Documents
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
11/30/-0001 | 2014 Legislative Memorial Scholarship Newsletter | Legislative Information Office | |
![]() |
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. |
![]() |
01/28/2016 | 2014 Scholarship Recipients | Legislative Information Office | 2014 Legislative Memorial Scholarship Recipients |
![]() |
01/21/2016 | 2015 Compendium of State Fiscal Information | OFPR | |
![]() |
10/15/2015 | 2015 Laws of Maine Volume 1, 127th Legislature First Regular Session | Revisor Of Statutes | 2015 Laws of Maine as enacted by the 127th Legislature (December 3, 2014 to July 16, 2015). The general effective date for this legislation is October 15, 2015. |
![]() |
07/12/2016 | 2015 Laws of Maine Volume 2, 127th Legislature Second Regular Session | Revisor Of Statutes | Laws of Maine from the SECOND REGULAR SESSION, January 6, 2016 to April 29, 2016. THE GENERAL EFFECTIVE DATE FOR SECOND REGULAR SESSION NON-EMERGENCY LAWS IS JULY 29, 2016. |
![]() |
12/23/2014 | 2015 Legislative Council Meeting Schedule | Executive Director's Office | |
![]() |
12/31/2015 | 2015 Municipal Funding Report | OFPR | |
![]() |
01/28/2016 | 2015 Scholarship Recipients | Legislative Information Office | 2015 Legislative Memorial Scholarship Recipients |
![]() |
02/02/2016 | 2015 SOS List of Rulemaking Activity | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report ACF | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Baxter | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Corrections | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Cover Letter | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report DAFS | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report DECD | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report DEP | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report DPFR | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Education | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Ethics | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report FAME | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report HHS | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report IFW | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Indigent Legal Svcs | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Labor | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Marine Resources | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report MHDO | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report MSHA | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Public Safety | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report PUC | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report SOS | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Transportation | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Workers' Compensation | Executive Director's Office | |
![]() |
02/06/2017 | 2016 SOS Report IFW | Executive Director's Office | |
![]() |
01/09/2015 | 2016 - 2017, Fiscal Note - Governor's Biennial Budget | Revisor Of Statutes | Bureau of the Budget Fiscal Note for the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
02/10/2015 | 2016 - 2017, Fiscal Note - Governor's Highway Budget | Revisor Of Statutes | Fiscal Note for the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
02/10/2015 | 2016 - 2017, Language - Governor's Highway Budget | Revisor Of Statutes | Language for the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Language, Including Parts C to XXX - Governor's Biennial Budget | Revisor Of Statutes | Language, including Parts C to XXX of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part A - Governor's Biennial Budget | Revisor Of Statutes | Part A of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
02/10/2015 | 2016 - 2017, Part A - Governor's Highway Budget | Revisor Of Statutes | Part A of the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part B - Governor's Biennial Budget | Revisor Of Statutes | Part B of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part F - Governor's Biennial Budget | Revisor Of Statutes | Part F of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part H - Governor's Biennial Budget | Revisor Of Statutes | Part H of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/01/2017 | 2016 Compendium of State Fiscal Information | OFPR | |
![]() |
12/29/2015 | 2016 Legislative Council Meeting Schedule | Executive Director's Office | |
![]() |
02/07/2017 | 2016 Legislative Memorial Scholarship Recipients | Legislative Information Office | 2016 Legislative Memorial Scholarship Recipients |
![]() |
01/28/2016 | 2016 Memorial Scholarship Newsletter | Legislative Information Office | 2016 Legislative Memorial Scholarship Newsletter |
![]() |
12/15/2016 | 2016 Municipal Funding Report | OFPR | |
![]() |
12/05/2016 | 2016 OFPR Overview of the State Budget | OFPR | |
![]() |
01/28/2016 | 2016 Scholarship Donation Form | Legislative Information Office | 2016 Legislative Memorial Scholarship Donation Form |