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 7000-7050 of 9958 result(s)
«
140
141
142
143
144
»
Posted
Title
Department
Description
01/15/2020
Fourteenth Annual Report of the Right to Know Advisory Committee
Policy and Legal Analysis
01/14/2020
Blue Ribbon Commission To Study and Recommend Funding Solutions for the State’s Transportation Systems
Policy and Legal Analysis
01/14/2020
Joint Standing Committee on Criminal Justice and Public Safety Report on the Stabilization of Funding for the County Jails and the Regional Jail
Policy and Legal Analysis
01/14/2020
Final Report of the Task Force on Changes to the Maine Indians Claims Settlement Implementing Act
Policy and Legal Analysis
01/14/2020
Acquired Brain Injury Advisory Council of Maine Annual Report 1/15/20
Policy and Legal Analysis
01/14/2020
Agenda 1/13/2020
Policy and Legal Analysis
01/14/2020
Draft Amendment
Policy and Legal Analysis
01/13/2020
Maine Department of Corrections 2019 Annual Report on Substance Use Treatment Services 1/2020
Policy and Legal Analysis
01/13/2020
Maine Department of Corrections Medication Assisted Treatment Handout 1/2020
Policy and Legal Analysis
01/13/2020
DHHS Report on Behavioral Health Unit at Cumberland County Jail Pursuant to Resolve 2019, c. 43 (LD 239) 1/10/20
Policy and Legal Analysis
01/13/2020
Child Welfare Ombudsman 2019 Annual Report 1/13/20
Policy and Legal Analysis
01/10/2020
Maine Children's Trust Report
Policy and Legal Analysis
01/10/2020
Maine Development Disabilities Council Report 10/15/19
Policy and Legal Analysis
01/10/2020
Taxation Committee's Tax Expenditure Review Report 2019
OPEGA
01/10/2020
12-10-19 Meeting Summary
OPEGA
01/10/2020
Memo to GOC re: Seed
OPEGA
01/10/2020
R. Katz letter re: MCILS
OPEGA
01/10/2020
Judiciary Committee letter re: MCILS
OPEGA
01/10/2020
DHHS Review of Housing Programs Managed by DHHS and MaineHousing and Maine State Plan on Aging Update 1/8/20
Policy and Legal Analysis
01/10/2020
Maternal Fetal and Infant Mortality Review Panel 2019 Annual Report
Policy and Legal Analysis
01/10/2020
Maine CDC Birth Defects Program 2019 Annual Report
Policy and Legal Analysis
01/10/2020
12-10-19 Meeting Summary Accepted
OPEGA
01/10/2020
Public Comments on OPEGA's Proposed Evaluation Parameters for Seed Capital Investment Tax Credit
OPEGA
01/09/2020
MCCS Responses to EDU Committee Request for Financial Aid Award Letter (LD 155)
Policy and Legal Analysis
01/09/2020
Maine Bicentennial Commission December 2019 Report
Policy and Legal Analysis
01/09/2020
Dept. of Defense, Veterans and Emergency Management: Maine Government Evaluation Report (Nov. 2019)
Policy and Legal Analysis
01/09/2020
Marijuana Advisory Commission Annual Report Pursuant to Title 28-B, Section 903, Subsection 5 (Dec. 2019)
Policy and Legal Analysis
01/09/2020
Report on Progress Made Toward Implementing Automatic Voter Registration (Jan. 2020)
Policy and Legal Analysis
01/09/2020
Analysis of Title 28-A of the Maine Revised Statutes Pursuant to Resolve 2019, Chapter 15 (Jan. 2020)
Policy and Legal Analysis
01/09/2020
AFA Draft Agenda 1/13/2020 through 1/16/2020
OFPR
01/08/2020
fhmstat2018-2019 - thru 129th 1RS with Closing Transactions - 01-08-20
OFPR
01/08/2020
fhmstat2020-2021 - Thru 129th 1RS and DEC 2019 RFC - 01-08-20
OFPR
01/08/2020
VLA Title 28-A Subcommittee, Final Errors/Revision Bill Draft
Policy and Legal Analysis
01/08/2020
DHHS Update from Commission Lambrew 1.8.20
Policy and Legal Analysis
01/08/2020
Maine Ocean School Annual Report 11/19/19
Policy and Legal Analysis
01/08/2020
DOE Report on Response to Childhood Trauma (LD 1168) 12/4/19
Policy and Legal Analysis
01/08/2020
DOE Report on Computer Science Instruction and Professional Development (LD 1382) 1/2/20
Policy and Legal Analysis
01/08/2020
DOE Report on Cursive Handwriting Instruction (LD 387) 1/2/20
Policy and Legal Analysis
01/08/2020
DOE Report on Health Education and Physical Education in Schools (LD 1343) 1/2/20
Policy and Legal Analysis
01/08/2020
DOE Report on National Board Certification Supplemental Increase (LD 1549) 1/2/20
Policy and Legal Analysis
01/08/2020
DOE Report on School Safety Related to Using Schools as Polling Places (LD 858) 1/2/20
Policy and Legal Analysis
01/08/2020
DOE Report on Tackle Football and Concussions (LD 711) 1/2/20
Policy and Legal Analysis
01/08/2020
DOE Report on the Future of the Maine Learning Technology Initiative (LD 137) 1/2/20
Policy and Legal Analysis
01/08/2020
MCCS Report on Part-Time Faculty Usage and Compensation (LD 1538) 1/2/20
Policy and Legal Analysis
01/08/2020
UM System Report on Part-time Faculty Usage and Compensation (LD 1538) 1/2/20
Policy and Legal Analysis
01/08/2020
USM Report on Sustainable Funding for Maine's Public Higher Education Infrastructure (LD 1283) 1/2/20
Policy and Legal Analysis
01/08/2020
DOE Report on Online Learning Platform for Students and Educators (LD 576) 1/3/20
Policy and Legal Analysis
01/08/2020
Maine Maritime Academy Report on First-generation College Students' Retention and Graduation Rates 1/8/20
Policy and Legal Analysis
01/07/2020
FY20 Out of State Travel
OFPR
01/06/2020
Final Report of the Commission to Study the Henderson Brook Bridge in the Allagash Wilderness Waterway
Policy and Legal Analysis
«
140
141
142
143
144
»