Documents
Now showing 9850-9859 of 9972 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
12/12/2019 | 129th Legislature - Second Regular Session Requests Accepted By The Legislative Council On 10/23/2019 and 12/6/19 | Revisor Of Statutes | 129th Legislature - Second Regular Session Requests Accepted By The Legislative Council On 10/23/2019 and 12/6/19 |
![]() |
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 |
![]() |
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. |
![]() |
08/18/2020 | 129th First Special Session and Second Regular Session Volume 2 | Revisor Of Statutes | 129th Maine Legislature, First Special Session and Second Regular Session Volume 2 - 4.4MB PDF |
![]() |
10/01/2020 | REVISOR'S REPORT 2019 Chapter 2 | Revisor Of Statutes | |
![]() |
12/08/2020 | Occupational Therapy Licensure Compact | Revisor Of Statutes | |
![]() |
11/20/2020 | 2020 Bill Filing Presentation | Revisor Of Statutes | |
![]() |
12/15/2020 | Agency and Department Bills | Revisor Of Statutes |