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 7100-7150 of 9859 result(s)
«
142
143
144
145
146
»
Posted
Title
Department
Description
03/19/2021
DMR LD 28 Report Back
Policy and Legal Analysis
03/19/2021
Foreclosure Assistance and Referral Program Covering Period from October 1, 2020 to December 31, 2020, 3/17/21
Policy and Legal Analysis
03/22/2021
fCJPS biennial budget report - final corrected
Policy and Legal Analysis
03/22/2021
LD 161 HF biennial PH doc
Policy and Legal Analysis
04/01/2021
ACF LD 471 Info Request Response from BPL
Policy and Legal Analysis
03/23/2021
HHS Reportback to the AFA Committee
Policy and Legal Analysis
03/23/2021
TRA Bill Analysis - Inspection Bills
Policy and Legal Analysis
03/23/2021
ACF report back template Mar 23
Policy and Legal Analysis
03/23/2021
ACF DACF summ changes to biennial budget
Policy and Legal Analysis
03/23/2021
ACF memo to AFA Mar 23
Policy and Legal Analysis
03/24/2021
3-23-21 TRA Request to POs - subcommittee
Policy and Legal Analysis
03/24/2021
HHS Supplemental budget Part O repealing Title 22, section 3769-F
Policy and Legal Analysis
03/24/2021
Office of Behavioral Health Update on Case Management Services to Veterans for Mental Health Care
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on ATV Grant Program
Policy and Legal Analysis
03/26/2021
2020 DIRW Report on Deer Population and Goals and 5-year Benchmark
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on Moose Management
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on Assist to Other Agencies
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on Search and Rescue
Policy and Legal Analysis
12/31/1969
2020 DIFW Report on State Heritage Fish Waters List
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on Whitewater Boating Program
Policy and Legal Analysis
03/26/2021
2020 DIFW Report on Landowner Relations Program
Policy and Legal Analysis
03/26/2021
CJPS Language Review LD 28
Policy and Legal Analysis
03/26/2021
CJPS Language Review LD 419
Policy and Legal Analysis
03/29/2021
Governor’s Office of Policy Innovation and the Future Maine Children’s Cabinet 2020 Annual Report 3/29/21
Policy and Legal Analysis
03/30/2021
JUD - LD 8 from ENR
Policy and Legal Analysis
03/30/2021
JUD LD 221 from HHS
Policy and Legal Analysis
03/30/2021
JUD - Title 1, section 434
Policy and Legal Analysis
04/01/2021
EUT PUC Presentation to EUT Committee on NEB 4-1-21
Policy and Legal Analysis
04/01/2021
EUT Daymark CCSA NEB Presentation to EUT 4-1-2021
Policy and Legal Analysis
04/01/2021
Report on the Effectiveness of NEB
Policy and Legal Analysis
04/01/2021
EUT-REGMA_Briefing_2020-03-09
Policy and Legal Analysis
04/01/2021
ENR GEO_State of Maine Renewable Energy Goals Market Assessment_Final_March 2021
Policy and Legal Analysis
04/01/2021
EUT Cost and Benefits of NEB
Policy and Legal Analysis
04/01/2021
VLA LD 53 Bill Analysis
Policy and Legal Analysis
04/01/2021
ACF Master Index
Policy and Legal Analysis
04/01/2021
ACF Volume III
Policy and Legal Analysis
04/01/2021
ACF Volume IV
Policy and Legal Analysis
04/01/2021
ACF Volume V-A
Policy and Legal Analysis
04/01/2021
ACF Volume V-B
Policy and Legal Analysis
04/06/2021
EUT Office of the Public Advocate – Statewide Franchise Approach for Cable Television Report
Policy and Legal Analysis
04/06/2021
2021 DIFW Report on Airboats
Policy and Legal Analysis
04/06/2021
MAR LD 28
Policy and Legal Analysis
04/06/2021
LD 28 Bill Analysis - 129th Session
Policy and Legal Analysis
04/06/2021
MAR Resolve 2019, ch. 116
Policy and Legal Analysis
04/06/2021
DMR 2020 Report Back - LD 28
Policy and Legal Analysis
05/04/2023
BPWF Court Order
Policy and Legal Analysis
04/08/2021
ACF LD 34 Committee Amend Fiscal Note
Policy and Legal Analysis
04/08/2021
JUD-LD 121 from HHS for April 13th
Policy and Legal Analysis
04/08/2021
JUD-LD 716 (Budget – 221) from HHS for April 13th
Policy and Legal Analysis
05/03/2023
BPWF Petition to Court
Policy and Legal Analysis
«
142
143
144
145
146
»