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 5150-5200 of 9235 result(s)
«
103
104
105
106
107
»
Posted
Title
Department
Description
06/01/2023
Financial Orders 6/1/2023 FY24
OFPR
01/10/2022
Financial Orders 12/30/21 COVID Related
OFPR
12/29/2016
FINANCIAL ORDERS 12/29/2016
OFPR
12/27/2021
Financial Orders 12/2/2021 COVID Related
OFPR
01/03/2022
Financial Orders 12/16/2021 COVID Related
OFPR
12/27/2021
Financial Orders 11/24/2021 COVID Related
OFPR
12/27/2021
Financial Orders 11/19/2021 COVID Related
OFPR
12/27/2021
Financial Orders 10/25/2021 30-Day Wait
OFPR
12/31/1969
Financial Orders 09/25/2018
OFPR
04/05/2018
Financial Orders April 5, 2018
OFPR
01/06/2016
FINANCIAL ORDERS
OFPR
01/04/2016
FINANCIAL ORDERS
OFPR
05/31/2022
Financial Order Vote for 5/30/22 AFA Meeting
OFPR
05/31/2017
FINANCIAL ORDER May 31, 2017
OFPR
07/14/2020
Financial Order May 21, 2020 updated
OFPR
05/17/2018
Financial Order May 17th 2nd Batch
OFPR
05/17/2018
Financial Order May 17, 2018
OFPR
10/19/2022
Final.Agenda.oct19
Policy and Legal Analysis
03/16/2022
Final Sunday Hunting Report from IFW to IFW Committee 2022
Policy and Legal Analysis
01/03/2020
Final Summary of the ACF Committee Review of the Agricultural Creative Economy Report
Policy and Legal Analysis
09/22/2021
Final Report to the Justices of the Maine Supreme Judicial Court - Family Division Task Force
Policy and Legal Analysis
01/03/2020
Final Report of the Working Group to Study the Effectiveness and Timeliness of Early Identification and Intervention for Children With Hearing Loss in Maine
Policy and Legal Analysis
12/19/2019
Final Report of the Working Group to Develop Solutions to Meet the Needs for Volunteer Personnel
Policy and Legal Analysis
02/01/2021
Final Report of the Tribal-State Work Group, Jan. 2008
Policy and Legal Analysis
08/09/2019
Final Report of the Tribal-State Work Group
Policy and Legal Analysis
02/01/2018
Final Report of the Task Force to Study the Needs of Deaf and hard of hearing Children and Adolescents
Policy and Legal Analysis
05/14/2018
Final Report of the Task Force to Study the Need for an Ombudsman for the Department of Human Services and the DMHMR
Policy and Legal Analysis
02/26/2018
Final Report of the Task Force to Study the Iplementation of Alternative Programs and Interventions for Violent and Chronically Disruptive Students
Policy and Legal Analysis
02/26/2018
Final Report of the Task Force to Study the Improvement of Public Water Supply Protection
Policy and Legal Analysis
05/17/2018
Final Report of the Task Force to Study the Feasibility of a Single Claims Processing System for 3rd-party Payors of Health Care Benefits
Policy and Legal Analysis
02/26/2018
Final Report of the Task Force to Study the Effect of Government Regulation on Small Business
Policy and Legal Analysis
05/17/2018
Final Report of the Task Force to Study the Cost-Effectiveness of the Child Development Services System
Policy and Legal Analysis
01/06/2020
Final Report of the Task Force to Study Maine's Homeland Security Needs
Policy and Legal Analysis
12/31/1969
Final Report of the Task Force to Study Growth Management
Policy and Legal Analysis
05/17/2018
Final Report of the Task Force to Study Equal Economic Opportunity For All Regions of the State
Policy and Legal Analysis
01/06/2020
Final Report of the Task Force to Study Cervical Cancer Prevention, Detention and Education
Policy and Legal Analysis
02/26/2018
Final Report of the Task Force to Review the Educational Program and the Governance System of the Governor Baxter School for the Deaf
Policy and Legal Analysis
11/16/2018
Final Report of the Task Force to Provide Health Care Coverage to All Mainers
Policy and Legal Analysis
12/31/1969
Final Report of the Task Force to End Student Hunger in Maine (January 2015)
Policy and Legal Analysis
12/19/2019
Final Report of the Task Force to End Student Hunger in Maine
Policy and Legal Analysis
12/20/2017
Final Report of the Task Force to Address the Opioid Crisis in Maine
Policy and Legal Analysis
02/21/2018
Final Report of the Task Force on the Maine Learning Technology Endowment
Policy and Legal Analysis
12/31/1969
Final Report of the Task Force on the Maine Learning Technology Endowment
Policy and Legal Analysis
02/26/2018
Final Report of the Task Force on State Office Building Location, Other State Growth-related Capital Investments and Patterns of Development
Policy and Legal Analysis
12/31/1969
Final Report of the Task Force on School Leadership
Policy and Legal Analysis
02/20/2018
Final Report of the Task Force on Rail Transportation
Policy and Legal Analysis
02/09/2017
Final Report of the Task Force on Public-private Partnerships To Support Public Education
Policy and Legal Analysis
12/21/2017
Final Report of the Task Force on Maine's 21st Century Economy and Workforce
Policy and Legal Analysis
12/19/2019
Final Report of the Task Force on Kinship Families
Policy and Legal Analysis
05/17/2018
Final Report of the Task Force on Improving Access to Prescription Drugs for the Elderly
Policy and Legal Analysis
«
103
104
105
106
107
»