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
tty (207) 287-6826
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900, tty (207) 287-1583
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
tty (207) 287-6826
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900, tty (207) 287-1583
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 7400-7450 of 9548 result(s)
«
148
149
150
151
152
»
Posted
Title
Department
Description
12/02/2020
New Emergency Regulations: Remote Public Meetings Held During a Declared Emergency - New Jersey Department of Community Affairs (September 2020)
Policy and Legal Analysis
10/22/2019
New England only_GOV
OFPR
01/25/2021
New LBHS MDOL UI Briefing 130 R1
Policy and Legal Analysis
01/29/2020
New Mainers Resource Center /Portland Adult Education Annual Report (2018-2019), 1/23/20
Policy and Legal Analysis
01/20/2021
New Mainers Resource Center Annual Report 2019-20
Policy and Legal Analysis
01/20/2021
New Mainers Resource Center Annual Report Letter
Policy and Legal Analysis
01/22/2016
New Markets Capital Investment Credit Scope Statement
OPEGA
03/10/2017
New Markets Capital Investment Program Report
OPEGA
11/09/2020
New Member Orientation
General Information
12/05/2022
New Member Orientation - LIT 2022
LIT
01/27/2023
New Ventures Maine annual report 1-27-23
OFPR
02/18/2021
New Ventures ME biennial
Policy and Legal Analysis
02/25/2021
New Ventures ME biennial budget testimony
Policy and Legal Analysis
10/03/2022
New York STR Law Memo
Policy and Legal Analysis
04/17/2020
Nick Bennett Testimony, NRCM on LD 2094
Policy and Legal Analysis
01/16/2025
Nineteenth Annual Report of the Right to Know Advisory Committee
Policy and Legal Analysis
10/28/2016
Ninth Annual Report of the Citizen Trade Policy Commission (March 2014)
Policy and Legal Analysis
12/31/1969
Ninth Annual Report of the Citizen Trade Policy Commission (March 2014)
Policy and Legal Analysis
12/31/1969
Ninth Annual Report of the Right to Know Advisory Committee (January 2015)
Policy and Legal Analysis
11/17/2016
NMO - Basics on Bills
Executive Director's Office
11/17/2016
NMO - CP Contact Information
Executive Director's Office
11/17/2016
NMO - CP Orientation
Executive Director's Office
11/17/2016
NMO - Legislator Parking
Executive Director's Office
11/17/2016
NMO - Panic & Duress Alarms
Executive Director's Office
11/17/2016
NMO - Payroll & Benefits Presentation
Executive Director's Office
11/17/2016
NMO - Tours
Executive Director's Office
11/17/2016
NMO Compensation Handbook
Executive Director's Office
01/29/2021
NMRC HCIFS Presentation, Summary and Recommendations 1/26/2021
Policy and Legal Analysis
01/21/2021
NMRC Health Professional Report Summary and Legislative Recommendations
Policy and Legal Analysis
01/21/2021
NMRC IDEA Presentation 1-21-2021
Policy and Legal Analysis
02/01/2021
NMRC policy recommendations
Policy and Legal Analysis
02/01/2021
NMRC presentation to LBHS
Policy and Legal Analysis
01/21/2021
NMRC-PAE Foreign Trained Health Professional Licensing Pilot Project Report Final 10-30- 2020
Policy and Legal Analysis
10/19/2021
Non Court Role of Registers
Policy and Legal Analysis
06/05/2023
Nonpartisan personnel policies handbook - FINAL with Salary Schedules
HR
09/12/2024
nonpartisan personnel policies handbook FINAL
HR
09/12/2019
Northern Light Memo
Policy and Legal Analysis
09/15/2016
Northern New England Passenger Rail Authority Information Brief
OPEGA
11/20/2020
Nov. 18 discussion draft RTKAC comments
Policy and Legal Analysis
01/10/2025
November 14, 2024 Meeting Summary
OPEGA
09/03/2021
NP Personnel Policy Handbook - FINAL
HR
11/14/2019
Nursing Facility Funding Overview - John Watson, Cedars
Policy and Legal Analysis
11/01/2022
o Current versions of MRS Title 15, chapter 102 & MRS Title 25, chapter 352
Policy and Legal Analysis
10/06/2021
OAG Opinion LD 1723 - October 1, 2021
Policy and Legal Analysis
12/08/2020
Occupational Therapy Licensure Compact
Revisor Of Statutes
03/13/2020
OCFS - Child Welfare Caseload and Workload Analysis 1-31-20
OPEGA
/doc/4008
09/18/2024
OCFS Case File Review: Safety Decisions and Actions Taken in the Case of Sylus Melvin
OPEGA
12/02/2020
OCFS Child Welfare Annual Report 2020
Policy and Legal Analysis
09/08/2020
OCFS Child Welfare Monthly Indicators August 2020
Policy and Legal Analysis
11/18/2019
OCFS Child Welfare Monthly Indicators Nov 19 11/2019
Policy and Legal Analysis
«
148
149
150
151
152
»