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 1-50 of 9748 result(s)
«
1
2
3
4
5
»
Posted
Title
Department
Description
02/14/2025
DDPC and RPC Slide Presentation
OPEGA
02/14/2025
Rep. Perkins Request RE Home Energy Assistance Program
OPEGA
02/14/2025
Rep. Perkins Request RE Election Integrity
OPEGA
02/14/2025
Rep. Perkins Request RE Required Reports to Legislative Committees
OPEGA
02/14/2025
Letter from Rep. Boyer RE Cannabis
OPEGA
02/14/2025
January 24, 2025, Meeting Summary
OPEGA
02/14/2025
Legislative Council Rules of Procedure, 132nd Legislature
Executive Director's Office
02/14/2025
Model Rules of Committee Procedure, 132nd Legislature
Executive Director's Office
02/14/2025
OPEGA Memo to DDPC RPC
OPEGA
02/14/2025
Staff Survey Results from DDPC and RPC
OPEGA
02/14/2025
Department Data Compilation DDPC and RPC
OPEGA
02/14/2025
Management Responses from DDPC and RPC
OPEGA
02/14/2025
VLA - Maine Veteran's Homes Annual Report (2025)
Policy and Legal Analysis
Maine Veterans' Home Annual Report (2025)
02/14/2025
Memo to GOC re Juniper Ridge Landfill
OPEGA
02/12/2025
LD 210 Biennial Budget Detailed Public Hearing Schedule (Updated 2-12-25)
OFPR
02/12/2025
HHS-DHHS Tribal Collaboration Report 2024
Policy and Legal Analysis
02/12/2025
LAB 2025 Annual TROIKA Report
Policy and Legal Analysis
02/12/2025
Financial Orders February 12, 2025
OFPR
02/07/2025
LAB 2025 Military Subsidy Report
Policy and Legal Analysis
02/07/2025
Corporate Tax Data Report 1/31/25
OFPR
02/07/2025
Finance Authority of Maine Report 1/31/25
OFPR
02/07/2025
Study on the Adoption of a Pass-Through Entity Income Tax 1/31/25
OFPR
02/07/2025
2026-2027 GF Status with Gov Proposed Budgets and Summary
OFPR
02/07/2025
2024-2025 GF Status with LD 209 Supp Budget Gov. Proposed vs Committee Amendment
OFPR
02/07/2025
2026-2027 GF Status with LD 209 EFY25 Supp Committee Amendment and Gov. Proposed Biennial
OFPR
02/06/2025
JUD- Annual Report of the Maine Civil Legal Services Fund Commission (Feb. 2025)
Policy and Legal Analysis
02/06/2025
VLA - Post-election Audit Report (2.1.2025)
Policy and Legal Analysis
Post-election Audit Report (2.1.2025)
02/06/2025
VLA - Threats to or Harassment of Public Officials Annual Report (2.1.2025)
Policy and Legal Analysis
Threats to or Harassment of Public Officials Annual Report (2.1.2025)
02/06/2025
VLA - Strategic Plan to End Veterans Homelessness Annual Report (2.1.2025)
Policy and Legal Analysis
Strategic Plan to End Veterans Homelessness Annual Report (2.1.2025)
02/06/2025
JUD-Annual Report of the Public Access Ombudsman (Feb. 2025)
Policy and Legal Analysis
02/06/2025
Maine Legislative Retirement Program
Executive Director's Office
02/05/2025
GOC Meeting Agenda - February 14 2025
OPEGA
02/05/2025
2026-2027 FHM Status with Gov Proposed Biennial Budget (LD 210)
OFPR
02/04/2025
HHS- MaineCare Stabilization Update 2025
Policy and Legal Analysis
02/04/2025
HHS-DHHS quarterly report on rulemaking – 2/3/25
Policy and Legal Analysis
02/04/2025
HHS-Maine Quality Forum’s Annual Primary Care Spending Report
Policy and Legal Analysis
02/04/2025
JUD-Annual Report of the Foreclosure Diversion Program (Feb. 2025)
Policy and Legal Analysis
02/04/2025
LD 209 Unvoted Part A Initiatives as 01-30-25
OFPR
02/04/2025
FHM Allocation History through SFY2027 - Proposed Biennial Budget (132 1RS) 02.04.05
OFPR
02/03/2025
HHS- 2025 Eradicating Childhood Lead Poisoning Report
Policy and Legal Analysis
02/03/2025
HED Housing First Legislative Report – February 2025
Policy and Legal Analysis
02/03/2025
HED Maine Technical Building Codes and Standards Board Annual Report 2024
Policy and Legal Analysis
02/03/2025
LAB Competitive Skills Scholarship Program Annual Report 2024
Policy and Legal Analysis
02/03/2025
2025 Secretary of State Letter for 2024 Rulemaking Annual Report
Executive Director's Office
02/03/2025
Table of 2024 Annual List of Rulemaking Activity
Executive Director's Office
02/03/2025
01 Agriculture
Executive Director's Office
02/03/2025
02 Consumer Credit Protection
Executive Director's Office
02/03/2025
03 Corrections
Executive Director's Office
02/03/2025
05 Education
Executive Director's Office
02/03/2025
06 Environmental Protection
Executive Director's Office
«
1
2
3
4
5
»