• 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 the Law Governing the Gathering of Signatures for Direct Initiatives and People's Veto Referenda (HP134)(LD176) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Law Governing the Gathering of Signatures for Direct Initiatives and People's Veto Referenda (HP134)(LD176)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Protect Farm Animals from Noise from the Discharge of Fireworks and Explosives (HP135)(LD177) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Protect Farm Animals from Noise from the Discharge of Fireworks and Explosives (HP135)(LD177)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Directing the Department of Marine Resources To Conduct an Impact Study in the St. George River Estuary (HP136)(LD178) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Directing the Department of Marine Resources To Conduct an Impact Study in the St. George River Estuary (HP136)(LD178)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Directing the Department of Health and Human Services To Provide Coverage under the MaineCare Program for Routine Male Newborn Circumcisions (HP137)(LD179) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Directing the Department of Health and Human Services To Provide Coverage under the MaineCare Program for Routine Male Newborn Circumcisions (HP137)(LD179)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Allow Terminally Ill Patients To Choose To Use Experimental Treatments (HP138)(LD180) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Allow Terminally Ill Patients To Choose To Use Experimental Treatments (HP138)(LD180)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Create Efficiencies in Court Process (HP139)(LD181) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Create Efficiencies in Court Process (HP139)(LD181)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Eliminate Term Limits for Legislators (HP140)(LD182) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Eliminate Term Limits for Legislators (HP140)(LD182)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Decrease Property Taxes by Increasing the Sales Tax (HP141)(LD183) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Decrease Property Taxes by Increasing the Sales Tax (HP141)(LD183)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination and Reinstatement as a State Employee (HP142)(LD184) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination and Reinstatement as a State Employee (HP142)(LD184)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Prohibit the Use of a Mobile Telephone When Operating a Motor Vehicle Except in Hands-free Mode (SP60)(LD185) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Prohibit the Use of a Mobile Telephone When Operating a Motor Vehicle Except in Hands-free Mode (SP60)(LD185)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Reverse Jail Consolidation (SP61)(LD186) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Reverse Jail Consolidation (SP61)(LD186)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, To Expand Dental Care in the State by Extending the Pilot Program for Dental Hygienists (SP62)(LD187) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, To Expand Dental Care in the State by Extending the Pilot Program for Dental Hygienists (SP62)(LD187)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Protect Employees from Abusive Work Environments (SP63)(LD188) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Protect Employees from Abusive Work Environments (SP63)(LD188)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Prohibit Undisclosed Political Spending (SP64)(LD189) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Prohibit Undisclosed Political Spending (SP64)(LD189)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Add Certain Capital Goods to the Product Stewardship Exclusions (SP65)(LD190) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Add Certain Capital Goods to the Product Stewardship Exclusions (SP65)(LD190)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require the Transfer of a Forest Management and Harvest Plan upon the Transfer of Land in the Tree Growth Tax Program (SP66)(LD191) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require the Transfer of a Forest Management and Harvest Plan upon the Transfer of Land in the Tree Growth Tax Program (SP66)(LD191)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Clarify the Law Governing the Collection of Unpaid Sanitary District Charges (SP67)(LD192) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Clarify the Law Governing the Collection of Unpaid Sanitary District Charges (SP67)(LD192)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Authorize a General Fund Bond Issue for Bicycle and Pedestrian Projects (SP68)(LD193) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Authorize a General Fund Bond Issue for Bicycle and Pedestrian Projects (SP68)(LD193)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Authorize a General Fund Bond Issue To Encourage Access to Workforce Training and Job Creation (SP69)(LD194) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Authorize a General Fund Bond Issue To Encourage Access to Workforce Training and Job Creation (SP69)(LD194)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Regarding County Jails (SP70)(LD195) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Regarding County Jails (SP70)(LD195)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Ensure the Safety of Stationary Public Utility Emergency Service Vehicles (SP71)(LD196) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Ensure the Safety of Stationary Public Utility Emergency Service Vehicles (SP71)(LD196)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Strengthen Maine's Election Laws by Requiring Photographic Identification for the Purpose of Voting (SP72)(LD197) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Strengthen Maine's Election Laws by Requiring Photographic Identification for the Purpose of Voting (SP72)(LD197)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Laws Regarding Noncommercial Foreign Vessels (SP73)(LD198) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Laws Regarding Noncommercial Foreign Vessels (SP73)(LD198)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve the Reporting of Child Abuse (SP74)(LD199) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve the Reporting of Child Abuse (SP74)(LD199)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission (HP143)(LD200) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission (HP143)(LD200)

    Maine State Legislature (127th: 2014-2016)

 

Page 8 of 76

  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
 
 

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