Revisor Of Statutes » Documents
Now showing 150-160 of 181 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
01/24/2025 | Preliminary List of Working Titles Submitted by Departments and Agencies, Sorted by Department and Agency | Revisor Of Statutes | Preliminary List of Working Titles Submitted by Departments and Agencies, Sorted by Department and Agency |
![]() |
02/01/2021 | Psychology Interjurisdictional Compact | Revisor Of Statutes | Psychology Interjurisdictional Compact |
![]() |
11/06/2017 | Revisor’s Report 2017, Chapter 1 – PDF | Revisor Of Statutes | Revisor’s Report 2017, Chapter 1 |
![]() |
11/15/2019 | Revisor's Report 2019, Chapter 1 | Revisor Of Statutes | Revisor's Report 2019 Chapter 1, searchable PDF |
![]() |
02/01/2021 | Seizure and Forfeiture Reporting Act | Revisor Of Statutes | Seizure and Forfeiture Reporting Act |
![]() |
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. |
![]() |
09/09/2019 | 129th Legislature, First Special Session, Statute Title and Section | Revisor Of Statutes | Statute title and section list for the 129th First Special Session. |
![]() |
06/26/2024 | Statute Title and Section Reference, 131st Legislature, Second Regular Session | Revisor Of Statutes | Statute Title and Section Reference, 131st Legislature, Second Regular Session |
![]() |
02/14/2024 | 2024 Supp General Fund Fiscal Note | Revisor Of Statutes | Supp General Fund Fiscal Note |
![]() |
02/14/2024 | 2024 Supp GF Part Langauge | Revisor Of Statutes | Supp General Fund Language |