• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > StateDocs > Legislature > LLRL > LEGHIST > LEGISHIST126

Legislative Histories: 126th Maine State Legislature

 
Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to Grid View Slideshow
 
  • Legislative History: An Act Regarding the Board of Trustees of the Maine Public Broadcasting Corporation (SP592)(LD 1551) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Regarding the Board of Trustees of the Maine Public Broadcasting Corporation (SP592)(LD 1551)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, To Require the Department of Health and Human Services To Initiate a New Rate-setting Procedure for Preschool Services for Children with Disabilities under the MaineCare Program (HP1119)(LD 1552) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, To Require the Department of Health and Human Services To Initiate a New Rate-setting Procedure for Preschool Services for Children with Disabilities under the MaineCare Program (HP1119)(LD 1552)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Maintain Competition among Electricity Suppliers Serving Northern Maine (SP595)(LD 1553) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Maintain Competition among Electricity Suppliers Serving Northern Maine (SP595)(LD 1553)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Increase International Cross-border Partnerships To Benefit Maine's Economy (HP1122)(LD 1554) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Increase International Cross-border Partnerships To Benefit Maine's Economy (HP1122)(LD 1554)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Strengthen Maine's Hospitals and To Provide for a New Spirits Contract (SP596)(LD 1555) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Strengthen Maine's Hospitals and To Provide for a New Spirits Contract (SP596)(LD 1555)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, To Establish the Study Group To Examine the Issue of Medicaid Expansion (HP1124)(LD 1556) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, To Establish the Study Group To Examine the Issue of Medicaid Expansion (HP1124)(LD 1556)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Reapportion the Districts of the State Senate, State House of Representatives and County Commissioners (HP1126)(LD 1557) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Reapportion the Districts of the State Senate, State House of Representatives and County Commissioners (HP1126)(LD 1557)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Provide Property Tax Relief by Expanding Gaming Opportunities (HP1127)(LD 1558) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Provide Property Tax Relief by Expanding Gaming Opportunities (HP1127)(LD 1558)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Reduce Energy Costs, Increase Energy Efficiency, Promote Electric System Reliability and Protect the Environment (HP1128)(LD 1559) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Reduce Energy Costs, Increase Energy Efficiency, Promote Electric System Reliability and Protect the Environment (HP1128)(LD 1559)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Allow Further Review of the Report Defining Cost Responsibility for Deaf and Hard-of-hearing Students Receiving Services from the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf (SP597)(LD 1560) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Allow Further Review of the Report Defining Cost Responsibility for Deaf and Hard-of-hearing Students Receiving Services from the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf (SP597)(LD 1560)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Amend the Laws Governing Secession from a Municipality (HP1131)(LD 1561) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Amend the Laws Governing Secession from a Municipality (HP1131)(LD 1561)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Amend the Charter of the Alfred Water District (SP601)(LD 1562) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Amend the Charter of the Alfred Water District (SP601)(LD 1562)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2013 (SP604)(LD 1563) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2013 (SP604)(LD 1563)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Approving the 2013 Draft and Arrangement of the Constitution of Maine Made by the Chief Justice of the Supreme Judicial Court and Providing for Its Publication and Distribution (SP607)(LD 1564) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Approving the 2013 Draft and Arrangement of the Constitution of Maine Made by the Chief Justice of the Supreme Judicial Court and Providing for Its Publication and Distribution (SP607)(LD 1564)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Preserve Code Enforcement Officer Training and Certification (HP1135)(LD 1565) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Preserve Code Enforcement Officer Training and Certification (HP1135)(LD 1565)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act Regarding School Budgets (SP608)(LD 1566) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Regarding School Budgets (SP608)(LD 1566)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-Target Deposition, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry (HP1137)(LD 1567) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-Target Deposition, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry (HP1137)(LD 1567)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 20: Special Provisions, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry (HP1138)(LD 1568) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 20: Special Provisions, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry (HP1138)(LD 1568)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 51: Notice of Aerial Pesticide Application, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry (HP1139)(LD 1569) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 51: Notice of Aerial Pesticide Application, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry (HP1139)(LD 1569)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Delay the Implementation of Changes to the Business Equipment Tax Exemption (SP611)(LD 1570) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Delay the Implementation of Changes to the Business Equipment Tax Exemption (SP611)(LD 1570)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Prevent the Double Funding of Certain MaineCare Costs (SP612)(LD 1571) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Prevent the Double Funding of Certain MaineCare Costs (SP612)(LD 1571)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Correct Minor Technical Errors and Inconsistencies in the Unified Budget Bill (HP1141)(LD 1572) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Correct Minor Technical Errors and Inconsistencies in the Unified Budget Bill (HP1141)(LD 1572)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Extend the Authorization for the Maine Education Effectiveness Council (SP615)(LD 1573) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Extend the Authorization for the Maine Education Effectiveness Council (SP615)(LD 1573)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Establishing the Commission To Study the Incidence of and Mortality Related to Cancer (HP1143)(LD 1574) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Establishing the Commission To Study the Incidence of and Mortality Related to Cancer (HP1143)(LD 1574)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Memorial Plaques Honoring Vietnam Veterans near the Vietnam Veterans Memorial Bridge between Lewiston and Auburn (SP614)(LD 1575) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Memorial Plaques Honoring Vietnam Veterans near the Vietnam Veterans Memorial Bridge between Lewiston and Auburn (SP614)(LD 1575)

    Maine State Legislature (126th: 2012-2014)

 

Page 63 of 85

  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright