Documents
Posted | Title | Department | Description | ||
---|---|---|---|---|---|
![]() |
09/09/2019 | 129th Legislature, First Special Session, Statute Title and Section | Revisor Of Statutes | Statute title and section list for the 129th First Special Session. |
|
![]() |
06/26/2024 | Statute Title and Section Reference, 131st Legislature, Second Regular Session | Revisor Of Statutes | Statute Title and Section Reference, 131st Legislature, Second Regular Session |
|
![]() |
02/14/2024 | 2024 Supp General Fund Fiscal Note | Revisor Of Statutes | Supp General Fund Fiscal Note |
|
![]() |
02/14/2024 | 2024 Supp GF Part Langauge | Revisor Of Statutes | Supp General Fund Language |
|
![]() |
02/14/2024 | 2024 Supplemental General Fund Part A | Revisor Of Statutes | Supp GF Part A |
|
![]() |
02/14/2024 | 2024 Supp GF Part B | Revisor Of Statutes | Supp GF Part B |
|
![]() |
02/14/2024 | 2024 Supplemental Highway Fund Fiscal Note | Revisor Of Statutes | Supp HWF Fiscal Note |
|
![]() |
09/24/2021 | Votes On Maine Initiated Bills, 1911- | Law Library | Table of votes on citizen-initiated referenda. |
|
![]() |
06/27/2022 | Votes on Referenda, 1910- | Law Library | Table of votes on general referenda that are not bond issues, citizen initiatives or people's vetoes. |
|
![]() |
12/29/2014 | 2014 Compendium of State Fiscal Information | OFPR | The Compendium of State Fiscal Information, updated on an annual basis, provides a summary of the most important fiscal information affecting Maine State Government. It includes a summary of actual operating revenue and expenditures, descriptions of revenue sources, and summaries of Maine’s debt, General Fund reserve fund balances and Maine’s tax burden. The Office of Fiscal and Program Review hopes you find this information useful. Recent additions and changes to this report as part of efforts to improve its usefulness may result in some questions for those using this information for historical purposes. Questions regarding conversions of data or suggestions for improvements to this report should be directed to: Office of Fiscal and Program Review, 5 State House Station, Augusta, Maine 04333-0005, Telephone: (207) 287-1635. |
|
![]() |
10/25/2022 | Cumulative Subject Index for the Laws of Maine | Revisor Of Statutes | The Cumulative Subject Index provides access by subject to Laws of the State of Maine for the years 2007 to 2022, encompassing the work of all sessions of the 123rd through the 130th Legislatures. This issue of the Cumulative Subject Index is a companion to all volumes of Laws of the State of Maine from 2007 to 2021. |
|
![]() |
02/13/2018 | GIP State of State response | Green Independent | The House Green Independent minority caucus responded to Gov. Paul LePage's State of the State address, with its own vision for Maine and statement of purpose within the Legislature. |
|
![]() |
06/13/2017 | Library Briefs | Law Library | The June 2017 issue of the Law Library's newsletter |
|
![]() |
12/01/2014 | March 2014 Report of The Maine State Revenue Forecasting Committee | OFPR | The Revenue Forecasting Committee (RFC) met on February 21, 2014 to review and update the current |
|
![]() |
11/21/2014 | The Budget Process | OFPR | This document describes the formulation of the biennial budget request, legislative consideration, and budget monitoring and adjustments. |
|
![]() |
06/18/2015 | Enactor, 2016 -2017 Unified General Fund Budget, LD 1019 | Legislative Information Office | This is the Enactor document for the 2016 - 2017 Unified General Fund Budget. |
|
![]() |
11/13/2018 | The Fiscal Note Process 2018 | OFPR | This report describes the purpose, preparation, impacts, and form and distribution of Fiscal Notes. |
|
![]() |
11/24/2014 | 2014 Municipal Funding Report | OFPR | This report summarizes the major state funding disbursed to municipalities and counties. These disbursements represent a substantial portion of the State’s budget and significantly affect local government budgets as well. The State’s support of municipal and county functions through these disbursements has a major impact on the amount of local property taxes assessed on Maine taxpayers to support municipal and county government. |
