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 3850-3900 of 9235 result(s)
«
77
78
79
80
81
»
Posted
Title
Department
Description
01/08/2020
fhmstat2018-2019 - thru 129th 1RS with Closing Transactions - 01-08-20
OFPR
07/31/2019
fhmstat2020-2021 - 3 Year through Enacted Budget - 07-31-19
OFPR
01/08/2020
fhmstat2020-2021 - Thru 129th 1RS and DEC 2019 RFC - 01-08-20
OFPR
07/31/2019
fhmstat2020-2021 - Thru 129th 1RS - 07-31-19
OFPR
10/24/2019
fhmstat2020-2021 - with Enacted 20-21 Budget - 10-21-19
OFPR
10/28/2019
FHWA Tolling and Pricing Info Sheet
Policy and Legal Analysis
01/10/2021
Fi Fscal Year 2022-2023 Recommended Highway Fund Budget - Language
Revisor Of Statutes
Fiscal Year 2022-2023 Recommended Highway Fund Budget - Language
05/07/2015
Fi$cal New$ 2015 Number 4
OFPR
08/20/2015
Fi$cal New$ 2015 Number 5
OFPR
03/03/2021
Fifteenth Annual Report of the Right to Know Advisory Committee
Policy and Legal Analysis
12/20/2019
Fifth Meeting Handout - Rep. Martin
Policy and Legal Analysis
01/25/2021
FINAL - 2019 Annual Report from the Superintendent of the Bureau of Insurance
Policy and Legal Analysis
12/31/1969
Final agenda and packet, Legislative Council meeting 26 Jan 2023
Executive Director's Office
12/14/2021
Final Draft of MMA Letter (data collection)
Policy and Legal Analysis
12/14/2021
Final Draft of PAO Letter (Data Collection)
Policy and Legal Analysis
05/25/2017
Final Gen Fund Change package 5-24-2017
OFPR
01/24/2022
FINAL IFW Report Back on Resolve 45 1/24/2022
Policy and Legal Analysis
10/01/2021
Final information requests to the Department of Corrections 9/24/21
Policy and Legal Analysis
07/20/2020
Final July 20 CJPS Supplemental Packet
Policy and Legal Analysis
12/03/2020
Final Phase 1 ECSE Independent Evaluation Report 10-30-2020
Policy and Legal Analysis
12/03/2020
Final Phase 1 ECSE Independent Evaluation Report 10-30-2020
Policy and Legal Analysis
11/03/2020
Final Phase 1 Report ECSE Independent Evaluation
Policy and Legal Analysis
03/02/2021
FINAL Phase II Early Childhood Special Education Independent Evaluation Report 12-1-2020
Policy and Legal Analysis
01/24/2020
Final Proposed Draft Amendment to LD 30
Policy and Legal Analysis
09/28/2021
Final Report by the 2021 Apportionment Commission
General Information
12/19/2019
Final Report of teh Commission on Independent Living and Disability
Policy and Legal Analysis
03/01/2018
Final Report of the ACF Committee Study of Conserved Lands Owned By Nonprofit Organizations
Policy and Legal Analysis
01/03/2020
Final Report of the Alternative Education Programs Committee
Policy and Legal Analysis
12/15/2017
Final Report of the Blue Ribbon Commission on Affordable Housing (2011)
Policy and Legal Analysis
02/21/2018
Final Report of the Blue Ribbon Commission on Postsecondary Educational Attainment
Policy and Legal Analysis
12/31/1969
Final Report of the Blue Ribbon Commission on the Future of MaineCare
Policy and Legal Analysis
05/12/2020
Final Report of the Blue Ribbon Commission To Continue Studying and Recommend Funding Solutions for the State’s Transportation Systems March 2020
Policy and Legal Analysis
05/12/2020
Final Report of the Blue Ribbon Commission To Continue Studying and Recommend Funding Solutions for the State’s Transportation Systems March 2020
Policy and Legal Analysis
02/26/2018
Final Report of the Blue Ribbon Commission to Establish a Comprehensive Internet Policy
Policy and Legal Analysis
05/17/2018
Final Report of the Blue Ribbon Commission to Study the Effects of Government Regulation and Health Insurance Costs on Small Businesses in Maine
Policy and Legal Analysis
01/03/2020
Final Report of the Blue Ribbon Commission to Study the Future of Home-based and COmmunity-based Care Report
Policy and Legal Analysis
01/03/2020
Final Report of the Blue Ribbon Commission to Study the Future of Home-based and COmmunity-based Care Report Appendices
Policy and Legal Analysis
02/26/2018
Final Report of the Citizens Advisory Committee to Secure the Future of Maine's Wildlife and Fish
Policy and Legal Analysis
01/03/2020
Final Report of the CJPS Committee Study of Sex Offender Registration Laws
Policy and Legal Analysis
12/31/1969
Final Report of the Commission on Independent Living and Disability (December 2014)
Policy and Legal Analysis
02/26/2018
Final Report of the Commission on the Study and Prevention of Child Abuse
Policy and Legal Analysis
02/01/2018
Final Report of the Commission to Improve Community Safety and Sex Offender Accountability
Policy and Legal Analysis
02/01/2018
Final Report of the Commission to Improve Community Safety and Sex Offender Accountability Report Appendices
Policy and Legal Analysis
02/20/2018
Final Report of the Commission to Address the Unfunded Liability of the MSRS and the Equity of Retirement Benefits for State Employees and Teachers
Policy and Legal Analysis
01/06/2020
Final Report of the Commission to Arrange for a Monument Honoring Women Veterans of Maine
Policy and Legal Analysis
02/01/2018
Final Report of the Commission to Arrange for a Plaque or Plaques and a Flag or Flags to Be Displayed in the Hall of Flags in the State House to Honor the Maine Veterans of World War II and the Korean War (not all appendices are included)
Policy and Legal Analysis
12/31/1969
Final Report of the Commission to Continue the Study of Long-term Care Facilities (November 2014)
Policy and Legal Analysis
02/20/2018
Final Report of the Commission to Continue the Study of Benefits and Costs for Increasing Access to Family and Medical Leave for Maine Families
Policy and Legal Analysis
12/19/2019
Final Report of the Commission to Continue the Study of Long-term Care Facilities
Policy and Legal Analysis
05/17/2018
Final Report of the Commission to Determine the Adequacy of Services to Persons with Mental Retardation
Policy and Legal Analysis
«
77
78
79
80
81
»