• 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 Provide Property Tax Deferral for Senior Citizens and People with Disabilities (HP777)(LD1126) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Provide Property Tax Deferral for Senior Citizens and People with Disabilities (HP777)(LD1126)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding the Authority of the Secretary of State and the Attorney General To Conduct Investigations of Vote Recounts (HP778)(LD1127) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding the Authority of the Secretary of State and the Attorney General To Conduct Investigations of Vote Recounts (HP778)(LD1127)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection (SP397)(LD1128) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection (SP397)(LD1128)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Support Home-based Care (SP398)(LD1129) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Support Home-based Care (SP398)(LD1129)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Clarify the Use of Lawyer's Trust Account Funds When the Owner Is Not Known or Cannot Be Located (SP399)(LD1130) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Clarify the Use of Lawyer's Trust Account Funds When the Owner Is Not Known or Cannot Be Located (SP399)(LD1130)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Create a Domestic Division within the Maine International Trade Center (SP400)(LD1131) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Create a Domestic Division within the Maine International Trade Center (SP400)(LD1131)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Invest in Maine Companies (SP401)(LD1132) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Invest in Maine Companies (SP401)(LD1132)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require Snow and Ice To Be Removed from Vehicles before Operation (SP402)(LD1133) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require Snow and Ice To Be Removed from Vehicles before Operation (SP402)(LD1133)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require the Department of Health and Human Services To Distribute Information Regarding Down Syndrome to Providers of Prenatal and Postnatal Care and to Genetic Counselors (SP403)(LD1134) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require the Department of Health and Human Services To Distribute Information Regarding Down Syndrome to Providers of Prenatal and Postnatal Care and to Genetic Counselors (SP403)(LD1134)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding the Requirements for Sprinkler Systems in Townhouses (SP404)(LD1135) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding the Requirements for Sprinkler Systems in Townhouses (SP404)(LD1135)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Maine Business Corporation Act (SP405)(LD1136) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Maine Business Corporation Act (SP405)(LD1136)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Promote Reemployment of Unemployed Workers (SP406)(LD1137) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Promote Reemployment of Unemployed Workers (SP406)(LD1137)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding Municipal Reporting of Statewide Elections (SP407)(LD1138) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding Municipal Reporting of Statewide Elections (SP407)(LD1138)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Provide for the 2015 and 2016 Allocations of the State Ceiling on Private Activity Bonds (SP408)(LD1139) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Provide for the 2015 and 2016 Allocations of the State Ceiling on Private Activity Bonds (SP408)(LD1139)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Promote Economic Development (SP409)(LD1140) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Promote Economic Development (SP409)(LD1140)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Increase the Affordability of College Tuition and Attract Professionals to Maine (HP779)(LD1141) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Increase the Affordability of College Tuition and Attract Professionals to Maine (HP779)(LD1141)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding the Taxation of Out-of-state Pensions (HP780)(LD1142) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding the Taxation of Out-of-state Pensions (HP780)(LD1142)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Promote Protection of Intertidal Rockweed Habitat (HP781)(LD1143) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Promote Protection of Intertidal Rockweed Habitat (HP781)(LD1143)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Ensure the Integrity of the Temporary Assistance for Needy Families Program (HP782)(LD1144) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Ensure the Integrity of the Temporary Assistance for Needy Families Program (HP782)(LD1144)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve Maine's Involuntary Commitment Processes (HP783)(LD1145) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve Maine's Involuntary Commitment Processes (HP783)(LD1145)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Increase Investment in Maine (HP784)(LD1146) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Increase Investment in Maine (HP784)(LD1146)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Clarify the Mortgage Foreclosure Sale Process (HP785)(LD1147) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Clarify the Mortgage Foreclosure Sale Process (HP785)(LD1147)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Implement a Local Ballot Referendum for Municipalities To Disallow Tax-exempt Status to Large Land Trusts (HP786)(LD1148) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Implement a Local Ballot Referendum for Municipalities To Disallow Tax-exempt Status to Large Land Trusts (HP786)(LD1148)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Directing the Maine Center for Disease Control and Prevention To Report on Progress toward Meeting Healthy Maine 2020 Goals Pertaining to Reproductive Health (HP787)(LD1149) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Directing the Maine Center for Disease Control and Prevention To Report on Progress toward Meeting Healthy Maine 2020 Goals Pertaining to Reproductive Health (HP787)(LD1149)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding Maximum Allowable Cost Pricing Lists Used by Pharmacy Benefit Managers (HP788)(LD1150) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding Maximum Allowable Cost Pricing Lists Used by Pharmacy Benefit Managers (HP788)(LD1150)

    Maine State Legislature (127th: 2014-2016)

 

Page 46 of 76

  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
 
 

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