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 8700-8746 of 9565 result(s)
«
174
175
176
177
178
»
Posted
Title
Department
Description
06/23/2016
Excerpts from Title 5
OPEGA
06/22/2016
2016-2017 Highway Fund Allocations Detail by Program and Initiative - 127th Legislature, 2nd Regular Session
OFPR
06/22/2016
10-Year History of Highway Fund Allocations - 127th Legislature, 2nd Regular Session
OFPR
06/22/2016
FY 2015 Total Expenditures Chart - All Funding Sources
OFPR
06/21/2016
127th 2nd Regular Session Bond Package Summary
OFPR
06/21/2016
127th Individual Authorizations
OFPR
06/21/2016
127th 1st Regular Session Bond Package Summary
OFPR
06/21/2016
Total State Expenditures History - All Funding Sources
OFPR
06/21/2016
2016-2017 Appropriations - Allocations by Program and Initiative - 127th Legislature, 2nd Regular Session
OFPR
06/20/2016
Review of Dept. of Health and Human Services Children's Licensing Scope 5-19-16 corrected copy
OPEGA
06/14/2016
2016-2017 Appropriations Detail by Program and Initiative - 127th Legislature, 2nd Regular Session
OFPR
06/07/2016
10-Year History of Appropriations - 127th Legislature, 2nd Regular Session
OFPR
05/19/2016
2016-2017 FHM Status - 127th Legislature, 2nd Regular Session
OFPR
05/19/2016
2016-2017 Highway Fund Status - 127th Legislature, 2nd Regular Session
OFPR
05/19/2016
5-19-16 GOC Meeting Summary
OPEGA
Accepted 6-23-16
05/19/2016
Records Retention & Management Report to GOC 4/15
OPEGA
05/18/2016
2016-2017 General Fund Status - 127th Legislature, 2nd Regular Session
OFPR
04/28/2016
4-28-16 Action Taken on Bill Requests
Executive Director's Office
04/28/2016
4-28-16 State House Facilities Committee agenda packet
Executive Director's Office
04/28/2016
4-28-16 Legislative Council Revised Agenda Packet
Executive Director's Office
04/28/2016
4-28-16 Legislative Council Preliminary Agenda Packet
Executive Director's Office
04/28/2016
4-28-16 Approved Legislative Council Meeting Summary
Executive Director's Office
04/19/2016
Legislative Council Action on Legislative Studies
Executive Director's Office
04/08/2016
4-8-16 Meeting Summary
OPEGA
Accepted 5-19-16
04/08/2016
Riverview Psychiatric Center Final Report
OPEGA
04/06/2016
Special Apprpriations Table 127 th Legislature 2nd Regular Session 2016
OFPR
03/25/2016
3-25-16 List of Accepted Bills for 127th Legislature 2nd Reg. Session
Executive Director's Office
03/24/2016
3-24-16 Action Taken on After Deadlines
Executive Director's Office
03/24/2016
3-24-16 Action Taken on Pre-Cloture Bills
Executive Director's Office
03/24/2016
3-24-16 Legislative Council Summary
Executive Director's Office
03/24/2016
3-24-16 Legislative Council preliminary agenda packet
Executive Director's Office
03/24/2016
Policy on Use of Legislative Council Chamber
Executive Director's Office
03/24/2016
Policy on Use of Legislative Conference Room
Executive Director's Office
03/24/2016
Policy on Use of Welcome Center
Executive Director's Office
03/24/2016
3-24-16 Legislative Council revised agenda packet
Executive Director's Office
03/11/2016
3-11-16 GOC Meeting Summary
OPEGA
Accepted 4-8-16
03/01/2016
Revenue Forecasting Committee Report March 2016
OFPR
02/26/2016
2-26-16 List of Accepted Bill Requests
Executive Director's Office
02/26/2016
2-26-16 GOC Meeting Summary
OPEGA
Accepted 4-8-16
02/25/2016
2-25-16 Legislative Council Revised Agenda Packet
Executive Director's Office
02/25/2016
2-25-16 Action Taken on After Deadlines
Executive Director's Office
02/25/2016
2/25/16 Action Taken on Pre-Cloture Bill Requests
Executive Director's Office
02/25/2016
2-25-16 Legislative Council preliminary agenda
Executive Director's Office
02/25/2016
2-25-16 Legislative Council meeting summary
Executive Director's Office
02/12/2016
DHHS Update on Action - HMP 2-5-16
OPEGA
02/12/2016
Title 5 sec. 12023-re reports from quasis
OPEGA
«
174
175
176
177
178
»