• 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 Implement the Recommendations of the Commission To Study Long-term Care Facilities (SP704)(LD 1776) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Implement the Recommendations of the Commission To Study Long-term Care Facilities (SP704)(LD 1776)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, To Amend the Resolve To Promote the Expansion of the Maine Maple Sugar Industry (HP1274)(LD 1777) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, To Amend the Resolve To Promote the Expansion of the Maine Maple Sugar Industry (HP1274)(LD 1777)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Revise the Description of Commercial Fishing Vessels That Are Exempt from Attachment (HP1275)(LD 1778) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Revise the Description of Commercial Fishing Vessels That Are Exempt from Attachment (HP1275)(LD 1778)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act Relating to Nursing Facility and Inpatient Hospice Patients and Medical Marijuana Use (SP706)(LD 1779) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Relating to Nursing Facility and Inpatient Hospice Patients and Medical Marijuana Use (SP706)(LD 1779)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Prohibit Providers of Cloud Computing Service to Elementary and Secondary Educational Institutions from Processing Student Data for Commercial Purposes (SP707)(LD 1780) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Prohibit Providers of Cloud Computing Service to Elementary and Secondary Educational Institutions from Processing Student Data for Commercial Purposes (SP707)(LD 1780)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Amend Tidal Energy Demonstration Project Laws (SP708)(LD 1781) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Amend Tidal Energy Demonstration Project Laws (SP708)(LD 1781)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Make Technical Amendments to the Criminal History Record Information Act and the Intelligence and Investigative Record Information Act and a Related Provision in the Maine Revised Statutes, Title 20-A (SP709)(LD 1782) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Make Technical Amendments to the Criminal History Record Information Act and the Intelligence and Investigative Record Information Act and a Related Provision in the Maine Revised Statutes, Title 20-A (SP709)(LD 1782)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Expand Consumer Choice for Wine (HP1276)(LD 1783) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Expand Consumer Choice for Wine (HP1276)(LD 1783)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Reform Regulation of Consumer-owned Water Utilities (SP710)(LD 1784) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Reform Regulation of Consumer-owned Water Utilities (SP710)(LD 1784)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Make Consistent the Sales and Use Tax Imposed on Various Fuels Used To Heat Buildings for Human Habitation (SP711)(LD 1785) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Make Consistent the Sales and Use Tax Imposed on Various Fuels Used To Heat Buildings for Human Habitation (SP711)(LD 1785)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Allow the Sale of Unregulated Farm-produced Dairy Products at the Site of Production (HP1278)(LD 1786) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Allow the Sale of Unregulated Farm-produced Dairy Products at the Site of Production (HP1278)(LD 1786)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Clarify the Enforcement Provisions Relating to Motor Carrier Registration (HP1279)(LD 1787) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Clarify the Enforcement Provisions Relating to Motor Carrier Registration (HP1279)(LD 1787)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Make Supplemental Allocations from the Highway Fund and Other Funds 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 Years Ending June 30, 2014 and June 30, 2015 (HP1280)(LD 1788) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Make Supplemental Allocations from the Highway Fund and Other Funds 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 Years Ending June 30, 2014 and June 30, 2015 (HP1280)(LD 1788)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Modernize and Improve the Efficiency of Maine's Courts (HP1281)(LD 1789) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Modernize and Improve the Efficiency of Maine's Courts (HP1281)(LD 1789)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Designate Maine State Housing Authority To Receive Funds from the National Housing Trust Fund (SP714)(LD 1790) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Designate Maine State Housing Authority To Receive Funds from the National Housing Trust Fund (SP714)(LD 1790)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Expand Benefits from Maine's Wind Resource (HP1282)(LD 1791) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Expand Benefits from Maine's Wind Resource (HP1282)(LD 1791)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Protect Jobs in the Forest Product Industry (HP1283)(LD 1792) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Protect Jobs in the Forest Product Industry (HP1283)(LD 1792)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 12: Rules for Mixed Martial Arts, a Late-filed Major Substantive Rule of the Combat Sports Authority of Maine (HP1285)(LD 1793) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 12: Rules for Mixed Martial Arts, a Late-filed Major Substantive Rule of the Combat Sports Authority of Maine (HP1285)(LD 1793)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Cancel the No-bid Alexander Group Contract To Produce Savings in Fiscal Year 2013-14 (HP1286)(LD 1794) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Cancel the No-bid Alexander Group Contract To Produce Savings in Fiscal Year 2013-14 (HP1286)(LD 1794)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Remove Medical and Dental Expenses from the Itemized Deduction Cap (HP1287)(LD 1795) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Remove Medical and Dental Expenses from the Itemized Deduction Cap (HP1287)(LD 1795)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Delay Implementation of Reformulated Gasoline Requirements in Maine (SP718)(LD 1796) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Delay Implementation of Reformulated Gasoline Requirements in Maine (SP718)(LD 1796)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act Expanding Access to Early Postsecondary Education (HP1289)(LD 1797) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Expanding Access to Early Postsecondary Education (HP1289)(LD 1797)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Implement the Recommendations of the Task Force Convened by the Maine Labor Relations Board Regarding Compensation for the Panel of Mediators (HP1290)(LD 1798) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Implement the Recommendations of the Task Force Convened by the Maine Labor Relations Board Regarding Compensation for the Panel of Mediators (HP1290)(LD 1798)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Amend the Laws Governing Charitable Solicitations (HP1291)(LD 1799) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Amend the Laws Governing Charitable Solicitations (HP1291)(LD 1799)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Update Statutory Dates for the State Government Evaluation Act Review of Agencies (HP1292)(LD 1800) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Update Statutory Dates for the State Government Evaluation Act Review of Agencies (HP1292)(LD 1800)

    Maine State Legislature (126th: 2012-2014)

 

Page 72 of 85

  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
 
 

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