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
tty (207) 287-6826
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900, tty (207) 287-1583
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
tty (207) 287-6826
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900, tty (207) 287-1583
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
Policy and Legal Analysis » Documents
Search Title
Now showing 1150-1200 of 4856 result(s)
«
23
24
25
26
27
»
Posted
Title
Department
Description
03/06/2020
LR 3255 Testimony
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
03/10/2020
LR 3280, An Act To Clarify All-terrain Vehicle Registration Requirements and Establish Regular Maintenance of All-terrain Vehicle Trails
Policy and Legal Analysis
03/11/2020
Prescription Monitoring Program Annual Report 2019
Policy and Legal Analysis
12/31/1969
DHHS Maine Background Check Center Report Pursuant to Resolve 2019 c 53
Policy and Legal Analysis
03/12/2020
Gambling Control Board 2019 Annual Report
Policy and Legal Analysis
02/05/2021
BOI Report on the Availability of Insurance in the Property and Casualty Market Annual Report on State Competition in the Workers' Compensation Market 1/21
Policy and Legal Analysis
04/13/2020
DAFS Office of Marijuana Policy Maine Use of Medical Marijuana Program Annual Report 4/2020
Policy and Legal Analysis
04/13/2020
DAFS Office of Marijuana Policy Maine Use of Medical Marijuana Program Annual Report 4/2020
Policy and Legal Analysis
04/16/2020
Maine Developmental Services Oversight and Advisory Board Annual Report 3/2020
Policy and Legal Analysis
04/17/2020
Tribal Land Terminology and Trust Land Acquisition Process
Policy and Legal Analysis
04/17/2020
Youth for Climate Justice Testimony LD 2094
Policy and Legal Analysis
04/17/2020
Talbot Ross Testimony on LD 2094
Policy and Legal Analysis
04/17/2020
Nick Bennett Testimony, NRCM on LD 2094
Policy and Legal Analysis
04/17/2020
Nancy Chandler Testimony on LD 2094
Policy and Legal Analysis
04/17/2020
LD 766, P.L. 2019, c. 621
Policy and Legal Analysis
04/17/2020
LD 1392, An Act To Establish a Formal Tribal Consultation Process with the State
Policy and Legal Analysis
04/17/2020
LD 2094 Draft Amendment Proposed by Tribes
Policy and Legal Analysis
04/17/2020
LD 2094, An Act To Implement the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
Policy and Legal Analysis
04/17/2020
LD 2118, An Act To Establish an Enhanced Process for Tribal-State Collaboration and Consultation and To Develop a Process for Alternative Dispute Resolution
Policy and Legal Analysis
04/17/2020
Mallory Testimony LD 2094
Policy and Legal Analysis
04/17/2020
C. Marshall Testimony LD 2094
Policy and Legal Analysis
04/17/2020
Neptune Adams Testimony LD 2094
Policy and Legal Analysis
04/17/2020
K. Smith Testimony 2/19/20 on LD 2094
Policy and Legal Analysis
04/17/2020
K. Smith Testimony on LD 2094, 2/14/20
Policy and Legal Analysis
04/17/2020
P. Strauch Testimony on LD 2094
Policy and Legal Analysis
04/27/2020
Maine Early Childhood Special Education Evaluation Status Report 1/31/20
Policy and Legal Analysis
04/27/2020
Maine Early Childhood Special Education Evaluation Status Report 2/28/20
Policy and Legal Analysis
04/27/2020
Maine Early Childhood Special Education Evaluation Status Report 3/17/20
Policy and Legal Analysis
04/27/2020
Maine Early Childhood Special Education Evaluation Status Report 3/31/20
Policy and Legal Analysis
04/27/2020
Maine Early Childhood Special Education Evaluation Status Report 4/17/20
Policy and Legal Analysis
04/30/2020
DHHS Patient-Directed Care at End of Life Annual Report 3/18/20
Policy and Legal Analysis
04/29/2020
DHHS Patient-Directed Care at End of Life Annual Report 3/18/20
Policy and Legal Analysis
05/11/2020
INDEPENDENT REVIEW OF MAINE’S EARLY CHILDHOOD SPECIAL EDUCATION PROGRAMS Project Status Report: May 08, 2020
Policy and Legal Analysis
05/12/2020
Final Report of the Blue Ribbon Commission To Continue Studying and Recommend Funding Solutions for the State’s Transportation Systems March 2020
Policy and Legal Analysis
05/12/2020
Final Report of the Blue Ribbon Commission To Continue Studying and Recommend Funding Solutions for the State’s Transportation Systems March 2020
Policy and Legal Analysis
05/27/2020
Maine Early Childhood Special Education Evaluation Status Report 5/22/20
Policy and Legal Analysis
05/27/2020
Maine Early Childhood Special Education Evaluation Status Report 5/22/20
Policy and Legal Analysis
06/05/2020
DHHS LD 84 Report Spouses Providing HBCS to Eligible MaineCare Members
Policy and Legal Analysis
06/08/2020
Maine Early Childhood Special Education Evaluation Status Report 6/05/20
Policy and Legal Analysis
06/12/2020
State Allocations - HHS
Policy and Legal Analysis
06/12/2020
HHS Update to Maine Legislature 6-12
Policy and Legal Analysis
06/12/2020
Questions submitted by HHS Committee to DHHS for 6-12 meeting
Policy and Legal Analysis
06/18/2020
AG Letter to JUD Committee on Profiling Report
Policy and Legal Analysis
06/18/2020
MSP Response for Profiling Report
Policy and Legal Analysis
06/18/2020
ACLU Response for Profiling Report
Policy and Legal Analysis
06/18/2020
ILAP Response for Profiling Report
Policy and Legal Analysis
06/18/2020
Index to Profiling Report
Policy and Legal Analysis
06/18/2020
Motion to Suppress State v. Leung
Policy and Legal Analysis
«
23
24
25
26
27
»