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 2350-2400 of 9234 result(s)
«
47
48
49
50
51
»
Posted
Title
Department
Description
07/19/2022
MCCS Annual Report 1/15/2022
Policy and Legal Analysis
06/30/2020
MCCS AFA Memo 2020 06 30 FINAL
OFPR
01/02/2024
MCCS 2023 Annual Free College Report
Policy and Legal Analysis
03/04/2021
MCAP and DACF-draft-2-12-21
Policy and Legal Analysis
04/18/2023
MBHE Tax Expenditure Review Approved Parameters
OPEGA
02/10/2021
Mayor Pride testimony for Feb. 10 briefing
Policy and Legal Analysis
09/14/2021
Mayor Levesque Testimony
Policy and Legal Analysis
05/26/2023
May 26, 2023 Agenda
OPEGA
05/19/2022
May 26, 2022 – CANCELLED
Council
07/24/2020
May 22, 2019 - Memo from Analyst to EUT
Policy and Legal Analysis
05/01/2023
May 2023 RFC Transmittal Letter
OFPR
05/01/2023
May 2023 RFC Summary Tables
OFPR
04/28/2023
May 2023 RFC MRS OTP Recommendations
OFPR
04/28/2023
May 2023 RFC MRS OTP Presentation
OFPR
04/28/2023
May 2023 RFC Meeting Agenda
OFPR
04/28/2023
May 2023 RFC MaineCare Taxes Summary Table
OFPR
05/01/2023
May 2023 RFC MaineCare Taxes Detail
OFPR
04/28/2023
May 2023 RFC Highway Fund Summary
OFPR
05/01/2023
May 2023 RFC Highway Fund Detail
OFPR
04/28/2023
May 2023 RFC General Fund Summary
OFPR
05/01/2023
May 2023 RFC General Fund Detail
OFPR
05/01/2023
May 2023 RFC Fund for a Healthy Maine Detail
OFPR
04/28/2023
May 2023 RFC FHM Summary Table
OFPR
04/30/2021
May 2021 RFC Summary Memo
OFPR
04/27/2021
May 2021 RFC Preliminary Overall Summary
OFPR
04/30/2021
May 2021 RFC Overall Summary Final
OFPR
04/27/2021
May 2021 RFC MRS OTP Presentation
OFPR
04/30/2021
May 2021 RFC MaineCare Dedicated Revenue Detail Final
OFPR
04/27/2021
May 2021 RFC MaineCare Dedicated Revenue Detail
OFPR
04/30/2021
May 2021 RFC Highway Fund Revenue Detail Final
OFPR
04/27/2021
May 2021 RFC Highway Fund Revenue Detail
OFPR
04/30/2021
May 2021 RFC General Fund Revenue Detail Final
OFPR
04/27/2021
May 2021 RFC General Fund Revenue Detail
OFPR
04/30/2021
May 2021 RFC FHM Revenue Detail Final
OFPR
04/27/2021
May 2021 RFC FHM Revenue Detail
OFPR
06/19/2020
May 2020 Revenue Report
OFPR
05/01/2015
May 2015 Revenue Forecasting Committee Report
OFPR
09/17/2021
Matt Mleczko Presentation
Policy and Legal Analysis
10/13/2022
Matrix for reviewing new PRE
Policy and Legal Analysis
10/13/2022
Matrix for reviewing new exceptions
Policy and Legal Analysis
01/19/2021
Matrix Blank Example
Policy and Legal Analysis
02/20/2018
Mathematica Final Report
Policy and Legal Analysis
01/10/2020
Maternal Fetal and Infant Mortality Review Panel 2019 Annual Report
Policy and Legal Analysis
03/25/2021
Materials submitted by Maine Preservation 3/25/21
OFPR
09/19/2019
Materials Provided at SLGAncient Burial Grounds Subcommittee Meeting September 18, 2019
Policy and Legal Analysis
01/31/2022
MAT Allocations report for CJPS Reporting
Policy and Legal Analysis
02/01/2021
MASAP Outline 2-1-21
Policy and Legal Analysis
12/02/2020
Maryland Senate 2021 Session Operations Plan
Policy and Legal Analysis
09/30/2021
Mary Jane West
Policy and Legal Analysis
12/31/1969
Mark Dion LD 1492 Testimony
Policy and Legal Analysis
«
47
48
49
50
51
»