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
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
Policy and Legal Analysis » Documents
Search Title
Now showing 3150-3200 of 4887 result(s)
«
63
64
65
66
67
»
Posted
Title
Department
Description
06/15/2022
FY21 UMS University Profiles Data
Policy and Legal Analysis
01/31/2022
FY21 UMS Quasi-Independent State Entity Report
Policy and Legal Analysis
01/31/2022
FY21 MMC Quasi-Independent State Entity Report
Policy and Legal Analysis
02/01/2022
FY21 MMA Quasi-Independent State Entities' Report
Policy and Legal Analysis
02/01/2022
FY21 MHHEFA Quasi-Independent State Entity Report
Policy and Legal Analysis
03/01/2021
FY21 Grant Awards as of 2/23/21
Policy and Legal Analysis
02/03/2022
FY21 CDS Quasi-Independent State Entity Report
Policy and Legal Analysis
02/03/2022
FY21 CDS Quasi-Independent State Entity Report
Policy and Legal Analysis
05/31/2022
FY2021 Washington County Development Authority Report
Policy and Legal Analysis
02/16/2022
FY2021 Washington County Development Authority (WCDA) Report of Procurements and Contributions
Policy and Legal Analysis
02/14/2022
FY2021 Small Enterprise Growth Board (MVF) Report of Procurements and Contributions
Policy and Legal Analysis
02/16/2022
FY2021 Midcoast Regional Redevelopment Authority (MRRA) Report of Procurements and Contributions
Policy and Legal Analysis
02/14/2022
FY2021 Maine Technology Institute (MTI) Report of Procurements and Contributions
Policy and Legal Analysis
02/14/2022
FY2021 Maine Technology Institute (MTI) Report of Procurements and Contributions
Policy and Legal Analysis
02/15/2022
FY2021 Loring Development Authority (LDA) Report of Procurements and Contributions
Policy and Legal Analysis
02/16/2022
FY2021 FAME Procurement and Contributions Report
Policy and Legal Analysis
03/09/2022
FY2021 Bureau of Parks and Lands Annual Report
Policy and Legal Analysis
02/16/2022
FY2020 Washington County Development Authority (WCDA) Report Transmittal Letter
Policy and Legal Analysis
02/14/2022
FY2020 Small Enterprise Growth Board (MVF) Report of Procurements and Contributions
Policy and Legal Analysis
02/16/2022
FY2020 Midcoast Regional Redevelopment Authority (MRRA) Report of Procurements and Contributions
Policy and Legal Analysis
02/14/2022
FY2020 Maine Technology Institute (MTI) Report of Procurements and Contributions
Policy and Legal Analysis
02/15/2022
FY2020 Loring Development Authority (LDA) Report of Procurements and Contributions
Policy and Legal Analysis
02/16/2022
FY2020 FAME Procurements in Excess of $10,000
Policy and Legal Analysis
02/16/2022
FY2020 FAME Letter of Transmittal
Policy and Legal Analysis
02/16/2022
FY2020 FAME Contributions Report
Policy and Legal Analysis
01/31/2022
FY20 UMS Quasi-Independent State Entity Report
Policy and Legal Analysis
01/31/2022
FY20 MMA Quasi-Independent State Entity Report
Policy and Legal Analysis
01/31/2022
FY20 MHHEFA Quasi-Independent State Entity Report
Policy and Legal Analysis
01/31/2022
FY20 MCCS Quasi-Independent State Entity Report
Policy and Legal Analysis
01/31/2022
FY20 CDS Quasi-Independent State Entity Report
Policy and Legal Analysis
09/14/2020
FY20 Annual Report on Slot Machine Income
Policy and Legal Analysis
02/10/2022
FY 21 WCB Quasi Report
Policy and Legal Analysis
02/10/2022
FY 21 MaineHousing Quasi Report
Policy and Legal Analysis
02/10/2022
FY 2021 MainePERS Quasi Report
Policy and Legal Analysis
02/10/2022
FY 2020 MainePERS Quasi Report
Policy and Legal Analysis
02/10/2022
FY 20 WCB Quasi Report
Policy and Legal Analysis
02/10/2022
FY 20 MaineHousing Quasi Report
Policy and Legal Analysis
11/08/2023
FTP 11/1/2023 Meeting Materials
Policy and Legal Analysis
11/08/2023
FTP 10/18/2023 Meeting Materials
Policy and Legal Analysis
01/06/2022
Frequent Users System Engagement (FUSE) Collaborative Report Pursuant to Resolve 2021, c. 23 (LD 475) 1/1/2022
Policy and Legal Analysis
01/14/2021
Freedom of Access Act (FOAA)
Policy and Legal Analysis
10/12/2017
Francis Small Heritage Trust, Inc. v. Town of Limington
Policy and Legal Analysis
ME. Supreme Judicial Court case related to ACF Committee Study of Conserved Lands
10/18/2022
Framework for Action Deb Keller Bath Housing
Policy and Legal Analysis
01/15/2020
Fourteenth Annual Report of the Right to Know Advisory Committee
Policy and Legal Analysis
10/19/2023
Foreign-Trained Physicians 10/18/2023 Meeting Materials
Policy and Legal Analysis
01/18/2024
Foreign-trained Physicians - Study Report, 1.18.2024
Policy and Legal Analysis
Study Report, 1.18.2024
11/28/2023
Foreign-trained Physicians - Mtg agenda, 11.14.2023
Policy and Legal Analysis
Meeting materials
10/27/2023
Foreign-trained Physicians - Mtg agenda, 11.1.2023
Policy and Legal Analysis
Agenda, November 1, 2023 meeting
01/20/2021
Foreign Trained Health Professional Licensing Pilot Program Report, October 2020
Policy and Legal Analysis
02/16/2022
Foreclosure Diversion Program Annual Report 2/15/2022
Policy and Legal Analysis
«
63
64
65
66
67
»