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 3700-3750 of 9249 result(s)
«
74
75
76
77
78
»
Posted
Title
Department
Description
11/20/2020
Pine Tree Development Zones Report(PTDZ)
OPEGA
11/20/2020
PTDZ report presentation slides
OPEGA
12/08/2020
Maine Commission on Indigent Legal Services (MCILS) report
OPEGA
12/21/2020
Legislative Oversight GOC-OPEGA
OPEGA
01/08/2021
2020 Expedited Tax Expenditure Review Report
OPEGA
12/31/1969
OPEGA Review Selection Process
OPEGA
01/29/2021
Title 3: Legislature
OPEGA
01/29/2021
GOC/OPEGA Mission Statement
OPEGA
01/29/2021
OPEGA/GOC Roles and Responsibilities
OPEGA
01/29/2021
Checklist for Considering Topics
OPEGA
01/29/2021
Requesting an OPEGA review
OPEGA
01/29/2021
Overview of the OPEGA Review Process
OPEGA
01/29/2021
Process and Procedure for Receiving OPEGA reports
OPEGA
01/29/2021
Description of Performance Auditing
OPEGA
01/29/2021
Example of OPEGA Recommendation for Project Direction and Parameters for OPEGA's Full Evaluation of the ETIF Program
OPEGA
01/29/2021
130 GOC Rules - adopted 1-29-21
OPEGA
02/12/2021
Public Hearing Notice on OPEGA's Maine Commission on Indigent Legal Services (MCILS) report
OPEGA
11/20/2020
11-20-20 Meeting Summary
OPEGA
04/28/2023
Meeting Summary 4/14/23
OPEGA
04/28/2023
Proposal for Reclassification of Tax Expenditure Review
OPEGA
02/12/2021
MCILS report presentation slides
OPEGA
02/12/2021
Excerpt from 11-9-20 Meeting Summary re-MCILS
OPEGA
05/01/2023
Memo to TAX for FISH Reclassification
OPEGA
02/12/2021
Public Comments
OPEGA
02/26/2021
Pine Tree Development Zones (PTDZ) public hearing notice
OPEGA
01/29/2021
1-29-21 Meeting Summary accepted
OPEGA
02/26/2021
Excerpts from Nov. 20, 2020 GOC mtg
OPEGA
02/26/2021
2-12-21 Meeting Summary
OPEGA
02/26/2021
Quarterly Request for Review List - 2-26-21
OPEGA
02/26/2021
Wild Blueberry Commission request for review
OPEGA
02/26/2021
Summary prepared for GOC mtg 2-26-21 - PTDZ report
OPEGA
02/26/2021
Pine Tree Development Zone report - public comments received 2-26-21
OPEGA
02/26/2021
2-12-21 Meeting Summary
OPEGA
04/18/2023
SHIP Tax Expenditure Review Approved Parameters
OPEGA
04/18/2023
PAPER Tax Expenditure Review Approved Parameters
OPEGA
04/18/2023
FOOD Tax Expenditure Review Approved Parameters
OPEGA
04/18/2023
MBHE Tax Expenditure Review Approved Parameters
OPEGA
03/12/2021
Overview of Tax Expenditures Review Process
OPEGA
03/12/2021
Memo to GOC from L. Nixon - Re: Annual review & adjustment of tax exp.
OPEGA
03/12/2021
1. Proposed adjustments to tax exp. review category
OPEGA
03/12/2021
2. Category B - Exp. Review by Tax Com
OPEGA
03/12/2021
3. Category A - Full Review by OPEGA
OPEGA
03/12/2021
2-26-21 Meeting Summary
OPEGA
04/28/2023
DECD Letter and Proposal regarding Visual Media Incentives
OPEGA
05/01/2023
VM Incentives Report Errata Sheet 5.1.23
OPEGA
03/26/2021
OPEGA Summary - Workday Maine
OPEGA
03/26/2021
Rep. Fecteau memo to OPEGA - Workday Maine
OPEGA
03/26/2021
Rep. Fecteau memo to GOC - Workday Maine
OPEGA
03/12/2021
3-12-21 Meeting Summary
OPEGA
03/26/2021
Memo to GOC - Child Protective Services Update - 3-26-21
OPEGA
«
74
75
76
77
78
»