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
E-mail: webmaster_house
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
E-mail: webmaster_house
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
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
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 800-850 of 8746 result(s)
«
16
17
18
19
20
»
Posted
Title
Department
Description
08/20/2019
SLG Committee Enacted Law and Bill Summaries 129th Legislature, First Regular Session
Policy and Legal Analysis
10/23/2018
SLG Committee Bill Summaries and Enacted Laws, 128th Legislature, 2018
Policy and Legal Analysis
03/03/2021
SLG Bradley Sawyer Maine Rural Water Association Testimony
Policy and Legal Analysis
01/06/2022
SLG Bills and Enacted Laws 2021
Policy and Legal Analysis
11/19/2020
SLG Bill Summaries, 129th Second Regular
Policy and Legal Analysis
02/12/2021
SLG Biennial Budget Part A and Language
Policy and Legal Analysis
02/09/2023
SLG Biennial Budget Pages
Policy and Legal Analysis
03/03/2023
SLG Abandoned Discontinued Roads Commission Report 2/1/2023
Policy and Legal Analysis
03/01/2023
SLG 2022 Surcharge Reports Detail By County
Policy and Legal Analysis
05/01/2017
SLG 128th Biennial Budget Unvoted Initiatives as of 04-30-17
OFPR
09/21/2021
SLG - Testimony for discontinued roads with public easements
Policy and Legal Analysis
09/21/2021
SLG - Re_ Discontinued Roads Bill 1513 Testimony
Policy and Legal Analysis
12/31/1969
SJC Apportionment Order
Apportionment
12/15/2017
Sixth Annual Report of the Right to Know Advisory Committee (2011)
Policy and Legal Analysis
04/12/2019
Sixth Amendment Center Executive Summary - Commission on Indigent Legal Services
OPEGA
01/19/2022
Sixteenth Annual Report of the Right to Know Advisory Committee January 2022
Policy and Legal Analysis
07/23/2020
Silkman Review of LEI Report
Policy and Legal Analysis
07/23/2020
Silkman Presentation Files
Policy and Legal Analysis
11/18/2021
Side-by-side Pilot with LD 1459
Policy and Legal Analysis
12/02/2021
Short-Term, Small-Dollar Loan Study Presented to: The Joint Standing Committee on Health Coverage, Insurance and Financial Services
Policy and Legal Analysis
12/09/2021
Short Summary of Standardized Language
Policy and Legal Analysis
04/18/2023
SHIP Tax Expenditure Review Approved Parameters
OPEGA
10/18/2022
Shedlock Labor Standards & Housing 2022
Policy and Legal Analysis
11/20/2020
SH Orientation Capitol Police
General Information
03/26/2008
Sexual Harassment
Executive Director's Office
12/15/2017
Seventh Annual Report of the Right to Know Advisory Committee (2012)
Policy and Legal Analysis
12/15/2017
Seventh Annual Report of the Citizen Trade Policy Commission (2011)
Policy and Legal Analysis
01/27/2023
Seventeenth Annual Report of the RTKAC
Policy and Legal Analysis
08/05/2019
Settlement Agreement by the Oneida Nation, the State of New York, the County of Madison and the County of Oneida (2013)
Policy and Legal Analysis
10/19/2022
September Meeting Summary
OPEGA
09/19/2019
September 17, 2017 CTPC Meeting Summary
Policy and Legal Analysis
12/31/1969
Sept 3 Public Comment
Apportionment
07/20/2020
Senator Luchini's proposed amendment to LD 2131
Policy and Legal Analysis
12/31/1969
Senate D Upload
Apportionment
12/31/1969
Senate D JPG
Apportionment
01/24/2020
Sen. Vitelli Proposed Final Draft Amendment to LD 594
Policy and Legal Analysis
04/14/2023
Sen. Tipping Request for Review - DHHS Call Wait Times
OPEGA
09/20/2023
Sen. Keim Letter RE Adult Guardianships
OPEGA
07/14/2021
Sen. Diamond's letter 6-30-21
OPEGA
07/14/2021
Sen. Curry's letter to GOC 7-9-21
OPEGA
02/01/2021
Seizure and Forfeiture Reporting Act
Revisor Of Statutes
Seizure and Forfeiture Reporting Act
09/08/2021
SEED Testimony/Public Comments 9-8-21
OPEGA
01/05/2022
SEED - Letter to FAME 9/15/2021
Policy and Legal Analysis
09/24/2015
Security Screening policy revised 9-24-15
Executive Director's Office
12/04/2020
Secure Your Zoom Meeting
Policy and Legal Analysis
01/29/2021
Secretary of State Testimony 1-28 PH
Policy and Legal Analysis
01/29/2021
Secretary of State Testimony 1-28 PH
Policy and Legal Analysis
02/01/2021
Secretary of State CJPS Orientation 2 1 2021
Policy and Legal Analysis
01/21/2021
Secretary of State CEC Overview
Policy and Legal Analysis
01/21/2021
Secretary of State CEC Organizational Chart
Policy and Legal Analysis
«
16
17
18
19
20
»