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 9750-9800 of 9918 result(s)
«
195
196
197
198
199
»
Posted
Title
Department
Description
02/18/2025
LD 210 Biennial Budget Detailed Public Hearing Schedule (Updated 2-12-25)
OFPR
02/07/2025
Corporate Tax Data Report 1/31/25
OFPR
02/07/2025
Finance Authority of Maine Report 1/31/25
OFPR
02/07/2025
Study on the Adoption of a Pass-Through Entity Income Tax 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
HHS-DHHS Tribal Collaboration Report 2024
Policy and Legal Analysis
02/12/2025
LAB 2025 Annual TROIKA Report
Policy and Legal Analysis
02/12/2025
Financial Orders February 12, 2025
OFPR
02/14/2025
Legislative Council Rules of Procedure, 132nd Legislature
Executive Director's Office
02/14/2025
Model Rules of Committee Procedure, 132nd Legislature
Executive Director's Office
02/14/2025
OPEGA Memo to DDPC RPC
OPEGA
02/14/2025
Staff Survey Results from DDPC and RPC
OPEGA
02/14/2025
Department Data Compilation DDPC and RPC
OPEGA
02/14/2025
Management Responses from DDPC and RPC
OPEGA
02/14/2025
Memo to GOC re Juniper Ridge Landfill
OPEGA
02/18/2025
JUD-Report on Cases Handled by the Family Division of the Maine District Court (Feb. 2025)
Policy and Legal Analysis
02/18/2025
HHS-Timeliness of Contract Payments report
Policy and Legal Analysis
02/18/2025
LAB Wage and Hour Violations Report
Policy and Legal Analysis
02/18/2025
LAB Report on Child Labor
Policy and Legal Analysis
02/19/2025
HHS-Jan 2025 MRSA 4003 REPORTING
Policy and Legal Analysis
02/19/2025
LAB JMG Annual Report
Policy and Legal Analysis
02/14/2025
Letter from Sen. Keim and Rep. Arata RE Election Integrity
OPEGA
02/19/2025
Financial Orders February 19, 2025
OFPR
02/19/2025
Out of State Travel Report FY24
OFPR
02/20/2025
JUD-2024 Specialty Docket Report to Legislature
Policy and Legal Analysis
02/20/2025
LD 210 Policy Committee Report Back Due Dates
OFPR
02/14/2025
Letter from Sen. Timberlake, Sen. Farrin, Sen Bennett_Delayed DHHS Payments to Daycare Providers
OPEGA
02/21/2025
GOC Meeting Agenda - February 28 2025
OPEGA
02/24/2025
HHS-Biennial Budget WS Schedule 2-28-25 to 3-3-25
Policy and Legal Analysis
02/24/2025
Maine Attraction Film Incentive Plan Annual Report 2024
OFPR
02/24/2025
HED Automotive Right to Repair Working Group Report 2/24/2025
Policy and Legal Analysis
02/26/2025
LAB 2025 Annual Report
Policy and Legal Analysis
02/26/2025
EDU DOE EPS Overview Presentation Slides 2/24/2025
Policy and Legal Analysis
02/26/2025
HHS-HHSDOC - LD 210 - Biennial Budget 26-27 (2.25.25) - Baseline - PINK Document
Policy and Legal Analysis
02/26/2025
HHS--HHSDOC - LD 210 - Biennial Budget 26-27 (2.25.25) - Initiatives - GREEN Document
Policy and Legal Analysis
02/26/2025
HHS-HHSDOC - LD 210 - Biennial Budget 26-27 (2.25.25) - Language - PURPLE Document
Policy and Legal Analysis
02/26/2025
HHS-HHSDOC - LD 210 - Biennial Budget 26-27 (2.25.25) - Work Session Schedule Detail
Policy and Legal Analysis
02/27/2025
2-27-25 Legislative Council Agenda and Packet
Executive Director's Office
02/27/2025
LAB 2024 Maine Apprenticeship Program
Policy and Legal Analysis
02/28/2025
Welcome Center Updated Policy
Executive Director's Office
02/28/2025
24-12-10 Organizational Meeting Summary
Executive Director's Office
02/28/2025
25-01-29 Meeting Summary
Executive Director's Office
02/28/2025
LAB February 28, 2025 Report
Policy and Legal Analysis
03/07/2025
AFA Draft Agenda Week Ending 03-07-25
OFPR
02/28/2025
February 14, 2025, GOC Meeting Summary
OPEGA
02/28/2025
DHHS Reported Data RE Staff Injuries at Riverview and Dorothea Dix
OPEGA
02/28/2025
Committee Menu of Options RE Riverview and Dorothea Dix
OPEGA
02/28/2025
Letter from HHS to GOC RE Child Welfare
OPEGA
«
195
196
197
198
199
»