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 2750-2800 of 9150 result(s)
«
55
56
57
58
59
»
Posted
Title
Department
Description
12/31/1969
Maine Constitution Reapportionment Requirement
Apportionment
02/11/2022
Maine Connectivity Quasi Report 2021
Policy and Legal Analysis
02/02/2022
Maine Connectivity Authority - Annual Report
Policy and Legal Analysis
01/18/2022
Maine Community College System First Generation Report
Policy and Legal Analysis
01/18/2022
Maine Community College System Annual Report
Policy and Legal Analysis
12/08/2020
Maine Commission on Indigent Legal Services (MCILS) report
OPEGA
02/17/2021
Maine Commission on Indigent Legal Services
Policy and Legal Analysis
01/21/2021
Maine Commission on Governmental Ethics and Election Practices Briefing
Policy and Legal Analysis
10/12/2017
Maine Coast Heritage Trust Letter to DACF from October 11, 2017
Policy and Legal Analysis
ACF Committee Conserved Lands Study Meeting Materials
01/28/2021
Maine Coalition Against Sexual Assault
Policy and Legal Analysis
02/03/2021
Maine Climate Council slides from 1-27 briefing
Policy and Legal Analysis
01/25/2022
Maine Clean Transport Roadmap Summary Presentation
Policy and Legal Analysis
12/16/2019
Maine Christen Linke Young Updated
Policy and Legal Analysis
02/16/2022
Maine Children’s Cabinet Report 2021
Policy and Legal Analysis
02/01/2021
Maine Children’s Alliance Materials
Policy and Legal Analysis
01/10/2020
Maine Children's Trust Report
Policy and Legal Analysis
07/10/2020
Maine Children's Trust 2019 Annual Report
Policy and Legal Analysis
02/16/2022
Maine Children's Cabinet Annual Report 2021
Policy and Legal Analysis
01/04/2022
Maine Child Welfare Services Ombudsman 2021 Annual Report 12/29/2021
Policy and Legal Analysis
02/16/2022
Maine Child Welfare Advisory Panel Annual Report 2021
Policy and Legal Analysis
12/31/1969
Maine Child Welfare Advisory Panel Annual Report 2020
Policy and Legal Analysis
03/14/2024
Maine Child Welfare Advisory Panel 2023 Annual Report
Policy and Legal Analysis
03/01/2021
Maine Charter School Commission Testimony 2/22/21
Policy and Legal Analysis
02/18/2021
Maine Charter School Commission Annual Report Portfolio Summary
Policy and Legal Analysis
02/18/2021
Maine Charter School Commission Annual Report
Policy and Legal Analysis
02/05/2021
Maine Charter School Commission 2/5/21
Policy and Legal Analysis
02/07/2019
Maine Center for Disease Control Overview to HHS Committee 2019
Policy and Legal Analysis
07/19/2021
Maine CDC Syringe Services in Maine 2020 Annual Report 7/16/21
Policy and Legal Analysis
07/19/2021
Maine CDC Newborn Hearing Advisory Board 2020 Annual Report 7/16/21
Policy and Legal Analysis
01/15/2020
Maine CDC Newborn Hearing Advisory Board 2019 Annual Report 1/13/2020
Policy and Legal Analysis
02/11/2020
Maine CDC Lyme and Other Tickborne Illnesses Annual Report 1/31/20
Policy and Legal Analysis
02/04/2020
Maine CDC Letter Regarding Stroke Prevention, Education and Treatment (LD 304) 2.4.20
Policy and Legal Analysis
01/22/2021
Maine CDC HHS Orientation 2021
Policy and Legal Analysis
07/19/2021
Maine CDC Drinking Water Program Drinking Water State Revolving Fund 2020 Annual Report 7/16/21
Policy and Legal Analysis
12/14/2021
Maine CDC Drinking Water Program 2020 Annual Compliance Report 12/7/2021
Policy and Legal Analysis
06/03/2021
Maine CDC Birth Defects Program 2020 Annual Report 6/1/21
Policy and Legal Analysis
01/10/2020
Maine CDC Birth Defects Program 2019 Annual Report
Policy and Legal Analysis
04/08/2022
Maine Bureau of Veterans’ Services Report re: Access to Healthcare for Older Veterans in Maine
Policy and Legal Analysis
12/31/1969
Maine Bureau of Veterans' Services Coordinated Veterans Assistance Fund FY 2020 Annual Report 2/10/21
Policy and Legal Analysis
03/31/2022
Maine Bureau of Veterans Services Bad Paper Discharges and Veterans Access to Federal and State Benefits
Policy and Legal Analysis
01/22/2021
Maine Bureau of Alcoholic Beverages and Lottery Operations Briefing
Policy and Legal Analysis
02/03/2022
Maine Board of Tax Appeals Annual Report 2/1/11
OFPR
02/04/2021
Maine Board of Tax Appeals 2-3-2021
OFPR
02/06/2024
Maine Board of Tax Appeals (BTA) 2023 Annual Report
OFPR
11/07/2019
Maine Board of Osteopathic Licensure GEA Report
Policy and Legal Analysis
11/07/2019
Maine Board of Optometry GEA Report
Policy and Legal Analysis
11/07/2019
Maine Board of Licensure in Medicine GEA Report
Policy and Legal Analysis
10/07/2021
Maine Biz - Permit Caps Reached - April 2021
Policy and Legal Analysis
01/20/2021
Maine Bicentennial Commission Report, November 2020
Policy and Legal Analysis
01/09/2020
Maine Bicentennial Commission December 2019 Report
Policy and Legal Analysis
«
55
56
57
58
59
»