• 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: Resolution of the York School Committee: Opposing the Governor's unprecedented biennial budget proposal which places school districts and towns in an untenable and uncertain fiscal position during their budget planning (HP897) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the York School Committee: Opposing the Governor's unprecedented biennial budget proposal which places school districts and towns in an untenable and uncertain fiscal position during their budget planning (HP897)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution from the Select Board for the Town of Rockport: Opposing the proposed biennial budget which would have a significant and negative impact on local municipal services and property taxes (HP898) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution from the Select Board for the Town of Rockport: Opposing the proposed biennial budget which would have a significant and negative impact on local municipal services and property taxes (HP898)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution from the Bar Harbor Town Council: In support of LD 401, An Act to Provide Local Sales Tax Increment Disbursements (HP927) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution from the Bar Harbor Town Council: In support of LD 401, An Act to Provide Local Sales Tax Increment Disbursements (HP927)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution from the Gray Town Council: Urging rejection of Governor's biennial State budget proposal so far as it places municipalities in an uncertain fiscal situation as they plan their budgets (HP932) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution from the Gray Town Council: Urging rejection of Governor's biennial State budget proposal so far as it places municipalities in an uncertain fiscal situation as they plan their budgets (HP932)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Communication from the Cumberland County Superintendents Association and the York County Superintendents Association: Opposing the critical impact that the Governor's budget proposals to address the State's financial challenges would have on the public school districts of Cumberland and York counties (HP935) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Communication from the Cumberland County Superintendents Association and the York County Superintendents Association: Opposing the critical impact that the Governor's budget proposals to address the State's financial challenges would have on the public school districts of Cumberland and York counties (HP935)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Southwest Harbor School Committee: In Support of Fully Funding Maine's Public Schools (HP936) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Southwest Harbor School Committee: In Support of Fully Funding Maine's Public Schools (HP936)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Tremont School Committee: In Support of Fully Funding Maine's Public Schools (HP937) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Tremont School Committee: In Support of Fully Funding Maine's Public Schools (HP937)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Report of the Trenton School Committee: In Support of Fully Funding Maine's Public Schools (HP938) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Report of the Trenton School Committee: In Support of Fully Funding Maine's Public Schools (HP938)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Mount Desert Island Regional School System: In Support of Fully Funding Maine's Public Schools (HP939) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Mount Desert Island Regional School System: In Support of Fully Funding Maine's Public Schools (HP939)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Affirming the Friendship between the State of Maine and the Republic of China (HP943) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Affirming the Friendship between the State of Maine and the Republic of China (HP943)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Memorializing the President of the United States and the Congress of the United States to Provide to the Houlton Band of Maliseet Indians Just and Equitable Compensation Comparable to the Settlement Provided to the Penobscot Nation and the Passamaquoddy Tribe (HP963) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Memorializing the President of the United States and the Congress of the United States to Provide to the Houlton Band of Maliseet Indians Just and Equitable Compensation Comparable to the Settlement Provided to the Penobscot Nation and the Passamaquoddy Tribe (HP963)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Communication from Officers of the Town of Camden: Resolution Expressing Opposition to the Governor's Proposed State Budget which Shifts Responsibility for Funding the State Budget Shortfall to the Property Tax and Property Taxpayers (HP968) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Communication from Officers of the Town of Camden: Resolution Expressing Opposition to the Governor's Proposed State Budget which Shifts Responsibility for Funding the State Budget Shortfall to the Property Tax and Property Taxpayers (HP968)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Recognizing the Week of April 7 - 13, 2013 as Barbershop Harmony Week. (HP981) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Recognizing the Week of April 7 - 13, 2013 as Barbershop Harmony Week. (HP981)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution from the Board of Selectmen of the Town of Porter: Opposing the Governor's unprecedented biennial budget proposal so far as it places towns in an untenable and uncertain fiscal position during their budget planning (HP983) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution from the Board of Selectmen of the Town of Porter: Opposing the Governor's unprecedented biennial budget proposal so far as it places towns in an untenable and uncertain fiscal position during their budget planning (HP983)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Bar Harbor Town Council: Opposing Governor's Proposed Tax Shift (HP984) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Bar Harbor Town Council: Opposing Governor's Proposed Tax Shift (HP984)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Commemorating the Holocaust and Human Rights Center of Maine's Legislative Awareness Day and Yom Hashoah, the Day of Remembrance (HP986) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Commemorating the Holocaust and Human Rights Center of Maine's Legislative Awareness Day and Yom Hashoah, the Day of Remembrance (HP986)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Memorializing the President of the United States and the United States Congress to Support the Independence of the Nagorno-Karabakh Republic (HP987) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Memorializing the President of the United States and the United States Congress to Support the Independence of the Nagorno-Karabakh Republic (HP987)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve of the Lewiston City Council: Expressing Opposition to Proposals to Shift the Burden of Funding State Government to the Property Tax and Property Tax Payer (HP1014) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve of the Lewiston City Council: Expressing Opposition to Proposals to Shift the Burden of Funding State Government to the Property Tax and Property Tax Payer (HP1014)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Town of Bethel Select Board: Expressing Opposition to the Governor's Proposed State Budget which Shifts Responsibility for Funding the State Budget Shortfall to the Property Tax and Property Taxpayers (HP1015) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Town of Bethel Select Board: Expressing Opposition to the Governor's Proposed State Budget which Shifts Responsibility for Funding the State Budget Shortfall to the Property Tax and Property Taxpayers (HP1015)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Gorham Town Council: Expressing Opposition to Proposals to Shift the Burden of Funding State Government to Local Property Tax Payers (HP1016) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Gorham Town Council: Expressing Opposition to Proposals to Shift the Burden of Funding State Government to Local Property Tax Payers (HP1016)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Falmouth Town Council: Expressing Deep Concern about the Multiple Proposals in the State Budget to Shift the Burden of Funding State Government to Local Property Taxpayers (HP1017) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Falmouth Town Council: Expressing Deep Concern about the Multiple Proposals in the State Budget to Shift the Burden of Funding State Government to Local Property Taxpayers (HP1017)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Board of Selectmen of the Town of Damariscotta: Urging the Maine State Legislature to reject any Biennial State Budget that forces cities and towns to either increase property taxes or reduce essential municipal services (HP1018) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Board of Selectmen of the Town of Damariscotta: Urging the Maine State Legislature to reject any Biennial State Budget that forces cities and towns to either increase property taxes or reduce essential municipal services (HP1018)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve of the Lubec Board of Selectmen: Opposing the Governor's unprecedented biennial budget proposal that shifts costs to towns (HP1019) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve of the Lubec Board of Selectmen: Opposing the Governor's unprecedented biennial budget proposal that shifts costs to towns (HP1019)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Memorializing the President of the United States and the United States Congress to Protect the Clean Air Act and Fund the Infrastructure that Ensures Healthy Air for Maine Families and Businesses (HP1020) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Memorializing the President of the United States and the United States Congress to Protect the Clean Air Act and Fund the Infrastructure that Ensures Healthy Air for Maine Families and Businesses (HP1020)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve of the South Berwick Town Council: Expressing Opposition to Proposals to Shift the Burden of Funding State Government to Property Tax and the Property Tax Payer (HP1021) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve of the South Berwick Town Council: Expressing Opposition to Proposals to Shift the Burden of Funding State Government to Property Tax and the Property Tax Payer (HP1021)

    Maine State Legislature (126th: 2012-2014)

 

Page 77 of 85

  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
 
 

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