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 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
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 8550-8570 of 9603 result(s)
«
171
172
173
174
175
»
Posted
Title
Department
Description
03/26/2021
2020 DIFW Report on Whitewater Boating Program
Policy and Legal Analysis
12/31/1969
2020 DIFW Report on State Heritage Fish Waters List
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on Search and Rescue
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on Moose Management
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on Landowner Relations Program
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on ATV Grant Program
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on Assist to Other Agencies
Policy and Legal Analysis
01/14/2021
2020 Compendium of State Fiscal Information
OFPR
11/16/2020
2020 Committee Orientation OFPR Overview
OFPR
06/04/2021
2020 Bureau of Insurance Report on Insurance Fraud and Abuse June 2021
Policy and Legal Analysis
06/04/2021
2020 Bureau of Insurance Report on Claims for Treatment of Lyme Disease and Other Tick-Borne Illnesses
Policy and Legal Analysis
11/20/2020
2020 Bill Filing Presentation
Revisor Of Statutes
02/05/2021
2020 BABLO Annual Report
Policy and Legal Analysis
04/21/2021
2020 ATV Task Force Report
Policy and Legal Analysis
02/18/2021
2020 Annual Report on the Treatment Courts
Policy and Legal Analysis
02/09/2021
2020 Annual Report on Agency Rulemaking 2/4/21
Policy and Legal Analysis
01/28/2021
2020 Annual Report of the Child Welfare Ombudsman
Policy and Legal Analysis
01/26/2022
2020 Annual Report of the Bureau of Insurance Consumer Health Care Division, incorporating the Division's Annual Report on External Reviews 8/2021
Policy and Legal Analysis
01/26/2022
2020 Annual Report of the Bureau of Insurance 9/2021
Policy and Legal Analysis
08/07/2019
2019-08-05 Revisions to Maine Implementing Act (Cover Letter)
Policy and Legal Analysis
«
171
172
173
174
175
»