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
Policy and Legal Analysis » Documents
Search Title
Now showing 1000-1050 of 5157 result(s)
«
20
21
22
23
24
»
Posted
Title
Department
Description
01/22/2021
DHHS Division of Licensing and Certification HHS Orientation 2021
Policy and Legal Analysis
02/07/2019
DHHS Division of Licensing and Certification Overview to HHS Committee 2019
Policy and Legal Analysis
07/19/2021
DHHS Division of Licensing and Certification Sentinel Events 2020 Annual Report 7/16/21
Policy and Legal Analysis
10/04/2019
DHHS FY20 ME Care Expenditure-Week 13 Report 10/4/19
Policy and Legal Analysis
01/03/2020
DHHS FY2020 MaineCare Expenditures - Week 26 Report
Policy and Legal Analysis
11/20/2019
DHHS FY20MaineCare Expenditures-Week 18 Report
Policy and Legal Analysis
01/27/2020
DHHS General Assistance Stakeholder Group Report 1.23.20
Policy and Legal Analysis
03/04/2021
DHHS Initiatives in Biennial and Supplemental Budget
Policy and Legal Analysis
09/08/2020
DHHS LD 1774 Report of Working Group to Improve Performance of DHHS Programs and Systems to Alleviate Poverty, Food Insecurity and Hardship
Policy and Legal Analysis
06/05/2020
DHHS LD 84 Report Spouses Providing HBCS to Eligible MaineCare Members
Policy and Legal Analysis
09/08/2020
DHHS Long-Term Acute Care Hospital Task Force Study
Policy and Legal Analysis
12/31/1969
DHHS LTSS Update Presentation 1/21/20
Policy and Legal Analysis
12/31/1969
DHHS Maine Background Check Center Report Pursuant to Resolve 2019 c 53
Policy and Legal Analysis
01/21/2020
DHHS MaineCare Rate System Update Presentation 1/21/20
Policy and Legal Analysis
11/15/2021
DHHS Meme to CJPS 9/22/2021
Policy and Legal Analysis
07/10/2020
DHHS Memo on Rate Increases
Policy and Legal Analysis
08/19/2022
DHHS Memo on Title IV-E Funding
Policy and Legal Analysis
07/15/2020
DHHS memo to HHS Committee on MaineCare Section 106 rules
Policy and Legal Analysis
01/21/2020
DHHS Office of Child and Family Services Alumni Transition Grant Program 2019 Annual Report 1/20/20
Policy and Legal Analysis
06/10/2024
DHHS Organization Study 5-29-24 mtg materials
Policy and Legal Analysis
01/29/2025
DHHS Organization Study Final Report
Policy and Legal Analysis
02/07/2019
DHHS Overview Orientation for HHS Committee 2019
Policy and Legal Analysis
04/22/2021
DHHS Patient-Directed Care 2020 Annual Report 3/1/21
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
10/01/2019
DHHS Presentation
Policy and Legal Analysis
08/13/2021
DHHS Q4 FY 21 Quarterly Rulemaking Report
Policy and Legal Analysis
01/13/2020
DHHS Report on Behavioral Health Unit at Cumberland County Jail Pursuant to Resolve 2019, c. 43 (LD 239) 1/10/20
Policy and Legal Analysis
01/17/2020
DHHS Report Resolve, To Improve Access to Early and Periodic Screening, Diagnostic and Treatment Services for Children 1/16/20
Policy and Legal Analysis
03/03/2020
DHHS Response to Committee Questions 3/2/20
Policy and Legal Analysis
01/03/2020
DHHS Response to PSS Training Letter
Policy and Legal Analysis
01/03/2020
DHHS Response to Rates Letter
Policy and Legal Analysis
01/10/2020
DHHS Review of Housing Programs Managed by DHHS and MaineHousing and Maine State Plan on Aging Update 1/8/20
Policy and Legal Analysis
01/08/2020
DHHS Update from Commission Lambrew 1.8.20
Policy and Legal Analysis
10/21/2019
DHHS Update on Health Insurance to HCIFS Interim Committee
Policy and Legal Analysis
03/04/2021
DHHS Written Responses to Committee Budget Questions
Policy and Legal Analysis
05/13/2024
DHHS-organization study-AGENDA 5/29/24
Policy and Legal Analysis
10/14/2020
Dianne Clarke Testimony Oct. 14, 2020
Policy and Legal Analysis
02/06/2024
DIE KD 1160 EPS Report (DOE)
Policy and Legal Analysis
01/21/2021
DIFW Monthly Financial Update 12.2020
Policy and Legal Analysis
01/21/2021
DIFW Regulatory Agenda 2020
Policy and Legal Analysis
11/12/2021
Digital Public Records Information
Policy and Legal Analysis
11/09/2021
Digital Public Records Information
Policy and Legal Analysis
09/09/2019
Direct Care Worker Report 1.26.2010.1
Policy and Legal Analysis
02/01/2021
Disability Rights Maine 2/1/21
Policy and Legal Analysis
02/03/2021
Disability Rights Maine Annual Report (2020)
Policy and Legal Analysis
11/16/2022
Disciplinary Records Agenda
Policy and Legal Analysis
12/04/2020
Discussion draft for Dec. 4
Policy and Legal Analysis
01/25/2022
Distributed Generation Stakeholder Group Presentation
Policy and Legal Analysis
10/26/2021
DJS Action Plan
Policy and Legal Analysis
«
20
21
22
23
24
»