Documents
Now showing 9300-9316 of 10042 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
11/19/2015 | 11-19-15 Legislative Council agenda | Executive Director's Office | |
![]() |
11/19/2015 | 11-19-15 Legislative Council revised agenda | Executive Director's Office | |
![]() |
11/19/2015 | Vote Results by Sponsor 11-19-15 | Executive Director's Office | |
![]() |
11/19/2015 | 11-19-15 Action on Appealed Bill Requests | Executive Director's Office | |
![]() |
11/19/2015 | 11-19-15 Approved Legislative Council meeting summary | Executive Director's Office | |
![]() |
11/12/2015 | Official Transcript of 11-12-15 GOC Meeting | OPEGA | |
![]() |
11/12/2015 | Audio of November 12, 2015 GOC Meeting | OPEGA | |
![]() |
11/05/2015 | 11/05/15 AFA follow up questions to and answers from Governor Paul Lepage | OFPR | |
![]() |
10/30/2015 | Consensus Economic Forecasting Commission Report November 2015 | OFPR | |
![]() |
10/23/2015 | Vote Tally Results by Sponsor 10-22-15 | Executive Director's Office | |
![]() |
10/23/2015 | Vote Results by Subject 10-23-15 | Executive Director's Office | |
![]() |
10/23/2015 | List of Carryover Bills for 127th | Executive Director's Office | |
![]() |
10/22/2015 | 10-22-15 Legislative Council Agenda Packet | Executive Director's Office | |
![]() |
10/22/2015 | 10-22-15 Legislative Council meeting summary | Executive Director's Office | |
![]() |
10/20/2015 | 127th Second Regular Session Legislator Requests for Screening by Subject with Comments | Legislative Information Office | 127th Second Regular Session Legislator Requests for Screening by Subject with Comments |
![]() |
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. |