• 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 To Provide Property Tax Relief to Maine Residents (HP1257)(LD 1751) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Provide Property Tax Relief to Maine Residents (HP1257)(LD 1751)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Preserve Certain Rights Granted to Maine Public Service Company before Its Merger with Bangor Hydro Electric Company (SP693)(LD 1752) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Preserve Certain Rights Granted to Maine Public Service Company before Its Merger with Bangor Hydro Electric Company (SP693)(LD 1752)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Redistrict the Knox County Budget Committee Districts (HP1258)(LD 1753) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Redistrict the Knox County Budget Committee Districts (HP1258)(LD 1753)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Amend the Laws Governing the Location of Motor Vehicle Excise Tax Collection for Motor Vehicles Owned by Public Utilities (HP1259)(LD 1754) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Amend the Laws Governing the Location of Motor Vehicle Excise Tax Collection for Motor Vehicles Owned by Public Utilities (HP1259)(LD 1754)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Amend the Mandatory Shoreland Zoning Laws To Exclude Subsurface Waste Water Disposal Systems from the Definition of "Structure" (SP694)(LD 1755) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Amend the Mandatory Shoreland Zoning Laws To Exclude Subsurface Waste Water Disposal Systems from the Definition of "Structure" (SP694)(LD 1755)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Authorize a General Fund Bond Issue To Support the Growth of and To Build Infrastructure for the Marine and Biotechnology Sectors of the State's Economy (HP1260)(LD 1756) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Authorize a General Fund Bond Issue To Support the Growth of and To Build Infrastructure for the Marine and Biotechnology Sectors of the State's Economy (HP1260)(LD 1756)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, To Establish the Blue Ribbon Commission on Independent Living and Disability (HP1261)(LD 1757) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, To Establish the Blue Ribbon Commission on Independent Living and Disability (HP1261)(LD 1757)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Clarify the Use of the Term "Civil Violation" in the Motor Vehicle Statutes (HP1262)(LD 1758) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Clarify the Use of the Term "Civil Violation" in the Motor Vehicle Statutes (HP1262)(LD 1758)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Implementing the Recommendations of the Commission To Study the Incidence of and Mortality Related to Cancer (SP697)(LD 1759) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Implementing the Recommendations of the Commission To Study the Incidence of and Mortality Related to Cancer (SP697)(LD 1759)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Implement the Recommendations of the Commission To Study Transparency, Costs and Accountability of Health Care System Financing (SP698)(LD 1760) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Implement the Recommendations of the Commission To Study Transparency, Costs and Accountability of Health Care System Financing (SP698)(LD 1760)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Ensure That Large Public Utility Reorganizations Advance the Economic Development and Information Access Goals of the State (HP1263)(LD 1761) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Ensure That Large Public Utility Reorganizations Advance the Economic Development and Information Access Goals of the State (HP1263)(LD 1761)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act Related to the Report of the Tax Expenditure Review Task Force (HP1264)(LD 1762) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Related to the Report of the Tax Expenditure Review Task Force (HP1264)(LD 1762)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Make Available to the Public Certain Information Concerning the Alcohol Content of Malt Liquor, Wine and Spirits (HP1265)(LD 1763) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Make Available to the Public Certain Information Concerning the Alcohol Content of Malt Liquor, Wine and Spirits (HP1265)(LD 1763)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Bail Code, the Maine Juvenile Code and the Maine Criminal Code and Related Statutes (HP1266)(LD 1764) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Bail Code, the Maine Juvenile Code and the Maine Criminal Code and Related Statutes (HP1266)(LD 1764)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Establish the Criminal Law Revision Commission (SP700)(LD 1765) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Establish the Criminal Law Revision Commission (SP700)(LD 1765)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Clarify and Update a Nurse's Authority To Administer Medication (SP701)(LD 1766) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Clarify and Update a Nurse's Authority To Administer Medication (SP701)(LD 1766)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Authorize a General Fund Bond Issue for the Purchase of the Bar Harbor Ferry Terminal (SP702)(LD 1767) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Authorize a General Fund Bond Issue for the Purchase of the Bar Harbor Ferry Terminal (SP702)(LD 1767)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Allow All Veterans To Be Eligible for In-state Tuition Rates (HP1267)(LD 1768) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Allow All Veterans To Be Eligible for In-state Tuition Rates (HP1267)(LD 1768)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Implement the Recommendations 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 (SP703)(LD 1769) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Implement the Recommendations 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 (SP703)(LD 1769)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 33: Agricultural Development Grant Program, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry (HP1268)(LD 1770) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 33: Agricultural Development Grant Program, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry (HP1268)(LD 1770)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 13: Metallic Mineral Exploration, Advanced Exploration and Mining, a Major Substantive Rule of the Maine Land Use Planning Commission (HP1269)(LD 1771) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 13: Metallic Mineral Exploration, Advanced Exploration and Mining, a Major Substantive Rule of the Maine Land Use Planning Commission (HP1269)(LD 1771)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 200: Metallic Mineral Exploration, Advanced Exploration and Mining, a Late-filed Major Substantive Rule of the Department of Environmental Protection (HP1270)(LD 1772) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 200: Metallic Mineral Exploration, Advanced Exploration and Mining, a Late-filed Major Substantive Rule of the Department of Environmental Protection (HP1270)(LD 1772)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 106: Low Sulfur Fuel, a Late-filed Major Substantive Rule of the Department of Environmental Protection (HP1271)(LD 1773) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 106: Low Sulfur Fuel, a Late-filed Major Substantive Rule of the Department of Environmental Protection (HP1271)(LD 1773)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, a Late-filed Major Substantive Rule of the Department of Education (HP1272)(LD 1774) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, a Late-filed Major Substantive Rule of the Department of Education (HP1272)(LD 1774)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Assist Military Service Members with Access to the Federal Uniformed Services Employment and Reemployment Rights Act of 1994 (HP1273)(LD 1775) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Assist Military Service Members with Access to the Federal Uniformed Services Employment and Reemployment Rights Act of 1994 (HP1273)(LD 1775)

    Maine State Legislature (126th: 2012-2014)

 

Page 71 of 85

  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
 
 

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