Home
Senate
ˇ
Senate Home
Senate President
Live Senate Video
Senate Democrats
Senate Republicans
House
ˇ
House Home
Speaker of the House
Live House Video
House Democrats
House Republicans
House Independents
Legislative
Offices
ˇ
Legislative Council
Office of the Executive Director
Office of the Revisor of Statutes
Legislative Information Office
Office of Policy and Legal Analysis
Office of Fiscal and Program Review
Law and Legislative Reference Library
Office of Program Evaluation and Government Accountability
Calendar
Committees
ˇ
Legislative Committees
Testimony Submission
Senate Committees
House Committees
Committee Hearings & Work Sessions
Documents
ˇ
Bill Status Search
Bill Text & Tracking Search
Legislative Studies
Document Database Search
Additional Books and Documents
Senate Resources
Maine Revised Statutes
Law and Legislative Digital Library
Appropriations Cmte. Materials
Leg. Council Schedule Info
Member
Resources
Employee
Resources
Apportionment
Commission
Contact Us
ˇ
Testimony Submission
Contact Form
Job Opportunities
About the Legislature
General Information
(800) 301-3178
fax (207) 287-1580
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900
Secretary's Office: (207) 287-1540
E-mail: webmaster_senate
Representatives
2 State House Station
Augusta, ME 04333-0002
(800) 423-2900
Clerk's Office: (207) 287-1400
Home
Senate
ˇ
Senate Home
Senate President
Live Senate Video
Senate Democrats
Senate Republicans
House
ˇ
House Home
Speaker of the House
Live House Video
House Democrats
House Republicans
House Independents
Legislative
Offices
ˇ
Legislative Council
Office of the Executive Director
Office of the Revisor of Statutes
Legislative Information Office
Office of Policy and Legal Analysis
Office of Fiscal and Program Review
Law and Legislative Reference Library
Office of Program Evaluation and Government Accountability
Calendar
Committees
ˇ
Legislative Committees
Testimony Submission
Senate Committees
House Committees
Committee Hearings & Work Sessions
Documents
ˇ
Bill Status Search
Bill Text & Tracking Search
Legislative Studies
Document Database Search
Additional Books and Documents
Senate Resources
Maine Revised Statutes
Law and Legislative Digital Library
Appropriations Cmte. Materials
Leg. Council Schedule Info
Member
Resources
Employee
Resources
Apportionment
Commission
Contact Us
ˇ
Testimony Submission
Contact Form
Job Opportunities
About the Legislature
General Information
(800) 301-3178
fax (207) 287-1580
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900
Secretary's Office: (207) 287-1540
E-mail: webmaster_senate
Representatives
2 State House Station
Augusta, ME 04333-0002
(800) 423-2900
Clerk's Office: (207) 287-1400
Policy and Legal Analysis » Documents
Search Title
Now showing 4650-4683 of 5197 result(s)
«
93
94
95
96
97
»
Posted
Title
Department
Description
08/06/2019
CTPCMeetingSummaries2016
Policy and Legal Analysis
08/06/2019
CTPCArticles2014
Policy and Legal Analysis
08/06/2019
CTPCArticles2015
Policy and Legal Analysis
08/06/2019
CTPCArticles2016
Policy and Legal Analysis
08/06/2019
CTPCArticles2017
Policy and Legal Analysis
08/06/2019
CTPCArticleSummaries2013
Policy and Legal Analysis
08/06/2019
CTPCArticleSummaries2014
Policy and Legal Analysis
08/06/2019
CTPCArticleSummaries2015
Policy and Legal Analysis
08/06/2019
CTPCARticleSummaries2016
Policy and Legal Analysis
08/06/2019
CTPCARticleSummaries2017
Policy and Legal Analysis
08/06/2019
CTPCPressReleases2005thru2015
Policy and Legal Analysis
08/06/2019
CTPCPublicHearingSummaries2005thru2015
Policy and Legal Analysis
08/06/2019
CTPCTradeAgreementLetters2005thru2015
Policy and Legal Analysis
08/06/2019
CTPCTradeAgreementLetters2017
Policy and Legal Analysis
08/06/2019
CTPCTradeAgreementLetters2018
Policy and Legal Analysis
08/06/2019
CTPC Articles 2013
Policy and Legal Analysis
08/06/2019
CTPC Other Documents 2013
Policy and Legal Analysis
08/05/2019
Settlement Agreement by the Oneida Nation, the State of New York, the County of Madison and the County of Oneida (2013)
Policy and Legal Analysis
08/05/2019
Executive Messages of Governor John Engler Regarding the 2002 Government-to-Government Accord Between the State of Michigan and the Federally Recognized Indian Tribes in the State of Michigan (2002)
Policy and Legal Analysis
08/05/2019
Michigan Executive Directive No. 2012-2 (2012)
Policy and Legal Analysis
08/05/2019
Inland Consent Decree - U.S. v. Michigan, No. 2:1973-CV-00026 (W.D. Mich. 2007)
Policy and Legal Analysis
08/05/2019
State of Michigan Administrative Order N. 2014-12, ADM File No. 2014-33. Michigan Supreme Court (June 25, 2014)
Policy and Legal Analysis
07/22/2019
Maine Indian Claims Settlement Task Force Membership List
Policy and Legal Analysis
07/22/2019
Maine Indian Claims Settlement Task Force Meeting Agenda 7-22-19
Policy and Legal Analysis
07/22/2019
Maine Indian Claims Settlement Task Force Joint Order Establishing the Task Force HP 1307
Policy and Legal Analysis
07/22/2019
Maine Indian Claims Settlement Task Force An Act to Implement the Maine Indian Claims Settlement (Title 30, Chapter 601)
Policy and Legal Analysis
07/22/2019
Maine Indian Claims Settlement Task Force The Micmac Settlement Act (Title 30, Chapter 603)
Policy and Legal Analysis
07/22/2019
Maine Indian Claims Settlement Task Force Maine Indian Claims Settlement Act of 1980 (Pub.L. No. 96-420)
Policy and Legal Analysis
07/22/2019
Maine Indian Claims Settlement Task Force Houlton Band of Maliseet Indians Supplementary Claims Settlement Act of 1986 (Pub.L. No. 99-566)
Policy and Legal Analysis
07/22/2019
Maine Indian Claims Settlement Task Force Aroostook Band of Micmacs Settlement Act (Pub.L. No. 102-171)
Policy and Legal Analysis
07/22/2019
Maine Indian Claims Settlement Task Force Suffolk Study Feb. 2017
Policy and Legal Analysis
05/30/2019
Upper Payment Limits Materials
Policy and Legal Analysis
05/16/2019
CJPS Index to Legal Sources Regarding Firearms
Policy and Legal Analysis
«
93
94
95
96
97
»