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
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900
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
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900
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 6200-6250 of 9575 result(s)
«
124
125
126
127
128
»
Posted
Title
Department
Description
03/13/2020
Dir. Landry, OCFS Testimony before GOC 3-13-20
OPEGA
07/14/2021
Dir. Landry's April 2021 Update to GOC
OPEGA
11/12/2021
Digital Public Records Information
Policy and Legal Analysis
11/09/2021
Digital Public Records Information
Policy and Legal Analysis
01/21/2021
DIFW Regulatory Agenda 2020
Policy and Legal Analysis
01/21/2021
DIFW Monthly Financial Update 12.2020
Policy and Legal Analysis
01/22/2025
DIETITIAN LICENSURE COMPACT
Revisor Of Statutes
DIETITIAN LICENSURE COMPACT
02/06/2024
DIE KD 1160 EPS Report (DOE)
Policy and Legal Analysis
10/14/2020
Dianne Clarke Testimony Oct. 14, 2020
Policy and Legal Analysis
10/15/2019
DHHS/OCFS Child Welfare Caseload and Workload Analysis - 10/1/19
OPEGA
05/13/2024
DHHS-organization study-AGENDA 5/29/24
Policy and Legal Analysis
03/04/2021
DHHS Written Responses to Committee Budget Questions
Policy and Legal Analysis
04/10/2015
DHHS Workplace Culture and Environment Information Brief
OPEGA
09/20/2023
DHHS Update re OCFS Call Wait Times
OPEGA
10/21/2019
DHHS Update on Health Insurance to HCIFS Interim Committee
Policy and Legal Analysis
02/12/2016
DHHS Update on Action - HMP 2-5-16
OPEGA
01/08/2020
DHHS Update from Commission Lambrew 1.8.20
Policy and Legal Analysis
08/14/2019
DHHS Update - 7-2-19
OPEGA
08/14/2019
DHHS Update - 6-28-19
OPEGA
08/14/2019
DHHS Update - 5-23-19
OPEGA
10/10/2022
DHHS Subpoena Response
OPEGA
02/06/2019
DHHS SFY 25019 Expenditure report through Week 26
OFPR
01/28/2022
DHHS SFY 2022 Expenditure report - through Week 26
OFPR
08/26/2019
DHHS SFY 2019 Expenditure Report FINAL
OFPR
02/06/2019
DHHS SFY 2018 Expenditure report through Week 8
OFPR
02/06/2019
DHHS SFY 2018 Expenditure report through Week 28
OFPR
02/06/2019
DHHS SFY 2018 Expenditure report through Week 22
OFPR
02/06/2019
DHHS SFY 2018 Expenditure report through Week 16
OFPR
02/06/2019
DHHS SFY 2018 Expenditure report FINAL
OFPR
01/10/2020
DHHS Review of Housing Programs Managed by DHHS and MaineHousing and Maine State Plan on Aging Update 1/8/20
Policy and Legal Analysis
01/03/2020
DHHS Response to Rates Letter
Policy and Legal Analysis
01/03/2020
DHHS Response to PSS Training Letter
Policy and Legal Analysis
05/26/2023
DHHS Response to GOC 04 24 23 Letter_
OPEGA
01/26/2024
DHHS Response to Dec GOC Questions
OPEGA
03/03/2020
DHHS Response to Committee Questions 3/2/20
Policy and Legal Analysis
10/18/2023
DHHS Response Letter to GOC re Call Wait Times
OPEGA
09/21/2022
DHHS Response Letter to GOC 8/19/22
OPEGA
12/06/2023
DHHS Response Letter to 11/09/23 OPEGA Letter
OPEGA
08/23/2017
DHHS Response 8-22-17
OPEGA
01/17/2020
DHHS Report Resolve, To Improve Access to Early and Periodic Screening, Diagnostic and Treatment Services for Children 1/16/20
Policy and Legal Analysis
01/13/2020
DHHS Report on Behavioral Health Unit at Cumberland County Jail Pursuant to Resolve 2019, c. 43 (LD 239) 1/10/20
Policy and Legal Analysis
08/13/2021
DHHS Q4 FY 21 Quarterly Rulemaking Report
Policy and Legal Analysis
01/31/2023
DHHS Presentation to AFA 1-31-2023
OFPR
10/01/2019
DHHS Presentation
Policy and Legal Analysis
09/23/2020
DHHS PowerPoint Presentation for AFA 09-23-20
OFPR
04/30/2020
DHHS Patient-Directed Care at End of Life Annual Report 3/18/20
Policy and Legal Analysis
04/29/2020
DHHS Patient-Directed Care at End of Life Annual Report 3/18/20
Policy and Legal Analysis
04/22/2021
DHHS Patient-Directed Care 2020 Annual Report 3/1/21
Policy and Legal Analysis
02/07/2019
DHHS Overview Orientation for HHS Committee 2019
Policy and Legal Analysis
06/10/2024
DHHS Organization Study 5-29-24 mtg materials
Policy and Legal Analysis
«
124
125
126
127
128
»