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 3650-3700 of 9944 result(s)
«
73
74
75
76
77
»
Posted
Title
Department
Description
01/03/2022
Financial Orders December 30, 2021
OFPR
01/03/2022
2017- 2021 All Funds Expenditures History Detail by Program
OFPR
12/30/2021
Commission to Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions Report
Policy and Legal Analysis
12/30/2021
Probate Courts Commision FINAL REPORT
Policy and Legal Analysis
12/30/2021
Testimony - Shaw #4
Policy and Legal Analysis
12/30/2021
Testimony - Shaw #5
Policy and Legal Analysis
12/29/2021
MRS report major business headquarters credit, shipbuilding facility credit, major food processing and manufacturing facility credit 12-31-21
OFPR
12/29/2021
Draft Amendment to LD 1513
Policy and Legal Analysis
12/29/2021
Liability Statutes
Policy and Legal Analysis
12/29/2021
MDOT Maine Legal Road Definitions
Policy and Legal Analysis
12/27/2021
Financial Orders 10/25/2021 30-Day Wait
OFPR
12/27/2021
Financial Orders 11/19/2021 COVID Related
OFPR
12/27/2021
Financial Orders 12/2/2021 COVID Related
OFPR
12/27/2021
Financial Orders 11/24/2021 COVID Related
OFPR
12/27/2021
HHS 9-Public Comment
Policy and Legal Analysis
12/21/2021
Office of Child and Family Services Monthly Legislative Report November 2021
Policy and Legal Analysis
12/21/2021
Office of MaineCare Services Supportive Housing Services Report Pursuant to LD 48 Letter
Policy and Legal Analysis
12/21/2021
Office of Child and Family Services Alumni Transition Grant Program 2021 Annual Report
Policy and Legal Analysis
12/20/2021
Maine Forest Service Resolve 2021 chapter 70 report
Policy and Legal Analysis
12/17/2021
2021 Field Forester Report
Policy and Legal Analysis
12/17/2021
GEA State Claims Commission Report 2021
Policy and Legal Analysis
12/16/2021
GEA State Civil Service Appeals Board 2021
Policy and Legal Analysis
12/16/2021
DAFS BGS Title 5 Annual Report 2021
Policy and Legal Analysis
12/16/2021
DAFS Update - Compensation and Classification Effort 02/01/2021
Policy and Legal Analysis
12/16/2021
State Economist 2020 Year in Review
Policy and Legal Analysis
12/16/2021
Financial Orders December 16, 2021
OFPR
12/15/2021
Agenda Remote Participation Subcommittee 12/15/2021
Policy and Legal Analysis
12/15/2021
PFML December7 follow up presentation
Policy and Legal Analysis
12/15/2021
Hemp Licensing Report
Policy and Legal Analysis
12/15/2021
meeting schedule for 2021
Council
12/15/2021
2021-09-23 COVID-19 Prevention policy- Signed
Council
12/14/2021
HHS 9-21 public comment
Policy and Legal Analysis
12/14/2021
Office of Maine Care Services Report Pursuant to Resolve 2021, c. 119, Resolve, Regarding Reimbursement for Providing Inpatient Care to Individuals with Acute Mental Health Care Needs (LD 1470) 11/30/2021
Policy and Legal Analysis
12/14/2021
Maine CDC Drinking Water Program 2020 Annual Compliance Report 12/7/2021
Policy and Legal Analysis
12/14/2021
Agenda Second Meeting of the Commission to Study College Affordability and Completion 12/15/20212
Policy and Legal Analysis
12/14/2021
PFML Comments in Dec. 13
Policy and Legal Analysis
12/14/2021
PFML Commins in Dec. 14
Policy and Legal Analysis
12/14/2021
Agenda RTKAC 12/15/2021
Policy and Legal Analysis
12/14/2021
Dec 15th for RTKAC Chart Titles 8 to 12 Exceptions for Review in 2021
Policy and Legal Analysis
12/14/2021
Dec 15th for RTKAC Updated Draft Chart Titles 13 to 21-A Exceptions for Review in 2021
Policy and Legal Analysis
12/14/2021
Final Draft of MMA Letter (data collection)
Policy and Legal Analysis
12/14/2021
Final Draft of PAO Letter (Data Collection)
Policy and Legal Analysis
12/14/2021
Proposed Amendment - from PRE Subcommittee
Policy and Legal Analysis
12/14/2021
Standardized Language Recommendation
Policy and Legal Analysis
12/14/2021
Technology Subcommittee Recommendations
Policy and Legal Analysis
12/14/2021
ACLU Maine Testimony
Policy and Legal Analysis
12/14/2021
Draft Amendment First Remote Meeting
Policy and Legal Analysis
12/13/2021
Draft Report Back - 12/15/21
Policy and Legal Analysis
12/13/2021
Draft Report Back - 12/15/21
Policy and Legal Analysis
12/13/2021
Attachment A - Maine ROADWays
Policy and Legal Analysis
«
73
74
75
76
77
»