Documents
Posted | Title | Department | Description | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
![]() |
11/30/-0001 | 2009 Legislative Memorial Scholarship Winners | Legislative Information Office | 2009 Winners MS-Word doc |
||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2010 Legislative Memorial Scholarship Winners | Legislative Information Office | 2010 Winners MS-Word |
||||||||||||||||||||||||||||||||
![]() |
12/31/1969 | 2011 Legislative Memorial Scholarship Winners | Legislative Information Office | 2011 Legislative Memorial Scholarship Winners
|
||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2011 Legislative Memorial Scholarship Winners | Legislative Information Office | 2011 winners PDF |
||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2013 Legislative Memorial Scholarship Winners | Legislative Information Office | 2013 winners PDF |
||||||||||||||||||||||||||||||||
![]() |
01/28/2016 | 2014 Scholarship Recipients | Legislative Information Office | 2014 Legislative Memorial Scholarship Recipients |
||||||||||||||||||||||||||||||||
![]() |
10/15/2015 | 2015 Laws of Maine Volume 1, 127th Legislature First Regular Session | Revisor Of Statutes | 2015 Laws of Maine as enacted by the 127th Legislature (December 3, 2014 to July 16, 2015). The general effective date for this legislation is October 15, 2015. |
||||||||||||||||||||||||||||||||
![]() |
01/28/2016 | 2015 Scholarship Recipients | Legislative Information Office | 2015 Legislative Memorial Scholarship Recipients |
||||||||||||||||||||||||||||||||
![]() |
01/28/2016 | 2016 Scholarship Donation Form | Legislative Information Office | 2016 Legislative Memorial Scholarship Donation Form |
||||||||||||||||||||||||||||||||
![]() |
01/28/2016 | 2016 Memorial Scholarship Newsletter | Legislative Information Office | 2016 Legislative Memorial Scholarship Newsletter |
||||||||||||||||||||||||||||||||
![]() |
01/28/2016 | 2016 Scholarship Sponsorship Form | Legislative Information Office | 2016 Legislative Memorial Scholarship Sponsorship Form |
||||||||||||||||||||||||||||||||
![]() |
11/01/2017 | 2017 Laws of Maine as enacted by the 128th Legislature (December 7, 2016 to August 2, 2017) | Revisor Of Statutes | 2017 Laws of Maine as enacted by the 128th Legislature 128th First Regular Session Volume 1, ~9.8MB |
||||||||||||||||||||||||||||||||
![]() |
04/06/2018 | 2017 Legislative Memorial Scholarship Recipients | Legislative Information Office | 2017 Legislative Memorial Scholarship Recipients |
||||||||||||||||||||||||||||||||
![]() |
12/31/1969 | 2018 LMSA Recipients | Legislative Information Office | 2018 LMSA Recipients |
||||||||||||||||||||||||||||||||
![]() |
04/26/2018 | 2018 Newsletter | Legislative Information Office | 2018 Newsletter |
||||||||||||||||||||||||||||||||
![]() |
06/30/2017 | 2018-19 Governor’s Biennial Budget Submitted in June 2017 | Revisor Of Statutes | 2018-19 Governor’s Biennial Budget Submitted in June 2017 |
||||||||||||||||||||||||||||||||
![]() |
04/26/2018 | Donation Form | Legislative Information Office | 2019 Legislative Memorial Scholarship Auction Donation Form |
||||||||||||||||||||||||||||||||
![]() |
04/26/2018 | Sponsorship Form | Legislative Information Office | 2019 Legislative Memorial Scholarship Auction Sponsorship Form |
||||||||||||||||||||||||||||||||
![]() |
12/31/1969 | 2019 Newsletter | Legislative Information Office | 2019 LMSA Newsletter |
||||||||||||||||||||||||||||||||
![]() |
12/31/1969 | LMSA 2023 Newsletter | Legislative Information Office | 2023 LMSA Newsletter |
||||||||||||||||||||||||||||||||
![]() |
01/13/2023 | 2023 Supplemental General Fund Budget Fiscal Note | Revisor Of Statutes | 2023 Supplemental GF Budget Fiscal Note |
||||||||||||||||||||||||||||||||
![]() |
01/13/2023 | 2023 Supplemental General Fund Budget Language | Revisor Of Statutes | 2023 Supplemental GF Budget Language |
||||||||||||||||||||||||||||||||
![]() |
01/13/2023 | 2023 Supplemental General Fund Budget Part A | Revisor Of Statutes | 2023 Supplemental GF Budget Part A |
||||||||||||||||||||||||||||||||
![]() |
01/13/2023 | 2023 Supplemental General Fund Budget Part B | Revisor Of Statutes | 2023 Supplemental GF Budget Part B |
||||||||||||||||||||||||||||||||
![]() |
01/13/2023 | 2023 Supplemental Highway Fund Fiscal Note | Revisor Of Statutes | 2023 Supplemental Highway Fund Fiscal Note |
||||||||||||||||||||||||||||||||
![]() |
