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 950-1000 of 9735 result(s)
«
19
20
21
22
23
»
Posted
Title
Department
Description
02/05/2019
2018 SOS Report PFR Alcohol
Executive Director's Office
02/05/2019
2018 SOS Report PFR Dental
Executive Director's Office
02/05/2019
2018 SOS Report PFR Insurance
Executive Director's Office
02/05/2019
2018 SOS Report PFR Land Surveyors
Executive Director's Office
02/05/2019
2018 SOS Report PFR Manufactured Housing
Executive Director's Office
02/05/2019
2018 SOS Report PFR Medicine
Executive Director's Office
02/05/2019
2018 SOS Report PFR Nursing
Executive Director's Office
02/05/2019
2018 SOS Report PFR Osteopathic
Executive Director's Office
02/05/2019
2018 SOS Report PFR Pharmacy
Executive Director's Office
02/05/2019
2018 SOS Report PFR Podiatric
Executive Director's Office
02/05/2019
2018 SOS Report PFR Real Estate
Executive Director's Office
02/05/2019
2018 SOS Report PFR Securities
Executive Director's Office
02/05/2019
2018 SOS Report Public Safety
Executive Director's Office
02/05/2019
2018 SOS Report PUC
Executive Director's Office
02/05/2019
2018 SOS Report Rural Development
Executive Director's Office
02/05/2019
2018 SOS Report Secretary
Executive Director's Office
02/05/2019
2018 SOS Report Secretary Letter
Executive Director's Office
02/05/2019
2018 SOS Report Transportation
Executive Director's Office
02/05/2019
2018 SOS Report Workers' Compensation
Executive Director's Office
12/31/1969
2018 Sponsorship Form
Legislative Information Office
LMSA Sponsorship Form
06/30/2017
2018-19 Governor’s Biennial Budget Submitted in June 2017
Revisor Of Statutes
2018-19 Governor’s Biennial Budget Submitted in June 2017
09/05/2017
2018-2019 General Fund Status Through First Regular Session
OFPR
03/07/2018
2018-2019 General Fund Status with March 2018 RFC
OFPR
08/07/2019
2018-2019 129th Legislature 1st Regular Session Appropriations Detail
OFPR
08/07/2019
2018-2019 Approp-Allocations-All Funds-129-R1 Final
OFPR
12/12/2018
2018-2019 Appropriations - Allocations by Program and Initiative - 128th Legislature, 2nd Special Session
OFPR
03/01/2017
2018-2019 Biennial Budget - OFPR Summary Documents
OFPR
06/14/2017
2018-2019 Committee Amendments General Fund Status
OFPR
03/01/2018
2018-2019 FHM Status w March 2018 RFC
OFPR
10/23/2018
2018-2019 Fund for a Healthy Maine 10-Year Allocation History
OFPR
02/07/2019
2018-2019 Fund for a Healthy Maine Status with December 2018 Revenue Forecast
OFPR
03/28/2017
2018-2019 General Fund Status - Baseline w Enacted to Date
OFPR
03/28/2017
2018-2019 General Fund Status - Gov Proposed
OFPR
03/28/2017
2018-2019 General Fund Status - Gov Proposed w Enacted to Date
OFPR
08/09/2018
2018-2019 General Fund Status Through 2nd Regular Session
OFPR
11/21/2018
2018-2019 General Fund Status Through 2nd Special Session
OFPR
08/09/2018
2018-2019 General Fund Status Through 2nd Special Session Enacted as of 7/24/2018
OFPR
12/01/2017
2018-2019 General Fund Status with December 2017 RFC
OFPR
12/01/2018
2018-2019 General Fund Status with December 2018 Revenue Forecast
OFPR
03/15/2019
2018-2019 GF Status w EFY19 Supp PL 2019, c.4
OFPR
09/25/2018
2018-2019 Highway Fund Status Through 2nd Special Session
OFPR
10/17/2017
2018-2019 Highway Fund Status thru 128th SS1
OFPR
12/01/2017
2018-2019 Highway Fund Status with December 2017 RFC
OFPR
12/01/2018
2018-2019 Highway Fund Status with December 2018 Revenue Forecast
OFPR
09/20/2018
2018-2019 Highway Fund Status with FY18 Closing Transactions
OFPR
03/07/2018
2018-2019 Highway Fund Status with March 2018 RFC
OFPR
07/01/2019
2018-2019 Thru the 129th Legislature, 1st Regular Session
OFPR
07/16/2019
2018-2019 with PL 2019, c. 343 the 2020-2021 Biennial Budget
OFPR
01/09/2017
2018-2019, Part A - Governor's Biennial Budget
Revisor Of Statutes
01/25/2021
2019 Annual CHCD External Review Report
Policy and Legal Analysis
«
19
20
21
22
23
»