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 5050-5100 of 5244 result(s)
«
101
102
103
104
105
»
Posted
Title
Department
Description
09/24/2024
RTKAC Record Exceptions 9/30/2024 Meeting Materials
Policy and Legal Analysis
09/26/2024
HOU 9.25.2024 Meeting Materials
Policy and Legal Analysis
10/01/2024
JUD-Revisor’s Report 2023, ch. 2 (Sept. 2024)”
Policy and Legal Analysis
12/31/1969
JUD POST TEST
Policy and Legal Analysis
12/31/1969
JUD-PORT TEST
Policy and Legal Analysis
10/01/2024
IDEA 2024 Maine Quality Center Report FINAL
Policy and Legal Analysis
03/27/2025
HHS-Child Welfare Child Care Payments – March 19
Policy and Legal Analysis
10/03/2024
HHS-FAME: Maine Health Care Provider Loan Repayment Pilot Program Update
Policy and Legal Analysis
10/03/2024
RTKAC Burdensome Subcommittee 1072024 Meeting Materials
Policy and Legal Analysis
10/03/2024
RTKAC 10/7/23024 Meeting Materials
Policy and Legal Analysis
10/07/2024
SLG DAFS: Comprehensive Market Data by Bargaining Unit 2024
Policy and Legal Analysis
10/07/2024
SLG State of Maine Market Pay 2024 Report
Policy and Legal Analysis
10/16/2024
MICS Final Report 2019
Policy and Legal Analysis
10/23/2024
HHS- Board of Pharmacy REPORT on Opioid Manufacturer Assessment Jan 1 2023 through Dec 31 2023
Policy and Legal Analysis
11/06/2024
RTKAC PE Disciplinary Records 11/7/2024 Meeting Materials
Policy and Legal Analysis
11/15/2024
RTKAC 11/18/2024 Meeting Materials
Policy and Legal Analysis
11/18/2024
132nd Maine Legislature Legislators' Handbook
Policy and Legal Analysis
11/25/2024
HHS- Maine Newborn Hearing Advisory Board Legislative Report--FINAL
Policy and Legal Analysis
12/03/2024
RTKAC Burdensome FOAA 11/18/23024 Meeting Materials
Policy and Legal Analysis
12/12/2024
OPLA STAFF AND EMAIL (December 2024)
Policy and Legal Analysis
12/30/2024
HED Maine Venture Fund Annual Report FY2024
Policy and Legal Analysis
12/30/2024
HED Maine Technology Institute Annual Report FY 2024
Policy and Legal Analysis
12/30/2024
Criminal Records Review Committee Report 12/2024
Policy and Legal Analysis
01/03/2025
HED University of Maine System State-funded Research and Development Report 2024
Policy and Legal Analysis
01/06/2025
HHS- 2024 Child Welfare Ombudsman Annual Report
Policy and Legal Analysis
01/06/2025
HHS- CDSIRP 2023-2024 Annual Report- FINAL
Policy and Legal Analysis
01/07/2025
OPLA STAFF AND EMAIL (JANUARY 2025)
Policy and Legal Analysis
01/10/2025
Joint Rules of the 132nd Legislature
Policy and Legal Analysis
01/10/2025
Rules Meeting Agenda 1/9/2025
Policy and Legal Analysis
01/10/2025
Rules Meeting Summary 1/6/2025
Policy and Legal Analysis
01/10/2025
Rules Proposed Rule Changes
Policy and Legal Analysis
01/10/2025
Joint Rules of the 132nd Legislature
Policy and Legal Analysis
01/10/2025
Rules 1/6/2025 Agenda
Policy and Legal Analysis
01/10/2025
Rules 7/18//2024 Meeting Summary
Policy and Legal Analysis
01/10/2025
Rules 8/27/2024 Meeting Summary
Policy and Legal Analysis
01/10/2025
Rules Summary of Proposals Presented to Rules Committee
Policy and Legal Analysis
01/14/2025
HED DECD Tribal Collaboration Report 2025
Policy and Legal Analysis
01/14/2025
LAB 2023 CDE Annual Report
Policy and Legal Analysis
01/14/2025
LAB 2024 MainePERS ESG Report 12.20.2024
Policy and Legal Analysis
01/14/2025
LAB 2025 MainePERS Divestment Report FINAL 12.20.2024
Policy and Legal Analysis
01/14/2025
LAB Maine DPFR Tribal-State Implementation Act Memorandum 1.3.2025
Policy and Legal Analysis
01/14/2025
LAB Maine DOL Tribal-State Collaboration Report 1.6.2025
Policy and Legal Analysis
01/14/2025
LAB WCB August 30 2024 report
Policy and Legal Analysis
01/14/2025
LAB WCB September 30 2024 report
Policy and Legal Analysis
01/14/2025
LAB WCB October 31 2024 Report
Policy and Legal Analysis
01/14/2025
LAB WCB November 30 2024 Report
Policy and Legal Analysis
01/14/2025
LAB WCB December 31 2024 report
Policy and Legal Analysis
01/15/2025
HHS- Temporary Nurse Agencies report
Policy and Legal Analysis
01/16/2025
HHS- Acquired Brain Injury Advisory Council of Maine Annual Report
Policy and Legal Analysis
01/16/2025
Nineteenth Annual Report of the Right to Know Advisory Committee
Policy and Legal Analysis
«
101
102
103
104
105
»