Documents
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
01/24/2025 | List of LDs related to Tax before the 132nd | OPEGA | |
![]() |
01/24/2025 | Dec. 30, 2024 Maine Film Office Visual Media Production Incentives Final Report | OPEGA | |
![]() |
01/27/2025 | GOC Orientation_Levin Center Handout | OPEGA | |
![]() |
01/27/2025 | Levin Center Orientation Slides | OPEGA | |
![]() |
01/24/2025 | Letter from Rep. Perkins to GOC _ 1-23-2025 | OPEGA | |
![]() |
01/24/2025 | Letter from Sen. Bennett & Sen. Tipping to GOC_1-23-2025 | OPEGA | |
![]() |
01/24/2025 | Memo from Rep. Boyer to GOC_1-22-2025 | OPEGA | |
![]() |
01/24/2025 | OPEGA Director Report to Legislative Council per PL 2023 ch. 417 sec. 10 | OPEGA | |
![]() |
01/24/2025 | GOC Tax Expenditure Process Orientation Slides | OPEGA | |
![]() |
02/05/2025 | GOC Meeting Agenda - February 14 2025 | OPEGA | |
![]() |
02/14/2025 | OPEGA Memo to DDPC RPC | OPEGA | |
![]() |
02/14/2025 | Staff Survey Results from DDPC and RPC | OPEGA | |
![]() |
02/14/2025 | Department Data Compilation DDPC and RPC | OPEGA | |
![]() |
02/14/2025 | Management Responses from DDPC and RPC | OPEGA | |
![]() |
02/14/2025 | Memo to GOC re Juniper Ridge Landfill | OPEGA | |
![]() |
02/14/2025 | Letter from Sen. Keim and Rep. Arata RE Election Integrity | OPEGA | |
![]() |
02/14/2025 | Letter from Sen. Timberlake, Sen. Farrin, Sen Bennett_Delayed DHHS Payments to Daycare Providers | OPEGA | |
![]() |
02/21/2025 | GOC Meeting Agenda - February 28 2025 | OPEGA | |
![]() |
02/28/2025 | Letter from HHS to GOC RE Child Welfare | OPEGA | |
![]() |
02/28/2025 | February 14, 2025, GOC Meeting Summary | OPEGA | |
![]() |
02/28/2025 | DHHS Reported Data RE Staff Injuries at Riverview and Dorothea Dix | OPEGA | |
![]() |
02/28/2025 | Committee Menu of Options RE Riverview and Dorothea Dix | OPEGA | |
![]() |
02/28/2025 | Public Access Ombudsman Annual Report For 2024 | OPEGA | |
![]() |
02/28/2025 | Report Pursuant to Resolve 2023, Ch. 182, Resolve, to Review the Timeliness of Contract Payments by DHHS | OPEGA | |
![]() |
05/19/2016 | 2016-2017 FHM Status - 127th Legislature, 2nd Regular Session | OFPR | |
![]() |
08/26/2016 | Financial Orders August, 26, 2016 | OFPR | |
![]() |
07/29/2017 | Financial Orders June 29, 2017 | OFPR | |
![]() |
07/29/2017 | Financial Orders June 29, 2017 | OFPR | |
![]() |
04/12/2017 | Report Back Committee on Taxation-additional voting 04/10/17 | OFPR | |
![]() |
08/15/2016 | Tax Expenditure Worksheet 8/30/2016 | OFPR | |
![]() |
05/31/2017 | FINANCIAL ORDER May 31, 2017 | OFPR | |
![]() |
06/14/2017 | Additional Initiatives for Consideration - Sen. Katz | OFPR | |
![]() |
03/11/2022 | Transportation Committee Report Back-Supplemental Budget 2022-2023 | OFPR | |
![]() |
08/17/2016 | FY 2016 Total Expenditures - All Funding | OFPR | |
![]() |
09/21/2015 | OFPR Office Contacts | OFPR | |
![]() |
11/24/2014 | 2014 Municipal Funding Report | OFPR | This report summarizes the major state funding disbursed to municipalities and counties. These disbursements represent a substantial portion of the State’s budget and significantly affect local government budgets as well. The State’s support of municipal and county functions through these disbursements has a major impact on the amount of local property taxes assessed on Maine taxpayers to support municipal and county government. |
![]() |
11/13/2018 | The Fiscal Note Process 2018 | OFPR | This report describes the purpose, preparation, impacts, and form and distribution of Fiscal Notes. |
![]() |
11/21/2014 | The Budget Process | OFPR | This document describes the formulation of the biennial budget request, legislative consideration, and budget monitoring and adjustments. |
![]() |
01/13/2015 | General Fund Status 2016-2017 Biennium | OFPR | From 1-13-15 AFA meeting. |
![]() |
12/29/2014 | 2014 Compendium of State Fiscal Information | OFPR | The Compendium of State Fiscal Information, updated on an annual basis, provides a summary of the most important fiscal information affecting Maine State Government. It includes a summary of actual operating revenue and expenditures, descriptions of revenue sources, and summaries of Maine’s debt, General Fund reserve fund balances and Maine’s tax burden. The Office of Fiscal and Program Review hopes you find this information useful. Recent additions and changes to this report as part of efforts to improve its usefulness may result in some questions for those using this information for historical purposes. Questions regarding conversions of data or suggestions for improvements to this report should be directed to: Office of Fiscal and Program Review, 5 State House Station, Augusta, Maine 04333-0005, Telephone: (207) 287-1635. |
![]() |
12/01/2014 | March 2014 Report of The Maine State Revenue Forecasting Committee | OFPR | The Revenue Forecasting Committee (RFC) met on February 21, 2014 to review and update the current |
![]() |
07/06/2016 | 10-Year History of FHM Allocations - 127th Legislature, 2nd Regular Session | OFPR | |
![]() |
01/14/2015 | Prelminary Discussion of Proposed Tax Changes in Biennial Budget | OFPR | From 1-14-15 AFA meeting. |
![]() |
01/31/2015 | January 2015 Fi$cal New$ | OFPR | |
![]() |
12/05/2016 | 2016 OFPR Overview of the State Budget | OFPR | |
![]() |
11/01/2016 | Consensus Economic Forecasting Commission Report November 2016 | OFPR | |
![]() |
06/21/2016 | 127th 2nd Regular Session Bond Package Summary | OFPR | |
![]() |
06/21/2016 | 127th Individual Authorizations | OFPR | |
![]() |
06/21/2016 | 127th 1st Regular Session Bond Package Summary | OFPR | |
![]() |
06/07/2019 | Financial Orders June 7, 2019 | OFPR |