Documents
Posted | Title | Department | Description | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
![]() |
02/28/2013 | 2-28-13 Legislative Council Agenda | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
02/28/2013 | 2-28-13 Legislative Council Summary | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
02/28/2019 | 2-28-19 Legislative Council Action Taken | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
02/28/2019 | 2-28-19 Legislative Council Approved Meeting Summary | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
02/28/2019 | 2-28-19 Legislative Council Preliminary Agenda | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
02/28/2019 | 2-28-19 Legislative Council Revised Agenda | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
03/08/2019 | 2-28-19 Letter from Commissioner Johnson-ETIF | OPEGA | |||||||||||||||||||||||||||||||||
![]() |
11/09/2020 | 2-28-20 Meeting Summary | OPEGA | |||||||||||||||||||||||||||||||||
![]() |
11/09/2020 | 2-28-20 Meeting Summary - approved | OPEGA | |||||||||||||||||||||||||||||||||
![]() |
02/07/2012 | 2-7-12 After Deadline | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
02/07/2012 | 2-7-12 Agenda | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
02/07/2012 | 2-7-12 Approved Legislative Council Meeting Summary | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
02/08/2016 | 2-8-16 RFP | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
02/08/2019 | 2-8-19 Meeting Summary | OPEGA | |||||||||||||||||||||||||||||||||
![]() |
02/09/2021 | 2-9-2021 Attachment B - Tax Conformity Change Package Language [2-4 Update] PPP | OFPR | |||||||||||||||||||||||||||||||||
![]() |
02/09/2021 | 2-9-2021 Attachment B - Tax Conformity Change Package Language [2-4 Update] Telework | OFPR | |||||||||||||||||||||||||||||||||
![]() |
02/09/2021 | 2-9-2021 Conformity_Jan21_detail | OFPR | |||||||||||||||||||||||||||||||||
![]() |
03/12/2021 | 2. Category B - Exp. Review by Tax Com | OPEGA | |||||||||||||||||||||||||||||||||
![]() |
02/18/2021 | 2/18/2021 WS DAFS Response to PH Questions | OFPR | |||||||||||||||||||||||||||||||||
![]() |
03/03/2021 | 2/23/2021 MRS Proposed Amendment LD 146 | OFPR | |||||||||||||||||||||||||||||||||
![]() |
02/25/2016 | 2/25/16 Action Taken on Pre-Cloture Bill Requests | Executive Director's Office | |||||||||||||||||||||||||||||||||
![]() |
07/27/2022 | 20-21 Bible Through 130th S1 | OFPR | |||||||||||||||||||||||||||||||||
![]() |
09/28/2022 | 2000 - Dept of Agriculture Blueprint for Agricultural Water Resource Management | Policy and Legal Analysis | |||||||||||||||||||||||||||||||||
![]() |
09/28/2022 | 2003 - Dept of Agriculture Sustainable Agricultural Water Source and Use Policy and Action Plan | Policy and Legal Analysis | |||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2007 Committee Directory | Legislative Information Office | |||||||||||||||||||||||||||||||||
![]() |
09/28/2022 | 2007-2008 - ME Agricultural Water Management Board Biennial Report | Policy and Legal Analysis | |||||||||||||||||||||||||||||||||
![]() |
09/28/2022 | 2007-Review and Recommendations Regarding Ground Water Regulations ME LWRC | Policy and Legal Analysis | |||||||||||||||||||||||||||||||||
![]() |
09/28/2022 | 2008 - Water Resources Planning Committee Annual Report to Land and Water Resources Council | Policy and Legal Analysis | |||||||||||||||||||||||||||||||||
![]() |
10/03/2019 | 2008 Judicial Compensation Commission Report | OFPR | |||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2009 Legislative Memorial Scholarship Winners | Legislative Information Office | 2009 Winners MS-Word doc |
||||||||||||||||||||||||||||||||
![]() |
10/07/2014 | 2009 Legislative Memorial Scholarship Winners | Legislative Information Office | |||||||||||||||||||||||||||||||||
![]() |
09/28/2022 | 2009-2007-2008 Biennial Report Land and Water Resources Council | Policy and Legal Analysis | |||||||||||||||||||||||||||||||||
![]() |
09/28/2022 | 2010 - Water Resources Planning Comm and Citizen Trade Policy Comm Impact of International Trade Agreements on Ground Water Withdrawal Regulations | Policy and Legal Analysis | |||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2010 Legislative Memorial Scholarship Winners | Legislative Information Office | 2010 Winners MS-Word |
||||||||||||||||||||||||||||||||
![]() |
10/07/2014 | 2010 Legislative Memorial Scholarship Winners | Legislative Information Office | |||||||||||||||||||||||||||||||||
![]() |
09/28/2022 | 2011 - Land and Water Resources Council Biennial Report | Policy and Legal Analysis | |||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2011 Legislative Memorial Scholarship Winners | Legislative Information Office | 2011 winners PDF |
||||||||||||||||||||||||||||||||
![]() |
12/31/1969 | 2011 Legislative Memorial Scholarship Winners | Legislative Information Office | 2011 Legislative Memorial Scholarship Winners
|
||||||||||||||||||||||||||||||||
![]() |
10/07/2014 | 2012 Legislative memorial Scholarship Winners | Legislative Information Office | |||||||||||||||||||||||||||||||||
![]() |
10/06/2022 | 2013 Combined Constitution of Maine | Revisor Of Statutes | |||||||||||||||||||||||||||||||||
![]() |
10/03/2019 | 2013 Judicial Compensation Commission Report | OFPR | |||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2013 Legislative Memorial Scholarship Fund Newsletter | Legislative Information Office | MS-Word format |
||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2013 Legislative Memorial Scholarship Fund Newsletter | Legislative Information Office | PDF format |
||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2013 Legislative Memorial Scholarship Winners | Legislative Information Office | 2013 winners PDF |
||||||||||||||||||||||||||||||||
![]() |
11/30/-0001 | 2013 LMSF Donation Form | Legislative Information Office | PDF document |
||||||||||||||||||||||||||||||||
![]() |
12/08/2022 | 2013 LOM V.1 | Revisor Of Statutes | |||||||||||||||||||||||||||||||||
![]() |
12/08/2022 | 2013 LOM V.2 | Revisor Of Statutes | |||||||||||||||||||||||||||||||||
![]() |
12/08/2022 | 2013 LOM V.3 | Revisor Of Statutes | |||||||||||||||||||||||||||||||||
![]() |
09/16/2019 | 2013 Report | Policy and Legal Analysis | |||||||||||||||||||||||||||||||||
![]() |
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. |