• 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 Strengthen and Reform Maine's Welfare System (SP38)(LD101) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Strengthen and Reform Maine's Welfare System (SP38)(LD101)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Strengthen the Craft Beer Industry (SP39)(LD102) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Strengthen the Craft Beer Industry (SP39)(LD102)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Recruit New Businesses to Maine by Providing Energy Efficiency Assistance (SP40)(LD103) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Recruit New Businesses to Maine by Providing Energy Efficiency Assistance (SP40)(LD103)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Increase Gaming Opportunities for Charitable Veterans' Organizations (SP41)(LD104) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Increase Gaming Opportunities for Charitable Veterans' Organizations (SP41)(LD104)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Enhance the Competitiveness of Maine's Biomass Facilities by Exempting from Waste Handling Fees Certain Construction and Demolition Debris (SP42)(LD105) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Enhance the Competitiveness of Maine's Biomass Facilities by Exempting from Waste Handling Fees Certain Construction and Demolition Debris (SP42)(LD105)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Length of Terms of Senators to 4 Years (SP43)(LD106) by Maine State Legislature (127th: 2014-2016)

    Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Length of Terms of Senators to 4 Years (SP43)(LD106)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Recognize the Labrador Retriever as the Official State Dog (SP44)(LD107) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Recognize the Labrador Retriever as the Official State Dog (SP44)(LD107)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Authorize a General Fund Bond Issue for Riverfront Community Development (HP80)(LD108) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Authorize a General Fund Bond Issue for Riverfront Community Development (HP80)(LD108)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Ensure Maine Companies Have Access to Skilled Labor (HP81)(LD109) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Ensure Maine Companies Have Access to Skilled Labor (HP81)(LD109)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Designate Maple Syrup as the Official State Sweetener (HP82)(LD110) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Designate Maple Syrup as the Official State Sweetener (HP82)(LD110)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Ensure That Defendants Receive Proper Notification in Foreclosure Proceedings (HP83)(LD111) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Ensure That Defendants Receive Proper Notification in Foreclosure Proceedings (HP83)(LD111)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Eliminate the Requirement That Adults Wear Seat Belts (SP45)(LD112) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Eliminate the Requirement That Adults Wear Seat Belts (SP45)(LD112)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Reduce the Penalties for Certain Drug Offenses (SP46)(LD113) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Reduce the Penalties for Certain Drug Offenses (SP46)(LD113)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Authorizing the Bureau of General Services To Sell Certain Property to Kennebec County (SP47)(LD114) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Authorizing the Bureau of General Services To Sell Certain Property to Kennebec County (SP47)(LD114)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Name Interstate 295 from Scarborough to West Gardiner the Richard A. Coleman Highway (SP48)(LD115) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Name Interstate 295 from Scarborough to West Gardiner the Richard A. Coleman Highway (SP48)(LD115)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Expand the Use of Tax Increment Financing Revenue (SP49)(LD116) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Expand the Use of Tax Increment Financing Revenue (SP49)(LD116)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require the Prevailing Wage To Be Paid on All Public Works Projects for Which State Funding Is Used (SP50)(LD117) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require the Prevailing Wage To Be Paid on All Public Works Projects for Which State Funding Is Used (SP50)(LD117)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Authorize Municipalities To Refund Amounts Collected in Excess of Tax Liens (SP51)(LD118) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Authorize Municipalities To Refund Amounts Collected in Excess of Tax Liens (SP51)(LD118)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow for the Cultivation of Hemp (SP52)(LD119) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow for the Cultivation of Hemp (SP52)(LD119)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Provide a Tax Credit to Maine Residents for Turnpike Tolls (SP53)(LD120) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Provide a Tax Credit to Maine Residents for Turnpike Tolls (SP53)(LD120)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Directing the Department of Professional and Financial Regulation To Conduct a Sunrise Review of the Proposal To License Certain Mechanical Trades (SP54)(LD121) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Directing the Department of Professional and Financial Regulation To Conduct a Sunrise Review of the Proposal To License Certain Mechanical Trades (SP54)(LD121)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Standardize Pints of Beer Sold in Maine (SP55)(LD122) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Standardize Pints of Beer Sold in Maine (SP55)(LD122)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Reduce Youth Cancer Risk (SP57)(LD123) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Reduce Youth Cancer Risk (SP57)(LD123)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require Payment by a Carrier for Health Care Services Provided to Enrollees of the Carrier (SP58)(LD124) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require Payment by a Carrier for Health Care Services Provided to Enrollees of the Carrier (SP58)(LD124)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Extending Workers' Compensation Benefits to Certain Employees of the Office of the State Fire Marshal Who Contract Cancer (SP59)(LD125) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Extending Workers' Compensation Benefits to Certain Employees of the Office of the State Fire Marshal Who Contract Cancer (SP59)(LD125)

    Maine State Legislature (127th: 2014-2016)

 

Page 5 of 76

  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
 
 

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