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 6100-6150 of 8570 result(s)
«
122
123
124
125
126
»
Posted
Title
Department
Description
02/17/2021
Maine Indian Tribal-State Commission
Policy and Legal Analysis
02/05/2021
Maine Insurance Guaranty Association 2020
Policy and Legal Analysis
01/26/2021
Maine Jobs Council Introduction Letter
Policy and Legal Analysis
01/29/2023
Maine Legislative Drafting Manual 2022
Revisor Of Statutes
02/02/2021
Maine Liquor Taxes (Feb. 2021)
Policy and Legal Analysis
01/18/2022
Maine Maritime Academy First Generation Report
Policy and Legal Analysis
01/08/2020
Maine Maritime Academy Report on First-generation College Students' Retention and Graduation Rates 1/8/20
Policy and Legal Analysis
06/30/2020
Maine Maritime Academy_6-30-20
OFPR
03/12/2021
Maine Maternal Fetal and Infant Mortality Review Panel 2020 Annual Report 3/8/21
Policy and Legal Analysis
10/26/2022
Maine Medicaid Match Program Overview
Policy and Legal Analysis
01/05/2022
Maine MEP 2020 Impact Report
Policy and Legal Analysis
07/12/2022
Maine Monitor Article February 13
Policy and Legal Analysis
07/12/2022
Maine Monitor Article July 9
Policy and Legal Analysis
07/12/2022
Maine Monitor Article March 17
Policy and Legal Analysis
07/12/2022
Maine Monitor Article March 18
Policy and Legal Analysis
07/12/2022
Maine Monitor Article March 2
Policy and Legal Analysis
09/08/2021
Maine Municipal Association Housing Working Group Memo
Policy and Legal Analysis
12/02/2020
Maine Municipal Association Member Survey on Remote Participation by Members of Public Bodies
Policy and Legal Analysis
11/17/2022
Maine Municipal Association Survey Data on Responses to FOAA Requests in 2 Hours or Less
Policy and Legal Analysis
08/03/2020
Maine Municipal Association Survey Results - Overview
OFPR
02/03/2021
Maine Municipal Bond Bank 2020 Annual Report
Policy and Legal Analysis
01/14/2022
Maine Ocean School 2020-2021 Annual Report
Policy and Legal Analysis
01/08/2020
Maine Ocean School Annual Report 11/19/19
Policy and Legal Analysis
01/20/2021
Maine Ocean School Annual Report 2019-2020
Policy and Legal Analysis
02/05/2021
Maine Ocean School Presentation 2/5/21
Policy and Legal Analysis
09/30/2022
Maine Paid Leave Agenda 10/3/2022
Policy and Legal Analysis
09/30/2022
Maine Paid Leave Coalition Memo
Policy and Legal Analysis
05/31/2022
Maine PFML Actuarial Study Kickoff Meeting Materials
Policy and Legal Analysis
12/31/1969
Maine Population Calculations from 2020 Census Data
Apportionment
01/25/2021
Maine Pretrial Services 2021
Policy and Legal Analysis
09/13/2022
Maine Principles of Ownership Along Water Bodies April 2018
Policy and Legal Analysis
01/27/2021
Maine Prisoner Advocacy Coalition
Policy and Legal Analysis
01/26/2021
Maine Professional Guides Association Introduction
Policy and Legal Analysis
01/08/2021
Maine Public Drinking Water Commission 2020 Annual Report
Policy and Legal Analysis
03/01/2021
Maine Public Testimony 2/23/21
Policy and Legal Analysis
12/02/2021
Maine Public Utilities Commission Presentation
Policy and Legal Analysis
11/06/2019
Maine Public Utilities Commission Presentation to the Energy Storage Commission
Policy and Legal Analysis
01/05/2022
Maine Quality Centers Annual Report
Policy and Legal Analysis
03/01/2021
Maine Quality Forum Annual Report on Primary Care Spending 2/26/21
Policy and Legal Analysis
01/30/2019
Maine Quality Forum Overview to HCIFS Committee
Policy and Legal Analysis
02/22/2022
Maine Registries Surcharge Report 2021
Policy and Legal Analysis
05/04/2018
Maine Republican Party Complaint
Law Library
5/4/2018 Maine Republican Party Complaint for Declaratory and Injunctive Relief
12/17/2020
Maine Revenue Forecasting Presentation 12/17/2020
OFPR
01/05/2022
Maine Revenue Services Land Ownership Report October 2021
Policy and Legal Analysis
01/02/2020
Maine Revenue Services Program Evaluation Report 2019
OFPR
06/25/2021
Maine RFP 202006107
OPEGA
02/09/2021
Maine Roadways
Policy and Legal Analysis
10/06/2021
Maine ROADWays Excerpts VT Statute
Policy and Legal Analysis
09/21/2021
Maine Roadways min. maintenance roads
Policy and Legal Analysis
10/06/2021
Maine ROADWays NY Bill
Policy and Legal Analysis
«
122
123
124
125
126
»