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
Documents
Search Title
Departments
All
ACF Committee
Apportionment
Council
Executive Director's Office
General Information
Green Independent
HR
Home Page
House
House Independents
House Speaker's Office
LIT
Law Library
Legislative Information Office
OFPR
OPEGA
Policy And Legal Analysis
Revisor Of Statutes
Senate
Senate President's Office
Test
Legislature
Session
Unknown
Document Types
All
123rd Legislature
124th Legislature
125th Legislature
126th LD Lists
127th Legislature
128th Legislature
129th Legislature
130th Legislature
131st Legislature
AFA Meeting Materials
Agendas
Bibliographies
Boards, Commissions, Studies
Budget Chart
Budget, Highway
Budget, Unified
Employment
Financial Report
General Information
Historical Lists
History & Final Disposition
Indexes
Legislative Memorial Scholarship
Meeting Summaries
Member Resources
Minutes
Newsletter
Photos
RFP
Report Back
Reports
Session Calendar
Session Laws Of Maine
Statute Title And Section
Tables
Work Plans
2013
*
Date
To
Now showing 2000-2050 of 9234 result(s)
«
40
41
42
43
44
»
Posted
Title
Department
Description
12/10/2019
Tax Review Process
OPEGA
12/10/2019
Full Review Schedule as of 12/19
OPEGA
12/10/2019
Proposed Expedited Tax Exp.
OPEGA
12/10/2019
2020 Tax Exp. Classifications
OPEGA
12/10/2019
Recommended Changes for 2020
OPEGA
12/10/2019
PTDZ Program Recommendation for Project Direction
OPEGA
12/10/2019
Project direction statement: Maine Commission on Indigent Legal Services
OPEGA
12/10/2019
12.10.19 CJPS Meeting Materials
Policy and Legal Analysis
12/10/2019
LD 1758 DHHS Letter to AFA
Policy and Legal Analysis
12/10/2019
Commission Member Suggestions to Recommendations
Policy and Legal Analysis
12/10/2019
Recommendation Chart
Policy and Legal Analysis
10/15/2019
10-15-19 Meeting Summary
OPEGA
12/11/2019
Tax Expenditure Review 2019
OFPR
12/11/2019
Draft_report_SCC
OFPR
12/11/2019
Report by Suffolk University School of Law re. Section 1735(b) of the Settlement Act
Policy and Legal Analysis
12/11/2019
Maine Indian Claims TF Meeting Agenda for December 13, 2019
Policy and Legal Analysis
12/11/2019
Maine Indian Claims TF - Land Use Chart with recommendations from December 5, 2019 meeting
Policy and Legal Analysis
12/11/2019
Maine Indian Claims TF - Fish and Game Chart with recommendations from December 5, 2019 meeting
Policy and Legal Analysis
09/05/2019
RTKAC Meeting Materials for September 5, 2019 Meeting
Policy and Legal Analysis
12/12/2019
AGENDA_SCC_12_16_19
OFPR
12/16/2019
HCIFS Meeting Agenda 12.16.19
Policy and Legal Analysis
12/16/2019
2nd Session Tasks -- 129th revised
Policy and Legal Analysis
12/16/2019
Assessing the Costs and Impacts of a State-Level
Policy and Legal Analysis
12/16/2019
Maine AllCare Report - Final for Release
Policy and Legal Analysis
12/16/2019
Maine Christen Linke Young Updated
Policy and Legal Analysis
12/16/2019
Manatt Health State Option Presentation to Maine Legislative Committee 12.16.19
Policy and Legal Analysis
12/16/2019
Sommers Maine Senate Committee Nov 2019 FINAL
Policy and Legal Analysis
12/16/2019
GA Overview Presentation December 2019 FINAL
Policy and Legal Analysis
12/17/2019
Maine Indian Claims TF Meeting Agenda for December 18, 2019
Policy and Legal Analysis
12/17/2019
Maine Indian Claims TF Fish and Game Chart
Policy and Legal Analysis
12/17/2019
Maine Indian Claims TF Taxing Authority Chart (corrected)
Policy and Legal Analysis
12/17/2019
Maine Indian Claims TF Land Use Chart
Policy and Legal Analysis
12/17/2019
Suffolk Report on Federal Laws Since 1980
Policy and Legal Analysis
12/18/2019
12.18.19 RTKAC Meeting Agenda
Policy and Legal Analysis
12/18/2019
12.18.19 RTKAC Meeting Materials
Policy and Legal Analysis
12/18/2019
RTKAC Draft Fourteenth Annual Report January 2020
Policy and Legal Analysis
12/18/2019
12.18.19 Improve FOAA Subcommittee Agenda
Policy and Legal Analysis
12/18/2019
12.18.19 FOAA Meeting Materials
Policy and Legal Analysis
12/18/2019
12.18.19 Issues Subcommittee Meeting Agenda
Policy and Legal Analysis
12/18/2019
12.18.19 Issues Meeting Materials
Policy and Legal Analysis
12/18/2019
Maine Indian Claims TF - Healthcare and Social Services Chart
Policy and Legal Analysis
12/18/2019
Maine Indian Claims TF - Education Chart
Policy and Legal Analysis
12/18/2019
Maine Indian Claims TF - Gaming Chart
Policy and Legal Analysis
12/18/2019
Maine Indian Claims TF - Civil Jurisdiction Chart
Policy and Legal Analysis
12/18/2019
Suffolk Report on Federal Laws Since 1980 Summary Pie Chart
Policy and Legal Analysis
12/19/2019
VLA Ttle 28-A Subcommittee Meeting Agenda for December 19
Policy and Legal Analysis
12/19/2019
VLA Title 28-A Subcommittee Draft Errors Bill
Policy and Legal Analysis
12/19/2019
VLA Title 28-A Subcommittee Draft Three-Tier Clarification Bill
Policy and Legal Analysis
12/19/2019
VLA Title 28-A Subcommittee Draft Spirits COAs Bill
Policy and Legal Analysis
12/19/2019
VLA Title 28-A Subcommittee Sen. Luchini Proposed Revisions to Section 1355-A
Policy and Legal Analysis
«
40
41
42
43
44
»