12/31/1969 | 2023 Supplemental Highway Fund Budget Language | Revisor Of Statutes | 2023 Supplemental Highway Fund Language |
||||||||||||||||||||||||||||||||
![]() |
12/31/1969 | 2023 Supplemental Highway Fund Budget Part A | Revisor Of Statutes | 2023 Supplental Highway Fund Budget Part A |
||||||||||||||||||||||||||||||||
![]() |
01/12/2023 | 2024-2025 Biennial General Fund Budget Fiscal Note | Revisor Of Statutes | 2024-2025 Unified GF Fiscal Note |
||||||||||||||||||||||||||||||||
![]() |
01/12/2023 | 2024-2025 Biennial General Fund Budget Language | Revisor Of Statutes | 2024-2025 Unified GF Language |
||||||||||||||||||||||||||||||||
![]() |
01/12/2023 | 2024-2025 Biennial General Fund Budget Part B | Revisor Of Statutes | 2024-2025 Unified GF Part B |
||||||||||||||||||||||||||||||||
![]() |
01/15/2025 | 2025 Highway Fund Supplemental - Language | Revisor Of Statutes | 2025 Highway Fund Supplemental - Language |
||||||||||||||||||||||||||||||||
![]() |
01/15/2025 | 2025 Highway Fund Supplemental - Part A | Revisor Of Statutes | 2025 Highway Fund Supplemental - Part A |
||||||||||||||||||||||||||||||||
![]() |
01/13/2025 | 2026-2027 Recommended General Fund Biennial Budget - Part Language | Revisor Of Statutes | 2026-2027 Recommended General Fund Biennial Budget - Language |
||||||||||||||||||||||||||||||||
![]() |
01/13/2025 | 2026-2027 Recommended General Fund Biennial Budget - Part A | Revisor Of Statutes | 2026-2027 Recommended General Fund Biennial Budget - Part A |
||||||||||||||||||||||||||||||||
![]() |
01/13/2025 | 2026-2027 Recommended General Fund Biennial Budget - Part B | Revisor Of Statutes | 2026-2027 Recommended General Fund Biennial Budget - Part B |
||||||||||||||||||||||||||||||||
![]() |
01/13/2025 | 2026-2027 Recommended General Fund Biennial Budget - Part R | Revisor Of Statutes | 2026-2027 Recommended General Fund Biennial Budget - Part R |
||||||||||||||||||||||||||||||||
![]() |
01/13/2025 | 2026-2027 Recommended General Fund Biennial Budget - Part D | Revisor Of Statutes | 2026-2027 Recommended General Fund Biennial Budget - Part D |
||||||||||||||||||||||||||||||||
![]() |
04/05/2018 | RCV Superior Court Order | Law Library | 4/4/2018 Ranked Choice Voting Superior Court Order |
||||||||||||||||||||||||||||||||
![]() |
05/31/2018 | Order on Maine Republican Party Complaint | Law Library | 5/29/2018 US District Court for the District of Maine Order on Ranked Choice Voting |
||||||||||||||||||||||||||||||||
![]() |
05/04/2018 | Maine Republican Party Complaint | Law Library | 5/4/2018 Maine Republican Party Complaint for Declaratory and Injunctive Relief |
||||||||||||||||||||||||||||||||
![]() |
08/20/2015 | OPEGA Scope - Riverview | OPEGA | 8-20-15 |
||||||||||||||||||||||||||||||||
![]() |
08/20/2015 | OPEGA Office of Information Technology Follow-Up Review | OPEGA | 8-20-15 |
||||||||||||||||||||||||||||||||
![]() |
03/13/2020 | OCFS - Child Welfare Caseload and Workload Analysis 1-31-20 | OPEGA | |||||||||||||||||||||||||||||||||
![]() |
10/01/2021 | R2 Department & Agency Bills | Revisor Of Statutes | Precloture R2 Department and Agency Bills Sorted by Department and Agency |
||||||||||||||||||||||||||||||||
![]() |
10/01/2021 | R2 Legislator Requests By Sponsor | Revisor Of Statutes | Preliminary List of Working Titles for R2 Precloture Legislator Bills Sorted By Sponsor |
||||||||||||||||||||||||||||||||
![]() |
02/01/2016 | Consensus Economic Forecasting Commission Report February 2016 | OFPR | http://www.legislature.maine.gov/uploads/originals/report-of-the-cefc-feb-2016.pdf |
||||||||||||||||||||||||||||||||
![]() |
02/07/2017 | 2017 LEGISLATIVE MEMORIAL SCHOLARSHIP - AUCTION SPONSOR FORM | Legislative Information Office | 2017 LEGISLATIVE MEMORIAL SCHOLARSHIP - AUCTION SPONSOR FORM |
||||||||||||||||||||||||||||||||
![]() |
02/21/2020 | OPEGA MCIC Final Report 2/21/20 | OPEGA | Maine Capital Investment Credit (MCIC) –A Complicated Response to Federal Bonus Depreciation that is Unlikely to Significantly Encourage Capital Investment in Maine |
||||||||||||||||||||||||||||||||
![]() |
02/21/2019 | Precloture Department and Agency Bills Sorted By Department/Agency (PDF) | Revisor Of Statutes | Precloture Department and Agency Bills Sorted By Department/Agency (PDF), 129th Legislature First Regular Session |
||||||||||||||||||||||||||||||||
![]() |
02/10/2015 | 2016 - 2017, Fiscal Note - Governor's Highway Budget | Revisor Of Statutes | Fiscal Note for the 2016-2017 Highway Budget as submitted by the Governor. |