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 8250-8300 of 9854 result(s)
«
165
166
167
168
169
»
Posted
Title
Department
Description
01/27/2025
ACF FY25 Supplemental Budget Report Back
OFPR
01/27/2025
EDU FY25 Supplemental Budget Report Back
OFPR
01/27/2025
JUD FY25 Supplemental Budget Report Back
OFPR
01/29/2025
HCIFS FY25 Supplemental Budget Report Back
OFPR
01/27/2025
LAB FY25 Supplemental Budget Report Back
OFPR
01/29/2025
HHS FY25 Supplemental Budget Report Back-Purple Doc-Language
OFPR
01/29/2025
HHS FY25 Supplemental Budget Report Back-Green Doc-Initiatives
OFPR
01/29/2025
HHS FY25 Supplemental Budget Report Back-Cover Letter
OFPR
01/27/2025
SLG FY25 Supplemental Budget Report Back
OFPR
01/27/2025
Review of Requests for Adjustment of Equalized Valuation FY24
OFPR
01/27/2025
Valuation of Commercial Solar Arrays
OFPR
01/31/2025
LD 210 Biennial Budget Detailed Public Hearing Schedule (Updated 1-31-25)
OFPR
01/27/2025
FY25 E-Supplmental Initiatives Aligning Allocations with Resources for Voting on 01-27-25
OFPR
01/27/2025
FY25 Supplemental Reclassification and Range Change Initiatives - For Voting on 01-27-25
OFPR
01/29/2025
LD 210 Biennial Budget Detailed Public Hearing Schedule
OFPR
01/28/2025
MAR FY25 Supplemental Budget Report Back
OFPR
01/28/2025
CJPS FY25 Supplemental Budget Report Back
OFPR
01/28/2025
IFW FY25 Supplemental Budget Report Back
OFPR
01/28/2025
VLA FY25 Supplemental Budget Report Back
OFPR
01/30/2025
Financial Orders January 30, 2025
OFPR
01/29/2025
FY25 Supplemental Reclassification and Range Change Initiatives - For Voting on 01-29-25
OFPR
02/20/2025
TAX FY25 Supplemental Budget Report Back
OFPR
01/30/2025
FY25 E-Supplmental Reclassification and Initiatives Realigning Allocations for Voting 01-30-25
OFPR
01/30/2025
FY25 E-Supplmental Position Reorganization Initiatives for Voting on 01-30-25
OFPR
01/31/2025
Department of Economic & Community Development Final Program Evaluation Report January 2025
OFPR
02/18/2025
LD 210 Biennial Budget Detailed Public Hearing Schedule (Updated 2-12-25)
OFPR
02/07/2025
Finance Authority of Maine Report 1/31/25
OFPR
02/07/2025
2026-2027 GF Status with Gov Proposed Budgets and Summary
OFPR
02/07/2025
2024-2025 GF Status with LD 209 Supp Budget Gov. Proposed vs Committee Amendment
OFPR
02/07/2025
2026-2027 GF Status with LD 209 EFY25 Supp Committee Amendment and Gov. Proposed Biennial
OFPR
02/12/2025
Financial Orders February 12, 2025
OFPR
02/03/2025
Land Use Planning Commission - Annual Report on Funding 1/29/25
OFPR
02/04/2025
FHM Allocation History through SFY2027 - Proposed Biennial Budget (132 1RS) 02.04.05
OFPR
02/04/2025
LD 209 Unvoted Part A Initiatives as 01-30-25
OFPR
02/05/2025
2026-2027 FHM Status with Gov Proposed Biennial Budget (LD 210)
OFPR
02/19/2025
Financial Orders February 19, 2025
OFPR
02/19/2025
Out of State Travel Report FY24
OFPR
02/07/2025
Corporate Tax Data Report 1/31/25
OFPR
02/07/2025
Study on the Adoption of a Pass-Through Entity Income Tax 1/31/25
OFPR
02/24/2025
Maine Attraction Film Incentive Plan Annual Report 2024
OFPR
02/20/2025
LD 210 Policy Committee Report Back Due Dates
OFPR
03/07/2025
AFA Draft Agenda Week Ending 03-07-25
OFPR
02/28/2025
2024-2025 HWF Status w LD 275 Governor Proposed EFY 25 Supplemental
OFPR
02/28/2025
2026-2027 HWF Status with LD 274 Governor Proposed Biennial Budget
OFPR
03/04/2025
ENR FY2026-27 Biennial Budget Report Back
OFPR
03/05/2025
EDU FY2026-27 Biennial Budget Report Back
OFPR
03/06/2025
CJPS FY2026-27 Biennial Budget Report Back
OFPR
03/06/2025
HCIFS FY2026-27 Biennial Budget Report Back
OFPR
03/06/2025
HED FY2026-27 Biennial Budget Report Back
OFPR
03/06/2025
LAB FY2026-27 Biennial Budget Report Back
OFPR
«
165
166
167
168
169
»