Documents
Now showing 9400-9412 of 10042 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
01/29/2015 | 1-29-15 Legislative Council Revised Agenda and AD List | Executive Director's Office | |
![]() |
01/29/2015 | 1-29-15 Action on After Deadlines | Executive Director's Office | |
![]() |
01/23/2015 | OPEGA 2014 Annual Report | OPEGA | |
![]() |
01/23/2015 | UMS 2014 MEIF Report | OPEGA | |
![]() |
01/14/2015 | Prelminary Discussion of Proposed Tax Changes in Biennial Budget | OFPR | From 1-14-15 AFA meeting. |
![]() |
01/13/2015 | General Fund Status 2016-2017 Biennium | OFPR | From 1-13-15 AFA meeting. |
![]() |
01/13/2015 | Committee Rules of Procedure | Executive Director's Office | |
![]() |
01/12/2015 | 127th 1st Regular Session Preliminary List of Working Bill Titles by Sponsor | Legislative Information Office | Titles of bill requests by legislators for the First Regular Session of the 127th Maine Legislature, sorted by sponsor. |
![]() |
01/12/2015 | 127th 1st Regular Session Preliminary List of Working Bill Titles by Subject | Legislative Information Office | Titles of bill requests by legislators for the First Regular Session of the 127th Maine Legislature, sorted by subject. |
![]() |
01/09/2015 | 2016 - 2017, Part A - Governor's Biennial Budget | Revisor Of Statutes | Part A of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part B - Governor's Biennial Budget | Revisor Of Statutes | Part B of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Language, Including Parts C to XXX - Governor's Biennial Budget | Revisor Of Statutes | Language, including Parts C to XXX of the 2016-2017 Biennial Budget submitted by the Governor. |