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
OFPR » Documents
Search Title
Now showing 700-750 of 2101 result(s)
«
14
15
16
17
18
»
Posted
Title
Department
Description
04/01/2019
Criminal Justice and Public Safety Report Back-129th 1st Regular Session
OFPR
03/10/2024
CY2023 MBHE Annual Report - IDEXX
OFPR
03/10/2024
CY2023 MFPM Annual Report - Penobscot McCrum
OFPR
03/10/2024
CY2023 Paper Manufacturing Facility Credit Report - Twin Rivers
OFPR
03/10/2024
CY2023 SFTC Annual Report - BIW
OFPR
02/06/2019
Cycles Summary - SFY 2018 FINAL
OFPR
02/06/2019
Cycles Summary - SFY 2019 through December 2018
OFPR
01/27/2021
DAFS Attach A-1
OFPR
12/17/2020
DAFS Pie Chart_CRF_as of 12102020
OFPR
12/07/2021
DAFS Presentation 12/7/21
OFPR
05/21/2021
DAFS Presentation on the Governor's Change Package FY 21-22-23
OFPR
05/15/2023
DAFS Testimony on Change Package
OFPR
01/11/2023
DAFS Tribal Collaboration Policy 12-15-22
OFPR
01/11/2023
DAFS Tribal Collaboration report 1-10-23
OFPR
10/27/2021
DAFS Update on Federal COVID-19 Disaster Relief and ARPA Funding
OFPR
07/27/2020
DAFS-MRS 7-24-20 Federal Coronavirus Legislation - Maine Tax Conformity and Implications
OFPR
07/27/2020
DAFS-MRS Federal Coronavirus Legislation - Maine Tax Conformity and Implications - July 24th Update
OFPR
07/29/2020
DAFS/MRS tax conformity legislation (07/30/20)
OFPR
12/31/1969
DEC 20 RFC - Overall Summary
OFPR
12/31/1969
DEC 20 RFC - Prelim FHM Summary Table
OFPR
11/23/2020
DEC 20 RFC - Prelim General Fund Summary Table
OFPR
12/31/1969
DEC 20 RFC - Prelim Highway Fund Summary Table
OFPR
12/31/1969
DEC 20 RFC - Prelim MaineCare Dedicated Rev Summary Table
OFPR
11/23/2020
Dec 2020 RFC - MRS OTP Recommendations
OFPR
11/23/2020
Dec 2020 RFC - MRS OTP Recommendations
OFPR
11/23/2020
Dec 2020 RFC MRS OTP Presentation
OFPR
11/23/2020
Dec 2020 RFC MRS OTP Presentation
OFPR
06/05/2020
DECD Overview June 5 2020
OFPR
10/08/2021
DECD Presentation 10/8/2021
OFPR
09/23/2020
DECD Presentation to AFA 09-23-20
OFPR
01/21/2021
DECD Presentation top AFA 01-01-21
OFPR
11/25/2020
December 1, 2020 Report Transmittal Letter
OFPR
12/01/2023
December 2023 RFC FHM Summary
OFPR
12/01/2023
December 2023 RFC General Fund Summary
OFPR
12/01/2023
December 2023 RFC Highway Fund Summary
OFPR
12/01/2023
December 2023 RFC MaineCare Dedicated
OFPR
11/28/2023
December 2023 RFC MRS OTP Presentation
OFPR
11/28/2023
December 2023 RFC MRS OTP Recommendations
OFPR
12/31/1969
December 2023 RFC Preliminary FHM Detail
OFPR
11/28/2023
December 2023 RFC Preliminary GF Detail
OFPR
11/28/2023
December 2023 RFC Preliminary HWF Detail
OFPR
11/28/2023
December 2023 RFC Preliminary MaineCare Taxes Detail
OFPR
12/01/2023
December 2023 RFC Report Transmittal Letter
OFPR
12/01/2023
December 2023 RFC Summary Tables
OFPR
12/02/2024
December 2024 RFC FHM Summary
OFPR
12/02/2024
December 2024 RFC General Fund Summary
OFPR
12/02/2024
December 2024 RFC Highway Fund Summary
OFPR
12/02/2024
December 2024 RFC MaineCare Taxes Summary
OFPR
11/25/2024
December 2024 RFC Meeting Agenda
OFPR
11/25/2024
December 2024 RFC MRS OTP Presentation
OFPR
«
14
15
16
17
18
»