Documents
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
03/13/2020 | OCFS - Child Welfare Caseload and Workload Analysis 1-31-20 | OPEGA | |
![]() |
08/20/2015 | OPEGA Scope - Riverview | OPEGA | 8-20-15 |
![]() |
08/20/2015 | OPEGA Office of Information Technology Follow-Up Review | OPEGA | 8-20-15 |
![]() |
05/04/2018 | Maine Republican Party Complaint | Law Library | 5/4/2018 Maine Republican Party Complaint for Declaratory and Injunctive Relief |
![]() |
05/31/2018 | Order on Maine Republican Party Complaint | Law Library | 5/29/2018 US District Court for the District of Maine Order on Ranked Choice Voting |
![]() |
04/05/2018 | RCV Superior Court Order | Law Library | 4/4/2018 Ranked Choice Voting Superior Court Order |
![]() |
01/12/2023 | 2024-2025 Biennial General Fund Budget Part B | Revisor Of Statutes | 2024-2025 Unified GF Part B |
![]() |
01/12/2023 | 2024-2025 Biennial General Fund Budget Language | Revisor Of Statutes | 2024-2025 Unified GF Language |
![]() |
01/12/2023 | 2024-2025 Biennial General Fund Budget Fiscal Note | Revisor Of Statutes | 2024-2025 Unified GF Fiscal Note |
![]() |
12/31/1969 | 2023 Supplemental Highway Fund Budget Part A | Revisor Of Statutes | 2023 Supplental Highway Fund Budget Part A |
![]() |
12/31/1969 | 2023 Supplemental Highway Fund Budget Language | Revisor Of Statutes | 2023 Supplemental Highway Fund Language |
![]() |
01/13/2023 | 2023 Supplemental Highway Fund Fiscal Note | Revisor Of Statutes | 2023 Supplemental Highway Fund Fiscal Note |
![]() |
01/13/2023 | 2023 Supplemental General Fund Budget Part B | Revisor Of Statutes | 2023 Supplemental GF Budget Part B |
![]() |
01/13/2023 | 2023 Supplemental General Fund Budget Part A | Revisor Of Statutes | 2023 Supplemental GF Budget Part A |
![]() |
01/13/2023 | 2023 Supplemental General Fund Budget Language | Revisor Of Statutes | 2023 Supplemental GF Budget Language |
![]() |
01/13/2023 | 2023 Supplemental General Fund Budget Fiscal Note | Revisor Of Statutes | 2023 Supplemental GF Budget Fiscal Note |
![]() |
12/31/1969 | LMSA 2023 Newsletter | Legislative Information Office | 2023 LMSA Newsletter |
![]() |
12/31/1969 | 2019 Newsletter | Legislative Information Office | 2019 LMSA Newsletter |
![]() |
04/26/2018 | Sponsorship Form | Legislative Information Office | 2019 Legislative Memorial Scholarship Auction Sponsorship Form |
![]() |
04/26/2018 | Donation Form | Legislative Information Office | 2019 Legislative Memorial Scholarship Auction Donation Form |
![]() |
06/30/2017 | 2018-19 Governor’s Biennial Budget Submitted in June 2017 | Revisor Of Statutes | 2018-19 Governor’s Biennial Budget Submitted in June 2017 |
![]() |
04/26/2018 | 2018 Newsletter | Legislative Information Office | 2018 Newsletter |
![]() |
12/31/1969 | 2018 LMSA Recipients | Legislative Information Office | 2018 LMSA Recipients |
![]() |
04/06/2018 | 2017 Legislative Memorial Scholarship Recipients | Legislative Information Office | 2017 Legislative Memorial Scholarship Recipients |
![]() |
11/01/2017 | 2017 Laws of Maine as enacted by the 128th Legislature (December 7, 2016 to August 2, 2017) | Revisor Of Statutes | 2017 Laws of Maine as enacted by the 128th Legislature 128th First Regular Session Volume 1, ~9.8MB |
![]() |
01/28/2016 | 2016 Scholarship Sponsorship Form | Legislative Information Office | 2016 Legislative Memorial Scholarship Sponsorship Form |
![]() |
01/28/2016 | 2016 Memorial Scholarship Newsletter | Legislative Information Office | 2016 Legislative Memorial Scholarship Newsletter |
![]() |
01/28/2016 | 2016 Scholarship Donation Form | Legislative Information Office | 2016 Legislative Memorial Scholarship Donation Form |
