Documents
Now showing 9400-9412 of 10228 result(s)
| Posted | Title | Department | Description | |
|---|---|---|---|---|
![]() |
02/02/2016 | 2015 SOS Report DAFS | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Cover Letter | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Corrections | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Baxter | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report ACF | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS List of Rulemaking Activity | Executive Director's Office | |
![]() |
01/28/2016 | 2015 Scholarship Recipients | Legislative Information Office | 2015 Legislative Memorial Scholarship Recipients |
![]() |
12/31/2015 | 2015 Municipal Funding Report | OFPR | |
![]() |
12/23/2014 | 2015 Legislative Council Meeting Schedule | Executive Director's Office | |
![]() |
07/12/2016 | 2015 Laws of Maine Volume 2, 127th Legislature Second Regular Session | Revisor Of Statutes | Laws of Maine from the SECOND REGULAR SESSION, January 6, 2016 to April 29, 2016. THE GENERAL EFFECTIVE DATE FOR SECOND REGULAR SESSION NON-EMERGENCY LAWS IS JULY 29, 2016. |
![]() |
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. |
![]() |
01/21/2016 | 2015 Compendium of State Fiscal Information | OFPR |



