• 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 Eliminate the Bonding Authority of the Maine Governmental Facilities Authority (HP45)(LD51) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Eliminate the Bonding Authority of the Maine Governmental Facilities Authority (HP45)(LD51)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Adjust Maine's Minimum Wage (HP46)(LD52) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Adjust Maine's Minimum Wage (HP46)(LD52)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require Shareholder Consent for Corporate Political Contributions (HP47)(LD53) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require Shareholder Consent for Corporate Political Contributions (HP47)(LD53)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Ensure Notification to the Public of the Location in Maine of Persons Convicted in Foreign Countries of Crimes Relating to the Sexual Abuse of a Child (HP48)(LD54) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Ensure Notification to the Public of the Location in Maine of Persons Convicted in Foreign Countries of Crimes Relating to the Sexual Abuse of a Child (HP48)(LD54)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Direct the Department of Transportation To Name the Interstate 95 Rest Area in Hampden the Joshua Lawrence Chamberlain Rest Area (HP49)(LD55) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Direct the Department of Transportation To Name the Interstate 95 Rest Area in Hampden the Joshua Lawrence Chamberlain Rest Area (HP49)(LD55)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Limit Increases in the State's Share of Funding for Kindergarten to Grade 12 Public Education (HP50)(LD56) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Limit Increases in the State's Share of Funding for Kindergarten to Grade 12 Public Education (HP50)(LD56)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Increase Mileage Reimbursement and Compensation for Jurors (HP51)(LD57) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Increase Mileage Reimbursement and Compensation for Jurors (HP51)(LD57)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require Transparency of the Ownership of All Companies Providing Funds To Build Infrastructure for Development Purposes (HP52)(LD58) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require Transparency of the Ownership of All Companies Providing Funds To Build Infrastructure for Development Purposes (HP52)(LD58)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Protect Students' Rights and Privacy Regarding Their School Records (HP53)(LD59) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Protect Students' Rights and Privacy Regarding Their School Records (HP53)(LD59)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Ensure Proper Funding for Teacher Retirement (HP54)(LD60) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Ensure Proper Funding for Teacher Retirement (HP54)(LD60)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require Tattoo Practitioners To Be at Least 18 Years of Age (HP55)(LD61) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require Tattoo Practitioners To Be at Least 18 Years of Age (HP55)(LD61)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require Notice to Municipal Officers of Violations of Emergency Medical Services Law and Rule (HP56)(LD62) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require Notice to Municipal Officers of Violations of Emergency Medical Services Law and Rule (HP56)(LD62)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Require the Department of Health and Human Services To Provide Supplemental Reimbursement to Adult Family Care Homes and Residential Care Facilities in Remote Island Locations (HP57)(LD63) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Require the Department of Health and Human Services To Provide Supplemental Reimbursement to Adult Family Care Homes and Residential Care Facilities in Remote Island Locations (HP57)(LD63)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Reduce the Time within Which a Challenge to a Tax Lien Foreclosure May Be Filed (HP58)(LD64) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Reduce the Time within Which a Challenge to a Tax Lien Foreclosure May Be Filed (HP58)(LD64)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Apply Equally a Curtailment or Other Loss in General Purpose Aid to Education (HP59)(LD65) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Apply Equally a Curtailment or Other Loss in General Purpose Aid to Education (HP59)(LD65)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Naming the Bridges That Span the Machias River in Machias the Jeremiah O'Brien Memorial Bridge (HP60)(LD66) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Naming the Bridges That Span the Machias River in Machias the Jeremiah O'Brien Memorial Bridge (HP60)(LD66)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Law Regarding the Annual Municipal Report Requirement (HP61)(LD67) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Law Regarding the Annual Municipal Report Requirement (HP61)(LD67)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Authorize a General Fund Bond Issue To Attract Business by Investing in High-speed Broadband Infrastructure (HP62)(LD68) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Authorize a General Fund Bond Issue To Attract Business by Investing in High-speed Broadband Infrastructure (HP62)(LD68)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require Drug Testing of the Driver of a Motor Vehicle Involved in a Fatal Accident (HP63)(LD69) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require Drug Testing of the Driver of a Motor Vehicle Involved in a Fatal Accident (HP63)(LD69)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Assist Towns in Eradicating Milfoil and Other Invasive Aquatic Plants and Nuisance Species (HP64)(LD70) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Assist Towns in Eradicating Milfoil and Other Invasive Aquatic Plants and Nuisance Species (HP64)(LD70)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Laws Governing Service of Process in Eviction Actions (HP65)(LD71) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Laws Governing Service of Process in Eviction Actions (HP65)(LD71)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Increase the Minimum Wage (HP66)(LD72) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Increase the Minimum Wage (HP66)(LD72)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Increase Weight Allowances for Farm Trucks (HP67)(LD73) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Increase Weight Allowances for Farm Trucks (HP67)(LD73)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Establish a Task Force To Ensure Equity in the Benefits Provided to Military Service Members (HP68)(LD74) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Establish a Task Force To Ensure Equity in the Benefits Provided to Military Service Members (HP68)(LD74)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Strengthen Health Care Services for Maine Residents Affected by Neurodegenerative Diseases (SP23)(LD75) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Strengthen Health Care Services for Maine Residents Affected by Neurodegenerative Diseases (SP23)(LD75)

    Maine State Legislature (127th: 2014-2016)

 

Page 3 of 76

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
 
 

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