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
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
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 6000-6050 of 9548 result(s)
«
120
121
122
123
124
»
Posted
Title
Department
Description
12/29/2014
Early Release policy
Executive Director's Office
09/26/2019
Early CHildhood Special Education Members
Policy and Legal Analysis
02/04/2021
Early Childhood Advisory Council
Policy and Legal Analysis
01/26/2021
DVEM Presentation to VLA
Policy and Legal Analysis
01/26/2021
DVEM Dept. Overview
Policy and Legal Analysis
06/30/2020
DRM Brief COVID-19 report for the Appropriations Committee
OFPR
01/03/2020
Draft_report_SCC 01-06-2020
OFPR
12/11/2019
Draft_report_SCC
OFPR
01/03/2020
Draft_agenda_SCC 01-06-2020
OFPR
11/30/2021
DRAFT RFC Dec 21 Overall Summary
OFPR
11/23/2021
DRAFT RFC Dec 21 MaineCare Taxes Summary
OFPR
11/23/2021
DRAFT RFC Dec 21 Highway Fund Summary
OFPR
11/23/2021
DRAFT RFC Dec 21 General Fund Summary
OFPR
11/23/2021
DRAFT RFC Dec 21 FHM Summary
OFPR
01/12/2022
Draft Report Back 1/12/22
Policy and Legal Analysis
12/13/2021
Draft Report Back - 12/15/21
Policy and Legal Analysis
12/13/2021
Draft Report Back - 12/15/21
Policy and Legal Analysis
12/02/2021
Draft Report 11/12/2021
Policy and Legal Analysis
01/26/2024
Draft Report - CPS 1.26.24
OPEGA
01/04/2022
Draft Registration Program for General Contractors for Home Improvement and Construction (LD 195)
Policy and Legal Analysis
10/25/2022
Draft Recommendations Worksheet
Policy and Legal Analysis
12/10/2021
Draft Proposal Presented on 10/27/2021 by Rep. Talbot Ross (and Dr. Meadow Dibble)
Policy and Legal Analysis
10/21/2021
Draft Policy on Remote Participation
Policy and Legal Analysis
10/20/2020
DRAFT Phase 1 Revisions ECSE Independent Evaluation Report
Policy and Legal Analysis
10/20/2020
DRAFT Phase 1 Revisions ECSE Independent Evaluation Report
Policy and Legal Analysis
10/02/2020
DRAFT Phase 1 ECSE Independent Evaluation Report
Policy and Legal Analysis
03/16/2022
DRAFT MOU DOE-CDS and DHHS March 2022
Policy and Legal Analysis
12/08/2016
Draft Manual 2016
Revisor Of Statutes
11/30/2021
Draft Letter to MMA
Policy and Legal Analysis
11/30/2021
Draft Letter to Brenda Kielty, Public Ombudsman
Policy and Legal Analysis
06/15/2018
Draft LD 925
OFPR
06/15/2018
Draft LD 924
OFPR
03/25/2021
Draft LD 715 Majority Part I
OFPR
03/25/2021
Draft LD 715 Majority Part D
OFPR
03/25/2021
Draft LD 715 Majority Part C
OFPR
03/25/2021
Draft LD 715 Majority Part B
OFPR
03/25/2021
Draft LD 715 Majority Part A
OFPR
03/18/2022
DRAFT Language for CDS Public Hearing
Policy and Legal Analysis
01/03/2019
Draft JUD Comittee Amendment to LD 123 (3/14/18)
Policy and Legal Analysis
02/09/2024
DRAFT GOC Report 2/9/24
OPEGA
03/10/2023
Draft Evaluation Parameters - Paper Manufacturing Facility Investment
OPEGA
03/10/2023
Draft Evaluation Parameters - Major Food Processing and Manufacturing Facility Expansion
OPEGA
03/10/2023
Draft Evaluation Parameters - Major Business Headquarters Expansions
OPEGA
03/10/2023
Draft Evaluation Parameters - Maine Ship Building Facility Investment
OPEGA
05/09/2017
Draft Document Samples
Executive Director's Office
Draft document samples from the 127th Legislature, PDF format.
09/28/2020
Draft chart of exceptions for review titles 8 through 12
Policy and Legal Analysis
12/04/2020
Draft amendments to public records exceptions
Policy and Legal Analysis
12/29/2021
Draft Amendment to LD 1513
Policy and Legal Analysis
11/05/2021
Draft Amendment to 1 MRSA Section 408-A, subsection 11
Policy and Legal Analysis
12/01/2021
Draft Amendment Remote 1st Meeting
Policy and Legal Analysis
«
120
121
122
123
124
»