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 6150-6200 of 8410 result(s)
«
123
124
125
126
127
»
Posted
Title
Department
Description
11/16/2020
MaineCare Expenditures SFY 2021 through 1st QTR
OFPR
01/28/2022
MaineCare Expenditures SFY 2021 through 2nd QTR
OFPR
01/28/2022
MaineCare Expenditures SFY 2021 through 3rd QTR
OFPR
09/26/2022
MaineCare Expenditures SFY 2022 FINAL
OFPR
01/28/2022
MaineCare Expenditures SFY 2022 through 1st QTR
OFPR
01/28/2022
MaineCare Expenditures SFY 2022 through 2nd QTR
OFPR
06/30/2022
MaineCare Expenditures SFY 2022 through 3rd QTR
OFPR
02/07/2019
MaineCare Program Overview
Policy and Legal Analysis
02/07/2019
MaineCare Program Overview to HHS Committee 2019
Policy and Legal Analysis
07/31/2020
MaineCare Provider Taxes Summary Detail - August 2020
OFPR
03/01/2022
MaineCare Taxes Summary Detail March 2022
OFPR
01/12/2021
MaineHouseing COVID-19 Response
OFPR
01/12/2021
MaineHousing Accomplishments 2019
OFPR
10/18/2022
MaineHousing AirDNA STR Overview
Policy and Legal Analysis
02/25/2021
MaineHousing biennial testimony
Policy and Legal Analysis
02/25/2022
MaineHousing Contributions Policy
Policy and Legal Analysis
02/01/2021
MaineHousing COVID-19 response
Policy and Legal Analysis
02/01/2021
MaineHousing Home Fund Current Projects
Policy and Legal Analysis
10/18/2022
MaineHousing Housing Choice Vouchers in ME
Policy and Legal Analysis
02/18/2021
MaineHousing LBHS biennial budget
Policy and Legal Analysis
02/24/2022
MaineHousing procurement policy
Policy and Legal Analysis
02/25/2022
MaineHousing Travel, Meals and Entertainment Policy
Policy and Legal Analysis
01/26/2021
MainePERS 1-27-21 LBHS briefing
Policy and Legal Analysis
11/15/2021
MainePERS 130 R1 GEA Report
Policy and Legal Analysis
01/07/2022
MainePERS 2021 Actuarial Valuation of State Employee & Teacher Retirement Program
Policy and Legal Analysis
01/12/2022
MainePERS Briefing 1/12/2022
OFPR
08/03/2020
MainePERS Information for Appropriations Committee as of 6-30-2020 Final
OFPR
02/19/2021
MainePERS LD 99 info
Policy and Legal Analysis
01/12/2021
MainePERS Orientation for AFA 1-12-21
OFPR
01/30/2023
MainePERS Presentation to AFA 1/30/2023
OFPR
02/16/2021
MainePERS state-sponsored plan chart
Policy and Legal Analysis
02/11/2022
MainePERS waiver justifications
Policy and Legal Analysis
12/02/2019
MaineROADWays Comments
Policy and Legal Analysis
08/31/2022
MaineSaves Retirement Plan
HR
09/22/2021
MaineSaves Retirement Plan Highlighter
HR
02/04/2021
Maine’s Children’s Cabinet
Policy and Legal Analysis
02/16/2021
MainPERS LD 111 info
Policy and Legal Analysis
11/27/2017
Maintenance of Effort Fiscal Policies and Procedures - MEPRI 2016 Special Education Allocations
Policy and Legal Analysis
04/05/2021
Major Business HQ's Expansion Credit
OFPR
09/21/2017
Major Substantive Rule Agency Filing Requirements
Policy and Legal Analysis
Agency checklist to use when filing a major substantive rule for legislative review
12/31/1969
Major Substantive Rulemaking Authority Granted
Policy and Legal Analysis
12/31/1969
Major Substantive Rules Agency Filing Requirements
Policy and Legal Analysis
01/03/2019
Major Substantive Rules Process Overview
Policy and Legal Analysis
02/26/2021
Majority Report - LD 2
Policy and Legal Analysis
04/17/2020
Mallory Testimony LD 2094
Policy and Legal Analysis
12/16/2019
Manatt Health State Option Presentation to Maine Legislative Committee 12.16.19
Policy and Legal Analysis
04/23/2018
Manatt summary of estimated costs and savings of expanding mainecare_slide deck_2018
OFPR
12/31/1969
Map of Maine DV Service Agencies
Policy and Legal Analysis
02/01/2021
Map of Maine DV Service Agencies
Policy and Legal Analysis
11/15/2021
Map: Probate Judge Terms by County (prepared by Prof. Smith of U. Maine)
Policy and Legal Analysis
«
123
124
125
126
127
»