Revisor Of Statutes » Documents
Now showing 150-158 of 200 result(s)
| Posted | Title | Department | Description | |
|---|---|---|---|---|
![]() |
10/30/2018 | Laws of Maine 128th Legislature, First Special Session Title and Section | Revisor Of Statutes | Updated title and section reference for the First Special Session of the 128th Legislature, with information on effect of June 12, 2018 people's veto. |
![]() |
09/26/2018 | Laws of Maine 128th Legislature, Second Special Session Title and Section | Revisor Of Statutes | Title and Section information for the Second Special Session of the 128th Legislature. |
![]() |
10/24/2025 | Legislative Requests for 132nd, 2nd Reg with comments | Revisor Of Statutes | |
![]() |
10/25/2021 | List of 130th 2nd Regular Precloture Legislator Requests Sorted By Subject With Comments | Revisor Of Statutes | |
![]() |
11/19/2025 | List of Appealed Bill Requests with Letters of Appeal and Initial Votes by Legislative Council | Revisor Of Statutes | |
![]() |
11/01/2019 | List of Appealed Bills Rejected at 10/23/19 Legislative Council Meeting | Revisor Of Statutes | 129th Legislature, Second Regular Session, List of Appealed Bills Rejected at 10/23/19 Legislative Council Meeting |
![]() |
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 |



