Wikhikonikuwam

MITSC
Library

You are now viewing the MITSC library filtered by tag:

Annual Reports

Biannual Report for 2020 & 2021

A Summary of the Activities of the Maine Indian Tribal-State Commission in 2020 and 2021

Maine Indian Tribal-State Commission Annual Report 2013-2014

The MITSC began and ended fiscal year 2013-2014 with significant inquiries examining the effectiveness of the Maine Indian Claims Settlement.

A Summary of the Activities of the Maine Indian Tribal-State Commission(July 1, 2012 –June 30, 2013)

Throughout fiscal year 2012/13, the Maine Indian Tribal-State Commission (MITSC) focused on a series of issues at the request of one or more of the member governments. Among these issues were the return of sea-run alewives to the St. Croix watershed, the taking of land into trust by the Passamaquoddy Tribe, the seating of the Maine Wabanaki-State Child Welfare Truth and Reconciliation Commission, and the ongoing review and interpretation of the Settlement Acts.

A Summary of the Activities of the Maine Indian Tribal-State Commission (July 1, 2007-June 30, 2008)

This report covers fiscal year 2008, July 1, 2007 through June 30, 2008. Tribal-state relations, after experiencing a positive two-year trend of improvement, precipitously plummeted in April 2008.

2001: Year in Review

The 2001 Annual Report of the Maine Indian Tribal-State Commission to the Governor of Maine and the Governors and Chiefs of the Tribes in Maine.

2000: Year in Review

This report reviews the activities, accomplishments, and disappointments of the Maine Indian Tribal-State Commission (MITSC) during the year 2000. After introductory information in Section 1, the report’s next five sections describe what happened during the year 2000. Section 2 provides an overview of MITSC’s members, meetings, and process; Section 3 reviews key pieces of legislation; Section 4 describes MITSC’s education activities; Section 5 summarizes the major natural resources and environmental issues before MITSC; and Section 6 analyses the tribal-state relations process. Based on what has happened during the year 2000, Section 7 identifies proposed areas of focus for the year 2001.

1999: Year in Review

MITSC's Annual Report to the Governor of Maine and the Governors and Chiefs of the Tribes in Maine.

Not finding what you're looking for?

We'd like to know! Please reach out to us here.

I'm looking for a document