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
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900
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
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900
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 Speaker's Office
Independents And Unenrolled
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
132nd 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
Information Technology
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 550-600 of 9855 result(s)
«
11
12
13
14
15
»
Posted
Title
Department
Description
08/21/2017
Windows Repair Project site plan
Executive Director's Office
07/16/2019
2018-2019 with PL 2019, c. 343 the 2020-2021 Biennial Budget
OFPR
07/01/2019
2018-2019 Thru the 129th Legislature, 1st Regular Session
OFPR
08/23/2017
Taxation Committee Memo to GOC
OPEGA
08/24/2017
Financial Orders 8/24/2017
OFPR
08/23/2017
OPEGA Recommendation on Project Direction for Review of Beverage Container Recycling Program
OPEGA
08/23/2017
Attachment A to OPEGA's Recommendation
OPEGA
01/12/2018
Taxation Committee's 2017 Report on Tax Expenditure Review
OPEGA
11/09/2017
Summary Proposed Additions and Removals Doc. 1
OPEGA
08/23/2017
DHHS Response 8-22-17
OPEGA
08/23/2017
Pine Tree Development Zones
OPEGA
08/23/2017
5-12-17 Meeting Summary
OPEGA
11/09/2017
Summary Proposed Additions and Removals Doc. 2
OPEGA
08/23/2017
Review of Maine Beverage Container Redemption Program Scope
OPEGA
09/07/2017
Financial Orders September 7, 2017
OFPR
09/19/2017
9-19-17 Legislative Council Agenda Packet
Executive Director's Office
09/20/2017
Financial Orders September 20, 2017
OFPR
09/20/2017
Legislative Oversight of Agency Rules
Policy and Legal Analysis
01/03/2019
Proposed JUD Committee Amendment to LD 123 for Public Comment
Policy and Legal Analysis
09/25/2017
8-23-17 Meeting Summary
OPEGA
09/25/2017
Documents Re: Children's Licensing
OPEGA
10/17/2017
Financial Orders October 17, 2017
OFPR
09/26/2017
Public Comments - PTDZ Report
OPEGA
11/27/2017
MADSEC Presentation to Special Education TAsk Force on November 16, 2017
Policy and Legal Analysis
10/04/2017
Special Education Task Force Members
Policy and Legal Analysis
11/27/2017
Maine DOE and Maine DHHS Report, LD 1003 - "Resolve to Assist MAine Schools to Obtain Federal Funds for Medically Necessary Services"
Policy and Legal Analysis
08/16/2017
8-16-17 Legislative Council Approved Meeting Summary
Executive Director's Office
10/11/2017
ACF Committee Study of Conserved Lands Authorizing Legislation
Policy and Legal Analysis
10/05/2017
ACF Committee Study of Conserved Lands Agenda for October 12, 2017 Meeting
Policy and Legal Analysis
10/05/2017
10-5-17 Plaster Repair and Painting Bid Opportunities
Executive Director's Office
10/05/2017
RTKAC Meeting Agenda for October 12, 2017
Policy and Legal Analysis
10/12/2017
AFA PH on LR 2422
OFPR
10/12/2017
Bills in TAX Committee during the 1st Regular Session related to Conserved Lands
Policy and Legal Analysis
09/05/2017
2018-2019 General Fund Status Through First Regular Session
OFPR
10/18/2017
OPEGA Reccommendation
OPEGA
12/03/2018
Revenue Forecasting Committee Report December 2018
OFPR
11/09/2017
Proposed Priority Doc 1
OPEGA
11/09/2017
Proposed Priority Doc 2
OPEGA
10/18/2017
OPEGA Response
OPEGA
10/18/2017
10-18-17 RFP Bidders Conference Attendees
Executive Director's Office
09/25/2017
9-25-17 Meeting Summary
OPEGA
10/20/2017
10-26-17 Legislative Council Preliminary Agenda Packet
Executive Director's Office
10/23/2017
10-23-2017 State House Plaster Repair Addendum
Executive Director's Office
10/23/2017
10-23-2017 State House Plaster Repair Revised Bid Documents
Executive Director's Office
10/26/2017
10-26-17 Legislative Council Revised Agenda Packet
Executive Director's Office
11/16/2017
Maine DOE Presentationon Cost Drivers to Special Education Task Force
Policy and Legal Analysis
10/26/2017
10-26-17 Legislative Council Voting Summary
Executive Director's Office
10/26/2017
10-26-17 Legislative Council Voting list
Executive Director's Office
09/19/2017
9-19-17 Legislative Council Approved Meeting Summary
Executive Director's Office
11/01/2017
Consensus Economic Forecasting Commission Report November 2017
OFPR
«
11
12
13
14
15
»