Revisor Of Statutes » Documents
Posted | Title | Department | Description | |
---|---|---|---|---|
08/20/2015 | 127th 1st Regular Session Title and Section Report | Revisor Of Statutes | 127th First Regular Session Titles and Sections by Title and Section, PDF format. |
|
08/21/2017 | 128th Legislature, First Regular Session Title and Section of Enacted Laws | Revisor Of Statutes | 128th Legislature, First Regular Session |
|
08/21/2017 | 128th Legislature, First Regular Session Title and Section of Enacted Laws - docx file | Revisor Of Statutes | 128th Legislature, First Regular Session |
|
05/09/2018 | 128th Legislature, Second Regular Session Title and Section of Enacted Laws | Revisor Of Statutes | 128th Legislature, Second Regular Session |
|
08/18/2020 | 129th First Special Session and Second Regular Session Volume 2 | Revisor Of Statutes | 129th Maine Legislature, First Special Session and Second Regular Session Volume 2 - 4.4MB PDF |
|
12/12/2019 | 129th Legislature - Second Regular Session Requests Accepted By The Legislative Council On 10/23/2019 and 12/6/19 | Revisor Of Statutes | 129th Legislature - Second Regular Session Requests Accepted By The Legislative Council On 10/23/2019 and 12/6/19 |
|
10/04/2019 | 129th 2nd Reg - Preliminary List of Second Regular Session Working Titles of Precloture Legislator Bills Sorted By SUBJECT | Revisor Of Statutes | 129th Legislature, Second Regular Session
|
|
10/23/2019 | Preliminary List of Second Regular Session Working Titles of Precloture Legislator Bills Sorted By SUBJECT WITH COMMENTS | Revisor Of Statutes | 129th Legislature, Second Regular Session, Preliminary List of Second Regular Session Working Titles of Precloture Legislator Bills Sorted By SUBJECT WITH COMMENTS |
|
11/01/2019 | List of Appealed Bills Rejected at 10/23/19 Legislative Council Meeting | Revisor Of Statutes | 129th Legislature, Second Regular Session, List of Appealed Bills Rejected at 10/23/19 Legislative Council Meeting |
|
10/04/2019 | 129th 2nd Reg - Preliminary List of Second Regular Session Working Titles of Precloture Legislator Bills Sorted By SPONSOR | Revisor Of Statutes | 129th Legislature, Second Regular Session
|
|
10/04/2019 | 129th 2nd Reg - Preliminary Titles of Second Regular Session Department/Agency Bills by Department or Agency | Revisor Of Statutes | 129th Legislature, Second Regular Session
|
|
01/07/2021 | 130th Lists of Requests - Legislator Requests by Sponsor | Revisor Of Statutes | 130th Lists of Requests - Legislator Requests by Sponsor |
|
01/07/2021 | 130th Lists of Requests - Legislator Requests by Subject | Revisor Of Statutes | 130th Lists of Requests - Legislator Requests by Index Subject |
|
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. |
|
11/01/2017 | 2017 Laws of Maine as enacted by the 128th Legislature (December 7, 2016 to August 2, 2017) | Revisor Of Statutes | 2017 Laws of Maine as enacted by the 128th Legislature 128th First Regular Session Volume 1, ~9.8MB |
|
06/30/2017 | 2018-19 Governor’s Biennial Budget Submitted in June 2017 | Revisor Of Statutes | 2018-19 Governor’s Biennial Budget Submitted in June 2017 |