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 8350-8400 of 9919 result(s)
«
167
168
169
170
171
»
Posted
Title
Department
Description
04/05/2018
Financial Orders April 5, 2018
OFPR
04/05/2018
Financial Orders additional April 5, 2018
OFPR
04/04/2018
LD 837 Proposed Replacement - MaineCare Expansion Administration Funding
OFPR
04/03/2018
Health Care Task Force Meeting Materials from April 2, 2018
Policy and Legal Analysis
03/30/2018
Bond History 110th through 128th R1
OFPR
03/28/2018
Handouts from Work Session on LD 1867
OFPR
03/23/2018
3-23-18 Meeting Summary
OPEGA
03/22/2018
3-22-18 Legislative Council Preliminary Agenda Packet
Executive Director's Office
03/22/2018
3-22-18 Legislative Council Revised Agenda Packet
Executive Director's Office
03/22/2018
Financial Orders March 22, 2018
OFPR
03/22/2018
Library Briefs 3/2018
Law Library
03/22/2018
3-22-18 Legislative Council After Deadline Action
Executive Director's Office
03/22/2018
3-22-18 Legislative Council Pre-Cloture Action
Executive Director's Office
03/22/2018
3-22-18 Approved Legislative Council Meeting Summary
Executive Director's Office
03/22/2018
LDs from 128th Special Session
OPEGA
03/16/2018
Proposed Amendment to LD 247 (PLD Changes) from MEPERS
OFPR
03/16/2018
PLD Advisory Outreach for Group Appropriations 3-15-18 Final
OFPR
03/15/2018
Analyst Assignments by Analyst
OFPR
03/09/2018
Follow-Up Review of Office of Information Technology
OPEGA
03/09/2018
OIT / DAFS Update
OPEGA
03/09/2018
Financial Orders March 9, 2018
OFPR
03/09/2018
Financial Orders March 9, 2018
OFPR
03/09/2018
3-9-18 Meeting Summary
OPEGA
03/07/2018
2018-2019 General Fund Status with March 2018 RFC
OFPR
03/07/2018
2018-2019 Highway Fund Status with March 2018 RFC
OFPR
03/05/2018
Health Care Task Force Meeting Materials March 2, 2018
Policy and Legal Analysis
03/05/2018
Health Care Task Force Testimony from March 2, 2018
Policy and Legal Analysis
03/01/2018
Final Report of the ACF Committee Study of Conserved Lands Owned By Nonprofit Organizations
Policy and Legal Analysis
03/01/2018
Administration's draft tax conformity proposal-03/01/2018
OFPR
03/01/2018
Revenue Forecasting Committee Report March 2018
OFPR
03/01/2018
Proposed Amendment to LD 1655-income tax conformity (3/1/18)
OFPR
03/01/2018
2018-2019 FHM Status w March 2018 RFC
OFPR
02/28/2018
Assessment of the Design of the Newly Enacted Major Business Headquarters Expansion Program
OPEGA
02/27/2018
2-27-18 Legislative Council Revised Agenda Packet
Executive Director's Office
02/27/2018
Letter to Governor w/ list of Questions on DOC County Jail Proposal
OFPR
02/27/2018
2-22-18 AFA CJPSC Questions RE County Jails
OFPR
02/27/2018
Proposal for the Restructuring Maine's County Jails
OFPR
02/27/2018
2-27-18 Legislative Council Action Taken on PreCloture Bills
Executive Director's Office
02/27/2018
2-27-18 Legislative Council Action Taken on After Deadlines
Executive Director's Office
02/27/2018
2-27-18 Legislative Council Approved Meeting Summary
Executive Director's Office
02/26/2018
Final Report of the Blue Ribbon Commission to Establish a Comprehensive Internet Policy
Policy and Legal Analysis
02/26/2018
Final Report of the Committee to Address the Recognition of the Tribal Government Representatives of Maine's Sovereign Nations in the Legislature
Policy and Legal Analysis
02/26/2018
Final Report of the Commission to Encourage Incorporations in Maine
Policy and Legal Analysis
02/26/2018
Final Report of the Commission to Examine the Adequacy of Services at the Togus Veterans Administration Medical Center
Policy and Legal Analysis
02/26/2018
Final Report of the Commission to Propose An Alternative Process for Forensic Examinations for Sexual Assault Victims
Policy and Legal Analysis
02/26/2018
Final Report of the Commission to Review Traffic Congestion Including Truck Traffic Along the Route 1 York Corridor and the Route 236 Corridor
Policy and Legal Analysis
02/26/2018
Final Report of the Commission to Study Bulk Purchasing of Prescription Drugs and Medical Supplies
Policy and Legal Analysis
02/26/2018
Final Report of the Commission to Study the Enhancement of Fire Protection Services throughout the State
Policy and Legal Analysis
02/26/2018
Final Report of the Select Commission to Study State Participation in Funding Cleanup and Remediation of Uncontrolled Hazardous Substance Sites
Policy and Legal Analysis
02/26/2018
Final Report of the Committee to Study Standardized Periods of Military Service and Other Matters Related to the Award of State of Maine Veterans' Benefits
Policy and Legal Analysis
«
167
168
169
170
171
»