Documents
| Posted | Title | Department | Description | |
|---|---|---|---|---|
![]() |
02/02/2026 | EDU 2026 UMS Report on First-Generation Student Outcomes | Policy and Legal Analysis | |
![]() |
02/02/2026 | EDU 2026 UMS Report on Academic Record Release | Policy and Legal Analysis | |
![]() |
02/02/2026 | LAB - DOL 2025 CSSP Annual Report | Policy and Legal Analysis |
|
![]() |
02/02/2026 | VLA - Direct Shipment of Wine Report | Policy and Legal Analysis |
|
![]() |
02/02/2026 | VLA - MDOT Tribal Collaboration Report 2025 | Policy and Legal Analysis |
|
![]() |
02/03/2026 | HED WCDA Annual Report | Policy and Legal Analysis | |
![]() |
02/04/2026 | HHS-E-9-1-1 and 9-8-8 Coordination Report | Policy and Legal Analysis | |
![]() |
02/04/2026 | JUD-Sixth Annual Report of the Deadly Force Review Panel (Jan. 2026) | Policy and Legal Analysis | |
![]() |
02/04/2026 | JUD-Annual Report of the Maine Civil Legal Services Fund Commission (Jan. 2026) | Policy and Legal Analysis | |
![]() |
02/05/2026 | VLA - Strategic Plan to End Veteran Homelessness | Policy and Legal Analysis |
|
![]() |
02/09/2026 | HHS-the 2025 General Assistance Biennial Report | Policy and Legal Analysis | |
![]() |
02/09/2026 | HHS-DHHS rulemaking quarterly report | Policy and Legal Analysis | |
![]() |
02/09/2026 | EDU UMS Student Teaching Stakeholder Report 2025 | Policy and Legal Analysis | |
![]() |
02/12/2026 | LAB - 2026 Report on Status of ME WC system | Policy and Legal Analysis |
|
![]() |
02/12/2026 | VLA Coordinated Veterans Assistance Report FY 2025 | Policy and Legal Analysis |
|
![]() |
02/12/2026 | HED Materials from LD 2212 – Supplemental Budget | Policy and Legal Analysis | |
![]() |
02/13/2026 | VLA - AUCP Annual Report 2025 | Policy and Legal Analysis |
|
![]() |
02/13/2026 | VLA - MMCP Annual Report 2025 | Policy and Legal Analysis |
|
![]() |
02/17/2026 | LAB - DOL 2025 Wage and Hour Violations Report | Policy and Legal Analysis |
|
![]() |
02/17/2026 | JUD-Annual Report of the Foreclosure Diversion Program | Policy and Legal Analysis | |
![]() |
02/17/2026 | HHS-Residential Care Staffing Stakeholder Interim Report | Policy and Legal Analysis | |
![]() |
02/17/2026 | VLA - BABLO Annual Report FY2025 | Policy and Legal Analysis |
|
![]() |
02/17/2026 | VLA - Report on Retail Prices of Spirits Sold in Maine | Policy and Legal Analysis |
|
![]() |
02/17/2026 | EDU MCCS and UMS Collaborations HECC 2026 Report | Policy and Legal Analysis | |
![]() |
02/18/2026 | Interim Report of The Real Estate Property Tax Relief Task Force | Policy and Legal Analysis |
|
![]() |
02/19/2026 | ACF - GOPIF Ending Hunger Annual Report 2025 | Policy and Legal Analysis |
|
![]() |
02/24/2026 | HHS-Office of Affordable Healthcare 2/19/26 presentation to HHS | Policy and Legal Analysis | |
![]() |
02/24/2026 | HHS-Initiatives – green doc | Policy and Legal Analysis | |
![]() |
02/24/2026 | HHS-Language – purple doc | Policy and Legal Analysis | |
![]() |
02/24/2026 | HHS-Maine Hospital Association memo 2026 | Policy and Legal Analysis | |
![]() |
02/25/2026 | CJPS - MCCPSC Report on County Jail | Policy and Legal Analysis |
|
![]() |
02/26/2026 | HHS-budget-DHHS memo 2.26.26 | Policy and Legal Analysis | |
![]() |
03/02/2026 | HHS-Opioid Settlement Subdivision Expenditures 2.13.26 | Policy and Legal Analysis | |
![]() |
03/02/2026 | HHS-Essential Support Workforce Advisory Council 2024 report | Policy and Legal Analysis | |
![]() |
03/02/2026 | HHS-Essential Support Workforce Advisory Council 2025 report | Policy and Legal Analysis | |
![]() |
03/04/2026 | HHS-Monthly Overdose Report – December 2025 | Policy and Legal Analysis | |
![]() |
02/10/2015 | 2016 - 2017, Part A - Governor's Highway Budget | Revisor Of Statutes | Part A of the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
02/10/2015 | 2016 - 2017, Language - Governor's Highway Budget | Revisor Of Statutes | Language for the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
02/10/2015 | 2016 - 2017, Fiscal Note - Governor's Highway Budget | Revisor Of Statutes | Fiscal Note for the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part A - Governor's Biennial Budget | Revisor Of Statutes | Part A of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part B - Governor's Biennial Budget | Revisor Of Statutes | Part B of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Language, Including Parts C to XXX - Governor's Biennial Budget | Revisor Of Statutes | Language, including Parts C to XXX of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part F - Governor's Biennial Budget | Revisor Of Statutes | Part F of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part H - Governor's Biennial Budget | Revisor Of Statutes | Part H of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Fiscal Note - Governor's Biennial Budget | Revisor Of Statutes | Bureau of the Budget Fiscal Note for the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
07/12/2016 | 2015 Laws of Maine Volume 2, 127th Legislature Second Regular Session | Revisor Of Statutes | Laws of Maine from the SECOND REGULAR SESSION, January 6, 2016 to April 29, 2016. THE GENERAL EFFECTIVE DATE FOR SECOND REGULAR SESSION NON-EMERGENCY LAWS IS JULY 29, 2016. |
![]() |
06/30/2017 | 2018-19 Governor’s Biennial Budget Submitted in June 2017 | Revisor Of Statutes | 2018-19 Governor’s Biennial Budget Submitted in June 2017 |
![]() |
08/20/2015 | 127th 1st Regular Session Title and Section Report | Revisor Of Statutes | 127th First Regular Session Titles and Sections by Title and Section, PDF format. |
![]() |
08/20/2015 | 127th 1st Regular Session Title and Section Report | Revisor Of Statutes | 127th First Regular Session Titles and Sections by Title and Section in MS-Word Doc format. |
![]() |
10/15/2015 | 2015 Laws of Maine Volume 1, 127th Legislature First Regular Session | Revisor Of Statutes | 2015 Laws of Maine as enacted by the 127th Legislature (December 3, 2014 to July 16, 2015). The general effective date for this legislation is October 15, 2015. |



