OFPR » Documents
Now showing 1950-1963 of 1965 result(s)
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
11/24/2014 | 2014 Municipal Funding Report | OFPR | This report summarizes the major state funding disbursed to municipalities and counties. These disbursements represent a substantial portion of the State’s budget and significantly affect local government budgets as well. The State’s support of municipal and county functions through these disbursements has a major impact on the amount of local property taxes assessed on Maine taxpayers to support municipal and county government. |
![]() |
11/21/2014 | The Budget Process | OFPR | This document describes the formulation of the biennial budget request, legislative consideration, and budget monitoring and adjustments. |
![]() |
12/31/1969 | 02/01/17 Taxation Provisions in the Biennial Budget | OFPR | |
![]() |
12/31/1969 | Financial Orders January 11, 2018 | OFPR | |
![]() |
12/31/1969 | Financial Orders 09/25/2018 | OFPR | |
![]() |
12/31/1969 | DEC 20 RFC - Prelim Highway Fund Summary Table | OFPR | |
![]() |
12/31/1969 | DEC 20 RFC - Prelim FHM Summary Table | OFPR | |
![]() |
12/31/1969 | DEC 20 RFC - Prelim MaineCare Dedicated Rev Summary Table | OFPR | |
![]() |
12/31/1969 | DEC 20 RFC - Overall Summary | OFPR | |
![]() |
12/31/1969 | LD 1757 MRS Proposed Amendment | OFPR | |
![]() |
12/31/1969 | December 2023 RFC Preliminary FHM Detail | OFPR | |
![]() |
12/31/1969 | March 2024 RFC Summary Tables | OFPR | |
![]() |
12/31/1969 | AFA Updated 04-01-24 Draft Agenda Week Ending 04-05-24 | OFPR |