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
tty (207) 287-6826
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900, tty (207) 287-1583
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
E-mail: webmaster_house
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
tty (207) 287-6826
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900, tty (207) 287-1583
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
E-mail: webmaster_house
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
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
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 5900-5950 of 8469 result(s)
«
118
119
120
121
122
»
Posted
Title
Department
Description
05/05/2023
LD 258 Unvoted Language Parts as of 04-04-23 Posted
OFPR
10/06/2021
10/6/6021 Agenda (Green)
Policy and Legal Analysis
10/06/2021
Other States Impact Statements
Policy and Legal Analysis
07/19/2021
Maine CDC Drinking Water Program Drinking Water State Revolving Fund 2020 Annual Report 7/16/21
Policy and Legal Analysis
07/19/2021
Maine CDC Newborn Hearing Advisory Board 2020 Annual Report 7/16/21
Policy and Legal Analysis
07/19/2021
DHHS Division of Licensing and Certification Sentinel Events 2020 Annual Report 7/16/21
Policy and Legal Analysis
07/19/2021
Maine CDC Syringe Services in Maine 2020 Annual Report 7/16/21
Policy and Legal Analysis
07/22/2021
Status of 130th 1st Special Session Bills
Policy and Legal Analysis
07/23/2021
Outlook Installation for Android Phone
LIT
07/26/2021
130th Taxation Bills Carried over to Subsequent Sessions
OFPR
12/31/1969
Supreme Judicial Court Order-7/19/2021
Apportionment
07/28/2021
MRS Sec. 113 Audit and Collection annual report 7-26-21
OFPR
07/28/2021
Board of Pharmacy Opioid Medication Product Registration Fees Report 7-27-21
Policy and Legal Analysis
08/02/2021
Descriptions of OPEGA and GOC
OPEGA
08/11/2021
8-11-21 Agenda
OPEGA
08/04/2021
Financial Orders July 19, 2021 COVID related
OFPR
08/04/2021
Financial Orders July 23, 2021 COVID related
OFPR
08/05/2021
Commission to Increase Housing Opportunities Membership List
Policy and Legal Analysis
08/06/2021
BGS Report to AFA and SLG Committees 04 05 2021
Policy and Legal Analysis
08/11/2021
8/11/21 Work plan
OPEGA
08/10/2021
Financial Orders August 10, 2021
OFPR
08/10/2021
Financial Orders August 10, 2021 COVID related
OFPR
08/16/2021
Financial Orders August 13, 2021
OFPR
08/12/2021
Presentation Materials Provided By Peter Merrill
Policy and Legal Analysis
08/11/2021
7-14-21 Meeting Summary
OPEGA
08/11/2021
Proposed Scope of Work-Review of Child Protective Services
OPEGA
08/11/2021
S. Bellows Testimony -
OPEGA
08/11/2021
Evaluation of the Maine Seed Capital Tax Credit Report
OPEGA
08/11/2021
Meeting Agenda 8/12/2021
Policy and Legal Analysis
08/11/2021
Public Comments - Maine's Citizen Initiative and People's Veto Process - 8-11-21
OPEGA
08/11/2021
6-25-21 Meeting Summary
OPEGA
08/12/2021
Presentation Materials Provided by Greg Payne
Policy and Legal Analysis
08/13/2021
8/18/2021 Meeting Agenda
Apportionment
08/13/2021
DHHS Q4 FY 21 Quarterly Rulemaking Report
Policy and Legal Analysis
12/31/1969
SJC Apportionment Order
Apportionment
12/31/1969
7/7/2021 Meeting Minutes
Apportionment
12/31/1969
County Commissioner Memorandum
Apportionment
12/31/1969
7/26/21 Census Bureau Letter
Apportionment
12/31/1969
8/11/2021 Reapportionment Standards
Apportionment
08/17/2021
130th First Regular Session Title and Section 1-41
Revisor Of Statutes
08/17/2021
130th First Special Session Title and Section 42-485
Revisor Of Statutes
08/18/2021
R1/S1 130th Legislature Carryover Report
Legislative Information Office
08/18/2021
Financial Orders July 1, 2021 COVID related
OFPR
08/18/2021
Financial Orders August 10, 2021 COVID related
OFPR
08/18/2021
Financial Orders August 13, 2021 COVID related
OFPR
08/19/2021
Public Comment Provided by Maine Equal Justice
Policy and Legal Analysis
08/19/2021
Public Comments Provided by Maine Policy Institute
Policy and Legal Analysis
08/19/2021
Public Comment Provided by Mal Carey
Policy and Legal Analysis
08/20/2021
HHS Agenda 9/1/2021
Policy and Legal Analysis
08/11/2021
Work Plan pdf - 8-11-21
OPEGA
«
118
119
120
121
122
»