• 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 Make Confidential the E-mail Addresses of Applicants for Department of Marine Resources Licenses (HP709)(LD1026) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Make Confidential the E-mail Addresses of Applicants for Department of Marine Resources Licenses (HP709)(LD1026)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Create an Elver Exporter's License (HP710)(LD1027) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Create an Elver Exporter's License (HP710)(LD1027)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Clarify Laws Concerning the Registration of Professional Engineers (HP711)(LD1028) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Clarify Laws Concerning the Registration of Professional Engineers (HP711)(LD1028)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve Maine's Juvenile Justice System (HP712)(LD1029) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve Maine's Juvenile Justice System (HP712)(LD1029)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Better Coordinate the Work of Mental Health Crisis Agencies with Law Enforcement Agencies (HP713)(LD1030) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Better Coordinate the Work of Mental Health Crisis Agencies with Law Enforcement Agencies (HP713)(LD1030)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve the Unclaimed and Abandoned Property Laws (HP714)(LD1031) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve the Unclaimed and Abandoned Property Laws (HP714)(LD1031)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Implement the Combination Defined Benefit and Defined Contribution Retirement Plan Described in a Report Submitted to the Joint Standing Committee on Appropriations and Financial Affairs in March 2012 (HP715)(LD1032) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Implement the Combination Defined Benefit and Defined Contribution Retirement Plan Described in a Report Submitted to the Joint Standing Committee on Appropriations and Financial Affairs in March 2012 (HP715)(LD1032)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Assist the University of Maine System and the Maine Community College System To Reduce the Need for Remedial Education (SP359)(LD1033) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Assist the University of Maine System and the Maine Community College System To Reduce the Need for Remedial Education (SP359)(LD1033)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Prohibit the Use of EBT Cards for Cash Withdrawals (SP360)(LD1034) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Prohibit the Use of EBT Cards for Cash Withdrawals (SP360)(LD1034)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Create a 9-month Time Limit on General Assistance Benefits (SP361)(LD1035) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Create a 9-month Time Limit on General Assistance Benefits (SP361)(LD1035)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Prioritize Use of Available Resources in General Assistance Programs (SP362)(LD1036) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Prioritize Use of Available Resources in General Assistance Programs (SP362)(LD1036)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Establish a 180-day Residency Requirement for Welfare Benefits (SP363)(LD1037) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Establish a 180-day Residency Requirement for Welfare Benefits (SP363)(LD1037)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Emergency Rule-making Authority of the Department of Marine Resources (SP364)(LD1038) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Emergency Rule-making Authority of the Department of Marine Resources (SP364)(LD1038)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Polygraph Examiners Act (SP365)(LD1039) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Polygraph Examiners Act (SP365)(LD1039)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Enhance Funding Opportunities for the Youth Conservation Corps (SP366)(LD1040) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Enhance Funding Opportunities for the Youth Conservation Corps (SP366)(LD1040)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Restore Farmlands and Improve Watersheds (SP367)(LD1041) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Restore Farmlands and Improve Watersheds (SP367)(LD1041)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Create the Task Force on School Leadership (SP368)(LD1042) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Create the Task Force on School Leadership (SP368)(LD1042)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Strengthen the Overboard Discharge Removal Grant Program (SP369)(LD1043) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Strengthen the Overboard Discharge Removal Grant Program (SP369)(LD1043)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Ensure That Collection Facilities Can Participate in the Architectural Paint Stewardship Program (SP370)(LD1044) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Ensure That Collection Facilities Can Participate in the Architectural Paint Stewardship Program (SP370)(LD1044)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Modify the Laws Regarding the Collection and Recycling of Mercury-added Thermostats (SP371)(LD1045) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Modify the Laws Regarding the Collection and Recycling of Mercury-added Thermostats (SP371)(LD1045)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Penalize Legislators for Excessive Absences (SP372)(LD1046) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Penalize Legislators for Excessive Absences (SP372)(LD1046)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow for Collaboration in Public Charter Schools (HP716)(LD1047) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow for Collaboration in Public Charter Schools (HP716)(LD1047)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow School Administrative District No. 27 To Transfer Ownership of the St. Francis Elementary School to the Town of St. Francis (HP717)(LD1048) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow School Administrative District No. 27 To Transfer Ownership of the St. Francis Elementary School to the Town of St. Francis (HP717)(LD1048)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Further Define Duties for Persons Who Hold Powers of Attorney or Act as Agents for Residents of Long-term Care Facilities (HP718)(LD1049) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Further Define Duties for Persons Who Hold Powers of Attorney or Act as Agents for Residents of Long-term Care Facilities (HP718)(LD1049)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Reimburse Nursing Homes for the Loss of Coinsurance and Deductibles for Skilled Nursing Beds under Rules Adopted by the Department of Health and Human Services (HP719)(LD1050) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Reimburse Nursing Homes for the Loss of Coinsurance and Deductibles for Skilled Nursing Beds under Rules Adopted by the Department of Health and Human Services (HP719)(LD1050)

    Maine State Legislature (127th: 2014-2016)

 

Page 42 of 76

  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
 
 

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