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 6150-6200 of 9235 result(s)
«
123
124
125
126
127
»
Posted
Title
Department
Description
12/31/1969
DEC 20 RFC - Prelim Highway Fund Summary Table
OFPR
11/23/2020
DEC 20 RFC - Prelim General Fund Summary Table
OFPR
12/31/1969
DEC 20 RFC - Prelim FHM Summary Table
OFPR
12/31/1969
DEC 20 RFC - Overall Summary
OFPR
12/14/2021
Dec 15th for RTKAC Updated Draft Chart Titles 13 to 21-A Exceptions for Review in 2021
Policy and Legal Analysis
12/14/2021
Dec 15th for RTKAC Chart Titles 8 to 12 Exceptions for Review in 2021
Policy and Legal Analysis
12/05/2023
Deaf and HOH - Meeting Matls 12.4.23
Policy and Legal Analysis
Meeting materials for 12.4.2023
12/13/2023
Deaf and HOH - Meeting Matls 12.11.23
Policy and Legal Analysis
Meeting materials
01/30/2024
Deaf and HOH - Final Report
Policy and Legal Analysis
Task Force on Accessibility to Appropriate Communication Methods for Deaf and Hard-of-hearing Patients - Interim studies final report
06/24/2020
Deadly Force Review Panel Membership
Policy and Legal Analysis
06/24/2020
Deadly Force Review Panel Membership
Policy and Legal Analysis
02/18/2021
DCarroll 6AC Script (Feb. 17 2021)
Policy and Legal Analysis
02/18/2021
DCarroll 6AC Powerpoint (Feb. 17, 2021)
Policy and Legal Analysis
08/18/2022
Data on Child Protective Services Investigations (from DHHS)
Policy and Legal Analysis
03/04/2022
Dairy Improvement Fund Report 2021
Policy and Legal Analysis
07/29/2020
DAFS/MRS tax conformity legislation (07/30/20)
OFPR
08/27/2021
DAFS.Final.Telework.Report.08.26.21-Resolve 2019, chapter 37
Policy and Legal Analysis
07/27/2020
DAFS-MRS Federal Coronavirus Legislation - Maine Tax Conformity and Implications - July 24th Update
OFPR
07/27/2020
DAFS-MRS 7-24-20 Federal Coronavirus Legislation - Maine Tax Conformity and Implications
OFPR
04/09/2021
DAFS's Documents
OPEGA
03/12/2021
DAFS Workday Summary
Policy and Legal Analysis
10/27/2021
DAFS Update on Federal COVID-19 Disaster Relief and ARPA Funding
OFPR
12/16/2021
DAFS Update - Compensation and Classification Effort 02/01/2021
Policy and Legal Analysis
01/11/2023
DAFS Tribal Collaboration report 1-10-23
OFPR
01/11/2023
DAFS Tribal Collaboration Policy 12-15-22
OFPR
05/15/2023
DAFS Testimony on Change Package
OFPR
01/29/2021
DAFS Testimony Attachment
Policy and Legal Analysis
01/28/2021
DAFS Testimony 1-28 PH
Policy and Legal Analysis
01/29/2021
DAFS Testimony 1-28 PH
Policy and Legal Analysis
02/03/2021
DAFS Testimony 1-27-21
Policy and Legal Analysis
04/09/2021
DAFS Table of Contents- http://legislature.maine.gov/documents/opega
OPEGA
02/01/2021
DAFS Surplus Property LD 1394
Policy and Legal Analysis
02/25/2021
DAFS retirement
Policy and Legal Analysis
03/12/2021
DAFS Response to Questions
Policy and Legal Analysis
06/26/2024
DAFS Response to GOC Procurement
OPEGA
03/29/2022
DAFS Report to AFA and SLG 03.28.22
Policy and Legal Analysis
02/01/2021
DAFS Report on Telework 12/01/20
Policy and Legal Analysis
02/08/2021
DAFS Presentation to SLG
Policy and Legal Analysis
05/21/2021
DAFS Presentation on the Governor's Change Package FY 21-22-23
OFPR
12/07/2021
DAFS Presentation 12/7/21
OFPR
12/17/2020
DAFS Pie Chart_CRF_as of 12102020
OFPR
04/09/2021
DAFS Overview (A) - Appendix A 02
OPEGA
04/09/2021
DAFS Other Contracts Premier 6 PJF
OPEGA
04/09/2021
DAFS Other Contracts Change order- Premier 6PJF
OPEGA
12/31/1969
DAFS Other Contracts Change order- Premier 6PJF
OPEGA
04/09/2021
DAFS Other Contracts Change order- Premier 5
OPEGA
04/09/2021
DAFS Other Contracts Change order- Premier 4
OPEGA
04/09/2021
DAFS Other Contracts Change order- Premier 2 PJF
OPEGA
04/09/2021
DAFS Other Contracts Change order- Premier 2 PJF
OPEGA
04/09/2021
DAFS Other Contracts - Premier Change Order 5-PJF
OPEGA
«
123
124
125
126
127
»