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 1950-2000 of 9249 result(s)
«
39
40
41
42
43
»
Posted
Title
Department
Description
11/18/2021
Office of Child and Family Services Monthly Legislative Report 8/1/21
Policy and Legal Analysis
12/31/1969
Office of Child and Family Services Monthly Legislative Report 6/1/21
Policy and Legal Analysis
11/18/2021
Office of Child and Family Services Monthly Legislative Report 10/1/21
Policy and Legal Analysis
01/27/2020
Office of Child and Family Services Letter Regarding Services for Certain Families Affected by Substance Use (LD 1185) 1/15/20
Policy and Legal Analysis
01/11/2022
Office of Child and Family Services Kinship Care Navigator Program Report Pursuant to LD 699 Letter 1/6/2022
Policy and Legal Analysis
01/11/2022
Office of Child and Family Services Implementation of the Family First Prevention Act Report Pursuant to Resolve 2021, c. 24 (LD 497) 1/6/2022
Policy and Legal Analysis
01/22/2021
Office of Child and Family Services HHS Orientation 2021
Policy and Legal Analysis
01/11/2022
Office of Child and Family Services Family Reunification Policies Report Pursuant to LD 1460 Letter 1/6/2022
Policy and Legal Analysis
01/06/2022
Office of Child and Family Services Children’s Behavioral Health Services 2021 Annual Report 1/4/2022
Policy and Legal Analysis
02/03/2020
Office of Child and Family Services Child Welfare Caseload and Workload Analysis 1/31/20
Policy and Legal Analysis
01/06/2022
Office of Child and Family Services Child Welfare 2021 Annual Report 1/4/2022
Policy and Legal Analysis
02/01/2021
Office of Child and Family Services Caseload and Workload Analysis January 2021
Policy and Legal Analysis
12/21/2021
Office of Child and Family Services Alumni Transition Grant Program 2021 Annual Report
Policy and Legal Analysis
03/24/2021
Office of Behavioral Health Update on Case Management Services to Veterans for Mental Health Care
Policy and Legal Analysis
01/28/2021
Office of Behavioral Health
Policy and Legal Analysis
09/08/2020
Office of Aging and Disability Services-Office of MaineCare Services Study of Services for Persons with Intellectual Disabilities or Autism and Adequacy of MaineCare Reimbursement, in Relation to Challenging Behavior
Policy and Legal Analysis
01/04/2022
Office of Aging and Disability Services Task Force Recommendations on Rules and Procedures Regarding the Rights and Basic Protections of Persons with Acquired Brain Injuries Pursuant to P.L. 2021, c. 284 (LD 559) 1/2022
Policy and Legal Analysis
02/11/2020
Office of Aging and Disability Services Report Pursuant to Resolve 2019, c. 106, To Promote Quality and Transparency in the Provision of Services By Assisted Housing Programs that Provide Memory Care (LD 1548) 2/11/20
Policy and Legal Analysis
01/29/2020
Office of Aging and Disability Services Quality Review Committee 2019 Annual Report 1/28/2020
Policy and Legal Analysis
02/07/2019
Office of Aging and Disability Services Overview to HHS Committee 2019
Policy and Legal Analysis
01/06/2020
Office of Aging and Disability Services Office of MaineCare Services, Recommendations for Reform Aging and Long-Term Services Supports 12.31.19
Policy and Legal Analysis
01/24/2020
Office of Aging and Disability Services Medicaid Home and Community Based Settings Rule Report 1720
Policy and Legal Analysis
01/27/2021
Office of Aging and Disability Services
Policy and Legal Analysis
02/07/2019
Office for Family Independence Overview to HHS Committee 2019
Policy and Legal Analysis
01/13/2023
October GOC Meeting Summary
OPEGA
11/23/2020
October 2020 OSC Revenue Report
OFPR
10/18/2022
October 19 Meeting Agenda and Materials
Policy and Legal Analysis
05/29/2020
October 18 2018 Stress Test
OFPR
10/07/2022
October 13th Meeting Agenda and Materials
Policy and Legal Analysis
09/28/2020
October 1-disposition of 2019 recommendations
Policy and Legal Analysis
10/12/2017
Oct 10 letter from Governor to ACF Committee
Policy and Legal Analysis
ACF Study of Conserved Lands Meeting Materials
02/09/2024
OCFS Response Letter to the Ombudsmans Annual Report 2023
OPEGA
02/10/2023
OCFS Response Letter to the Ombudsmans Annual Report
OPEGA
05/18/2022
OCFS Response Letter to GOC
OPEGA
02/06/2020
OCFS Presentation 2/5/2020 (in Judiciary Committee)
Policy and Legal Analysis
04/23/2021
OCFS Presentation
OPEGA
04/23/2021
OCFS Powerpoint presentation to GOC 4-23-21
OPEGA
04/23/2021
OCFS Policy on Immunization of Children in the Custody of DHHS
OPEGA
01/19/2022
OCFS Monthly Legislative Report December 2021
Policy and Legal Analysis
04/13/2022
OCFS Memo to OPEGA/GOC - Follow-Up
OPEGA
04/13/2022
OCFS ME Child Welfare Caseworkers Foundations Training
OPEGA
03/13/2020
OCFS Focus on Outcomes
OPEGA
10/13/2020
OCFS Early Childhood Consultation Pilot Report LD 997
Policy and Legal Analysis
01/26/2024
OCFS Director Johnson - 1/26/24
OPEGA
12/01/2020
OCFS Children's Behavioral Health Services 2020 Annual Report
Policy and Legal Analysis
09/08/2020
OCFS Children's Advocacy Centers 2019 Annual Report
Policy and Legal Analysis
01/27/2022
OCFS Child Welfare, Children's Behavioral Health and Child Care Briefing 1-27-22
Policy and Legal Analysis
10/10/2019
OCFS Child Welfare Monthly Indicators Oct 19 10/10/19
Policy and Legal Analysis
11/18/2019
OCFS Child Welfare Monthly Indicators Nov 19 11/2019
Policy and Legal Analysis
09/08/2020
OCFS Child Welfare Monthly Indicators August 2020
Policy and Legal Analysis
«
39
40
41
42
43
»