• 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: Joint Order, That the Joint Standing Committee on Veterans and Legal Affairs report out a bill regarding the wholesale spirits contract (SP496) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order, That the Joint Standing Committee on Veterans and Legal Affairs report out a bill regarding the wholesale spirits contract (SP496)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Recognizing the City of Sanford as Maine's Newest City (SP502) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Recognizing the City of Sanford as Maine's Newest City (SP502)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Recognizing the Boy Scouts of America for its Public Service and its Contributions to the Lives of the Nation's Boys and Young Men (SP503) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Recognizing the Boy Scouts of America for its Public Service and its Contributions to the Lives of the Nation's Boys and Young Men (SP503)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Selectmen of the Town of Bowdoin: Opposing the Governor's biennial proposals, failure to fund local schools at the 55% level, cuts to health and human services, and shift of costs to towns and onto property tax payers (SP519) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Selectmen of the Town of Bowdoin: Opposing the Governor's biennial proposals, failure to fund local schools at the 55% level, cuts to health and human services, and shift of costs to towns and onto property tax payers (SP519)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution by the Board of Selectmen, Town of Waldoborough: Resolution Regarding the Governor's Budget Proposal (SP520) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution by the Board of Selectmen, Town of Waldoborough: Resolution Regarding the Governor's Budget Proposal (SP520)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the City Council of the City of Bath: Opposing the Governor's Proposed Biennial State Budget to the Extent that it shifts the burden of funding State Government to the Municipal Property Taxpayer (SP521) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the City Council of the City of Bath: Opposing the Governor's Proposed Biennial State Budget to the Extent that it shifts the burden of funding State Government to the Municipal Property Taxpayer (SP521)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve of the Board of Selectmen, Town of Alfred: Resolve, expressing the opposition of the Board of Selectmen of the Town of Alfred, to proposals to shift the burden funding state government to the property tx and the property tax payer and that legislative leaders and members outline a plan that provides a reasonable level of promise that Maine state government can address and solve funding issues facing the state (SP522) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve of the Board of Selectmen, Town of Alfred: Resolve, expressing the opposition of the Board of Selectmen of the Town of Alfred, to proposals to shift the burden funding state government to the property tx and the property tax payer and that legislative leaders and members outline a plan that provides a reasonable level of promise that Maine state government can address and solve funding issues facing the state (SP522)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve of the Board of Selectmen, Town of Waterboro: Expressing their strong opposition to provisions included in the recently proposed state budget that would significantly shift the burden of funding state government (SP523) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve of the Board of Selectmen, Town of Waterboro: Expressing their strong opposition to provisions included in the recently proposed state budget that would significantly shift the burden of funding state government (SP523)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve of the Selectpeople of the Town of Newfield: Expressing their Opposition to the Proposals to shift the burden of funding state Government to the property tax and property tax payer (SP524) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve of the Selectpeople of the Town of Newfield: Expressing their Opposition to the Proposals to shift the burden of funding state Government to the property tax and property tax payer (SP524)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order, That the Joint Standing Committee on Health and Human Services report out a bill regarding the cost of copies of medical records (SP525) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order, That the Joint Standing Committee on Health and Human Services report out a bill regarding the cost of copies of medical records (SP525)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Recognizing the 50th Anniversary of the Founding of the Maine Beta Chapterof Alpha Delta Kappa (SP526) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Recognizing the 50th Anniversary of the Founding of the Maine Beta Chapterof Alpha Delta Kappa (SP526)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Honoring the Victims of the Boston Marathon Explosions (SP527) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Honoring the Victims of the Boston Marathon Explosions (SP527)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order, That the Joint Standing Committee on Energy, Utilities and Technology report out a bill regarding standard sewer districts (SP533) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order, That the Joint Standing Committee on Energy, Utilities and Technology report out a bill regarding standard sewer districts (SP533)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP534) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP534)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Calais City Council & Calais School Committee: In support of fully funding Maine's public schools (SP546) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Calais City Council & Calais School Committee: In support of fully funding Maine's public schools (SP546)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution from the Joint Board of Selectmen for Mapleton, Castle Hill and Chapman: Objecting to the Governor's proposed biennial budget (SP547) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution from the Joint Board of Selectmen for Mapleton, Castle Hill and Chapman: Objecting to the Governor's proposed biennial budget (SP547)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Memorializing the United States Congress to Pass a Constitutional Amendment to Reverse the Ruling of the United States Supreme Court in Citizens United v. Federal Election Commission (SP548) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Memorializing the United States Congress to Pass a Constitutional Amendment to Reverse the Ruling of the United States Supreme Court in Citizens United v. Federal Election Commission (SP548)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Town Council of the Town of Falmouth: In opposition to LD 300 (SP549) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Town Council of the Town of Falmouth: In opposition to LD 300 (SP549)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution to Support Comprehensive Immigration Reform (SP550) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution to Support Comprehensive Immigration Reform (SP550)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order, That the Joint Standing Committee on Judiciary report out a bill regarding issues pertaining to guardians ad litem (SP551) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order, That the Joint Standing Committee on Judiciary report out a bill regarding issues pertaining to guardians ad litem (SP551)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP558) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP558)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Memorializing the President of the United States and the United States Congress to Not Require the Use of E15 Gasoline (SP567) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Memorializing the President of the United States and the United States Congress to Not Require the Use of E15 Gasoline (SP567)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Recognizing National Teacher Day and National Teacher Appreciation Week (SP570) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Recognizing National Teacher Day and National Teacher Appreciation Week (SP570)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Secretary of State Nomination: David R. Cheever nominated for reappointment as State Archivist (SP571) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Secretary of State Nomination: David R. Cheever nominated for reappointment as State Archivist (SP571)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP575) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP575)

    Maine State Legislature (126th: 2012-2014)

 

Page 83 of 85

  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
 
 

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