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
E-mail: webmaster_house
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
E-mail: webmaster_house
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 7150-7200 of 8751 result(s)
«
143
144
145
146
147
»
Posted
Title
Department
Description
11/29/2021
PFML • Public comment submitted by the Maine Paid Leave Coalition 11-30
Policy and Legal Analysis
11/29/2021
PFML• Memorandum from Kristin Brawn, one of the researchers in the Office of Policy and Legal Analysis, highlighting demographic data and family and medical leave claims utilization data for states with operational Paid Family and Medical Leave Programs;
Policy and Legal Analysis
03/07/2022
PHE 6.2% FMAP
Policy and Legal Analysis
10/18/2023
Physicians Foreign-trained Member List
Policy and Legal Analysis
02/01/2021
Picus EPS Report Part I
Policy and Legal Analysis
02/01/2021
Picus EPS Report Part I
Policy and Legal Analysis
02/01/2021
Picus EPS Report Part II
Policy and Legal Analysis
10/14/2022
Pilot Program for Legal Representation Office of Respondent Parents Counsel Info on Client Selection
Policy and Legal Analysis
12/31/1969
Pilot Program to Provide Legal Representation - 10-3-22 Meeting Agenda
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Colorado MOU
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Colorado PACP
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Cushman Anthony Public Comment
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Designing the Pilot Program
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Disability Rights Maine Public Comment
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Iowa MOU
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Iowa PACP
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Matthew Pagnozzi Public Comment
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - MCEDV Public Comment
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Office of Respondent Parents Counsel Presentation
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Office of Respondent Parents Counsel Referral Flyer
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Potential Sources of Federal Funding Update
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Robert Bennett Public Comment
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Sean Leonard Public Comment
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Supplemental Funding for Child Abuse Prevention American Rescue Plan Act
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Temporary Assistance for Needy Families
Policy and Legal Analysis
09/30/2022
Pilot Program to Provide Legal Representation - Title IV-E Foster Care Program Update
Policy and Legal Analysis
10/14/2022
Pilot Program to Provide Legal Representation Agenda Fourth Meeting
Policy and Legal Analysis
10/14/2022
Pilot Program to Provide Legal Representation Designing the Pilot Program Revised for Final Meeting
Policy and Legal Analysis
10/14/2022
Pilot Program to Provide Legal Representation Final Chart Program Designs and Outcomes of Selected Pre-Petition Legal Representation Programs
Policy and Legal Analysis
10/14/2022
Pilot Program to Provide Legal Representation Social Worker Reporting Obligations and Attorney Confidentiality in Maine
Policy and Legal Analysis
10/14/2022
Pilot Program to Provide Legal Representation Title IV-E Foster Care Reimbursement Revised
Policy and Legal Analysis
02/08/2019
Pine Tree Development Zone Evaluation (Part II)
OPEGA
02/26/2021
Pine Tree Development Zone report - public comments received 2-26-21
OPEGA
08/23/2017
Pine Tree Development Zones
OPEGA
02/26/2021
Pine Tree Development Zones (PTDZ) public hearing notice
OPEGA
11/20/2020
Pine Tree Development Zones Report(PTDZ)
OPEGA
01/22/2016
Pine Tree Development Zones Scope Statement
OPEGA
02/17/2021
Pine Tree Legal Assistance
Policy and Legal Analysis
12/10/2019
PL 2017, c. 440
OPEGA
12/10/2019
PL 2019, c 305
OPEGA
04/08/2022
PL 2021 c.550 - Changes to Ombudsman Program
OPEGA
12/05/2016
PLC - Budget Basics
Executive Director's Office
12/05/2016
PLC - Court Presentation
Executive Director's Office
12/06/2016
PLC - FOAA Training
Executive Director's Office
12/06/2016
PLC - IT Matters
Executive Director's Office
12/06/2016
PLC - Legislative Ethics
Executive Director's Office
12/06/2016
PLC - Maine Ethics Commission
Executive Director's Office
11/21/2022
PLC agenda 2022
Executive Director's Office
12/06/2016
PLC Bill Status
Executive Director's Office
12/06/2016
PLC FOAA Ceritification Form
Executive Director's Office
«
143
144
145
146
147
»