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 7600-7650 of 9859 result(s)
«
152
153
154
155
156
»
Posted
Title
Department
Description
12/29/2021
MRS report major business headquarters credit, shipbuilding facility credit, major food processing and manufacturing facility credit 12-31-21
OFPR
02/25/2022
MRS Revenue Report March 2022
OFPR
07/28/2021
MRS Sec. 113 Audit and Collection annual report 7-26-21
OFPR
08/15/2022
MRS Sec. 113 Audit and Collection annual report 8-15-22
OFPR
01/14/2022
MRS Study of FDII Deduction Additional Modification 1-14-22
OFPR
01/29/2024
MRS Study of the Impact of Exempting Certain Nonprofit Organizations from the Sales and Use Tax and the Service Provider Tax 1-15
OFPR
07/26/2023
MRS Valuation Adjustment Report 1-3-2023
OFPR
01/03/2023
MRS – Major Business HQs tax credit 12-31-22
OFPR
01/03/2023
MRS – Shipbuilding Facility tax credit 12-31-22
OFPR
02/22/2021
MRS-Annual Report on Major Business Headquarters Credit
OFPR
02/25/2022
MRS-OTP Presentation March 2022
OFPR
02/25/2022
MRS-OTP Recommendations March 2022
OFPR
09/17/2019
MRSA Title 23, Chapter 305
Policy and Legal Analysis
01/25/2021
MSBA - Maine Judicial Evaluation
Policy and Legal Analysis
01/22/2021
MSBA 2020 resolutions
Policy and Legal Analysis
01/22/2021
MSBA Brochure updated 11-2020
Policy and Legal Analysis
01/22/2021
MSBA Graphic
Policy and Legal Analysis
01/25/2021
MSBA Overview
Policy and Legal Analysis
02/16/2021
MSHA Chapter 19 Rules
Policy and Legal Analysis
03/23/2022
MSHA Report Affordable Housing Credit 3/22/2022
OFPR
02/18/2021
MSHRC 2020 ANNUAL REPORT - FINAL
Policy and Legal Analysis
01/27/2021
MSL Ritter Orientation Testimony EDU 1/27/21
Policy and Legal Analysis
01/10/2022
MSP Resident Letter on IBF
Policy and Legal Analysis
06/18/2020
MSP Response for Profiling Report
Policy and Legal Analysis
01/22/2021
MSSA Educational platform 10-28 -2020
Policy and Legal Analysis
01/22/2021
MSSA Resolutions updated 12-15-2020
Policy and Legal Analysis
02/15/2018
MTGL Final Report 15 Feb 2018
OFPR
01/05/2022
MTI Annual Report 2021
Policy and Legal Analysis
01/21/2021
MTI-AFA Committee Presentation FINAL 01212021
OFPR
09/09/2021
Multi Family Housing And Land Use Regulation Report
Policy and Legal Analysis
12/31/1969
Municipal issues panel
Policy and Legal Analysis
12/31/1969
Muskie School Presentation to HCIFS Interim Committee
Policy and Legal Analysis
02/05/2021
MUUSAN Testimony
Policy and Legal Analysis
12/15/2023
MVH Second Follow Up Memo 12.13.23
OPEGA
05/26/2023
MWilliams Caseworker Table
OPEGA
05/26/2023
MWilliams Visual Timeline
OPEGA
12/02/2020
N.J.A.C. 5:39-1 Emergency Remote Meeting Protocol for Local Public Bodies (2020)
Policy and Legal Analysis
06/30/2020
NAMI COVID UPDATE 06-30
OFPR
02/23/2021
NAMI Maine Presentation 2/23/2021
Policy and Legal Analysis
04/17/2020
Nancy Chandler Testimony on LD 2094
Policy and Legal Analysis
09/14/2021
Nancy Williams Comments
Policy and Legal Analysis
09/06/2022
NASEMSO View for Maine BRC 2022-09
Policy and Legal Analysis
12/19/2019
NAT Committee Interim Study of Waste Issues Report
Policy and Legal Analysis
11/17/2021
National Law Review Article - WTO on State Preferences in Renewable Energy Laws
Policy and Legal Analysis
10/22/2019
NCSC Salary Survey - 2019
OFPR
10/25/2019
NCSL Funding Options - Document for the Transportation Funding Study
Policy and Legal Analysis
10/01/2019
NCSL Legislative Brief
Policy and Legal Analysis
10/16/2019
NCSL Maine Presentation
Policy and Legal Analysis
11/16/2021
NEBHE Background for Affordability and Completion Commission
Policy and Legal Analysis
04/17/2020
Neptune Adams Testimony LD 2094
Policy and Legal Analysis
«
152
153
154
155
156
»