Documents
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
02/08/2019 | Governor's Highway Fund Recommended Biennial Budget 2020 - 2021 - Language | Revisor Of Statutes | Language Portion, Governor's Highway Fund Recommended Biennial Budget 2020 - 2021 |
![]() |
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. |
![]() |
11/23/2021 | Law Library Brochure | Law Library | Law Library brochure |
![]() |
01/30/2017 | Library Briefs | Law Library | Law Library newsletter |
![]() |
04/22/2020 | LOM 129 R2 Index, Title and Section | Revisor Of Statutes | Laws of Maine, 129th Legislature, Second Regular Session, Index, Title and Section. |
![]() |
12/06/2019 | Legislative Council Meeting Summary 12-6-19 | Council | Legislative Council Meeting Summary |
![]() |
12/19/2019 | Legislative Council Meeting Summary 12-19-19 | Council | Legislative Council Meeting Summary |
![]() |
05/09/2017 | Legislative Drafting Manual, 2016 | Executive Director's Office | Legislative Drafting Manual with information on proper drafting of legislative documents and papers. |
![]() |
12/31/1969 | 2018 LMSA Newsletter | Legislative Information Office | Legislative Memorial Scholarship Association Newsletter |
![]() |
02/05/2015 | Legislative Memorial Scholarship Auction Donation Form - 2015 | Legislative Information Office | Legislative Memorial Scholarship Auction Donation Form 2015 |
![]() |
11/30/-0001 | LMSF Bylaws | Legislative Information Office | Legislative Memorial Scholarship Fund Bylaws |
![]() |
02/05/2015 | Legislative Memorial Scholarship Auction Sponsorship Form - 2015 | Legislative Information Office | Legislative Memorial Scholarshp Auction Sponsorship Form 2015 |
![]() |
03/26/2020 | 129th Legislature 2nd Regular Session LD Carryover Report | Legislative Information Office | List of LD's Carried Over in the 2nd Regular Session of the 129th Legislature |
![]() |
11/30/-0001 | Attorneys General List | General Information | List of Past Attorneys General |
![]() |
11/30/-0001 | Secretaries Of State List | General Information | List of Past Secretaries of State |
![]() |
11/30/-0001 | State Auditors List | General Information | List of Past State Auditors |
![]() |
11/30/-0001 | State Treasurers List | General Information | List of Past State Tresurers |
![]() |
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 |
![]() |
02/14/2017 | Studies & Commissions 127th Legislature 2nd Regular Session | Legislative Information Office | List of Studies and Commissions - 127th Legislature, 2nd Regular Session |
![]() |
12/31/1969 | LMSA 2021 Newsletter | Legislative Information Office | LMSA 2021 Newsletter |
![]() |
12/31/1969 | 2018 Donation Form | Legislative Information Office | LMSA Donation Form |
![]() |
12/31/1969 | 2018 Sponsorship Form | Legislative Information Office | LMSA Sponsorship Form |
![]() |
02/22/2022 | LMSA SPONSORSHIP FORM | Legislative Information Office | LMSA SPONSORSHIP FORM |
![]() |
05/23/2017 | OJ-17-1 | Law Library | Maine Supreme Court ruling on ranked choice voting |