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
132nd 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
132nd 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
Studies And Commissions
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 1-50 of 10281 result(s)
«
1
2
3
4
5
»
Posted
Title
Department
Description
12/09/2025
OPLA STAFF AND EMAIL (DECEMBER 2025)
Policy and Legal Analysis
12/08/2025
HED Maine's Blue Economy Task Forst Report 12/2025
Policy and Legal Analysis
12/08/2025
HHS- October Children in Custody Report
Policy and Legal Analysis
12/08/2025
HHS- September chidlren in custody
Policy and Legal Analysis
12/08/2025
HHS-Children in Custody August 2025
Policy and Legal Analysis
12/08/2025
Regulatory Review 12/8/2025 Meeting Materials
Policy and Legal Analysis
12/31/1969
2025 MMVCF Final Report
Studies and Commissions
12/05/2025
Tax Relief - Meeting materials, 12.4.2025
Policy and Legal Analysis
Meeting Agenda
12/05/2025
132nd Analyst Assignment by Policy Committee/Area
OFPR
12/04/2025
LAB 2025 Preapprenticeship Study Report
Policy and Legal Analysis
12/04/2025
LAB 2025 Indoor Air Quality Report
Policy and Legal Analysis
12/31/1969
2025 MCLAC Passenger Rail Report
Studies and Commissions
12/03/2025
HED HPIWG Report (Dec 2025)
Policy and Legal Analysis
12/03/2025
2026 - 132 Leg Council Meeting Schedule
Executive Director's Office
12/03/2025
Deed Fraud 12.3.25 Meeting Materials
Policy and Legal Analysis
12/01/2025
Credit for Affordable Housing Proposed Review Parameters
OPEGA
12/01/2025
Maine Earned Income Tax Credit Proposed Review Parameters
OPEGA
12/01/2025
Deductions for Interest and Dividends- State & Local Securities Proposed Review Parameters
OPEGA
12/01/2025
Out of State Travel Report FY25
OFPR
05/09/2025
Revenue Forecasting Committee May 2025 Report
OFPR
11/26/2025
December 2025 RFC Transmittal Letter
OFPR
12/31/1969
Highway Fund Summary December 2025 RFC
OFPR
11/26/2025
MaineCare Dedicated Revenue Summary December 2025 RFC
OFPR
11/26/2025
Fund for a Healthy Maine Summary December 2025 RFC
OFPR
11/26/2025
General Fund Summary December 2025 RFC
OFPR
11/24/2025
Preliminary MaineCare Dedicated Revenue Summary - Dec 2025 RFC 11-21-25
OFPR
11/24/2025
Preliminary Highway Fund Summary - Dec 2025 RFC 11-21-25
OFPR
11/24/2025
Preliminary General Fund Summary - Dec 2025 RFC 11-21-25
OFPR
11/24/2025
Preliminary Fund for a Healthy Maine Summary - Dec 2025 RFC 11-21-25
OFPR
11/24/2025
MRS_OTP_RFC Presentation 2025
OFPR
11/24/2025
MRS OTP DEC 2025 RFC Recommendations
OFPR
11/21/2025
132 R2 Bills Accepted Sorted By Sponsor
Revisor Of Statutes
11/21/2025
25-10-23 LC Meeting Summary - Approved
Executive Director's Office
11/21/2025
132 Policy on Legislative Studies
Executive Director's Office
11/21/2025
Financial Orders November 21, 2025
OFPR
10/31/2025
Financial Orders October 31, 2025
OFPR
11/20/2025
132 R2 Appeal Results Detail by Sponsor
Executive Director's Office
11/20/2025
132 R2 Appeals by Sponsor
Executive Director's Office
11/20/2025
RTKAC Membership List
Policy and Legal Analysis
11/17/2025
2025 11 20 Leg Council Agenda
Executive Director's Office
11/19/2025
RTKAC 11/19/2025 Meeting Materials
Policy and Legal Analysis
11/19/2025
October 2025 Letter Regarding OCFS - MCWAN Joint Program
OPEGA
11/19/2025
Presentation Slides of Evaluation of the Credit for Major Business Headquarters Expansions
OPEGA
11/19/2025
OPEGA Tax Expenditure Report: Evaluation of the Credit for Major Business Headquarters Expansions
OPEGA
11/19/2025
Letter from Sen. Bickford, Rep. Arata Regarding NonCitizen Drivers Licenses
OPEGA
11/19/2025
Letter to GOC from RTKAC Chair
OPEGA
11/19/2025
GOC Letter to RTKAC
OPEGA
11/19/2025
October 15, 2025 GOC Meeting Summary
OPEGA
11/19/2025
List of Appealed Bill Requests with Letters of Appeal and Initial Votes by Legislative Council
Revisor Of Statutes
11/18/2025
ACF - MABB GEA Report 2025
Policy and Legal Analysis
Maine Agricultural Bargaining Board (MABB) 2025 Government Evaluation Report (GEA Report)
«
1
2
3
4
5
»