Documents
Now showing 7800-7816 of 9162 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
12/31/1969 | Financial Orders 09/25/2018 | OFPR | ||
10/03/2018 | 9-25-18 Letter of Acting Commissioner Hamm | OPEGA | ||
03/07/2018 | 2018-2019 Highway Fund Status with March 2018 RFC | OFPR | ||
12/01/2017 | 2018-2019 Highway Fund Status with December 2017 RFC | OFPR | ||
10/02/2018 | Health Care Task Force Meeting Agenda October 2, 2018 | Policy and Legal Analysis | ||
10/02/2018 | Health Care Task Force Meeting Materials October 2, 2018 | Policy and Legal Analysis | ||
10/01/2018 | Revisor’s Report 2017, Chapter 2, 128th Legislature Session Laws of Maine | Revisor Of Statutes | Session Laws of Maine, 128th Legislature, Revisor's Report 2017, Chapter 2. |
|
09/27/2018 | 8-20-18 Meeting Summary | OPEGA | ||
09/27/2018 | GOC Initiated Legislation on State Lottery | OPEGA | ||
09/26/2018 | Laws of Maine 128th Legislature, Second Special Session Title and Section | Revisor Of Statutes | Title and Section information for the Second Special Session of the 128th Legislature. |
|
09/20/2018 | 9-20-18 Legislative Council Policy on the Use of the State House for Political Purposes | Executive Director's Office | ||
09/20/2018 | 9-20-18 Legislator Attendance Policy | Executive Director's Office | ||
09/24/2018 | Report Backs as of 128th Legislature 2nd Special Session | Legislative Information Office | Updated List of Report Backs following the 2nd Special Session of the 128th Legislature. |
|
09/24/2018 | Boards and Commissions 128th S2 | Legislative Information Office | Updated List of Boards, Commissions and Legislative Studies established following the 2nd Special Session of the 128th Legislature |
|
06/26/2018 | 6-26-18 Approved Legislative Council Meeting Summary | Executive Director's Office | ||
09/20/2018 | Legislative Council Revised Agenda Packet | Executive Director's Office |