Documents
Now showing 8400-8410 of 9151 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
02/02/2016 | 2015 SOS List of Rulemaking Activity | Executive Director's Office | ||
01/28/2016 | 2015 Scholarship Recipients | Legislative Information Office | 2015 Legislative Memorial Scholarship Recipients |
|
12/31/2015 | 2015 Municipal Funding Report | OFPR | ||
12/23/2014 | 2015 Legislative Council Meeting Schedule | Executive Director's Office | ||
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. | |
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. |
|
01/21/2016 | 2015 Compendium of State Fiscal Information | OFPR | ||
01/28/2016 | 2014 Scholarship Recipients | Legislative Information Office | 2014 Legislative Memorial Scholarship Recipients |
|
11/24/2014 | 2014 Municipal Funding Report | OFPR | This report summarizes the major state funding disbursed to municipalities and counties. These disbursements represent a substantial portion of the State’s budget and significantly affect local government budgets as well. The State’s support of municipal and county functions through these disbursements has a major impact on the amount of local property taxes assessed on Maine taxpayers to support municipal and county government. |
|
11/30/-0001 | 2014 Legislative Memorial Scholarship Newsletter | Legislative Information Office |