• 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: Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age Twenty, a Major Substantive Rule of the Department of Education (HP144)(LD201) 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 Twenty, a Major Substantive Rule of the Department of Education (HP144)(LD201)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-target Deposition, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (HP145)(LD202) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-target Deposition, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (HP145)(LD202)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (HP146)(LD203) by Maine State Legislature (127th: 2014-2016)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (HP146)(LD203)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Prohibit Certain Activities by Maine Clean Election Act Candidates (HP147)(LD204) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Prohibit Certain Activities by Maine Clean Election Act Candidates (HP147)(LD204)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Facilitate the Development and Operation of a Group Home for Post-High School Adults with Developmental Disabilities (HP148)(LD205) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Facilitate the Development and Operation of a Group Home for Post-High School Adults with Developmental Disabilities (HP148)(LD205)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Clarify Restrictions on Disclosure of E-9-1-1 System Information (HP149)(LD206) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Clarify Restrictions on Disclosure of E-9-1-1 System Information (HP149)(LD206)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Maine Commercial Fertilizer Law and the Maine Agricultural Liming Materials Act (SP76)(LD207) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Maine Commercial Fertilizer Law and the Maine Agricultural Liming Materials Act (SP76)(LD207)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Provide Funding for Maintaining Cemeteries within the Maine Veterans' Memorial Cemetery System (SP77)(LD208) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Provide Funding for Maintaining Cemeteries within the Maine Veterans' Memorial Cemetery System (SP77)(LD208)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Support Research and Development at a Marine Field Station at the University of Maine at Machias (SP78)(LD209) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Support Research and Development at a Marine Field Station at the University of Maine at Machias (SP78)(LD209)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Provide for Special Restrictions on Dissemination and Use of Criminal History Record Information for Class E Crimes Committed by an Adult under 21 Years of Age (SP79)(LD210) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Provide for Special Restrictions on Dissemination and Use of Criminal History Record Information for Class E Crimes Committed by an Adult under 21 Years of Age (SP79)(LD210)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Authorize a General Fund Bond Issue To Prepare Maine To Respond to a Disease Outbreak (SP80)(LD211) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Authorize a General Fund Bond Issue To Prepare Maine To Respond to a Disease Outbreak (SP80)(LD211)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act Concerning Cost-of-living Adjustments for Certain Retirees (SP81)(LD212) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act Concerning Cost-of-living Adjustments for Certain Retirees (SP81)(LD212)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Ensure the Comprehensive Medical, Dental, Educational and Behavioral Assessment of Children Entering State Custody (SP82)(LD213) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Ensure the Comprehensive Medical, Dental, Educational and Behavioral Assessment of Children Entering State Custody (SP82)(LD213)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Stay Certain Suspensions Imposed by the Secretary of State Pending Appeal (SP83)(LD214) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Stay Certain Suspensions Imposed by the Secretary of State Pending Appeal (SP83)(LD214)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Improve Student Retention in Maine's Postsecondary Institutions (SP84)(LD215) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Improve Student Retention in Maine's Postsecondary Institutions (SP84)(LD215)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Charter of the Hampden Water District (SP85)(LD216) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Charter of the Hampden Water District (SP85)(LD216)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Authorize a General Fund Bond Issue for Development of a Multimodal Transportation Facility (SP86)(LD217) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Authorize a General Fund Bond Issue for Development of a Multimodal Transportation Facility (SP86)(LD217)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Support Fair Financing in Charter Schools and School Administrative Units (HP150)(LD218) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Support Fair Financing in Charter Schools and School Administrative Units (HP150)(LD218)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Protect a Child from Misuse of Identity (HP151)(LD219) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Protect a Child from Misuse of Identity (HP151)(LD219)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Require Proper Notification of Life Insurance Cancellation (HP152)(LD220) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Require Proper Notification of Life Insurance Cancellation (HP152)(LD220)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Laws Regarding Service Animal Housing Accommodations (HP153)(LD221) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Laws Regarding Service Animal Housing Accommodations (HP153)(LD221)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Reduce Commercial Shellfish License Fees for Persons under 18 Years of Age (HP154)(LD222) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Reduce Commercial Shellfish License Fees for Persons under 18 Years of Age (HP154)(LD222)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Eliminate Outdated Provisions of the Laws Governing the Maine Turnpike Authority (HP155)(LD223) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Eliminate Outdated Provisions of the Laws Governing the Maine Turnpike Authority (HP155)(LD223)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Limit the Information Required To Be Printed on Municipal Referenda Ballots (HP156)(LD224) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Limit the Information Required To Be Printed on Municipal Referenda Ballots (HP156)(LD224)

    Maine State Legislature (127th: 2014-2016)

  • Legislative History: An Act To Amend the Laws Governing the Collection of Signatures for Referenda (HP157)(LD225) by Maine State Legislature (127th: 2014-2016)

    Legislative History: An Act To Amend the Laws Governing the Collection of Signatures for Referenda (HP157)(LD225)

    Maine State Legislature (127th: 2014-2016)

 

Page 9 of 76

  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
 
 

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