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 500-550 of 5038 result(s)
«
10
11
12
13
14
»
Posted
Title
Department
Description
12/16/2021
State Economist 2020 Year in Review
Policy and Legal Analysis
01/22/2021
State and Local Government Budget
Policy and Legal Analysis
06/12/2020
State Allocations - HHS
Policy and Legal Analysis
06/24/2020
Stanford Open Policing Project Findings
Policy and Legal Analysis
11/02/2021
Standardized Language Report Required by Public Law 2019, c. 667, part B
Policy and Legal Analysis
12/14/2021
Standardized Language Recommendation
Policy and Legal Analysis
12/15/2017
Standard Sewer District Enabling Legislation - OPLA Staff Study 2012
Policy and Legal Analysis
02/26/2018
Staff Study to Explore Disability Access to Issues in Relation to Outdoor Sporting Activities
Policy and Legal Analysis
01/27/2021
Sponsor's Proposed Amendment to LD 112
Policy and Legal Analysis
02/12/2021
Sponsor's Proposed Amendment to LD 1
Policy and Legal Analysis
02/17/2022
Sponsor Amendment to LD 1693
Policy and Legal Analysis
02/17/2022
Sponsor Amendment to LD 1523
Policy and Legal Analysis
02/02/2021
Spirits Pricing in Maine (Feb. 2021)
Policy and Legal Analysis
01/19/2021
Special Review Processes of Committees
Policy and Legal Analysis
10/04/2017
Special Education Task Force Members
Policy and Legal Analysis
12/19/2017
Special Education Task Force Meeting Materials December 19, 2017
Policy and Legal Analysis
12/19/2017
Special Education Task Force Meeting Agenda December 19, 2017
Policy and Legal Analysis
11/16/2017
Special Education Task Force Meeting Agenda
Policy and Legal Analysis
12/01/2017
Special Education Initiatives
Policy and Legal Analysis
01/23/2018
Special Education Cost Drivers and Innovation Approaches in Maine Schools - Dr. Katie Hawes
Policy and Legal Analysis
10/18/2017
Special Education Cost Component Report
Policy and Legal Analysis
MEPRI Special Education Cost Component Report
12/01/2017
SpecEdMtgAgendaDec4
Policy and Legal Analysis
02/04/2021
SoS Data Regarding Failure to Pay Fines_Failure to Appear
Policy and Legal Analysis
02/03/2021
SOS CJPS Orientation 2 1 2021
Policy and Legal Analysis
01/19/2022
SOS Central Voter Registration System 2021 Annual Report
Policy and Legal Analysis
01/15/2021
SOS Central Voter Registration Annual Report
Policy and Legal Analysis
02/09/2022
SOS Boards to Consider For Repeal
Policy and Legal Analysis
02/09/2022
SOS Boards and Commissions Activity Report 2021
Policy and Legal Analysis
02/01/2021
SOS APA Report 1/31/21
Policy and Legal Analysis
02/22/2021
SOS Annual Rulemaking Report 2020
Policy and Legal Analysis
02/26/2021
Sophia Bailey NVM testimony
Policy and Legal Analysis
12/16/2019
Sommers Maine Senate Committee Nov 2019 FINAL
Policy and Legal Analysis
12/04/2017
Something Has Got to Change: Improving Services for Students With (and without) Special Needs
Policy and Legal Analysis
09/08/2022
Solicitation of public comments (FINAL posted on webpage 9/8/22)
Policy and Legal Analysis
03/02/2022
Soil Carbon Interim Report for LD 937
Policy and Legal Analysis
03/01/2022
Softwood Pulp Industry Report (DECD)
Policy and Legal Analysis
10/18/2019
Small Group 2020 Plans
Policy and Legal Analysis
02/14/2022
Small Enterprise Growth Fund (MVF) Policies and Procedures: Financial (2021)
Policy and Legal Analysis
10/29/2021
Slide Presentation by Commissioner of Labor and Commission Member, Laura Fortman: Overview of Washington State Paid Family and Medical Leave Program
Policy and Legal Analysis
09/22/2021
SLG-Roads Testimoney D. Manter
Policy and Legal Analysis
05/22/2023
SLG- Office of the State Auditor Report – LD 1215
Policy and Legal Analysis
05/31/2023
SLG- Auditor Report on Federal Grant Administration: LD 1215
Policy and Legal Analysis
01/27/2023
SLG Written Testimony LD 206 FY 2023 Supplemental Budget
Policy and Legal Analysis
02/21/2023
SLG Testimony - Biennial
Policy and Legal Analysis
01/19/2023
SLG Supplemental Budget
Policy and Legal Analysis
11/26/2019
SLG Subcommittee on Roads Meeting Agenda for December 4, 2019
Policy and Legal Analysis
10/07/2024
SLG State of Maine Market Pay 2024 Report
Policy and Legal Analysis
01/12/2024
SLG State Controller Recovery Audit Report 2023
Policy and Legal Analysis
03/15/2024
SLG SOS Report -- P.L. 2021 c. 717
Policy and Legal Analysis
02/05/2024
SLG SOS Annual Report Progress of APA 1/31/2024
Policy and Legal Analysis
«
10
11
12
13
14
»