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 2100-2150 of 9234 result(s)
«
42
43
44
45
46
»
Posted
Title
Department
Description
12/04/2020
Appendix F from 14th annual RTKAC Report
Policy and Legal Analysis
08/26/2019
Appendix G
Policy and Legal Analysis
12/04/2020
Appendix G from 14th annual RTKAC Report
Policy and Legal Analysis
08/26/2019
Appendix H
Policy and Legal Analysis
08/26/2019
Appendix I
Policy and Legal Analysis
07/10/2020
Appendix K Sections 18, 21 and 29 Temporary Rate Increases
Policy and Legal Analysis
07/10/2020
Appendix K Sections 19 and 20 Rate Increases
Policy and Legal Analysis
12/31/1969
Apportionment Agenda 9_20
Apportionment
12/05/2017
Appropriations Committee Meeting
OFPR
09/29/2021
Approved Carryover Requests
Policy and Legal Analysis
01/22/2021
Approved ENR Committee Rules from 129th Legislature
Policy and Legal Analysis
11/09/2020
Approved Full Review Schedule as of 12-2019
OPEGA
03/07/2022
Approved Meeting Summary for 22 02 24
Council
11/28/2022
Approved Tax Expenditure Expedited Review Schedule 2023
OPEGA
11/28/2022
Approved Tax Expenditure Full Review Schedule 2023
OPEGA
05/29/2020
April 2020 Revenue Report
OFPR
01/27/2021
Aquaculture Association 01.21
Policy and Legal Analysis
01/25/2022
Aquaculture Roadmap 2022-2032
Policy and Legal Analysis
01/21/2021
Arctaris Saddleback ME Stakeholder Presentation_2021_Jan_19_PUBLIC_FINAL
Policy and Legal Analysis
06/28/2018
Areas for Concern or Improvement
OPEGA
07/26/2018
Areas of Concern or Improvement 7-26-18
OPEGA
01/19/2022
ARI Aquatic Animal Health
Policy and Legal Analysis
01/19/2022
ARI Aquatic Animal Husbandry
Policy and Legal Analysis
01/14/2022
ARI Legislative Update 2022
Policy and Legal Analysis
09/13/2022
Article Re: Maine Water Law
Policy and Legal Analysis
12/16/2019
Assessing the Costs and Impacts of a State-Level
Policy and Legal Analysis
03/03/2020
Assessment of Case Management Services to Veterans for Mental Health Care (Report pursuant to Resolve 2017, ch. 24) (Feb. 2020)
Policy and Legal Analysis
02/28/2018
Assessment of the Design of the Newly Enacted Major Business Headquarters Expansion Program
OPEGA
02/01/2022
Assessments Report P.L. 2021, c. 318 -- LD 251
Policy and Legal Analysis
11/14/2019
Assistant Plus Recommendations for LTC Commission 11/14/19
Policy and Legal Analysis
10/28/2019
Assistive Technology Handout from BSM
Policy and Legal Analysis
12/31/1969
At a glance - BETR/BETE report
OPEGA
03/13/2020
At a glance - MCIC report
OPEGA
05/02/2022
Athem HCIFS Testimony 4/28/2022
Policy and Legal Analysis
12/13/2021
Attachment A - Maine ROADWays
Policy and Legal Analysis
10/18/2019
Attachment A Public Easement - ROW
Policy and Legal Analysis
08/23/2017
Attachment A to OPEGA's Recommendation
OPEGA
12/13/2021
Attachment B - Maine Woodland Owners Association
Policy and Legal Analysis
02/04/2021
Attachment B - Tax Conformity Change Package Language [2-4 Update] PPP
OFPR
02/04/2021
Attachment B - Tax Conformity Change Package Language [2-4 Update] Telework
OFPR
10/18/2019
Attachment B Road Closure
Policy and Legal Analysis
12/13/2021
Attachment C - Maine Municipal Association
Policy and Legal Analysis
10/18/2019
Attachment C School Transportation
Policy and Legal Analysis
10/18/2019
Attachment D Min Maintenance Chart
Policy and Legal Analysis
10/18/2019
Attachment E Landowner Liability
Policy and Legal Analysis
10/18/2019
Attachment E Violations
Policy and Legal Analysis
03/26/2021
Attachment to Ombudsman's Report
OPEGA
08/03/2020
Attachment to Steve Gordon Testimony 08-03-20 - Briefing to Cumberland County Commission
OFPR
08/03/2020
Attachment to Steve Gordon Testimony of 08-03-20 CD Staff Report 06-05-20
OFPR
08/03/2020
Attachment to Steve Gordon Testimony of 08-03-20 Pandemic Adjustments - HR Operations
OFPR
«
42
43
44
45
46
»