• 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 Prevent the Infestation of Firewood by Invasive Species (HP789)(LD1151) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Prevent the Infestation of Firewood by Invasive Species (HP789)(LD1151)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Definition of "Property Fiscal Capacity" in the School Funding Law To Address Inequities Affecting Municipalities Experiencing Significant Reductions in Value (HP790)(LD1152) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Definition of "Property Fiscal Capacity" in the School Funding Law To Address Inequities Affecting Municipalities Experiencing Significant Reductions in Value (HP790)(LD1152)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Restore Local Control of Education to Towns (HP791)(LD1153) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Restore Local Control of Education to Towns (HP791)(LD1153)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Provide for the Establishment of Benefit Corporations (HP792)(LD1154) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Provide for the Establishment of Benefit Corporations (HP792)(LD1154)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Concerning Electronic Monitoring and Increased Bail for Certain Crimes Involving Violence (HP793)(LD1155) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Concerning Electronic Monitoring and Increased Bail for Certain Crimes Involving Violence (HP793)(LD1155)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding the Board of Dental Examiners (HP794)(LD1156) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding the Board of Dental Examiners (HP794)(LD1156)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Protect Preemployment Credit Privacy (HP795)(LD1157) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Protect Preemployment Credit Privacy (HP795)(LD1157)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve the Ability of Mental Health Professionals To Assess the Risk of Suicide (SP410)(LD1158) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve the Ability of Mental Health Professionals To Assess the Risk of Suicide (SP410)(LD1158)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Modify the Property Tax Abatement Laws (SP411)(LD1159) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Modify the Property Tax Abatement Laws (SP411)(LD1159)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Make Possession of a Firearm with an Altered or Obscured Serial Number a Class C Crime (SP412)(LD1160) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Make Possession of a Firearm with an Altered or Obscured Serial Number a Class C Crime (SP412)(LD1160)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Modify the Deed for a Parcel of Property in the Town of Carrabassett Valley (SP413)(LD1161) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Modify the Deed for a Parcel of Property in the Town of Carrabassett Valley (SP413)(LD1161)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Ensure Safe Drinking Water for Maine Families (HP796)(LD1162) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Ensure Safe Drinking Water for Maine Families (HP796)(LD1162)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Garnishment Laws of the State (HP797)(LD1163) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Garnishment Laws of the State (HP797)(LD1163)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Promote Tourism and Foster Economic Development (HP798)(LD1164) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Promote Tourism and Foster Economic Development (HP798)(LD1164)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Enact the Toxic Chemicals in the Workplace Act (HP799)(LD1165) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Enact the Toxic Chemicals in the Workplace Act (HP799)(LD1165)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Protect Taxpayers by Regulating Personal Services Contracts (HP800)(LD1166) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Protect Taxpayers by Regulating Personal Services Contracts (HP800)(LD1166)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Modernize Maine's Broadband Standards (SP414)(LD1167) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Modernize Maine's Broadband Standards (SP414)(LD1167)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Prohibit the Use of Eminent Domain in Certain Public-private Partnerships and To Prohibit the Use of Eminent Domain by a Private Business Entity in a Public-private Partnership (SP415)(LD1168) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Prohibit the Use of Eminent Domain in Certain Public-private Partnerships and To Prohibit the Use of Eminent Domain by a Private Business Entity in a Public-private Partnership (SP415)(LD1168)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Permit 25 Acres or Less To Be Withdrawn from Taxation as Timberland and Woodland without Penalty (SP416)(LD1169) by Maine State Legislature (127th: 2014-2016)

    Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Permit 25 Acres or Less To Be Withdrawn from Taxation as Timberland and Woodland without Penalty (SP416)(LD1169)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 11: Rules Governing the Controlled Substances Prescription Monitoring Program, a Late-filed Major Substantive Rule of the Department of Health and Human Services (HP801)(LD1170) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 11: Rules Governing the Controlled Substances Prescription Monitoring Program, a Late-filed Major Substantive Rule of the Department of Health and Human Services (HP801)(LD1170)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Protect Certain Information under the Maine Human Rights Act (HP802)(LD1171) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Protect Certain Information under the Maine Human Rights Act (HP802)(LD1171)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Rules for Permitting Overlimit Commercial Motor Vehicles of Specified Configurations To Travel Designated Routes, a Late-filed Major Substantive Rule of the Department of Transportation (HP803)(LD1172) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Rules for Permitting Overlimit Commercial Motor Vehicles of Specified Configurations To Travel Designated Routes, a Late-filed Major Substantive Rule of the Department of Transportation (HP803)(LD1172)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve School Administrative Efficiency and Expand Capacity for Professional Growth for Educators with Regional Collaborative Programs and Services (HP805)(LD1173) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve School Administrative Efficiency and Expand Capacity for Professional Growth for Educators with Regional Collaborative Programs and Services (HP805)(LD1173)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Study the Feasibility and Cost of Providing Passenger Rail Service to the City of Bangor (HP806)(LD1174) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Study the Feasibility and Cost of Providing Passenger Rail Service to the City of Bangor (HP806)(LD1174)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend Maine's Motor Vehicle Statutes (HP807)(LD1175) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend Maine's Motor Vehicle Statutes (HP807)(LD1175)

    Maine State Legislature (127th: 2014-2016)

 

Page 47 of 76

  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
 
 

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