![]() |
01/28/2016 | 2015 Scholarship Recipients | Legislative Information Office | 2015 Legislative Memorial Scholarship Recipients |
![]() |
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. |
![]() |
01/28/2016 | 2014 Scholarship Recipients | Legislative Information Office | 2014 Legislative Memorial Scholarship Recipients |
![]() |
11/30/-0001 | 2013 Legislative Memorial Scholarship Winners | Legislative Information Office | 2013 winners PDF |
![]() |
11/30/-0001 | 2011 Legislative Memorial Scholarship Winners | Legislative Information Office | 2011 winners PDF |
![]() |
11/30/-0001 | 2010 Legislative Memorial Scholarship Winners | Legislative Information Office | 2010 Winners MS-Word |
![]() |
11/30/-0001 | 2009 Legislative Memorial Scholarship Winners | Legislative Information Office | 2009 Winners MS-Word doc |
![]() |
07/24/2019 | 1st Regular Session of the 129th Legislature - Carry Overs per J.O. HP1322 | Legislative Information Office | 1st Regular Session of the 129th Legislature - Carry Overs per J.O. HP1322 |
![]() |
08/02/2017 | 128th Legislature R1 - Committee Bills Carried Over | Legislative Information Office | 1st Regular Session of the 128th Legislature - Committee Bills Carried Over |
![]() |
12/31/1969 | Bills Carried Over Following the First Special Session | Legislative Information Office | 131st Legislature Bills Carried Over Following the First Special Session |
![]() |
01/13/2023 | 131st Legislature - Committee meeting guidance for the public/interested parties | Policy and Legal Analysis | 131st Legislature - Committee meeting guidance for the public/interested parties |
![]() |
10/26/2021 | 130th Second Regular Session Action taken on Bill Requests, listed by Subject | Executive Director's Office | 130th Second Regular Session Action taken on Bill Requests, listed by Subject, PDF |
![]() |
10/26/2021 | 130th Second Regular Session Action taken on Bill Requests, listed by Sponsor | Executive Director's Office | 130th Second Regular Session Action taken on Bill Requests, listed by Sponsor, PDF |
![]() |
01/07/2021 | 130th Lists of Requests - Legislator Requests by Subject | Revisor Of Statutes | 130th Lists of Requests - Legislator Requests by Index Subject |
![]() |
01/07/2021 | 130th Lists of Requests - Legislator Requests by Sponsor | Revisor Of Statutes | 130th Lists of Requests - Legislator Requests by Sponsor |
![]() |
11/30/2021 | R1S1S2 | Legislative Information Office | 130th Legislature First Regular Session, First Special Session and Second Special Session |
![]() |
12/31/1969 | 130th Legislature 2nd Regular Session | Legislative Information Office | 130th Legislature 2nd Regular Session |
![]() |
12/31/1969 | 130th Legislature 2nd Regular Session Report Backs | Legislative Information Office | 130th Legislature 2nd Regular Session Report Backs |
![]() |
12/31/1969 | 130th Legislature 2nd Regular Session H&FD | Legislative Information Office | 130th Legislature 2nd Regular Session H&FD |
![]() |
10/04/2019 | 129th 2nd Reg - Preliminary Titles of Second Regular Session Department/Agency Bills by Department or Agency | Revisor Of Statutes | 129th Legislature, Second Regular Session
|
![]() |
10/04/2019 | 129th 2nd Reg - Preliminary List of Second Regular Session Working Titles of Precloture Legislator Bills Sorted By SPONSOR | Revisor Of Statutes | 129th Legislature, Second Regular Session
|
![]() |
11/01/2019 | List of Appealed Bills Rejected at 10/23/19 Legislative Council Meeting | Revisor Of Statutes | 129th Legislature, Second Regular Session, List of Appealed Bills Rejected at 10/23/19 Legislative Council Meeting |