Home
Senate
ˇ
Senate Home
Senate President
Live Senate Video
Senate Democrats
Senate Republicans
House
ˇ
House Home
Speaker of the House
Live House Video
House Democrats
House Republicans
House Independents
Legislative
Offices
ˇ
Legislative Council
Office of the Executive Director
Office of the Revisor of Statutes
Legislative Information Office
Office of Policy and Legal Analysis
Office of Fiscal and Program Review
Law and Legislative Reference Library
Office of Program Evaluation and Government Accountability
Calendar
Committees
ˇ
Legislative Committees
Testimony Submission
Senate Committees
House Committees
Committee Hearings & Work Sessions
Documents
ˇ
Bill Status Search
Bill Text & Tracking Search
Legislative Studies
Document Database Search
Additional Books and Documents
Senate Resources
Maine Revised Statutes
Law and Legislative Digital Library
Appropriations Cmte. Materials
Leg. Council Schedule Info
Member
Resources
Employee
Resources
Apportionment
Commission
Contact Us
ˇ
Testimony Submission
Contact Form
Job Opportunities
About the Legislature
General Information
(800) 301-3178
fax (207) 287-1580
tty (207) 287-6826
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900, tty (207) 287-1583
Secretary's Office: (207) 287-1540
E-mail: webmaster_senate
Representatives
2 State House Station
Augusta, ME 04333-0002
(800) 423-2900
Clerk's Office: (207) 287-1400
Home
Senate
ˇ
Senate Home
Senate President
Live Senate Video
Senate Democrats
Senate Republicans
House
ˇ
House Home
Speaker of the House
Live House Video
House Democrats
House Republicans
House Independents
Legislative
Offices
ˇ
Legislative Council
Office of the Executive Director
Office of the Revisor of Statutes
Legislative Information Office
Office of Policy and Legal Analysis
Office of Fiscal and Program Review
Law and Legislative Reference Library
Office of Program Evaluation and Government Accountability
Calendar
Committees
ˇ
Legislative Committees
Testimony Submission
Senate Committees
House Committees
Committee Hearings & Work Sessions
Documents
ˇ
Bill Status Search
Bill Text & Tracking Search
Legislative Studies
Document Database Search
Additional Books and Documents
Senate Resources
Maine Revised Statutes
Law and Legislative Digital Library
Appropriations Cmte. Materials
Leg. Council Schedule Info
Member
Resources
Employee
Resources
Apportionment
Commission
Contact Us
ˇ
Testimony Submission
Contact Form
Job Opportunities
About the Legislature
General Information
(800) 301-3178
fax (207) 287-1580
tty (207) 287-6826
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900, tty (207) 287-1583
Secretary's Office: (207) 287-1540
E-mail: webmaster_senate
Representatives
2 State House Station
Augusta, ME 04333-0002
(800) 423-2900
Clerk's Office: (207) 287-1400
Documents
Search Title
Departments
All
ACF Committee
Apportionment
Council
Executive Director's Office
General Information
Green Independent
HR
Home Page
House
House Independents
House Speaker's Office
LIT
Law Library
Legislative Information Office
OFPR
OPEGA
Policy And Legal Analysis
Revisor Of Statutes
Senate
Senate President's Office
Test
Legislature
Session
Unknown
Document Types
All
123rd Legislature
124th Legislature
125th Legislature
126th LD Lists
127th Legislature
128th Legislature
129th Legislature
130th Legislature
131st Legislature
AFA Meeting Materials
Agendas
Bibliographies
Boards, Commissions, Studies
Budget Chart
Budget, Highway
Budget, Unified
Employment
Financial Report
General Information
Historical Lists
History & Final Disposition
Indexes
Legislative Memorial Scholarship
Meeting Summaries
Member Resources
Minutes
Newsletter
Photos
RFP
Report Back
Reports
Session Calendar
Session Laws Of Maine
Statute Title And Section
Tables
Work Plans
