• 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 Amend Certain Education Laws (HP1069)(LD1576) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend Certain Education Laws (HP1069)(LD1576)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Increase the Availability of Mental Health Services (HP1070)(LD1577) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Increase the Availability of Mental Health Services (HP1070)(LD1577)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Update Maine's Solid Waste Management Laws (SP626)(LD1578) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Update Maine's Solid Waste Management Laws (SP626)(LD1578)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding the Maine Clean Election Fund (HP1071)(LD1579) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding the Maine Clean Election Fund (HP1071)(LD1579)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 26: Producer Margins, a Late-filed Major Substantive Rule of the Maine Milk Commission (HP1072)(LD1580) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 26: Producer Margins, a Late-filed Major Substantive Rule of the Maine Milk Commission (HP1072)(LD1580)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Quality Data Sets, a Late-filed Major Substantive Rule of the Maine Health Data Organization (HP1073)(LD1581) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Quality Data Sets, a Late-filed Major Substantive Rule of the Maine Health Data Organization (HP1073)(LD1581)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Name the Naples Bay Bridge on U.S. Route 302 in the Town of Naples the Robert Neault Memorial Bridge (HP1074)(LD1582) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Name the Naples Bay Bridge on U.S. Route 302 in the Town of Naples the Robert Neault Memorial Bridge (HP1074)(LD1582)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Provide for Tax Conformity and Funding Methods (SP633)(LD1583) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Provide for Tax Conformity and Funding Methods (SP633)(LD1583)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Continue To Provide Group Exemption Passes to State Parks for Persons with Disabilities (HP1075)(LD1584) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Continue To Provide Group Exemption Passes to State Parks for Persons with Disabilities (HP1075)(LD1584)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve Services for Persons Who Are Deaf or Hard of Hearing by Updating the Laws Governing Qualifications for Certain Members of the Telecommunications Relay Services Advisory Council (HP1076)(LD1585) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve Services for Persons Who Are Deaf or Hard of Hearing by Updating the Laws Governing Qualifications for Certain Members of the Telecommunications Relay Services Advisory Council (HP1076)(LD1585)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Remote Participation in Public Proceedings (HP1077)(LD1586) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Remote Participation in Public Proceedings (HP1077)(LD1586)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding the Educational Opportunity Tax Credit (SP634)(LD1587) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding the Educational Opportunity Tax Credit (SP634)(LD1587)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require That Public Postsecondary Educational Institutions in the State Give Preference to Maine Producers When Entering into Contracts Related to Heating Fuel (HP1079)(LD1588) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require That Public Postsecondary Educational Institutions in the State Give Preference to Maine Producers When Entering into Contracts Related to Heating Fuel (HP1079)(LD1588)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Name the Essex Street Overpass Bridge in Bangor the Brent Cross Bridge (HP1080)(LD1589) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Name the Essex Street Overpass Bridge in Bangor the Brent Cross Bridge (HP1080)(LD1589)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Exempt from the Sales and Use Tax Sales to Certain Veterans' Organizations Funding Direct Supportive Services to Veterans and Their Families (HP1081)(LD1590) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Exempt from the Sales and Use Tax Sales to Certain Veterans' Organizations Funding Direct Supportive Services to Veterans and Their Families (HP1081)(LD1590)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Maine Veterinary Practice Act (SP640)(LD1591) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Maine Veterinary Practice Act (SP640)(LD1591)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Maine Traveler Information Services Laws (SP641)(LD1592) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Maine Traveler Information Services Laws (SP641)(LD1592)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Establish a Contingency Wildlife Management Plan (HP1083)(LD1593) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Establish a Contingency Wildlife Management Plan (HP1083)(LD1593)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Direct the Commissioner of Education To Develop a Model Policy Regarding Substance Abuse Education in Maine Schools (HP1084)(LD1594) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Direct the Commissioner of Education To Develop a Model Policy Regarding Substance Abuse Education in Maine Schools (HP1084)(LD1594)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Authorizing the Reconveyance of Land and Authorizing the Sinclair Sanitary District To Lease Land for Telecommunications Purposes (HP1085)(LD1595) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Authorizing the Reconveyance of Land and Authorizing the Sinclair Sanitary District To Lease Land for Telecommunications Purposes (HP1085)(LD1595)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Revise the Laws Regarding Dental Practices (HP1086)(LD1596) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Revise the Laws Regarding Dental Practices (HP1086)(LD1596)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Provide Supplemental Appropriations and Deappropriations for the Judicial Department for the Fiscal Years Ending June 30, 2016 and June 30, 2017 (HP1087)(LD1597) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Provide Supplemental Appropriations and Deappropriations for the Judicial Department for the Fiscal Years Ending June 30, 2016 and June 30, 2017 (HP1087)(LD1597)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend Procedures for the Licensing of Architects and Foresters (HP1088)(LD1598) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend Procedures for the Licensing of Architects and Foresters (HP1088)(LD1598)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Implement the Recommendations of the Commission To Strengthen and Align the Services Provided to Maine's Veterans by Authorizing MaineCare Transportation Services To Transport Veterans to Medical Appointments Administered by the United States Department of Veterans Affairs (HP1090)(LD1599) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Implement the Recommendations of the Commission To Strengthen and Align the Services Provided to Maine's Veterans by Authorizing MaineCare Transportation Services To Transport Veterans to Medical Appointments Administered by the United States Department of Veterans Affairs (HP1090)(LD1599)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding Consent to Land Transfers to the Federal Government (HP1091)(LD1600) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding Consent to Land Transfers to the Federal Government (HP1091)(LD1600)

    Maine State Legislature (127th: 2014-2016)

 

Page 64 of 76

  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
 
 

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