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
Documents
Search Title
Departments
All
ACF Committee
Apportionment
Council
Executive Director's Office
General Information
Green Independent
HR
Home Page
House
House Speaker's Office
Independents And Unenrolled
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
132nd 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
Information Technology
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 6900-6950 of 9923 result(s)
«
138
139
140
141
142
»
Posted
Title
Department
Description
02/04/2020
MHHFEA Quasi-Independent Reprot 2019
Policy and Legal Analysis
02/04/2020
CDS Quasi-Independent Report 2019
Policy and Legal Analysis
02/04/2020
MMA Quasi-Independent Report 2019
Policy and Legal Analysis
02/04/2020
Umaine System Quasi-independent Report 2019
Policy and Legal Analysis
02/03/2020
Dorothea Dix Psychiatric Center Legislative Update Presentation 1/31/2020
Policy and Legal Analysis
02/03/2020
Office of Child and Family Services Child Welfare Caseload and Workload Analysis 1/31/20
Policy and Legal Analysis
01/31/2020
Proposed Committee Amendment to replace LD 1291, An Act to Update the Maine Parentage Act
Policy and Legal Analysis
01/31/2020
Financial Orders January 31, 2020
OFPR
01/30/2020
UMS Response to EDU Committee Request for Financial Aid Award Letters (LD 155) 1/7/2020
Policy and Legal Analysis
01/29/2020
New Mainers Resource Center /Portland Adult Education Annual Report (2018-2019), 1/23/20
Policy and Legal Analysis
01/29/2020
Annual Report Letter to EDU Committee 1/24/20
Policy and Legal Analysis
01/29/2020
DOE Programs for Homeless and Displaced Students Report (LD 703) 1/28/2020
Policy and Legal Analysis
01/29/2020
Office of Aging and Disability Services Quality Review Committee 2019 Annual Report 1/28/2020
Policy and Legal Analysis
01/28/2020
Working Group on Mental Health Final Report 1/2020
Policy and Legal Analysis
01/28/2020
2020-2021 GF Status with 129-R2 Enacted Bills as of 1/14/2020
OFPR
01/28/2020
2020-2021 HF Status with 129-R2 Enacted Bills as of 1/14/2020
OFPR
01/27/2020
Office of Child and Family Services Letter Regarding Services for Certain Families Affected by Substance Use (LD 1185) 1/15/20
Policy and Legal Analysis
01/27/2020
DHHS General Assistance Stakeholder Group Report 1.23.20
Policy and Legal Analysis
01/24/2020
Maine Seed Capital Tax Credit Program Evaluation Parameters - 1-24-20
OPEGA
01/24/2020
2019 Child Welfare Ombudsman Report
OPEGA
01/24/2020
Taxation Committee memo re-Maine Seed Capital Tax Credit
OPEGA
01/24/2020
Director Fox memo and worksheet to GOC - Maine Seed Capital Tax Credit
OPEGA
01/24/2020
1-10-20 Meeting Summary
OPEGA
01/24/2020
Office of Aging and Disability Services Medicaid Home and Community Based Settings Rule Report 1720
Policy and Legal Analysis
01/24/2020
Final Proposed Draft Amendment to LD 30
Policy and Legal Analysis
01/24/2020
Proposed Draft Amendment to LD 1660
Policy and Legal Analysis
01/24/2020
Proposed Draft Amendment to LD 1767
Policy and Legal Analysis
01/24/2020
Sen. Vitelli Proposed Final Draft Amendment to LD 594
Policy and Legal Analysis
01/24/2020
Department of the Secretary of State 11/1/19
Policy and Legal Analysis
01/24/2020
Department of Administrative and Financial Services 2019
Policy and Legal Analysis
01/24/2020
Capital Planning Commission-2019
Policy and Legal Analysis
01/24/2020
1-24-20 Meeting Summary
OPEGA
01/23/2020
1-23-19 Legislative Council 2020 Meeting Schedule
Executive Director's Office
01/23/2020
Commission to Study Long-term Care Workforce Issues
Policy and Legal Analysis
01/23/2020
Gordon Smith, Director of Opioid Response 1/15/19
Policy and Legal Analysis
01/23/2020
Legislative Council Agenda Packet Revised, 1-23-2020
Executive Director's Office
Updated packet for today's meeting.
01/23/2020
Questions and Responses Document
Policy and Legal Analysis
01/23/2020
1/23/20 Legislative Council meeting summary
Executive Director's Office
01/22/2020
DOE Report on School Boards Responsiveness to the Public (LD 63) 1/5/20
Policy and Legal Analysis
01/22/2020
AG Memo on School Boards Responsiveness to the Public (LD 63) 1/2/20
Policy and Legal Analysis
01/22/2020
Attorney General Letter Nursing Facility Cost of Care 1/15/20
Policy and Legal Analysis
01/21/2020
Draft 01-21 through 01-23 AFA Agenda
OFPR
01/21/2020
DHHS Office of Child and Family Services Alumni Transition Grant Program 2019 Annual Report 1/20/20
Policy and Legal Analysis
01/21/2020
MCCS First-generation Students Enrollment Report 12/20/19
Policy and Legal Analysis
01/21/2020
MCCS Report on Physical Activity and Health Education in Schools (LD 1343) 12/20/19
Policy and Legal Analysis
01/21/2020
DHHS MaineCare Rate System Update Presentation 1/21/20
Policy and Legal Analysis
01/17/2020
School Transportation Workforce Report (LD 1641) 1/3/20
Policy and Legal Analysis
01/17/2020
UMS Board of Visitors Report 10.7.19
Policy and Legal Analysis
01/17/2020
UMS First-Generation Students Report 1.13.20
Policy and Legal Analysis
01/17/2020
MCSC, Public Charter School Revocation and Non-Renewal Process Report 1/14/20
Policy and Legal Analysis
«
138
139
140
141
142
»