Documents
Now showing 10400-10408 of 10465 result(s)
| Posted | Title | Department | Description | |
|---|---|---|---|---|
![]() |
10/06/2023 | 131st 2nd Reg Legislator Requests Sorted by Sponsor | Revisor Of Statutes | |
![]() |
10/06/2023 | 131st 2nd Reg Legislator Requests Sorted by Subject | Revisor Of Statutes | |
![]() |
10/06/2023 | 131st 2nd Reg Department & Agency Requests Sorted by Department/Agency | Revisor Of Statutes | |
![]() |
10/22/2023 | 131st Legislature Laws of Maine Volume 1 | Revisor Of Statutes | |
![]() |
11/09/2023 | Precloture Bill Requests with Comments | Revisor Of Statutes | |
![]() |
11/13/2023 | Appealed Bill Requests | Revisor Of Statutes | |
![]() |
11/16/2023 | Appealed Bill Requests Letters and Votes | Revisor Of Statutes | |
![]() |
11/18/2023 | All Requests for R2 Accepted by Legislative Council | Revisor Of Statutes |



