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 5600-5650 of 9235 result(s)
«
112
113
114
115
116
»
Posted
Title
Department
Description
10/22/2019
Judges' Benefits - Fall 2019 Update-2
OFPR
01/21/2021
Judicial -supp
Policy and Legal Analysis
07/27/2020
Judicial Appropriations Committee Presentation 7 27 20 (2)
OFPR
02/17/2021
Judicial Branch
Policy and Legal Analysis
12/31/1969
Judicial Branch’s Foreclosure Diversion Program Annual Report 2/12/21
Policy and Legal Analysis
05/17/2018
Judicial Compensation Commission Report (December 1996)
Policy and Legal Analysis
07/27/2020
Judicial Coronavirus Relief Fund Requests
OFPR
07/27/2020
Judicial COVID-19 Expenditures as of 7.20.20
OFPR
05/25/2023
Judicial Report Back Change Package 5/25/2023
OFPR
10/22/2019
Judicial Salaries New England 070119
OFPR
10/22/2019
Judicial Salary History
OFPR
01/10/2020
Judiciary Committee letter re: MCILS
OPEGA
03/18/2021
Judiciary Committee Report Back FY22-23
OFPR
02/01/2017
Judiciary Committee Report Back on Emergency Supplemental Budget
OFPR
04/03/2019
Judiciary Committee, LD 657 Map
Policy and Legal Analysis
04/05/2019
Judiciary Report Back-129th 1st Regular Session
OFPR
03/18/2022
Judiciary Supplemental Budget Report Back 2022-2023
OFPR
03/02/2021
JUDICIARY WORK SHEET
Policy and Legal Analysis
03/08/2021
Judiciary Work Sheet - after March 3rd WS
Policy and Legal Analysis
01/11/2024
July 1 2023 Anthem State of Maine Benefit Summary
HR
07/24/2020
July 24, 2020 - Memo from Analyst to EUT
Policy and Legal Analysis
07/27/2020
June 2020 Revenue Report - Prelim updated 7-22
OFPR
01/21/2022
Juvenile Justice DOC Action Plan
Policy and Legal Analysis
01/26/2021
Juvenile Services Assessment Progress Report_1.14.2020
Policy and Legal Analysis
04/17/2020
K. Smith Testimony 2/19/20 on LD 2094
Policy and Legal Analysis
04/17/2020
K. Smith Testimony on LD 2094, 2/14/20
Policy and Legal Analysis
10/07/2021
Kara Wilbur - Build Maine Testimony
Policy and Legal Analysis
02/26/2021
Kate Beever NVM testimony
Policy and Legal Analysis
11/12/2021
Key Excerpts from State of Maine Policies Related to Use of Email
Policy and Legal Analysis
11/09/2021
Key Excerpts from State of Maine Policies Related to Use of Email
Policy and Legal Analysis
11/19/2019
Kilkelly Testimony
OFPR
10/04/2022
Kim (no last name given) Public Comment
Policy and Legal Analysis
03/04/2021
Kim Wallace Fund follow-up information
Policy and Legal Analysis
02/18/2021
Kim Wallace LBHS biennial
Policy and Legal Analysis
02/25/2021
Kim Wallace LBHS biennial testimony
Policy and Legal Analysis
10/16/2019
KPMG Toll Benchmarking Study 2019
Policy and Legal Analysis
09/30/2021
Kristin Egan, Portland
Policy and Legal Analysis
03/18/2022
Labor & Housing Supplemental Budget Report Back 2022-2023
OFPR
03/19/2021
Labor and Housing Committee Report Back FY22-23
OFPR
04/03/2019
Labor and Housing Report Back-129th 1st Regular Session
OFPR
03/06/2019
Lambrew CORRECTED testimony AM 030609
House Speaker's Office
Biennial budget
12/31/1969
Land Access for Indigenous & African American Farmers in Maine - February 2022
Policy and Legal Analysis
02/23/2021
Land for Maine's Future Program
Policy and Legal Analysis
10/12/2017
Land Trust Benefits Report
Policy and Legal Analysis
ACF Committee Conserved Lands Study Meeting Materials
02/06/2024
Land Use Planning Commission Annual Report of Funding FY24
OFPR
03/07/2022
Language (purple)
Policy and Legal Analysis
01/24/2023
Language Acquisition Report
Policy and Legal Analysis
12/10/2021
Larry Dansinger Presentation
Policy and Legal Analysis
10/14/2020
Larry Dansinger Testimony Oct. 13
Policy and Legal Analysis
06/24/2020
Law Enforcement Informational Document
Policy and Legal Analysis
«
112
113
114
115
116
»