Revisor Of Statutes » Documents
Now showing 100-116 of 157 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
01/13/2023 | 2023 Supplemental General Fund Budget Part A | Revisor Of Statutes | 2023 Supplemental GF Budget Part A |
|
01/13/2023 | 2023 Supplemental General Fund Budget Language | Revisor Of Statutes | 2023 Supplemental GF Budget Language |
|
01/13/2023 | 2023 Supplemental General Fund Budget Fiscal Note | Revisor Of Statutes | 2023 Supplemental GF Budget Fiscal Note |
|
02/02/2024 | 2023 Constitution of Maine | Revisor Of Statutes | ||
06/14/2022 | 2022 Title And Section R2 final | Revisor Of Statutes | ||
08/10/2022 | 2021 Laws of Maine | Revisor Of Statutes | ||
11/20/2020 | 2020 Bill Filing Presentation | Revisor Of Statutes | ||
01/09/2017 | 2018-2019, Part A - Governor's Biennial Budget | Revisor Of Statutes | ||
06/30/2017 | 2018-19 Governor’s Biennial Budget Submitted in June 2017 | Revisor Of Statutes | 2018-19 Governor’s Biennial Budget Submitted in June 2017 |
|
01/09/2017 | 2018 - 2019, Part B - Governor's Biennial Budget | Revisor Of Statutes | ||
01/09/2017 | 2018 - 2019, Fiscal Note - 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 | ||
11/01/2017 | 2017 Laws of Maine as enacted by the 128th Legislature (December 7, 2016 to August 2, 2017) | Revisor Of Statutes | 2017 Laws of Maine as enacted by the 128th Legislature 128th First Regular Session Volume 1, ~9.8MB |
|
01/09/2015 | 2016 - 2017, Part H - Governor's Biennial Budget | Revisor Of Statutes | Part H of the 2016-2017 Biennial Budget submitted by the Governor. |
|
01/09/2015 | 2016 - 2017, Part F - Governor's Biennial Budget | Revisor Of Statutes | Part F 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. |