Revisor Of Statutes » Documents
Now showing 150-158 of 200 result(s)
| Posted | Title | Department | Description | |
|---|---|---|---|---|
![]() |
08/08/2024 | LOM 131st Second Regular Session | Revisor Of Statutes | Laws of Maine for the 131st Legislature, 2nd Regular Session (Volume 2) |
![]() |
04/22/2020 | LOM 129 R2 Index, Title and Section | Revisor Of Statutes | Laws of Maine, 129th Legislature, Second Regular Session, Index, Title and Section. |
![]() |
12/19/2019 | List of Requests Accepted by the Legislative Council at the 12/19/19 Meeting, Sorted by Sponsor | Revisor Of Statutes | List of Requests Accepted by the Legislative Council at the 12/19/19 Meeting, Sorted by Sponsor |
![]() |
12/19/2019 | List of Requests Accepted by the Legislative Council at the 12/19/19 Meeting, Sorted by Subject | Revisor Of Statutes | List of Requests Accepted by the Legislative Council at the 12/19/19 Meeting, Sorted by Subject |
![]() |
02/01/2021 | Model Act to Reduce Prescription Drug Costs Using International Pricing | Revisor Of Statutes | Model Act to Reduce Prescription Drug Costs Using International Pricing |
![]() |
02/07/2017 | REVISED UNIFORM UNCLAIMED PROPERTY ACT | Revisor Of Statutes | NATIONAL CONFERENCE OF COMMISSIONERS ON UNIFORM STATE LAWS, REVISED UNIFORM UNCLAIMED PROPERTY ACT |
![]() |
01/22/2025 | INTERSTATE MASSAGE COMPACT | Revisor Of Statutes | NTERSTATE MASSAGE COMPACT |
![]() |
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. |



