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 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 7650-7700 of 9603 result(s)
«
153
154
155
156
157
»
Posted
Title
Department
Description
06/25/2024
AFA 131st R2 Legislative of Bills and Summaries of Enacted Laws
Policy and Legal Analysis
10/27/2021
AFA 10/27/2021 OFPR Meeting Materials
OFPR
01/21/2021
AFA 1-21-21 Overview of Tax Expenditures and Review
OFPR
06/19/2020
AFA 06192020 CRF Obligations (002)
OFPR
03/13/2020
AFA 03-16 through 03-20 Draft Schedule & General Information
OFPR
03/06/2020
AFA 03-09 through 03-12 Draft Schedule
OFPR
03/10/2022
Advisory Committees Survey Report
Policy and Legal Analysis
02/26/2021
Advisory Committee on Family Development Accounts Annual Report 2/24/21
Policy and Legal Analysis
09/18/2019
Advisory Committee for the Independent Review of the State's Early Childhood Special Education Services Authorizing Legislation
Policy and Legal Analysis
11/04/2020
Advisory Comittee Memo to EDU 11-4-2020
Policy and Legal Analysis
03/01/2018
Administration's draft tax conformity proposal-03/01/2018
OFPR
10/19/2021
Administration and Structure of Probate Courts - Selected States
Policy and Legal Analysis
01/12/2022
Adjustments of Equalized Valuation for 2021 (1-12-22)
OFPR
05/12/2022
Additional Public Comment Submitted May 12, 2022
Policy and Legal Analysis
01/06/2017
Additional Materials from 1/5/2017 AFA & DHHS Meeting
OFPR
06/14/2017
Additional Initiatives for Consideration - Sen. Katz
OFPR
04/14/2023
Additional Information on Maine's Visual Media Incentives - OPEGA
OPEGA
04/14/2023
Additional Information MFO - DECD
OPEGA
04/05/2019
Additional Information from the Education Committee-4/4/19
OFPR
02/09/2021
Additional Information from Mary Nelson, Boys & Girls Clubs, Maine Alliance
Policy and Legal Analysis
10/16/2024
Additional Information for GOC Work Session on OPEGA "PAPER" Report
OPEGA
06/28/2018
Additional Information for GOC Work Session
OPEGA
04/19/2019
Additional Info ACF Report Back-129th 1st Regular Session
OFPR
05/29/2020
Addendum to Letter to Delegation Maine's List of Potential COVID-19 Impact
OFPR
05/14/2019
Ad for Public Comment Period 1001 Change Package
OFPR
08/29/2022
Active Titles for Self-Study CLE Credits
Law Library
CLE titles in the Law Library's collection that may be used for self-study credit
10/03/2024
Activating a Hardware Token for MFA with Email, Microsoft 365
General Information
04/13/2022
Actions Suggested During Public Hearing 4/8/22
OPEGA
11/18/2021
Actions of Legislator Appealed Bills of the Legislature Council Meeting for November 18, 2021
Council
03/13/2020
Action items identified at 10-15-19 mtg
OPEGA
01/14/2020
Acquired Brain Injury Advisory Council of Maine Annual Report 1/15/20
Policy and Legal Analysis
01/14/2022
Acquired Brain Injury Advisory Council of Maine 2021 Annual Report and Maine Brain Injury Needs Assessment Executive Summary 1/15/2022
Policy and Legal Analysis
06/18/2020
ACLU Response for Profiling Report
Policy and Legal Analysis
12/14/2021
ACLU Maine Testimony
Policy and Legal Analysis
01/27/2021
ACLU Maine
Policy and Legal Analysis
03/03/2023
ACF- Bureau of Parks and Lands Annual Report, March 2023
Policy and Legal Analysis
Bureau of Parks and Lands Annual Report, March 2023
04/01/2021
ACF Volume V-B
Policy and Legal Analysis
04/01/2021
ACF Volume V-A
Policy and Legal Analysis
04/01/2021
ACF Volume IV
Policy and Legal Analysis
04/01/2021
ACF Volume III
Policy and Legal Analysis
05/18/2021
ACF The Value of Maine State Parks Feb 2021
Policy and Legal Analysis
10/24/2022
ACF Technical Report
Policy and Legal Analysis
04/19/2022
ACF Table Priorities
OFPR
01/28/2021
ACF Supplemental Budget Report-back Template
Policy and Legal Analysis
01/29/2021
ACF Supplemental Budget Report-back Template
Policy and Legal Analysis
03/18/2022
ACF Supplemental Budget Report Back 2022-2023
OFPR
01/19/2021
ACF SUpplemental Budget 130th R1
Policy and Legal Analysis
02/05/2021
ACF supp budget report back to AFA Feb 2021
Policy and Legal Analysis
10/24/2022
ACF Soil Carbon Incentives Study - Cover Letter
Policy and Legal Analysis
10/24/2022
ACF Soil Carbon Incentives Policy Recommendations
Policy and Legal Analysis
«
153
154
155
156
157
»