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 7800-7836 of 9845 result(s)
«
156
157
158
159
160
»
Posted
Title
Department
Description
09/20/2022
Genome Editing Tech - Memo on Genetic Counselor Workforce
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - Memo on Types of Genetic Engineering Prohibited in Organic Farming and Processing
Policy and Legal Analysis
12/31/1969
Genome Editing Tech - Congressional Research Service Agricultural Biotechnology Overview
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - 2017 Coordinated Framework for the Regulation of Biotechnology
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - Potential Recommendations from Meetings #1 and #2
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - Attachment #1 PL 2021 c 459 Office of Affordable Health Care
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - Attachment #2 Comment from Lisa Harvey-MacPherson of Northern Light Health
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - Attachment #3 Info from Maine Department of Education on STEM in High Schools and CTEs
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - Attachment #4 Maine Technology Institute Targeted Technology Sectors
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - Attachment #5 Maine Seed Capital Tax Credit Program (FAME)
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - Memo on Sample Legislative Study Reports
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - Malaga Island and Eugenics Kate McBrien Maine State Archivist
Policy and Legal Analysis
09/20/2022
Genome Editing Tech - Regulatory Guardrails for Human Gene Editing (Dr. Frank Chessa)
Policy and Legal Analysis
09/21/2022
Work Day Letter from GOC
OPEGA
09/21/2022
22 09 22 Leg Council Agenda
Council
09/21/2022
Wild Blueberry Letter from GOC
OPEGA
09/21/2022
Proposed Tax Expenditure Review - Categorization and Schedule
OPEGA
09/21/2022
DHHS Response Letter to GOC 8/19/22
OPEGA
09/21/2022
CPS Future Project Recommendations
OPEGA
09/21/2022
MCILS Documents 9.20.22
OPEGA
09/22/2022
Revisor's Report 2021, Ch. 2
Revisor Of Statutes
09/28/2022
1980 - Ground Water Protection Commission Ground Water Quality Subcommittee Assessment of GW Quality in Maine
Policy and Legal Analysis
09/28/2022
1981 - Recommendations of the Ground Water Protection Commission
Policy and Legal Analysis
09/28/2022
1986 - Final Report of Recommendations of the Groundwater Review Policy Comm to the Land and Water Resources Council
Policy and Legal Analysis
09/28/2022
1987 - State Groundwater Data Management System Phase I Final Report
Policy and Legal Analysis
09/28/2022
1988-Water Supply and Allocation Study (PUC Report)
Policy and Legal Analysis
09/28/2022
1989 - Ground Water Standing Committee Land and Water Resources Council The Planning Process for Local Groundwater Protection
Policy and Legal Analysis
09/28/2022
1989 - Ground Water Standing Committee Maine Groundwater Management Strategy
Policy and Legal Analysis
09/28/2022
1989 - Maine Groundwater Data Management Study Phase II Evaluation of Groundwater Data Management Systems Final Report
Policy and Legal Analysis
09/28/2022
1989-Final Report of the Maine Water Supply Study Commission
Policy and Legal Analysis
09/28/2022
1991-Board Findings and Recommendations ME Water Resource Management Board
Policy and Legal Analysis
09/28/2022
1991-The Operational Framework in ME State Government Related to Water Resources Management ME WRMB
Policy and Legal Analysis
09/28/2022
1991-Water Law in Maine Report of the Legal Framework Subcommittee ME WRMB
Policy and Legal Analysis
09/28/2022
2000 - Dept of Agriculture Blueprint for Agricultural Water Resource Management
Policy and Legal Analysis
09/28/2022
2003 - Dept of Agriculture Sustainable Agricultural Water Source and Use Policy and Action Plan
Policy and Legal Analysis
09/28/2022
2007-2008 - ME Agricultural Water Management Board Biennial Report
Policy and Legal Analysis
«
156
157
158
159
160
»