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 1800-1850 of 9249 result(s)
«
36
37
38
39
40
»
Posted
Title
Department
Description
10/22/2019
Mileage-Rate-History-5-MRSA
OFPR
10/22/2019
AGENDA_SCC_10_15_19
OFPR
10/22/2019
04 NCSL 2018_Tax_ Letter_27563
OFPR
10/22/2019
Gov_State_comparison
OFPR
10/22/2019
Leg_type_comparisons
OFPR
10/22/2019
NCSC Salary Survey - 2019
OFPR
10/22/2019
New England only_GOV
OFPR
10/22/2019
Travel Allowances and Reimbursements Summary
OFPR
10/22/2019
MEPERS Maine Judicial Retirement Program Overview
OFPR
10/22/2019
Judicial Salaries New England 070119
OFPR
10/22/2019
Judicial Salary History
OFPR
10/22/2019
Leg_50states_house
OFPR
10/22/2019
Leg_50states_Senate
OFPR
10/22/2019
Leg_50states_other benefits
OFPR
10/22/2019
Leg_compensation_50states
OFPR
10/22/2019
Leg_50states_retirement
OFPR
10/22/2019
Legislator Benefit History
OFPR
10/22/2019
Legislator Salary History
OFPR
10/22/2019
House Clerk Senate Secretary and Asst Salary
OFPR
10/22/2019
Memo to 129th Leg Councl Secretary and Clerk Salaries
OFPR
10/23/2019
10-23-19 Legislative Council Revised Agenda Packet
Executive Director's Office
10/23/2019
Marijuana Advisory Committee Meeting Agenda for October 24, 2019
Policy and Legal Analysis
10/23/2019
Marijuana Advisory Commission Statute
Policy and Legal Analysis
10/23/2019
Agenda - October 24, 2019
Policy and Legal Analysis
10/23/2019
Maine Workforce Development System
Policy and Legal Analysis
10/23/2019
State Workforce Board
Policy and Legal Analysis
10/23/2019
County Jail Funding Agenda First Meeting 10/22/2019
Policy and Legal Analysis
10/23/2019
CJPS Meeting Materials 10/22/2019
Policy and Legal Analysis
10/23/2019
Island Commons Testimony
Policy and Legal Analysis
10/23/2019
Financial Orders October 23, 2019
OFPR
10/23/2019
Marijuana-related legislation
Policy and Legal Analysis
10/23/2019
R2 Request For Screening Vote Detail By Sponsor
Executive Director's Office
10/23/2019
R2 Request For Screening Vote Detail By Subject
Executive Director's Office
10/24/2019
FHM Allocation History through SFY 2021 - 129th 1RS - 10-21-19
OFPR
01/08/2020
fhmstat2020-2021 - Thru 129th 1RS and DEC 2019 RFC - 01-08-20
OFPR
10/24/2019
fhmstat2020-2021 - with Enacted 20-21 Budget - 10-21-19
OFPR
10/24/2019
Presentation by United Somali Women of Maine
Policy and Legal Analysis
10/24/2019
Georgia Dept. of Human Services Assistive Technology Slides
Policy and Legal Analysis
10/24/2019
Long Term Care Assistive Technology
Policy and Legal Analysis
10/24/2019
Strengthening the Long-Term Care Workforce
Policy and Legal Analysis
10/24/2019
Long Term Services and Supports Descriptions and Training Requirements (Updated 9/23/2019)
Policy and Legal Analysis
10/25/2019
“Maine Motor Transport Association Fast Facts”
Policy and Legal Analysis
10/25/2019
Annual Shortfall - Transportation Funding Study
Policy and Legal Analysis
10/25/2019
NCSL Funding Options - Document for the Transportation Funding Study
Policy and Legal Analysis
10/25/2019
Sales Tax by Business Code - Document from Maine DOT for Transportation Funding Study
Policy and Legal Analysis
10/25/2019
OFPR General Fund Highway Fund History
Policy and Legal Analysis
10/23/2019
10-23-19 Revision to the Security Screening Policy
Executive Director's Office
10/28/2019
10/1/2019 Meeting Agenda
Policy and Legal Analysis
10/28/2019
Summary of 10/1/2019 Meeting
Policy and Legal Analysis
10/28/2019
Info Requests from 10/1/2019 Meeting
Policy and Legal Analysis
«
36
37
38
39
40
»