• 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 Additional Technical Changes to Recently Enacted Tax Legislation (SP607)(LD1551) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Make Additional Technical Changes to Recently Enacted Tax Legislation (SP607)(LD1551)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Reduce Morbidity and Mortality Related to Injected Drugs (HP1057)(LD1552) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Reduce Morbidity and Mortality Related to Injected Drugs (HP1057)(LD1552)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve the Workers' Compensation System (SP608)(LD1553) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve the Workers' Compensation System (SP608)(LD1553)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Resolve Inconsistencies in the Drug Laws (SP609)(LD1554) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Resolve Inconsistencies in the Drug Laws (SP609)(LD1554)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age 20, a Major Substantive Rule of the Department of Education (HP1058)(LD1555) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age 20, a Major Substantive Rule of the Department of Education (HP1058)(LD1555)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 40: Rule for Medication Administration in Maine Schools, a Major Substantive Rule of the Department of Education (HP1059)(LD1556) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 40: Rule for Medication Administration in Maine Schools, a Major Substantive Rule of the Department of Education (HP1059)(LD1556)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Establish Ranked-choice Voting (IB2)(LD1557) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Establish Ranked-choice Voting (IB2)(LD1557)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Make Efficient Electric Heat Pumps Available to Utility Customers, Including Low-income Customers (HP1061)(LD1558) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Make Efficient Electric Heat Pumps Available to Utility Customers, Including Low-income Customers (HP1061)(LD1558)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Encourage Roller Derby (HP1062)(LD1559) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Encourage Roller Derby (HP1062)(LD1559)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Strengthen Intragovernment Communication (SP611)(LD1560) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Strengthen Intragovernment Communication (SP611)(LD1560)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Reauthorize Certain Land for Maine's Future Bonds and To Facilitate the Issuance of Those Bonds (SP612)(LD1561) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Reauthorize Certain Land for Maine's Future Bonds and To Facilitate the Issuance of Those Bonds (SP612)(LD1561)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Make Technical Changes to the Laws Governing Child Support (SP614)(LD1562) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Make Technical Changes to the Laws Governing Child Support (SP614)(LD1562)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Enact the Uniform Interstate Enforcement of Domestic Violence Protection Orders Act (SP615)(LD1563) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Enact the Uniform Interstate Enforcement of Domestic Violence Protection Orders Act (SP615)(LD1563)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes (SP616)(LD1564) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes (SP616)(LD1564)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Attract and Retain Medical Examiners by Increasing the Fees for Services Provided by Medical Examiners (SP617)(LD1565) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Attract and Retain Medical Examiners by Increasing the Fees for Services Provided by Medical Examiners (SP617)(LD1565)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Concerning the Establishment of Water Levels (SP618)(LD1566) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Concerning the Establishment of Water Levels (SP618)(LD1566)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Laws Regarding the Operation of an All-terrain Vehicle or Snowmobile on a Controlled Access Highway (HP1063)(LD1567) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Laws Regarding the Operation of an All-terrain Vehicle or Snowmobile on a Controlled Access Highway (HP1063)(LD1567)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 373: Financial and Technical Capacity Standards of the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection (HP1064)(LD1568) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 373: Financial and Technical Capacity Standards of the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection (HP1064)(LD1568)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 375: No Adverse Environmental Effect Standards of the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection (HP1065)(LD1569) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 375: No Adverse Environmental Effect Standards of the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection (HP1065)(LD1569)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 380: Long-term Construction Projects Under the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection (HP1066)(LD1570) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 380: Long-term Construction Projects Under the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection (HP1066)(LD1570)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Name a Bridge between Atkinson and Sebec the Captain John "Jay" Brainard Gold Star Memorial Bridge (SP619)(LD1571) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Name a Bridge between Atkinson and Sebec the Captain John "Jay" Brainard Gold Star Memorial Bridge (SP619)(LD1571)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Ensure Nondiscrimination against Gun Owners in Public Housing (SP620)(LD1572) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Ensure Nondiscrimination against Gun Owners in Public Housing (SP620)(LD1572)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve Hospital Governance by Clarifying the Requirement for a Certificate of Need for Intracorporation Transfers (SP624)(LD1573) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve Hospital Governance by Clarifying the Requirement for a Certificate of Need for Intracorporation Transfers (SP624)(LD1573)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Protect Maine Voters from Intimidating Videotaping at the Polls (SP625)(LD1574) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Protect Maine Voters from Intimidating Videotaping at the Polls (SP625)(LD1574)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Make Technical Amendments to the Maine Juvenile Code (HP1067)(LD1575) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Make Technical Amendments to the Maine Juvenile Code (HP1067)(LD1575)

    Maine State Legislature (127th: 2014-2016)

 

Page 63 of 76

  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
 
 

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