• 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 > LEGISHIST127

Legislative Histories: 127th 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 Improve Disclosure Procedures (SP180)(LD451) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve Disclosure Procedures (SP180)(LD451)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require a Work Search for Job-ready Applicants for Benefits under the Temporary Assistance for Needy Families Program (SP181)(LD452) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require a Work Search for Job-ready Applicants for Benefits under the Temporary Assistance for Needy Families Program (SP181)(LD452)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Authorize a General Fund Bond Issue To Upgrade and Replace Infrastructure of the Maine Public Broadcasting Corporation (SP182)(LD453) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Authorize a General Fund Bond Issue To Upgrade and Replace Infrastructure of the Maine Public Broadcasting Corporation (SP182)(LD453)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Enact the Student Information Privacy Act (SP183)(LD454) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Enact the Student Information Privacy Act (SP183)(LD454)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Prohibit Deceptive Practices Regarding Unsolicited Loans (SP184)(LD455) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Prohibit Deceptive Practices Regarding Unsolicited Loans (SP184)(LD455)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Include Nonalcoholic Malt Beverages in the List of Exempt Products in the Law Regarding the Labeling of Genetically Engineered Products (HP295)(LD456) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Include Nonalcoholic Malt Beverages in the List of Exempt Products in the Law Regarding the Labeling of Genetically Engineered Products (HP295)(LD456)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Redistribute the Agricultural Fair Support Fund (HP296)(LD457) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Redistribute the Agricultural Fair Support Fund (HP296)(LD457)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Implement a Motor Vehicle Violation Electronic Citation Program (HP297)(LD458) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Implement a Motor Vehicle Violation Electronic Citation Program (HP297)(LD458)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Protect the Environment from Fireworks Debris (HP298)(LD459) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Protect the Environment from Fireworks Debris (HP298)(LD459)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Restore Liability Insurance Requirements for Amusement Rides and Other Public Exhibitions (HP299)(LD460) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Restore Liability Insurance Requirements for Amusement Rides and Other Public Exhibitions (HP299)(LD460)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Change the Notification Deadline for the Nonrenewal of a Teacher's Contract (HP300)(LD461) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Change the Notification Deadline for the Nonrenewal of a Teacher's Contract (HP300)(LD461)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Clarify Rulemaking for Transportation of Public School Students (HP301)(LD462) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Clarify Rulemaking for Transportation of Public School Students (HP301)(LD462)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding Eligibility of Children Placed in Guardianship for the School Lunch and Milk Program (HP302)(LD463) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding Eligibility of Children Placed in Guardianship for the School Lunch and Milk Program (HP302)(LD463)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve Science and Engineering Education for Maine's Students (HP303)(LD464) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve Science and Engineering Education for Maine's Students (HP303)(LD464)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Eliminate the Broadband Sustainability Fee (HP304)(LD465) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Eliminate the Broadband Sustainability Fee (HP304)(LD465)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Increase Competition and Ensure a Robust Information and Telecommunications Market (HP305)(LD466) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Increase Competition and Ensure a Robust Information and Telecommunications Market (HP305)(LD466)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Change the Borders of the Saco River Corridor (HP306)(LD467) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Change the Borders of the Saco River Corridor (HP306)(LD467)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Prohibit the Use of Certain Disposable or Polystyrene Food Service Containers (HP307)(LD468) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Prohibit the Use of Certain Disposable or Polystyrene Food Service Containers (HP307)(LD468)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Promote the Disposal of Unused Medications (HP308)(LD469) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Promote the Disposal of Unused Medications (HP308)(LD469)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow Children's Residential Care Facilities To Ensure the Safety of Their Residents (HP309)(LD470) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow Children's Residential Care Facilities To Ensure the Safety of Their Residents (HP309)(LD470)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve Childhood Vaccination Rates in Maine (HP310)(LD471) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve Childhood Vaccination Rates in Maine (HP310)(LD471)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Establish Meals on Wheels as a Service Covered under the MaineCare Program (HP311)(LD472) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Establish Meals on Wheels as a Service Covered under the MaineCare Program (HP311)(LD472)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Directing the Department of Education and the Department of Health and Human Services To Jointly Adopt Rules To Protect Children's Health (HP312)(LD473) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Directing the Department of Education and the Department of Health and Human Services To Jointly Adopt Rules To Protect Children's Health (HP312)(LD473)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve Access to Dental Care in Maine (HP313)(LD474) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve Access to Dental Care in Maine (HP313)(LD474)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Increase MaineCare Services for Certain Recipients To Allow Them To Remain at Home (HP314)(LD475) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Increase MaineCare Services for Certain Recipients To Allow Them To Remain at Home (HP314)(LD475)

    Maine State Legislature (127th: 2014-2016)

 

Page 19 of 76

  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
 
 

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