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 7300-7350 of 9859 result(s)
«
146
147
148
149
150
»
Posted
Title
Department
Description
04/30/2021
May 2021 RFC MaineCare Dedicated Revenue Detail Final
OFPR
04/27/2021
May 2021 RFC MRS OTP Presentation
OFPR
04/30/2021
May 2021 RFC Overall Summary Final
OFPR
04/27/2021
May 2021 RFC Preliminary Overall Summary
OFPR
04/30/2021
May 2021 RFC Summary Memo
OFPR
04/28/2023
May 2023 RFC FHM Summary Table
OFPR
05/01/2023
May 2023 RFC Fund for a Healthy Maine Detail
OFPR
05/01/2023
May 2023 RFC General Fund Detail
OFPR
04/28/2023
May 2023 RFC General Fund Summary
OFPR
05/01/2023
May 2023 RFC Highway Fund Detail
OFPR
04/28/2023
May 2023 RFC Highway Fund Summary
OFPR
05/01/2023
May 2023 RFC MaineCare Taxes Detail
OFPR
04/28/2023
May 2023 RFC MaineCare Taxes Summary Table
OFPR
04/28/2023
May 2023 RFC Meeting Agenda
OFPR
04/28/2023
May 2023 RFC MRS OTP Presentation
OFPR
04/28/2023
May 2023 RFC MRS OTP Recommendations
OFPR
05/01/2023
May 2023 RFC Summary Tables
OFPR
05/01/2023
May 2023 RFC Transmittal Letter
OFPR
07/24/2020
May 22, 2019 - Memo from Analyst to EUT
Policy and Legal Analysis
05/19/2022
May 26, 2022 – CANCELLED
Council
05/26/2023
May 26, 2023 Agenda
OPEGA
09/14/2021
Mayor Levesque Testimony
Policy and Legal Analysis
02/10/2021
Mayor Pride testimony for Feb. 10 briefing
Policy and Legal Analysis
04/18/2023
MBHE Tax Expenditure Review Approved Parameters
OPEGA
03/04/2021
MCAP and DACF-draft-2-12-21
Policy and Legal Analysis
01/02/2024
MCCS 2023 Annual Free College Report
Policy and Legal Analysis
06/30/2020
MCCS AFA Memo 2020 06 30 FINAL
OFPR
07/19/2022
MCCS Annual Report 1/15/2022
Policy and Legal Analysis
01/06/2023
MCCS Board of Trustees Annual Report to the Legislature 2022
Policy and Legal Analysis
11/17/2021
MCCS College Affordability Presentation 11/17/2021
Policy and Legal Analysis
01/24/2023
MCCS First Gen Student Report
Policy and Legal Analysis
01/20/2021
MCCS First Generation College Students Report, December 2020
Policy and Legal Analysis
01/21/2020
MCCS First-generation Students Enrollment Report 12/20/19
Policy and Legal Analysis
10/25/2021
MCCS Presentation
Policy and Legal Analysis
02/04/2020
MCCS Quasi-independent Report 2019
Policy and Legal Analysis
01/24/2023
MCCS Report on Limits to Transcript and Diploma Witholding (LD 1838)
Policy and Legal Analysis
01/08/2020
MCCS Report on Part-Time Faculty Usage and Compensation (LD 1538) 1/2/20
Policy and Legal Analysis
01/21/2020
MCCS Report on Physical Activity and Health Education in Schools (LD 1343) 12/20/19
Policy and Legal Analysis
01/09/2020
MCCS Responses to EDU Committee Request for Financial Aid Award Letter (LD 155)
Policy and Legal Analysis
06/30/2020
MCCS short_term_training_calendar as of 6.30.2020
OFPR
03/01/2021
MCCS Testimony 2/23/21
Policy and Legal Analysis
12/31/1969
MCEDV 2020 Annual Report
Policy and Legal Analysis
02/01/2021
MCEDV 2020 Annual Report
Policy and Legal Analysis
12/01/2021
MCEDV Comments
Policy and Legal Analysis
02/01/2021
MCEDVSA 2021
Policy and Legal Analysis
01/21/2021
MCIC - Final Report
OFPR
05/12/2017
MCIC Evaluation Parameters Approve by GOC
OPEGA
03/13/2020
MCIC report presentation slides
OPEGA
01/14/2022
MCIC summary chart 1/18/22
OFPR
06/04/2021
MCILS - Financial Status
OPEGA
«
146
147
148
149
150
»