• 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 Fund the Agreement with Certain Judicial Department Employees (SP553)(LD1451) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Fund the Agreement with Certain Judicial Department Employees (SP553)(LD1451)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Make Technical Changes to Recently Enacted Legislation (SP554)(LD1452) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Make Technical Changes to Recently Enacted Legislation (SP554)(LD1452)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Fund Agreements with Bargaining Units for Certain Executive Branch Employees and Ensure Equitable Treatment for Other Executive Branch Employees (HP995)(LD1453) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Fund Agreements with Bargaining Units for Certain Executive Branch Employees and Ensure Equitable Treatment for Other Executive Branch Employees (HP995)(LD1453)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Reauthorizing the Balance of the 2009 Bond Issue for Land Conservation Projects (HP996)(LD1454) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Reauthorizing the Balance of the 2009 Bond Issue for Land Conservation Projects (HP996)(LD1454)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Make a Technical Correction to a Recently Enacted Law Regarding the Appointment of District Court Judges (SP557)(LD1455) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Make a Technical Correction to a Recently Enacted Law Regarding the Appointment of District Court Judges (SP557)(LD1455)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Convey Approximately 0.75 Acre of Land in Madrid Township to the Madrid Historical Society (SP558)(LD1456) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Convey Approximately 0.75 Acre of Land in Madrid Township to the Madrid Historical Society (SP558)(LD1456)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory (SP559)(LD1457) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory (SP559)(LD1457)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 30: Prior Approval Process and Stop Work Orders, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Bureau of Forestry (HP999)(LD1458) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 30: Prior Approval Process and Stop Work Orders, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Bureau of Forestry (HP999)(LD1458)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Delay Any New Statewide Assessment Test (HP1000)(LD1459) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Delay Any New Statewide Assessment Test (HP1000)(LD1459)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services (HP1002)(LD1460) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services (HP1002)(LD1460)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow All Manufacturers Licensed by the Bureau of Alcoholic Beverages and Lottery Operations To Provide Samples of Products to Retail Licensees (SP562)(LD1461) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow All Manufacturers Licensed by the Bureau of Alcoholic Beverages and Lottery Operations To Provide Samples of Products to Retail Licensees (SP562)(LD1461)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding the Sale of Alcohol by a Manufacturer with an On-premises Retail License (SP563)(LD1462) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding the Sale of Alcohol by a Manufacturer with an On-premises Retail License (SP563)(LD1462)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow Members of the State Employee and Teacher Retirement Program To Reapply for Disability Retirement Benefits after Denial and To Allow the Board of Trustees of the Maine Public Employees Retirement System To Offer Long-term Disability Insurance Coverage (HP1004)(LD1463) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow Members of the State Employee and Teacher Retirement Program To Reapply for Disability Retirement Benefits after Denial and To Allow the Board of Trustees of the Maine Public Employees Retirement System To Offer Long-term Disability Insurance Coverage (HP1004)(LD1463)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Revise the Educational Personnel Certification Statutes and To Direct the Department of Education To Review Department Rules Regarding Educational Personnel Certification (HP1005)(LD1464) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Revise the Educational Personnel Certification Statutes and To Direct the Department of Education To Review Department Rules Regarding Educational Personnel Certification (HP1005)(LD1464)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require the State To Adequately Pay for Emergency Medical Services (HP1006)(LD1465) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require the State To Adequately Pay for Emergency Medical Services (HP1006)(LD1465)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Exempt Certain Liquor Sales Representatives from Licensing Requirements (SP564)(LD1466) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Exempt Certain Liquor Sales Representatives from Licensing Requirements (SP564)(LD1466)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding Maine Spirits (SP565)(LD1467) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding Maine Spirits (SP565)(LD1467)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve the Safety of Ferries in the State (SP566)(LD1468) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve the Safety of Ferries in the State (SP566)(LD1468)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Promote Private Fund-raising for the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf (SP567)(LD1469) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Promote Private Fund-raising for the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf (SP567)(LD1469)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend Maine's Death Certificate Disclosure Law (SP568)(LD1470) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend Maine's Death Certificate Disclosure Law (SP568)(LD1470)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Facilitate the Distribution of Food Harvested or Processed in Maine to Residents with Food Insecurity (SP569)(LD1471) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Facilitate the Distribution of Food Harvested or Processed in Maine to Residents with Food Insecurity (SP569)(LD1471)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Enhance the Administration of the Child and Adult Care Food Program by Creating Clear Guidelines for Organizations and Streamlining the Application Process (SP570)(LD1472) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Enhance the Administration of the Child and Adult Care Food Program by Creating Clear Guidelines for Organizations and Streamlining the Application Process (SP570)(LD1472)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Increase Access to Opiate Addiction Treatment in Maine (SP571)(LD1473) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Increase Access to Opiate Addiction Treatment in Maine (SP571)(LD1473)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Provide for the 2016 and 2017 Allocations of the State Ceiling on Private Activity Bonds (SP572)(LD1474) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Provide for the 2016 and 2017 Allocations of the State Ceiling on Private Activity Bonds (SP572)(LD1474)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Facilitate the Use of State Education Subsidies (SP573)(LD1475) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Facilitate the Use of State Education Subsidies (SP573)(LD1475)

    Maine State Legislature (127th: 2014-2016)

 

Page 59 of 76

  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
 
 

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