Documents
Now showing 9050-9100 of 9748 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
09/22/2016 | Financial Orders September 22, 2016 | OFPR | |
![]() |
10/11/2016 | Financial Orders October 11, 2016 | OFPR | |
![]() |
10/03/2016 | Financial Orders October 3, 2016 | OFPR | |
![]() |
10/20/2016 | Financial Orders October 20, 2016 | OFPR | |
![]() |
11/03/2016 | Financial Orders November 3, 2016 | OFPR | |
![]() |
11/10/2016 | Financial Orders November 10, 2016 | OFPR | |
![]() |
12/29/2016 | FINANCIAL ORDERS 12/29/2016 | OFPR | |
![]() |
01/12/2017 | Financial Orders January, 12, 2017 | OFPR | |
![]() |
12/15/2016 | Financial Orders December 15, 2016 | OFPR | |
![]() |
12/06/2016 | Financial Orders December 6, 2016 | OFPR | |
![]() |
01/31/2017 | 1-31-17 Legislative Council packet | Executive Director's Office | |
![]() |
01/30/2017 | Library Briefs | Law Library | Law Library newsletter |
![]() |
01/27/2017 | 1-20-17 Meeting Summary | OPEGA | Accepted January 27, 2017 |
![]() |
01/20/2017 | Legislative Digest of Bill Summaries and Enacted Laws 127th Legislature, Second Regular Session (May 2016) | Policy and Legal Analysis | |
![]() |
01/20/2017 | Legislative Digest of Bill Summaries and Enacted Laws 127th Legislature, First Regular Session (August 2015) Volume II | Policy and Legal Analysis | |
![]() |
01/20/2017 | Legislative Digest of Bill Summaries and Enacted Laws 127th Legislature, First Regular Session (August 2015) Volume I | Policy and Legal Analysis | |
![]() |
11/17/2016 | 11-17-16 Meeting Summary | OPEGA | Accepted 1-20-17 |
![]() |
01/09/2017 | 128th 1st Regular Session Preliminary List of Working Titles by Subject | Legislative Information Office | 128th 1st Regular Session Preliminary List of Working Titles by Subject. |
![]() |
01/09/2017 | 128th 1st Regular Session Preliminary List of Working Titles by Sponsor | Legislative Information Office | 128th 1st Regular Session Preliminary List of Working Titles by Sponsor |
![]() |
01/09/2017 | 2018 - 2019, Part B - Governor's Biennial Budget | Revisor Of Statutes | |
![]() |
01/09/2017 | 2018-2019, Part A - Governor's Biennial Budget | Revisor Of Statutes | |
![]() |
01/09/2017 | 2018 - 2019 Language, Including Parts C to PPPPP - Governor's Biennial Budget | Revisor Of Statutes | |
![]() |
01/09/2017 | 2018 - 2019, Fiscal Note - Governor's Biennial Budget | Revisor Of Statutes | |
![]() |
02/12/2016 | Fiscal News 2016 Number 1 | OFPR | |
![]() |
09/21/2016 | Fiscal News 2016 Number 2 | OFPR | |
![]() |
12/08/2016 | 128th Legislative Council Rules of Procedure | Executive Director's Office | |
![]() |
12/08/2016 | 2017 Legislative Council Meeting Schedule | Executive Director's Office | |
![]() |
01/03/2017 | Maine Education Finance Studies | Law Library | |
![]() |
01/03/2017 | Maine Tax Studies and Reports | Law Library | A list of titles in the Law Library's collection. |
![]() |
01/03/2017 | Economic Development Studies | Law Library | A list of studies and reports in the Law Library's collection. |
![]() |
01/03/2017 | Eleventh Annual Report of the Right to Know Advisory Committee | Policy and Legal Analysis | |
![]() |
12/29/2016 | Final Report of the Commission to Study the Economic, Environmental and Energy Benefits of the Maine Biomass Industry | Policy and Legal Analysis | Report |
![]() |
12/28/2016 | 1983 | Law Library | Chapter / LD cross-reference table for 111th |
![]() |
02/12/2016 | 127th Legislature Second Regular Session Committee Directory | Legislative Information Office | 127th Legislature Second Regular Session Committee Directory |
![]() |
03/27/2015 | Directory of Joint Standing Committees 127th Legislature (revised) | Legislative Information Office | Directory of Joint Standing Committees 127th Legislature (revised 03-27-2015) |
![]() |
12/06/2016 | PLC FOAA Frequently Asked Questions | Executive Director's Office | |
![]() |
12/06/2016 | PLC Harassment Policy | Executive Director's Office | |
![]() |
12/06/2016 | PLC Bill Status | Executive Director's Office | |
![]() |
12/06/2016 | PLC Violence in the Workplace | Executive Director's Office | |
![]() |
12/06/2016 | PLC FOAA Ceritification Form | Executive Director's Office | |
![]() |
11/17/2016 | NMO Compensation Handbook | Executive Director's Office | |
![]() |
12/16/2016 | Department & Agency Bills for the 128th Legislature First Regular Session | Legislative Information Office | Department & Agency Bills for the 128th Legislature First Regular Session |
![]() |
12/05/2016 | PLC - Budget Basics | Executive Director's Office | |
![]() |
11/17/2016 | NMO - CP Orientation | Executive Director's Office | |
![]() |
11/17/2016 | NMO - Panic & Duress Alarms | Executive Director's Office | |
![]() |
12/06/2016 | PLC - IT Matters | Executive Director's Office | |
![]() |
12/06/2016 | PLC - Maine Ethics Commission | Executive Director's Office | |
![]() |
11/17/2016 | NMO - Legislator Parking | Executive Director's Office | |
![]() |
12/06/2016 | PLC - Legislative Ethics | Executive Director's Office | |
![]() |
11/17/2016 | NMO - Tours | Executive Director's Office |