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
132nd 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
132nd 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
Studies And Commissions
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 7850-7900 of 10383 result(s)
«
157
158
159
160
161
»
Posted
Title
Department
Description
11/12/2021
Member List
Policy and Legal Analysis
12/03/2021
Member List
Policy and Legal Analysis
07/15/2022
Member List
Policy and Legal Analysis
11/15/2021
Member list 11/8/21
Policy and Legal Analysis
08/21/2024
Memo for Expedited Proposal - OPEGA to GOC
OPEGA
03/26/2021
Memo from ACF Committee to GOC - re- Wild Blueberry Commission
OPEGA
06/25/2021
Memo from DAFS - RFP process -6-22-21
OPEGA
10/15/2025
Memo from DHHS Regarding FOAA Request
OPEGA
04/11/2025
Memo From Director Schleck to GOC RE: FOAA Advisory Opinion
OPEGA
04/11/2025
Memo From Director Schleck to GOC RE: Proposed Provisional Scoping for OPEGA Work
OPEGA
11/15/2024
Memo from GOC Chairs to GOC re Child Protection
OPEGA
04/25/2025
MEMO From OCFS re: Child Welfare Child Care Payments
OPEGA
06/25/2021
Memo from OPEGA to GOC - RFP review req. - 6-18-21
OPEGA
09/29/2021
Memo from PUC Regarding Interim Work
Policy and Legal Analysis
01/24/2025
Memo from Rep. Boyer to GOC_1-22-2025
OPEGA
01/09/2026
Memo from Tax Committee to GOC
OPEGA
01/05/2022
Memo from Tax Expenditure Review Working Group
Policy and Legal Analysis
02/11/2022
Memo from TAX to GOC 2/11/22
OPEGA
12/10/2019
Memo re - Tax Expenditure Review
OPEGA
11/20/2020
Memo re- confidentiality
OPEGA
10/22/2019
Memo to 129th Leg Councl Secretary and Clerk Salaries
OFPR
02/05/2021
Memo to AFA (draft)
Policy and Legal Analysis
03/26/2021
Memo to GOC - 2021-2022 Work Plan
OPEGA
03/26/2021
Memo to GOC - Child Protective Services Update - 3-26-21
OPEGA
03/26/2021
Memo to GOC - MCILS Update
OPEGA
04/14/2023
Memo to GOC - Tax Parameters Approval
OPEGA
05/14/2021
Memo to GOC from ACF Committee - re - WBC
OPEGA
04/23/2021
Memo to GOC from Director Nixon - Proposed Parameters 4-6-21
OPEGA
03/12/2021
Memo to GOC from L. Nixon - Re: Annual review & adjustment of tax exp.
OPEGA
07/20/2022
Memo to GOC from OCFS/DHHS
OPEGA
07/20/2022
Memo to GOC From OPEGA - Child Fatality Reporting Details
OPEGA
07/20/2022
Memo to GOC from OPEGA - CPS File contents
OPEGA
03/11/2022
Memo to GOC from OPEGA for CPS Info Brief Work Session
OPEGA
01/09/2026
Memo to GOC from OPEGA Regarding Reprioritizing Pending OPEGA Projects
OPEGA
10/15/2025
MEMO to GOC from OPEGA Tax Staff Regarding Tax Expenditure Categorization Process and Review Schedule
OPEGA
12/17/2025
Memo to GOC from OPEGA Tax Team
OPEGA
05/09/2025
Memo to GOC from OPEGA_RE_GOC Action on Tax Expenditure Up Next for Parameter Establishment
OPEGA
02/14/2025
Memo to GOC re Juniper Ridge Landfill
OPEGA
05/14/2021
Memo to GOC re- Parameters for the Credit for Rehabilitation of Historic Properties and Research Expense
OPEGA
10/16/2024
Memo to GOC re: PL 2023, Ch. 417, Section 9 Recommendations from OPEGA re: Tax Expenditure Reviews
OPEGA
01/10/2020
Memo to GOC re: Seed
OPEGA
03/14/2022
Memo to HHS Re AAAA and Section 21
Policy and Legal Analysis
01/29/2025
Memo to HHS re Supp Budget 01 28 25
Policy and Legal Analysis
07/27/2022
Memo to Subcommittee from the University of Maine System
Policy and Legal Analysis
05/01/2023
Memo to TAX for FISH Reclassification
OPEGA
01/21/2021
Memo to Taxation Committee Regarding BETR-BETE MCIC
OFPR
08/25/2021
Memo to VLA Regarding OPEGA REF Report
Policy and Legal Analysis
07/31/2020
Memorandum on state discovery rules
Policy and Legal Analysis
09/22/2021
Memorandum: Probate Court Structure
Policy and Legal Analysis
03/11/2023
Memos regarding Tax Expenditure Reviews
OPEGA
«
157
158
159
160
161
»