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 50-100 of 9748 result(s)
«
1
2
3
4
5
»
Posted
Title
Department
Description
02/06/2025
JUD- Annual Report of the Maine Civil Legal Services Fund Commission (Feb. 2025)
Policy and Legal Analysis
02/05/2025
2026-2027 FHM Status with Gov Proposed Biennial Budget (LD 210)
OFPR
02/05/2025
GOC Meeting Agenda - February 14 2025
OPEGA
01/13/2025
10-Year FHM Allocation History Thru 131 2RS
OFPR
02/04/2025
FHM Allocation History through SFY2027 - Proposed Biennial Budget (132 1RS) 02.04.05
OFPR
02/04/2025
LD 209 Unvoted Part A Initiatives as 01-30-25
OFPR
02/04/2025
JUD-Annual Report of the Foreclosure Diversion Program (Feb. 2025)
Policy and Legal Analysis
02/04/2025
HHS-Maine Quality Forum’s Annual Primary Care Spending Report
Policy and Legal Analysis
02/04/2025
HHS-DHHS quarterly report on rulemaking – 2/3/25
Policy and Legal Analysis
02/04/2025
HHS- MaineCare Stabilization Update 2025
Policy and Legal Analysis
02/03/2025
Land Use Planning Commission - Annual Report on Funding 1/29/25
OFPR
02/03/2025
ACF - Land for Maine's Future Report
Policy and Legal Analysis
Land for Maine's Future Program Report
02/03/2025
99-346 Maine State Housing Authority
Executive Director's Office
02/03/2025
95-592 Small Enterprise Growth Board
Executive Director's Office
02/03/2025
95-648 Efficiency Maine Trust
Executive Director's Office
02/03/2025
94-649 Maine Commission on Public Defense Services
Executive Director's Office
02/03/2025
94-457 Finance Authority of Maine
Executive Director's Office
02/03/2025
94-411 Retirement-System
Executive Director's Office
02/03/2025
94-391 State Board of Property Tax Review
Executive Director's Office
02/03/2025
94-270 Maine Commission on Governmental Ethics and Election Practices
Executive Director's Office
02/03/2025
94-089 Maine Historic Preservation Committee
Executive Director's Office
02/03/2025
90-590 Maine Health Data Organization
Executive Director's Office
02/03/2025
65 Public Utilities Commission
Executive Director's Office
02/03/2025
29 Secretary of State
Executive Director's Office
02/03/2025
19 Economic and Community Development
Executive Director's Office
02/03/2025
18 Administration and Financial Services
Executive Director's Office
02/03/2025
17 Transportation
Executive Director's Office
02/03/2025
16 Public Safety
Executive Director's Office
02/03/2025
15 Defense
Executive Director's Office
02/03/2025
13 Marine Resources
Executive Director's Office
02/03/2025
12 Labor
Executive Director's Office
02/03/2025
10-and-14 Health and Human Services
Executive Director's Office
02/03/2025
09 Inland Fisheries and Wildlife
Executive Director's Office
02/03/2025
06 Environmental Protection
Executive Director's Office
02/03/2025
05 Education
Executive Director's Office
02/03/2025
03 Corrections
Executive Director's Office
02/03/2025
02 Consumer Credit Protection
Executive Director's Office
02/03/2025
01 Agriculture
Executive Director's Office
02/03/2025
Table of 2024 Annual List of Rulemaking Activity
Executive Director's Office
02/03/2025
2025 Secretary of State Letter for 2024 Rulemaking Annual Report
Executive Director's Office
02/03/2025
LAB Competitive Skills Scholarship Program Annual Report 2024
Policy and Legal Analysis
02/03/2025
HED Maine Technical Building Codes and Standards Board Annual Report 2024
Policy and Legal Analysis
02/03/2025
HED Housing First Legislative Report – February 2025
Policy and Legal Analysis
02/03/2025
HHS- 2025 Eradicating Childhood Lead Poisoning Report
Policy and Legal Analysis
01/24/2025
AFA Draft Agenda Week of 01-27-25 & Info on Supplemental Budget Deliberations
OFPR
01/29/2025
LD 210 Biennial Budget Detailed Public Hearing Schedule
OFPR
01/31/2025
Department of Economic & Community Development Final Program Evaluation Report January 2025
OFPR
01/31/2025
HHS - Respite for ME Pilot Program on Family Caregivers and Older People in Maine report
Policy and Legal Analysis
01/31/2025
Lab WCB January 31, 2025 report
Policy and Legal Analysis
02/06/2017
Road to Referendum
Law Library
An infographic
«
1
2
3
4
5
»