Documents
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
08/02/2022 | Violence Against HCW - MaineHealth Injury Data | Policy and Legal Analysis |
|
![]() |
08/02/2022 | Violence Against HCW - MDOL Injury Data | Policy and Legal Analysis |
|
![]() |
08/03/2022 | HHS - 4th Quarter FY 22 Rulemaking report | Policy and Legal Analysis | |
![]() |
08/03/2022 | HHS - Lyme and Other Tickborne Illnesses 2022 Report -- 8-2022 | Policy and Legal Analysis | |
![]() |
08/03/2022 | Violence Against HCW - Maine Hospital Association Presentation 8.3.22 | Policy and Legal Analysis |
|
![]() |
08/03/2022 | Violence Against HCW - Augusta Police Department Assault Reports | Policy and Legal Analysis |
|
![]() |
08/04/2022 | Enacted Law Summaries 130th 2nd Analyst Notes | Policy and Legal Analysis | |
![]() |
08/09/2022 | Genome Editing Tech - Agenda for 8/17/22 meeting | Policy and Legal Analysis |
|
![]() |
08/16/2022 | Genome Editing and CRISPR Presentation 8-17-22 | Policy and Legal Analysis | |
![]() |
08/16/2022 | Genome-Editing Technology Panel Membership List 8-16-22 | Policy and Legal Analysis | |
![]() |
02/10/2015 | 2016 - 2017, Part A - Governor's Highway Budget | Revisor Of Statutes | Part A of the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
02/10/2015 | 2016 - 2017, Language - Governor's Highway Budget | Revisor Of Statutes | Language for the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
02/10/2015 | 2016 - 2017, Fiscal Note - Governor's Highway Budget | Revisor Of Statutes | Fiscal Note for the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part A - Governor's Biennial Budget | Revisor Of Statutes | Part A of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part B - Governor's Biennial Budget | Revisor Of Statutes | Part B of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Language, Including Parts C to XXX - Governor's Biennial Budget | Revisor Of Statutes | Language, including Parts C to XXX of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part F - Governor's Biennial Budget | Revisor Of Statutes | Part F of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part H - Governor's Biennial Budget | Revisor Of Statutes | Part H of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Fiscal Note - Governor's Biennial Budget | Revisor Of Statutes | Bureau of the Budget Fiscal Note for the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
07/12/2016 | 2015 Laws of Maine Volume 2, 127th Legislature Second Regular Session | Revisor Of Statutes | Laws of Maine from the SECOND REGULAR SESSION, January 6, 2016 to April 29, 2016. THE GENERAL EFFECTIVE DATE FOR SECOND REGULAR SESSION NON-EMERGENCY LAWS IS JULY 29, 2016. |
![]() |
06/30/2017 | 2018-19 Governor’s Biennial Budget Submitted in June 2017 | Revisor Of Statutes | 2018-19 Governor’s Biennial Budget Submitted in June 2017 |
![]() |
08/20/2015 | 127th 1st Regular Session Title and Section Report | Revisor Of Statutes | 127th First Regular Session Titles and Sections by Title and Section, PDF format. |
![]() |
08/20/2015 | 127th 1st Regular Session Title and Section Report | Revisor Of Statutes | 127th First Regular Session Titles and Sections by Title and Section in MS-Word Doc format. |
![]() |
10/15/2015 | 2015 Laws of Maine Volume 1, 127th Legislature First Regular Session | Revisor Of Statutes | 2015 Laws of Maine as enacted by the 127th Legislature (December 3, 2014 to July 16, 2015). The general effective date for this legislation is October 15, 2015. |
![]() |
12/08/2016 | Draft Manual 2016 | Revisor Of Statutes |