• 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 Adjust Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of State Government Related to Position Changes for the Fiscal Years Ending June 30, 2015, June 30, 2016 and June 30, 2017 (HP400)(LD576) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Adjust Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of State Government Related to Position Changes for the Fiscal Years Ending June 30, 2015, June 30, 2016 and June 30, 2017 (HP400)(LD576)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Laws Governing Penalties for Writing Bad Checks (HP401)(LD577) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Laws Governing Penalties for Writing Bad Checks (HP401)(LD577)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Redefine the Method by Which the Department of Education Determines Cost Sharing for School Construction and Renovation Projects for Municipalities within a School Administrative Unit (HP402)(LD578) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Redefine the Method by Which the Department of Education Determines Cost Sharing for School Construction and Renovation Projects for Municipalities within a School Administrative Unit (HP402)(LD578)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow Teachers To Teach and Students To Learn by Amending the Laws Governing Education Standards (HP403)(LD579) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow Teachers To Teach and Students To Learn by Amending the Laws Governing Education Standards (HP403)(LD579)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Extend the Funding Period for Landfill Closure Costs (HP404)(LD580) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Extend the Funding Period for Landfill Closure Costs (HP404)(LD580)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Clarify the Municipal Development District Law (HP405)(LD581) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Clarify the Municipal Development District Law (HP405)(LD581)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Establish a State Educational Medicaid Officer (HP406)(LD582) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Establish a State Educational Medicaid Officer (HP406)(LD582)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Clarify the Law Governing Mortuary Trust Accounts as They Relate to the Uniform Unclaimed Property Act (HP407)(LD583) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Clarify the Law Governing Mortuary Trust Accounts as They Relate to the Uniform Unclaimed Property Act (HP407)(LD583)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit the Denial of Equal Rights Based on the Sex of an Individual (HP408)(LD584) by Maine State Legislature (127th: 2014-2016)

    Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit the Denial of Equal Rights Based on the Sex of an Individual (HP408)(LD584)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding the Processing of Absentee Ballots Prior to Election Day (HP409)(LD585) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding the Processing of Absentee Ballots Prior to Election Day (HP409)(LD585)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Maine Economic Development Venture Capital Revolving Investment Program (SP202)(LD586) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Maine Economic Development Venture Capital Revolving Investment Program (SP202)(LD586)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding Contract Indemnification (SP203)(LD587) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding Contract Indemnification (SP203)(LD587)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Revise the Mining Laws (SP204)(LD588) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Revise the Mining Laws (SP204)(LD588)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Increase the Beneficial Reuse of Waste Materials and To Promote Community-based Renewable Energy (SP205)(LD589) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Increase the Beneficial Reuse of Waste Materials and To Promote Community-based Renewable Energy (SP205)(LD589)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Exempt a Fee for a Paper or Plastic Single-use Carry-out Bag from Tax (SP206)(LD590) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Exempt a Fee for a Paper or Plastic Single-use Carry-out Bag from Tax (SP206)(LD590)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow Municipal and Volunteer Firefighters To Operate Motor Vehicles as Authorized Emergency Vehicles (SP207)(LD591) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow Municipal and Volunteer Firefighters To Operate Motor Vehicles as Authorized Emergency Vehicles (SP207)(LD591)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Extend to Certain Fruit and Vegetable Growers the Manufacturing Facility Fuel and Electricity Sales Tax Exemptions (SP208)(LD592) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Extend to Certain Fruit and Vegetable Growers the Manufacturing Facility Fuel and Electricity Sales Tax Exemptions (SP208)(LD592)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow the Resale of Electricity by Electric Vehicle Charging Stations (SP209)(LD593) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow the Resale of Electricity by Electric Vehicle Charging Stations (SP209)(LD593)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow the Creation of a Local Option Sales Tax by Referendum (SP211)(LD594) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow the Creation of a Local Option Sales Tax by Referendum (SP211)(LD594)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Reduce Carbon Emissions from Residential Heating (SP212)(LD595) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Reduce Carbon Emissions from Residential Heating (SP212)(LD595)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow for the Purchase and Use of Specialty Racing Fuel in Maine (SP213)(LD596) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow for the Purchase and Use of Specialty Racing Fuel in Maine (SP213)(LD596)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 29: Allowances for Support Services for Adults with Intellectual Disabilities or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services (HP410)(LD597) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 29: Allowances for Support Services for Adults with Intellectual Disabilities or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services (HP410)(LD597)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Strengthen the Maine Agriculture Protection Act (HP411)(LD598) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Strengthen the Maine Agriculture Protection Act (HP411)(LD598)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Direct the Department of Public Safety To Establish a Public Safety Answering Point for the Passamaquoddy Indian Reservation at Indian Township (HP412)(LD599) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Direct the Department of Public Safety To Establish a Public Safety Answering Point for the Passamaquoddy Indian Reservation at Indian Township (HP412)(LD599)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Conform Maine Law Regarding Persons Prohibited from Possessing Firearms with Federal Law (HP413)(LD600) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Conform Maine Law Regarding Persons Prohibited from Possessing Firearms with Federal Law (HP413)(LD600)

    Maine State Legislature (127th: 2014-2016)

 

Page 24 of 76

  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
 
 

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