Documents
Now showing 1000-1020 of 9149 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
01/14/2021 | 2020 Compendium of State Fiscal Information | OFPR | ||
03/26/2021 | 2020 DIFW Report on Assist to Other Agencies | Policy and Legal Analysis | ||
03/26/2021 | 2020 DIFW Report on ATV Grant Program | Policy and Legal Analysis | ||
03/26/2021 | 2020 DIFW Report on Landowner Relations Program | Policy and Legal Analysis | ||
03/26/2021 | 2020 DIFW Report on Moose Management | Policy and Legal Analysis | ||
03/26/2021 | 2020 DIFW Report on Search and Rescue | Policy and Legal Analysis | ||
12/31/1969 | 2020 DIFW Report on State Heritage Fish Waters List | Policy and Legal Analysis | ||
03/26/2021 | 2020 DIFW Report on Whitewater Boating Program | Policy and Legal Analysis | ||
03/26/2021 | 2020 DIRW Report on Deer Population and Goals and 5-year Benchmark | Policy and Legal Analysis | ||
01/08/2021 | 2020 Expedited Tax Expenditure Review Report | OPEGA | ||
01/21/2021 | 2020 Expedited Tax Expenditure Review Report | OFPR | ||
02/01/2021 | 2020 GeoLib Annual Report FINAL | Policy and Legal Analysis | ||
12/31/2020 | 2020 LMSA Scholarship Winners | Legislative Information Office | Congratulations to our 2020 Legislative Memorial Scholarship Recipients (Recipients selected from applications submitted by May 1, 2019 deadline)
|
|
01/29/2021 | 2020 MainePERS ESG Report | Policy and Legal Analysis | ||
12/31/1969 | 2020 MCLSFC Annual Report | Policy and Legal Analysis | ||
11/18/2020 | 2020 Municipal Funding Report | OFPR | ||
03/09/2021 | 2020 Prescription Drug Affordability Board Annual Report | Policy and Legal Analysis | ||
11/01/2021 | 2020 Ref 63 Updated | Policy and Legal Analysis | ||
08/27/2020 | 2020 Secretary of State Letter for 2019 Rulemaking Annual Report | Executive Director's Office | ||
12/10/2019 | 2020 Tax Exp. Classifications | OPEGA |