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 Speaker's Office
Independents And Unenrolled
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 6500-6550 of 9857 result(s)
«
130
131
132
133
134
»
Posted
Title
Department
Description
01/13/2025
DHHS Caseload 2024 JUN
OFPR
06/30/2022
DHHS Caseload 2022 JUN
OFPR
07/27/2022
DHHS Caseload 2022 JULY
OFPR
01/28/2022
DHHS Caseload 2022 DEC
OFPR
11/16/2020
DHHS Caseload 2021 SEPT
OFPR
11/20/2019
DHHS Caseload 2020 September Report
Policy and Legal Analysis
11/20/2019
DHHS Caseload 2020 SEPT
OFPR
01/03/2020
DHHS Caseload 2020 November
Policy and Legal Analysis
08/06/2020
DHHS Caseload 2020 JUN
OFPR
10/04/2019
DHHS Caseload 2020 Aug 10/4/19
Policy and Legal Analysis
07/13/2020
DHHS Caseload 2020 APR
OFPR
06/07/2019
DHHS Caseload 2019 MAR
OFPR
08/26/2019
DHHS Caseload 2019 JUN
OFPR
03/08/2022
DHHS Budget Initiative SFY22-23 -- AAAA COLA
Policy and Legal Analysis
01/25/2021
DHHS Briefing Book
Policy and Legal Analysis
11/16/2021
DHHS Background Checks
Policy and Legal Analysis
05/28/2021
DHHS Annual Report Pursuant to P.L. 2019, c. 158 (LD 153), An Act to Strengthen Testing for Lead in School Drinking Water 5/25/21
Policy and Legal Analysis
03/03/2020
DHHS and DAFS Report on the Service Provider Tax and Alternatives, Pursuant to Resolve 2019, c. 81 (LD 892) 3/2/20
Policy and Legal Analysis
03/04/2021
DHHS Allotment Change Initiatives Explanations
Policy and Legal Analysis
05/25/2021
DHHS 3rd Quarter FY 2021 Report on Rulemaking 5/7/2021
Policy and Legal Analysis
02/20/2020
DHHS 2nd Quarter FY 20 Rulemaking Report 2/12/20
Policy and Legal Analysis
10/27/2021
DHHS 1st Quarter FY 2022 Report on Rulemaking 10/20/21
Policy and Legal Analysis
02/05/2024
Developing a Fishing Community Protection Tax Incentive Program (LD 1895 Study) 2-1-24
OFPR
02/06/2023
Detailed Hearing Schedule - Biennial Budget LD 258 (Revised 2/5/2023)
OFPR
02/14/2017
Detailed Biennial Budget Hearing Schedule Revised 02-14-17
OFPR
01/27/2017
Detailed Biennial Budget Hearing Schedule - Week 1
OFPR
02/08/2017
Detailed Biennial Budget Hearing Schedule
OFPR
02/02/2017
Detailed Biennial Budget Hearing Schedule
OFPR
08/02/2021
Descriptions of OPEGA and GOC
OPEGA
07/20/2020
Descriptions of Military Character of Discharge (Congressional Research Service 2015)
Policy and Legal Analysis
01/18/2019
Description of Performance Auditing
OPEGA
01/29/2021
Description of Performance Auditing
OPEGA
01/09/2017
Description of OPEGA and GOC Function 1-9-17
OPEGA
01/09/2020
Dept. of Defense, Veterans and Emergency Management: Maine Government Evaluation Report (Nov. 2019)
Policy and Legal Analysis
01/22/2021
Dept of Marine Resources Supplemental Budget
Policy and Legal Analysis
03/05/2021
Department’s Biennial Budget Testimony
Policy and Legal Analysis
03/10/2022
Department's Proposed Statutory Changes for 3/10/22 Discussion
Policy and Legal Analysis
01/24/2020
Department of the Secretary of State 11/1/19
Policy and Legal Analysis
02/23/2021
Department of Public Safety, Crime in Maine 2019
Policy and Legal Analysis
01/22/2021
Department of Public Safety Legislative Briefing Book 130th
Policy and Legal Analysis
04/15/2021
Department of Public Safety Gambling Control Board 2020 Annual Report
Policy and Legal Analysis
01/21/2021
Department of Professional and Financial Regulation Legislative Briefing Book
Policy and Legal Analysis
12/02/2021
Department of Professional and Financial Regulation Bureau of Consumer Credit Protection Short-Term, Small-Dollar Loan Study
Policy and Legal Analysis
12/04/2017
Department of Human Services Responses to Questions from the Special Education Task Force
Policy and Legal Analysis
12/31/1969
Department of Health and Human Services Maine Prescription Monitoring Program 2020 Annual Report 2/2021
Policy and Legal Analysis
09/12/2019
Department of Health and Human Services Handout
Policy and Legal Analysis
09/14/2021
Department of Education Update - September 14, 2021
Policy and Legal Analysis
01/25/2022
Department of Education Summer Educational Programs Report (LD 44)
Policy and Legal Analysis
12/04/2017
Department of Education Responses to November 28, 2017 Request to Governor Lepage and Commissioner Hasson
Policy and Legal Analysis
01/30/2023
Department of Education Presentation to AFA 1/30/2023
OFPR
«
130
131
132
133
134
»