Skip to main content

Executive Department

 Organization

Found in 3 Collections and/or Records:

Executive Department

 Record Group
Identifier: US-MeSA-07
Dates: 1820 -

Governor Paul R. LePage, Executive Orders, 2011 - 2018

 Box — Box 1: Series US-MeSA-7-102 [Barcode: 336807]
Identifier: US-MeSA-7-102-1281-117B-1
Scope and Contents From the Schedule/Series:

This series documents the official, signed copy of an executive order (E.O.) with all referenced attachments. Copies of the E.O. are to be provided to the Maine State Law and Legislative Reference Library and Legislative Council. An electronic copy is uploaded to the Governor's website. The record is retained in the agency until end of the gubernatorial term.

Dates: 2011 - 2018

Governor Paul R. LePage, Historic Files, 2011 - 2018

 Governor
Identifier: US-MeSA-7-102-1107-1B-2011
Scope and Contents From the Schedule/Series: This series regards records on policies and issues from various federal/state/local departments or agencies, from the Office of the Governor, or other sources and add value in understanding policy decisions, actions, and initiatives that have significant historical value. Records include but not limited to: general files, memos, correspondence, and information on state agency activities. Examples of significant historical value would include major reforms of departments (such as merging...
Dates: 2011 - 2018