Documents
Now showing 8050-8071 of 9158 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
03/04/2021 | 2021-3-4_ACF_ClimateCouncilPresentation | Policy and Legal Analysis | ||
04/07/2021 | 2021-2022 Work Plan - 4-7-21 | OPEGA | ||
01/21/2022 | 2021-2022 Work Plan (Updated 1-14-22 for GOC) | OPEGA | ||
12/15/2021 | 2021-09-23 COVID-19 Prevention policy- Signed | Council | ||
10/04/2021 | 2021 TE schedule (C) | OFPR | ||
10/04/2021 | 2021 TE schedule (B) | OFPR | ||
10/04/2021 | 2021 TE schedule (A) | OFPR | ||
10/26/2021 | 2021 SMU Data | Policy and Legal Analysis | ||
12/31/1969 | 2021 SMU Data | Policy and Legal Analysis | ||
02/03/2021 | 2021 Secretary of State Letter for 2020 Rulemaking Annual Report | Executive Director's Office | ||
02/18/2022 | 2021 Secretary of State Annual Report on Agency Rulemaking | Policy and Legal Analysis | ||
12/08/2021 | 2021 Report on the Valuation of Energy Efficiency Improvements (12-1-21) | OFPR | ||
02/14/2022 | 2021 report of the Department of Corrections on the Domestic Violence Intervention Programs | Policy and Legal Analysis | ||
01/06/2022 | 2021 Municipal Funding Report | OFPR | ||
01/25/2021 | 2021 MSP Overview - Transportation | Policy and Legal Analysis | ||
12/06/2021 | 2021 Marijuana Advisory Commission Report | Policy and Legal Analysis | ||
01/05/2022 | 2021 Maine Seed Capital Tax Credit Report Final | Policy and Legal Analysis | ||
12/31/1969 | 2021 Legislative Memorial Scholarship Recipients | Legislative Information Office | Congratulations to the 2021 Legislative Memorial Scholarship Recipients (Recipients selected from applications submitted by June 1, 2020 deadline)
|
|
08/10/2022 | 2021 Laws of Maine | Revisor Of Statutes | ||
09/13/2022 | 2021 Housing Commission Additional Considerations | Policy and Legal Analysis | ||
12/17/2021 | 2021 Field Forester Report | Policy and Legal Analysis |