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
132nd 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
132nd 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
Studies And Commissions
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 10519 result(s)
«
1
2
3
4
5
»
Posted
Title
Department
Description
03/02/2026
TRA Supplemental Budget Report-Back 2-27-26
OFPR
03/02/2026
March 2026 RFC Tranmittal Letter
OFPR
03/02/2026
March 2026 RFC MaineCare Dedicated Revenue Summary
OFPR
03/02/2026
March 2026 RFC FHM Summary
OFPR
03/02/2026
March 2026 RFC Highway Fund Summary
OFPR
03/02/2026
March 2026 RFC General Fund Summary
OFPR
03/02/2026
March 2026 RFC Overall Summary
OFPR
03/02/2026
March 2026 RFC Summary
OFPR
03/02/2026
132nd Analyst Assignment by Policy Committee/Area
OFPR
03/02/2026
HED Supplemental Budget Report-Back 2-27-26
OFPR
03/02/2026
HHS-Essential Support Workforce Advisory Council 2025 report
Policy and Legal Analysis
03/02/2026
HHS-Essential Support Workforce Advisory Council 2024 report
Policy and Legal Analysis
02/27/2026
132nd Legislature Updated Bill Tracking for GOC
OPEGA
02/27/2026
Letter from State Auditor to GOC
OPEGA
02/27/2026
OPEGA_Timeliness of Child Care Payments Presentation Slides
OPEGA
03/02/2026
HHS-Opioid Settlement Subdivision Expenditures 2.13.26
Policy and Legal Analysis
02/27/2026
February 13, 2026 GOC Meeting Summary
OPEGA
02/27/2026
OPEGA Report_Office of Child and Family Services: Timeliness of Child Care Payments
OPEGA
02/26/2026
Bills on the Special Appropriations Table
OFPR
02/26/2026
HHS-budget-DHHS memo 2.26.26
Policy and Legal Analysis
02/26/2026
March 2026 RFC Preliminary MaineCare Dedicated Revenue Taxes Summary
OFPR
02/26/2026
March 2026 RFC Preliminary Summary
OFPR
02/26/2026
March 2026 RFC MRS OTP Presentation
OFPR
02/26/2026
March 2026 RFC Preliminary FHM Summary
OFPR
02/26/2026
March 2026 RFC Preliminary Highway Fund Summary
OFPR
02/26/2026
March 2026 RFC MRS OTP Recommendations
OFPR
02/26/2026
March 2026 RFC Meeting Agenda
OFPR
02/26/2026
March 2026 RFC Preliminary General Fund Summary
OFPR
02/25/2026
CJPS - MCCPSC Report on County Jail
Policy and Legal Analysis
Report on County Jail Funding - Maine County Corrections Professional Standards Council (2026)
02/24/2026
30 Day SLIHTC Slide Presentation
OPEGA
02/24/2026
HHS-Maine Hospital Association memo 2026
Policy and Legal Analysis
02/24/2026
HHS-Language – purple doc
Policy and Legal Analysis
02/24/2026
HHS-Initiatives – green doc
Policy and Legal Analysis
02/24/2026
LD 2212 Supplemental Budget Detailed Public Hearing Schedule
OFPR
02/20/2026
2026-2027 GF Status w Gov Proposed Supplemental Budget
OFPR
02/24/2026
HHS-Office of Affordable Healthcare 2/19/26 presentation to HHS
Policy and Legal Analysis
02/19/2026
GOC Meeting Agenda_February 27, 2026
OPEGA
02/13/2026
Recent News Articles Regarding Health Care Fraud
OPEGA
02/13/2026
OIG Report_2015_Maine State Medicaid Fraud Control Unit
OPEGA
02/13/2026
OIG Report_1-2026_Medcaid Payments
OPEGA
02/20/2026
DHHS SFY 2025 Expenditure Report-Week 31
OFPR
02/20/2026
DHHS SFY 2025 Caseload Report-December 2025
OFPR
02/17/2026
Response Letter to Sen. Harrington
OPEGA
02/17/2026
Letter from Sen. Harrington to Governor Mills
OPEGA
02/13/2026
DAFS Commissioner Statement to GOC_2-13-2026
OPEGA
02/13/2026
DHHS Commissioner Statement to GOC 2-13-26
OPEGA
02/19/2026
Select Information Related to Maine’s Affordable Housing Tax Credit_One Page Highlights
OPEGA
02/19/2026
Select Information Related to Maine’s Affordable Housing Tax Credit
OPEGA
02/19/2026
ACF - GOPIF Ending Hunger Annual Report 2025
Policy and Legal Analysis
Governor's Office of Policy Innovation and the Future's Ending Hunger Annual Report 2025
02/19/2026
2026-2027 FHM Status w Gov Proposed Supplemental Budget
OFPR
«
1
2
3
4
5
»