• 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 Regional School Unit 12 School Board: Calling for full fund public schools at 55% of cost of K-12 public education, rejection of the Governor's proposal to shift more burdens in the form of retirement contributions onto cities and towns, and restoration of the state percent of the total cost of K-12 public education calculation to its pre-2011 form (SP582) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Regional School Unit 12 School Board: Calling for full fund public schools at 55% of cost of K-12 public education, rejection of the Governor's proposal to shift more burdens in the form of retirement contributions onto cities and towns, and restoration of the state percent of the total cost of K-12 public education calculation to its pre-2011 form (SP582)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order, That the Joint Standing Committee on Taxation shall report out a bill to require view of tax increment financing (SP583) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order, That the Joint Standing Committee on Taxation shall report out a bill to require view of tax increment financing (SP583)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Recognizing the Tragic Involuntary Sterilization of Maine's Citizens with Intellectual Disabilities for More than Fifty Years and Rededicating Ourselves to the Maine Ideals of Tolerance, Independence and Equality for All Persons (SP586) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Recognizing the Tragic Involuntary Sterilization of Maine's Citizens with Intellectual Disabilities for More than Fifty Years and Rededicating Ourselves to the Maine Ideals of Tolerance, Independence and Equality for All Persons (SP586)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP587) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP587)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP593) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP593)

    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 energy policy (SP594) 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 energy policy (SP594)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order, Establishing the Renewable Energy Study Commission (SP598) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order, Establishing the Renewable Energy Study Commission (SP598)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Recognizing Ocean Acidification as a Threat to Maine's Coastal Economy, Communities and Way of Life (SP599) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Recognizing Ocean Acidification as a Threat to Maine's Coastal Economy, Communities and Way of Life (SP599)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Memorializing the United States Congress to Oppose Section 8 of H.R. 1919, An Act to Amend the Federal Food, Drug, and Cosmetic Act (SP600) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Memorializing the United States Congress to Oppose Section 8 of H.R. 1919, An Act to Amend the Federal Food, Drug, and Cosmetic Act (SP600)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order, Continuing the Joint Select Committee on Maine's Workforce and Economic Future to the end of the 126th Legislature (SP602) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order, Continuing the Joint Select Committee on Maine's Workforce and Economic Future to the end of the 126th Legislature (SP602)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Recognizing Summer Arts Festivals in Maine and their Contributions to our Communities and Economy (SP603) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Recognizing Summer Arts Festivals in Maine and their Contributions to our Communities and Economy (SP603)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution of Greeting to the Dail Eireann, the Parliament of the Republic of Ireland, and in Recognition of the Irish Contribution to the State of Maine and to the United States (SP605) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution of Greeting to the Dail Eireann, the Parliament of the Republic of Ireland, and in Recognition of the Irish Contribution to the State of Maine and to the United States (SP605)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolution of the Hermon Town Council: Urging the passage of LD 1411 to require the Department of Health and Human Services to request a waiver to prohibit the use of food supplement benefits for the purchase of taxable food items (SP606) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolution of the Hermon Town Council: Urging the passage of LD 1411 to require the Department of Health and Human Services to request a waiver to prohibit the use of food supplement benefits for the purchase of taxable food items (SP606)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP609) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP609)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order, Recalling SP 484, LD 1377 from the Governor's desk to the Senate (SP610) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order, Recalling SP 484, LD 1377 from the Governor's desk to the Senate (SP610)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order, Amending Joint Order HP 1123 (SP613) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order, Amending Joint Order HP 1123 (SP613)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP616) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP616)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Communication from the Secretary of the Senate and the Clerk of the House: Bills referred pursuant to Joint Rule 308.2 (SP670) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Communication from the Secretary of the Senate and the Clerk of the House: Bills referred pursuant to Joint Rule 308.2 (SP670)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order, Amending Joint Rule 208 and Joint Rule 310, both regarding the reporting out of bills originally referred in concept form (SP681) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order, Amending Joint Rule 208 and Joint Rule 310, both regarding the reporting out of bills originally referred in concept form (SP681)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP683) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP683)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP688) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP688)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Honoring Senator George J. Mitchell on the Occasion of the Unveiling of his Official Portrait in the State House (SP690) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Honoring Senator George J. Mitchell on the Occasion of the Unveiling of his Official Portrait in the State House (SP690)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP691) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP691)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Resolution Recognizing January 31st as EITC Awareness Day (SP695) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Resolution Recognizing January 31st as EITC Awareness Day (SP695)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Joint Order on Adjournment (SP696) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Joint Order on Adjournment (SP696)

    Maine State Legislature (126th: 2012-2014)

 

Page 84 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