2013
*
Date
To
Now showing 100-150 of 9184 result(s)
«
2
3
4
5
6
»
Posted
Title
Department
Description
04/28/2016
4-28-16 Legislative Council Preliminary Agenda Packet
Executive Director's Office
07/10/2020
OPLA Rate Chart
Policy and Legal Analysis
07/10/2020
DHHS Memo on Rate Increases
Policy and Legal Analysis
02/28/2015
February 2015 Fi$cal New$
OFPR
06/01/2017
Financial Orders June 1, 2017
OFPR
06/30/2010
6-30-10 Legislative Council meeting summary
Executive Director's Office
05/19/2016
Records Retention & Management Report to GOC 4/15
OPEGA
01/08/2018
2017 Municipal Funding Report
OFPR
08/25/2010
8-25-10 Legislative Council meeting summary
Executive Director's Office
09/29/2016
OFPR Handout to Democratic Caucus #2
OFPR
05/18/2016
2016-2017 General Fund Status - 127th Legislature, 2nd Regular Session
OFPR
11/10/2010
11-10-10 Legislative Council meeting summary
Executive Director's Office
05/26/2010
5-26-10 Legislative Council meeting summary
Executive Director's Office
06/22/2016
10-Year History of Highway Fund Allocations - 127th Legislature, 2nd Regular Session
OFPR
06/22/2016
FY 2015 Total Expenditures Chart - All Funding Sources
OFPR
04/07/2015
Joint Standing Committee on Taxation Report Back on LD 1019 4-7-15
OFPR
03/25/2016
3-25-16 List of Accepted Bills for 127th Legislature 2nd Reg. Session
Executive Director's Office
04/10/2015
Records Retention and Management Report
OPEGA
02/12/2016
Fiscal News 2016 Number 1
OFPR
03/24/2016
3-24-16 Legislative Council preliminary agenda packet
Executive Director's Office
02/25/2016
2-25-16 Legislative Council preliminary agenda
Executive Director's Office
01/28/2016
1-28-16 Approved Legislative Council Minutes
Executive Director's Office
04/10/2015
OPEGA Information Brief on DHHS Workplace Culture and Environment
OPEGA
11/30/-0001
Joint Standing Committee on Judiciary Report Back Corrections to Original Report - 4-15-15
OFPR
04/24/2015
Economic Development Programs in Maine Report Summary
OPEGA
10/11/2016
Financial Orders October 11, 2016
OFPR
07/01/2016
Information to Support 2016 Expedited Reviews of Maine State Tax Expenditures "Necessity of Life" Sales & Use Tax Exemptions Report
OPEGA
07/12/2016
Agenda - July 19, 2016
OFPR
10/20/2016
Financial Orders October 20, 2016
OFPR
09/22/2016
Legislative Council Policy on Security Screening in the Maine State House
Executive Director's Office
08/04/2016
8-4-16 Legislative Council Agenda
Executive Director's Office
08/19/2016
Financial Orders August 19, 2016
OFPR
08/25/2016
Financial Orders August 25, 2016
OFPR
09/29/2016
AFA Questions Submitted to Governor
OFPR
05/01/2015
May 2015 Revenue Forecasting Committee Report
OFPR
05/21/2015
AFA Unvoted Parts A and Q as of 5-15-15
OFPR
05/07/2015
Fi$cal New$ 2015 Number 4
OFPR
05/07/2015
HHS Biennial Budget 16-17 - Language Parts w AFA Votes as of 05-01-15
OFPR
01/08/2016
Legislative Council Approved Bill Requests for Introduction in 127th Legislature 2nd Regular Session
Executive Director's Office
04/28/2016
4-28-16 Approved Legislative Council Meeting Summary
Executive Director's Office
06/14/2016
2016-2017 Appropriations Detail by Program and Initiative - 127th Legislature, 2nd Regular Session
OFPR
09/15/2016
9-15-15 Meeting Summary
OPEGA
06/20/2016
Review of Dept. of Health and Human Services Children's Licensing Scope 5-19-16 corrected copy
OPEGA
01/06/2016
FINANCIAL ORDERS
OFPR
11/17/2016
NMO Compensation Handbook
Executive Director's Office
09/29/2016
Committee Materials 127th 2nd Regular Session
OFPR
03/01/2016
Revenue Forecasting Committee Report March 2016
OFPR
01/22/2016
New Markets Capital Investment Credit Scope Statement
OPEGA
09/29/2016
CDC Snap and TANIF Expenditure History
OFPR
06/23/2016
Excerpts from Title 5
OPEGA
«
2
3
4
5
6
»