Bureau/Division/Agency

Public Advocate Office

Document Type

Text

Identifier

Annual Report

Exact Creation Date

Summer 9-1-2020

Broad Creation Date

July 1 2019 to June 30, 2020

Description

Annual Report for State of Maine Office of the Public Advocate for fiscal year 2020 (July 1, 2019 thru June 30, 2020)

Language

English

Location

Augusta; Kennebec County

File Size

1.5 MB

Files over 3MB may be slow to open. For best results, right-click and select "Save As"


Share

COinS
 

Rights Statement

Rights Statement

No Copyright - United States. URI: http://rightsstatements.org/vocab/NoC-US/1.0/
The organization that has made the Item available believes that the Item is in the Public Domain under the laws of the United States, but a determination was not made as to its copyright status under the copyright laws of other countries. The Item may not be in the Public Domain under the laws of other countries. Please refer to the organization that has made the Item available for more information.