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
Policy and Legal Analysis » Documents
Search Title
Now showing 5450-5477 of 5510 result(s)
«
107
108
109
110
111
»
Posted
Title
Department
Description
12/31/1969
Family Division Report from Maine Supreme Judicial Court 2/2021
Policy and Legal Analysis
12/31/1969
State of Maine Market Study Report
Policy and Legal Analysis
12/31/1969
Maine Bureau of Veterans' Services Coordinated Veterans Assistance Fund FY 2020 Annual Report 2/10/21
Policy and Legal Analysis
12/31/1969
Department of Health and Human Services Maine Prescription Monitoring Program 2020 Annual Report 2/2021
Policy and Legal Analysis
12/31/1969
Foreclosure Diversion Program Annual Report (Judicial Branch)
Policy and Legal Analysis
12/31/1969
Report Letter • Foreclosure Diversion Program Annual Report (Judicial Branch)
Policy and Legal Analysis
12/31/1969
Public Access Ombudsman Annual Report 2020
Policy and Legal Analysis
12/31/1969
Public Higher Education Systems Coordinating Committee Annual Report (2021).
Policy and Legal Analysis
12/31/1969
Outreach Campaign Reducing Soft Plastic Lures in Maine Waterways
Policy and Legal Analysis
12/31/1969
Judicial Branch’s Foreclosure Diversion Program Annual Report 2/12/21
Policy and Legal Analysis
12/31/1969
Board of Nursing Review of Licensing Laws and Recommended Changes as Suggested by LD 2133 2/12/2021
Policy and Legal Analysis
12/31/1969
Board of Licensure in Medicine Review of Licensing Laws and Recommended Changes as Suggested by LD 2133 2/12/21
Policy and Legal Analysis
12/31/1969
Outreach Campaign Reducing Soft Plastic Lures in Maine Waterways
Policy and Legal Analysis
12/31/1969
HHS Related current law LD 265
Policy and Legal Analysis
12/31/1969
HHS LD 221 Biennial Budget 22-23 - February 2021 - Language Parts - PURPLE Document
Policy and Legal Analysis
12/31/1969
2020 DIFW Report on State Heritage Fish Waters List
Policy and Legal Analysis
12/31/1969
Governor
Policy and Legal Analysis
12/31/1969
Links to Report Mention by GEO
Policy and Legal Analysis
12/31/1969
Meeting Agenda 11/16/2021
Policy and Legal Analysis
12/31/1969
2021 SMU Data
Policy and Legal Analysis
12/31/1969
DJS Screening and Assessment Tools
Policy and Legal Analysis
12/31/1969
MDOC Budget for Website October 2021
Policy and Legal Analysis
12/31/1969
DJS Action Plan
Policy and Legal Analysis
12/31/1969
LD 639 DOE Report
Policy and Legal Analysis
12/31/1969
LD 1591 Resolve, Directing the Department of Agriculture, Conservation and Forestry to identify places with offensive names and methods of changing those names
Policy and Legal Analysis
12/31/1969
Land Access for Indigenous & African American Farmers in Maine - February 2022
Policy and Legal Analysis
12/31/1969
LD 264: Dept of ACF Pesticide Toxicologist presentation
Policy and Legal Analysis
«
107
108
109
110
111
»