Documents
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
12/31/1969 | Preliminary List of Working Titles of Precloture Legislator Bills Sorted By SUBJECT (PDF) | Revisor Of Statutes | Please note that the title, sponsor and index term information contained in these preliminary lists are subject to change in the course of bill production. |
![]() |
12/31/1969 | Preliminary List of Working Titles of Precloture Legislator Bills Sorted By SUBJECT (Excel) | Revisor Of Statutes | Please note that the title, sponsor and index term information contained in these preliminary lists are subject to change in the course of bill production. |
![]() |
12/31/1969 | Maine Employee Health Plan Presentation to HCIFS Committee | Policy and Legal Analysis | |
![]() |
12/31/1969 | 2018 LMSA Recipients | Legislative Information Office | 2018 LMSA Recipients |
![]() |
12/31/1969 | Governor's Highway Fund Recommended Biennial Budget 2020 - 2021 - Fiscal Note | Revisor Of Statutes | Fiscal Note, Governor's Highway Fund Recommended Biennial Budget 2020 - 2021 |
![]() |
12/31/1969 | CTPCAgendas2007 | Policy and Legal Analysis | |
![]() |
12/31/1969 | Office of Child and Family Services Monthly Legislative Report 6/1/21 | Policy and Legal Analysis | |
![]() |
12/31/1969 | Right to Know Advisory Committee Subcommittee Meeting Summaries from 2016 | Policy and Legal Analysis | |
![]() |
12/31/1969 | Muskie School Presentation to HCIFS Interim Committee | Policy and Legal Analysis | |
![]() |
12/31/1969 | Energy Storage Commision Worksession handout, "Member Takeaway and Findings" | Policy and Legal Analysis | |
![]() |
12/31/1969 | Energy Storage Commission LS Power Presentation | Policy and Legal Analysis | |
![]() |
12/31/1969 | BRC on Transportation Funding prsentation from Natural Resources Council of Maine | Policy and Legal Analysis | |
![]() |
12/31/1969 | Final Report of the Task Force on School Leadership | Policy and Legal Analysis | |
![]() |
12/31/1969 | 129th Legislature History & Final Dispositions of the 1st Regular and Special Sessions (2019) | Legislative Information Office | STATE OF MAINE HISTORY AND FINAL DISPOSITION OF LEGISLATIVE DOCUMENTS of the 129th LEGISLATURE First Regular Session December 5, 2018 – June 20, 2019 First Special Session August 26, 2019 |
![]() |
12/31/1969 | Agency Request by Agency Department | Legislative Information Office | Agency Request by Agency Department |
![]() |
12/31/1969 | Request Screening by Sponsor | Legislative Information Office | Request Screening by Sponsor |
![]() |
12/31/1969 | Request for Screening by Subject | Legislative Information Office | Request for Screening by Subject |
![]() |
12/31/1969 | Final Report of the Blue Ribbon Commission on the Future of MaineCare | Policy and Legal Analysis | |
![]() |
12/31/1969 | 2020 MCLSFC Annual Report | Policy and Legal Analysis | |
![]() |
12/31/1969 | 9/24/2021 Meeting Agenda | Apportionment | |
![]() |
12/31/1969 | DHHS LTSS Update Presentation 1/21/20 | Policy and Legal Analysis | |
![]() |
12/31/1969 | LD 1492 Side by Side | Policy and Legal Analysis | |
![]() |
12/31/1969 | LD 1492 Other State's Drug Laws Comparison | Policy and Legal Analysis | |
![]() |
12/31/1969 | Mark Dion LD 1492 Testimony | Policy and Legal Analysis | |
![]() |
12/31/1969 | Mark Dion LD 1492 Chart | Policy and Legal Analysis | |
![]() |
12/31/1969 | LD 1492 Maine Medical Association Testimony | Policy and Legal Analysis | |
![]() |
12/31/1969 | LD 1492 Maine Sheriffs' Association Testimony | Policy and Legal Analysis | |
![]() |
12/31/1969 | LD 1492 Testimony of Roy McKinney of Maine DEA | Policy and Legal Analysis | |
![]() |
12/31/1969 | Maine Veterans' Homes Annual Report | Policy and Legal Analysis | |
![]() |
12/31/1969 | Coordinated Veterans Assistance Fund Report FY19 | Policy and Legal Analysis | |
![]() |
12/31/1969 | DHHS Maine Background Check Center Report Pursuant to Resolve 2019 c 53 | Policy and Legal Analysis | |
![]() |
12/31/1969 | 2019 Legislative Memorial Scholarship Recipients | Legislative Information Office | Congratulations to our 2019 Legislative Memorial Scholarship Recipients (Recipients selected from applications submitted by May 1, 2018 deadline)
|
![]() |
12/31/1969 | Timeline for October 29th | Policy and Legal Analysis | |
![]() |
12/31/1969 | MEJ Overview | Policy and Legal Analysis | |
![]() |
12/31/1969 | Public Comment: 9/23/21 | Apportionment | |
![]() |
12/31/1969 | DEC 20 RFC - Prelim Highway Fund Summary Table | OFPR | |
![]() |
12/31/1969 | DEC 20 RFC - Prelim FHM Summary Table | OFPR | |
![]() |
12/31/1969 | DEC 20 RFC - Prelim MaineCare Dedicated Rev Summary Table | OFPR | |
![]() |
12/31/1969 | DEC 20 RFC - Overall Summary | OFPR | |
![]() |
12/31/1969 | Public Comment: 9/23/21 | Apportionment | |
![]() |
12/31/1969 | DOC - Juvenile Services Assessment Progress Report_1.14.2020 | Policy and Legal Analysis | |
![]() |
12/31/1969 | DOC - Population Update Juvenile Services_ | Policy and Legal Analysis | |
![]() |
12/31/1969 | Map of Maine DV Service Agencies | Policy and Legal Analysis | |
![]() |
12/31/1969 | MCEDV 2020 Annual Report | Policy and Legal Analysis | |
![]() |
12/31/1969 | Maine Child Welfare Advisory Panel Annual Report 2020 | Policy and Legal Analysis | |
![]() |
12/31/1969 | HCIFS LD 51 Bill Analysis | Policy and Legal Analysis | |
![]() |
12/31/1969 | Court Master’s Progress Report regarding the Consent Decree 2/4/2021 | Policy and Legal Analysis | |
![]() |
12/31/1969 | Family Division Report from Maine Supreme Judicial Court 2/2021 | Policy and Legal Analysis |