Revisor Of Statutes » Documents
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. |
![]() |
10/01/2018 | Revisor’s Report 2017, Chapter 2, 128th Legislature Session Laws of Maine | Revisor Of Statutes | Session Laws of Maine, 128th Legislature, Revisor's Report 2017, Chapter 2. |
![]() |
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. |
![]() |
07/19/2018 | Laws of Maine 128th First Special Session and Second Regular Session, Volume 2 | Revisor Of Statutes | |
![]() |
05/09/2018 | 128th Legislature, Second Regular Session Title and Section of Enacted Laws | Revisor Of Statutes | 128th Legislature, Second Regular Session |
![]() |
11/06/2017 | Revisor’s Report 2017, Chapter 1 – PDF | Revisor Of Statutes | Revisor’s Report 2017, Chapter 1 |
![]() |
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 |
![]() |
08/21/2017 | 128th Legislature, First Regular Session Title and Section of Enacted Laws - docx file | Revisor Of Statutes | 128th Legislature, First Regular Session |
![]() |
08/21/2017 | 128th Legislature, First Regular Session Title and Section of Enacted Laws | Revisor Of Statutes | 128th Legislature, First Regular Session |
![]() |
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 |