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
tty (207) 287-6826
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900, tty (207) 287-1583
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
tty (207) 287-6826
E-mail: webmaster_legis
Senators
3 State House Station
Augusta, ME 04333-0003
(800) 423-6900, tty (207) 287-1583
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 Independents
House Speaker's Office
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
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
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 1850-1884 of 9170 result(s)
«
37
38
39
40
41
»
Posted
Title
Department
Description
03/07/2018
2018-2019 General Fund Status with March 2018 RFC
OFPR
03/07/2018
2018-2019 Highway Fund Status with March 2018 RFC
OFPR
10/03/2018
9-25-18 Letter of Acting Commissioner Hamm
OPEGA
12/01/2017
2018-2019 Highway Fund Status with December 2017 RFC
OFPR
10/17/2017
2018-2019 Highway Fund Status thru 128th SS1
OFPR
08/10/2017
2016-2017 Highway Fund Status - 2016-2017 Final
OFPR
03/01/2018
2018-2019 FHM Status w March 2018 RFC
OFPR
03/28/2018
Handouts from Work Session on LD 1867
OFPR
03/22/2018
3-22-18 Legislative Council Revised Agenda Packet
Executive Director's Office
03/22/2018
Financial Orders March 22, 2018
OFPR
03/09/2018
OIT / DAFS Update
OPEGA
03/22/2018
Library Briefs 3/2018
Law Library
03/09/2018
Financial Orders March 9, 2018
OFPR
03/09/2018
Financial Orders March 9, 2018
OFPR
01/26/2018
1-26-18 Meeting Summary
OPEGA
01/25/2018
1-25-18 Legislative Council Approved Meeting Summary
Executive Director's Office
03/16/2018
Proposed Amendment to LD 247 (PLD Changes) from MEPERS
OFPR
03/16/2018
PLD Advisory Outreach for Group Appropriations 3-15-18 Final
OFPR
12/31/1969
Final Report of the Joint Select Committee on School-based Health Care Services
Policy and Legal Analysis
12/31/1969
Final Report of the Joint Select Committee on the Psychiatric Treatment Initiative
Policy and Legal Analysis
12/31/1969
Final Report of the Joint Study Committee to Study Bomb Threats in Maine Schools
Policy and Legal Analysis
12/31/1969
Final Report of the Task Force on Educational Programming at Juvenile Correctional Facilities
Policy and Legal Analysis
12/31/1969
Final Report of the Task Force on the Maine Learning Technology Endowment
Policy and Legal Analysis
02/27/2018
2-27-18 Legislative Council Approved Meeting Summary
Executive Director's Office
03/22/2018
3-22-18 Legislative Council After Deadline Action
Executive Director's Office
03/22/2018
3-22-18 Legislative Council Pre-Cloture Action
Executive Director's Office
03/09/2018
3-9-18 Meeting Summary
OPEGA
12/31/1969
Final Report of the Task Force to Study Growth Management
Policy and Legal Analysis
12/31/1969
Interim Final Report of the Commission to Study the Needs and Opportunities Associated with the Production of Salmonid Sport Fish in Maine
Policy and Legal Analysis
12/31/1969
Interim Report of the Task Force to Study Market Power Issues Related to the Solid Waste Hauling and Disposal Industry
Policy and Legal Analysis
03/30/2018
Bond History 110th through 128th R1
OFPR
04/03/2018
Health Care Task Force Meeting Materials from April 2, 2018
Policy and Legal Analysis
04/04/2018
LD 837 Proposed Replacement - MaineCare Expansion Administration Funding
OFPR
04/05/2018
Financial Orders April 5, 2018
OFPR
«
37
38
39
40
41
»