|
![]() |
09/26/2018 | Laws of Maine 128th Legislature, Second Special Session Title and Section | Revisor Of Statutes | Title and Section information for the Second Special Session of the 128th Legislature. |
|
![]() |
01/12/2015 | 127th 1st Regular Session Preliminary List of Working Bill Titles by Subject | Legislative Information Office | Titles of bill requests by legislators for the First Regular Session of the 127th Maine Legislature, sorted by subject. |
|
![]() |
01/12/2023 | 2024-2025 Biennial General Fund Budget Part A | Revisor Of Statutes | Unified GF Part A |
|
![]() |
01/13/2023 | 2024-2025 Biennial Highway Fund Budget Fiscal Note | Revisor Of Statutes | Unified Highway Fund Fiscal Note |
|
![]() |
01/13/2023 | 2024-2025 Biennial Highway Fund Budget Language | Revisor Of Statutes | Unified Highway Fund Language |
|
![]() |
01/13/2023 | 2024-2025 Biennial Highway Fund Budget Part A | Revisor Of Statutes | Unified Highway Fund Part A |
|
![]() |
02/14/2017 | UNIFORM ACT ON PREVENTION OF AND REMEDIES FOR HUMAN TRAFFICKING | Revisor Of Statutes | UNIFORM ACT ON PREVENTION OF AND REMEDIES FOR HUMAN TRAFFICKING |
|
![]() |
01/23/2025 | UNIFORM COMMON INTEREST OWNERSHIP ACT (2021) | Revisor Of Statutes | UNIFORM COMMON INTEREST OWNERSHIP ACT (2021) |
|
![]() |
02/07/2017 | UNIFORM EMERGENCY VOLUNTEER HEALTH PRACTITIONERS ACT | Revisor Of Statutes | UNIFORM EMERGENCY VOLUNTEER |
|
![]() |
01/26/2021 | Uniform Foreign Country Money Judgments Recognition Act | Revisor Of Statutes | Uniform Foreign Country Money Judgments Recognition Act |
|
![]() |
01/26/2021 | Uniform Law on Notarial Acts | Revisor Of Statutes | Uniform Law on Notarial Acts |
|
![]() |
01/26/2021 | Uniform Registration of Canadian Money Judgments Act | Revisor Of Statutes | Uniform Registration of Canadian Money Judgments Act |
|
![]() |
02/01/2021 | Uniform Trust Decanting Act | Revisor Of Statutes | Uniform Trust Decanting Act |
|
![]() |
01/26/2021 | Uniform Voidable Transactions Act | Revisor Of Statutes | Uniform Voidable Transactions Act |
|
![]() |
01/24/2024 | Legislative Council meeting schedule for 2024 | Council | Updated 1/24/2024 |
|
![]() |
09/23/2020 | 129th Legislature - Second Regular Session Committee Directory | Legislative Information Office | Updated 9/23/2020 |
|
![]() |
09/24/2018 | 128th Legislature Boards, Commissions, Study Groups 2nd Regular Session (2016) | Legislative Information Office | Updated List of Boards, Commissions and Legislative Studies established following the 2nd Special Session of the 128th Legislature |
|
![]() |
09/24/2018 | Report Backs as of 128th Legislature 2nd Special Session | Legislative Information Office | Updated List of Report Backs following the 2nd Special Session of the 128th Legislature. |
|
![]() |
01/23/2020 | Legislative Council Agenda Packet Revised, 1-23-2020 | Executive Director's Office | Updated packet for today's meeting. |
|
![]() |
10/30/2018 | Laws of Maine 128th Legislature, First Special Session Title and Section | Revisor Of Statutes | Updated title and section reference for the First Special Session of the 128th Legislature, with information on effect of June 12, 2018 people's veto. |
|
![]() |
03/02/2017 | MLI Public Forum Testimony 20170228 | Law Library | Written comments presented at public forum before the Committee on Marijuana Legalization Implementation on February 28, 2017. |
|
![]() |
05/08/2017 | Statute XML | Executive Director's Office | XML document files for Maine Statutes as revised to include legislation from the 127th Legislature Second Regular Session. All files generated 10-13-16 or later. |
|
![]() |
10/25/2021 | Preliminary List of 130th 2nd Reg Session Working Titles Sorted By Subject, With Comments | Revisor Of Statutes |
|
|
![]() |
01/29/2025 | VLA - AUCP Report | Policy and Legal Analysis |
|
|
![]() |
01/29/2025 | VLA - MMCP Report | Policy and Legal Analysis |
|