Maine Constitution

Results: 465



#Item
331First Amendment to the United States Constitution / Collective bargaining / Case law / Human resource management / Law / Garcetti v. Ceballos / National Labor Relations Board

STATE OF MAINE MAINE LABOR RELATIONS BOARD Case No[removed]Issued: January 28, 2009

Add to Reading List

Source URL: www.maine.gov

Language: English - Date: 2010-03-15 13:22:31
332Nevada / Oath of office / United States Constitution / Maine Constitution / Government of Oklahoma / Governor of Oklahoma / Government

1883 State of the State Address

Add to Reading List

Source URL: www.leg.state.nv.us

Language: English - Date: 2012-12-21 19:33:58
333Act of Congress / Bill / United States Constitution / Senate of Canada / Government of Alabama / Massachusetts General Court / Government / Veto / Pocket veto

Current and Historical Legislative Abbreviations and Terms Art. Article. Usually referring to a section of the Maine Constitution

Add to Reading List

Source URL: www.maine.gov

Language: English - Date: 2012-07-17 11:56:58
334Maine Constitution / Maine / United States

List of Bills and Bill Titles – 2013 Maine Legislature (Updated July 15, 2013) Note: The following list was compiled by Maine Coast Heritage Trust (MCHT) staff. Bills listed address conservation-related issues. This

Add to Reading List

Source URL: www.mltn.org

Language: English - Date: 2013-07-24 12:30:09
335Corporations law / Abortion debate / Egalitarianism / Personhood / Citizens United v. Federal Election Commission / Corporation / Person / United States Constitution / Constitution / Law / Politics / Business

Opposing the US Supreme Court’s interpretation of the Constitution in Citizens United vs. FEC     Whereas,  government  of,  by,  and  for  the  people  has  long  been  a  ch

Add to Reading List

Source URL: maine.theleague.com

Language: English - Date: 2012-01-25 02:00:49
336First Amendment to the United States Constitution / Antibiotic-resistant bacteria / Methicillin-resistant Staphylococcus aureus / Staphylococcaceae

Annual List of Rule-Making Activity Rules Adopted January 1, 2013 to December 31, 2013 Prepared by the Secretary of State, pursuant to 5 MRSA, §8053-A, sub-§5 Agency name: Umbrella-Unit: Statutory authority:

Add to Reading List

Source URL: www.maine.gov

Language: English - Date: 2014-02-25 12:58:51
337Lobbying / Secretary of state / Politics / Lobbying in the United States / Politics of the United States / Direct lobbying in the United States

MAINE REVISED STATUTES TITLE 3, CHAPTER 15: LOBBYIST DISCLOSURE PROCEDURES 3 § 311. Declaration of purpose The Constitution of Maine guarantees the right of the people to petition their government for the redress of gri

Add to Reading List

Source URL: www.maine.gov

Language: English - Date: 2013-10-11 10:58:29
338United States / James Madison / United States Constitution / Charter school

STATE OF MAINE 126TH LEGISLATURE SECOND REGULAR SESSION Summaries of bills, adopted amendments and laws enacted or finally passed

Add to Reading List

Source URL: www.maine.gov

Language: English - Date: 2014-06-05 13:03:15
339Discrimination / Applied ethics / Ethics / Human sexuality / Title IX / Article One of the Constitution of Georgia / Bullying / Gender-based violence / Sexual harassment

[removed]and[removed]Chapter[removed]page[removed] MAINE HUMAN RIGHTS COMMISSION

Add to Reading List

Source URL: www.maine.gov

Language: English - Date: 2010-10-27 10:35:35
340Government / James Madison / United States Constitution / Constitutional amendment

STATE OF MAINE 126TH LEGISLATURE SECOND REGULAR SESSION Summaries of bills, adopted amendments and laws enacted or finally passed

Add to Reading List

Source URL: www.maine.gov

Language: English - Date: 2014-06-05 13:01:15
UPDATE