Documents
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
01/29/2015 | 1-29-15 Summary | Executive Director's Office | |
![]() |
01/29/2015 | 1-29-15 Legislative Council Revised Agenda and AD List | Executive Director's Office | |
![]() |
01/29/2015 | 1-29-15 Action on After Deadlines | Executive Director's Office | |
![]() |
01/23/2015 | OPEGA 2014 Annual Report | OPEGA | |
![]() |
01/23/2015 | UMS 2014 MEIF Report | OPEGA | |
![]() |
01/14/2015 | Prelminary Discussion of Proposed Tax Changes in Biennial Budget | OFPR | From 1-14-15 AFA meeting. |
![]() |
01/13/2015 | General Fund Status 2016-2017 Biennium | OFPR | From 1-13-15 AFA meeting. |
![]() |
01/13/2015 | Committee Rules of Procedure | Executive Director's Office | |
![]() |
01/12/2015 | 127th 1st Regular Session Preliminary List of Working Bill Titles by Sponsor | Legislative Information Office | Titles of bill requests by legislators for the First Regular Session of the 127th Maine Legislature, sorted by sponsor. |
![]() |
01/12/2015 | 127th 1st Regular Session Preliminary List of Working Bill Titles by Subject | Legislative Information Office | Titles of bill requests by legislators for the First Regular Session of the 127th Maine Legislature, sorted by subject. |
![]() |
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. |
![]() |
01/08/2015 | 1-8-15 Summary | Executive Director's Office | |
![]() |
01/08/2015 | 1-8-2015 Legislative Council Revised Agenda | Executive Director's Office | |
![]() |
01/08/2015 | Committee Room Policy | Executive Director's Office | |
![]() |
01/06/2015 | Library Briefs, Jan. 2009 | Law Library | Newsletter |
![]() |
01/06/2015 | Library Briefs, Feb. 2011 | Law Library | Newsletter |
![]() |
01/06/2015 | Library Briefs, Feb. 2012 | Law Library | Newsletter |
![]() |
01/06/2015 | Library Briefs, Mar. 2008 | Law Library | Newsletter |
![]() |
01/06/2015 | Library Briefs, Mar. 2010 | Law Library | Newsletter |
![]() |
01/06/2015 | Library Briefs, April 2008 | Law Library | Newsletter |
![]() |
01/06/2015 | Library Briefs, April 2009 | Law Library | Newsletter |
![]() |
01/06/2015 | Library Briefs, June 2013 | Law Library | Newsletter |
![]() |
12/29/2014 | 2014 Compendium of State Fiscal Information | OFPR | The Compendium of State Fiscal Information, updated on an annual basis, provides a summary of the most important fiscal information affecting Maine State Government. It includes a summary of actual operating revenue and expenditures, descriptions of revenue sources, and summaries of Maine’s debt, General Fund reserve fund balances and Maine’s tax burden. The Office of Fiscal and Program Review hopes you find this information useful. Recent additions and changes to this report as part of efforts to improve its usefulness may result in some questions for those using this information for historical purposes. Questions regarding conversions of data or suggestions for improvements to this report should be directed to: Office of Fiscal and Program Review, 5 State House Station, Augusta, Maine 04333-0005, Telephone: (207) 287-1635. |
![]() |
12/29/2014 | Early Release policy | Executive Director's Office | |
![]() |
12/23/2014 | 2015 Legislative Council Meeting Schedule | Executive Director's Office | |
![]() |
12/11/2014 | 127th Department & Agency Bills (1st Regular Session - Sorted by Department & Agency) | Legislative Information Office | 127th Legislature Department & Agency Bills (1st Regular Session - Sorted by Department & Agency) |
![]() |
12/03/2014 | 12-3-2014 Legislative Council Revised Agenda | Executive Director's Office | |
![]() |
12/03/2014 | 12-3-2014 Legislative Council Meeting Summary | Executive Director's Office | |
![]() |
12/03/2014 | Council Rules of Procedure 127th | Executive Director's Office | |
![]() |
12/01/2014 | March 2014 Report of The Maine State Revenue Forecasting Committee | OFPR | The Revenue Forecasting Committee (RFC) met on February 21, 2014 to review and update the current |
![]() |
11/25/2014 | 11-25-14 Agenda | Executive Director's Office | |
![]() |
11/25/2014 | 11-25-14 Summary | Executive Director's Office | |
![]() |
11/24/2014 | 2014 Municipal Funding Report | OFPR | This report summarizes the major state funding disbursed to municipalities and counties. These disbursements represent a substantial portion of the State’s budget and significantly affect local government budgets as well. The State’s support of municipal and county functions through these disbursements has a major impact on the amount of local property taxes assessed on Maine taxpayers to support municipal and county government. |
![]() |
11/21/2014 | The Budget Process | OFPR | This document describes the formulation of the biennial budget request, legislative consideration, and budget monitoring and adjustments. |
![]() |
11/13/2014 | OPEGA Information Brief on Follow-up Review of Health Care in the State Correctional System | OPEGA | Follow-up Review of Health Care in the State Correctional System Information Brief |
![]() |
11/13/2014 | 9-24-14 GOC Meeting Summary | OPEGA | Accepted 11-13-14 |
![]() |
11/13/2014 | 11-13-14 GOC Meeting Summary | OPEGA | Accepted 1-23-15 |
![]() |
11/03/2014 | Riverview-Report of Court Master 11-3-14 | ||
![]() |
10/29/2014 | 126th Legislature History & Disposition of Bills 1st Regular Session (2013) | Legislative Information Office | History and Final Disposition of Legislative Documents of the 126th Legislature First Regular Session. |
![]() |
10/23/2014 | 10-23-14 Agenda | Executive Director's Office | |
![]() |
10/23/2014 | 10-23-14 Summary | Executive Director's Office | |
![]() |
10/16/2014 | 126th Legislature Boards, Commissions, Study Groups 2nd Regular Session (2014) | Legislative Information Office | |
![]() |
10/08/2014 | Directory of Joint Standing Committees 126th Legislature (PDF) | Legislative Information Office | |
![]() |
10/07/2014 | 2009 Legislative Memorial Scholarship Winners | Legislative Information Office | |
![]() |
10/07/2014 | 2010 Legislative Memorial Scholarship Winners | Legislative Information Office |