Documents
Now showing 2550-2563 of 9150 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
12/05/2019 | Financial Orders December 5, 2019 | OFPR | ||
12/23/2019 | Maine Seed Capital Tax Credit Program Relevant Status and LD 1200 extract | OPEGA | ||
12/23/2019 | Proposed Parameters for OPEGA's Full Evaluation of the Maine Seed Capital Tax Credit Program | OPEGA | ||
12/19/2019 | List of Requests Accepted by the Legislative Council at the 12/19/19 Meeting, Sorted by Sponsor | Revisor Of Statutes | List of Requests Accepted by the Legislative Council at the 12/19/19 Meeting, Sorted by Sponsor |
|
12/19/2019 | List of Requests Accepted by the Legislative Council at the 12/19/19 Meeting, Sorted by Subject | Revisor Of Statutes | List of Requests Accepted by the Legislative Council at the 12/19/19 Meeting, Sorted by Subject |
|
12/31/1969 | 129th Legislature R1 S1 HFD | Legislative Information Office | STATE OF MAINE HISTORY AND FINAL DISPOSITION OF LEGISLATIVE DOCUMENTS of the 129th LEGISLATURE First Regular Session December 5, 2018 – June 20, 2019 First Special Session August 26, 2019 |
|
12/20/2019 | Financial Orders December 20, 2019 | OFPR | ||
01/02/2020 | AFA Draft Agenda 01-08-2020 | OFPR | ||
09/12/2019 | Northern Light Memo | Policy and Legal Analysis | ||
01/02/2020 | FInal Report of the Commission to Study the Economic, Environmental and Energy Benefits of Energy Storage to the Maine Electricity Industry, December 2019 | Policy and Legal Analysis | ||
12/31/1969 | Agency Request by Agency Department | Legislative Information Office | Agency Request by Agency Department |
|
12/31/1969 | Request Screening by Sponsor | Legislative Information Office | Request Screening by Sponsor |
|
12/31/1969 | Request for Screening by Subject | Legislative Information Office | Request for Screening by Subject |