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
132nd 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
132nd 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 1-50 of 10129 result(s)
«
1
2
3
4
5
»
Posted
Title
Department
Description
12/31/1969
Oral Health Care Membership List
Policy and Legal Analysis
09/17/2025
Letter from the Committee on Judiciary to GOC: RE Inspections by the Maine Seed Potato Certification Program
OPEGA
09/17/2025
Letter from State Auditor to GOC
OPEGA
09/17/2025
Deed Fraud Membership List
Policy and Legal Analysis
09/17/2025
EUT-Memo to the EUT Committee re October 1 rates
Policy and Legal Analysis
09/17/2025
EUT-25.09.18 Interim Meeting Agenda
Policy and Legal Analysis
09/17/2025
OPEGA Report: Office of Cannabis Policy: Identification and Management of Conflicts of Interest in Procurement
OPEGA
09/17/2025
Job Creation Through Educational Opportunity Program Statute
OPEGA
09/17/2025
One Pager SLRTC & EOTC 2025
OPEGA
09/17/2025
SLRTC Statute
OPEGA
09/17/2025
OPEGA Special Project Select Information on the Student Loan Repayment Tax Credit and the Former Educational Opportunity Tax Credit
OPEGA
09/17/2025
May 9, 2025 GOC Meeting Summary
OPEGA
09/17/2025
Property Tax Relief Background Materials
Policy and Legal Analysis
09/16/2025
HHS- Interm 9-9-25 meeting
Policy and Legal Analysis
09/16/2025
HHS- Child Welfare Quarterly 9-25
Policy and Legal Analysis
09/16/2025
HHS-Long Term Care Temperature Complaints report pursuant to LD 99
Policy and Legal Analysis
01/03/2025
Revenue Forecasting Committee December 2024 Report
OFPR
05/29/2025
AFA Draft Agenda 5-27-25 through 5-30-25
OFPR
01/14/2025
Office of the Maine State Treasurer Bond Orientation to AFA-1/14/25
OFPR
07/27/2022
2020-2021 Approp-Allocations-All Funds Through 130th 2nd Regular
OFPR
01/13/2025
DHHS Caseload 2024 JUN
OFPR
07/29/2025
DHHS Caseload 2025 JUN
OFPR
01/13/2025
DHHS FY2024 ME Care Expenditure-Week 52 Report
OFPR
01/13/2025
DHHS FY2023 ME Care Expenditure-Week 52 Report
OFPR
09/28/2020
Higher Ed %GF
OFPR
08/10/2022
Higher Ed GF approp through 1302R-08102022
OFPR
08/10/2022
GPA - History of appropriations and expenditures - All Funds-08102022
OFPR
08/10/2022
GPA - History of appropriations and expenditures - General Fund-08102022
OFPR
01/28/2022
MaineCare Caseload SFY 2022 through 2nd QTR
OFPR
01/28/2022
DHHS SFY 2022 Expenditure report - through Week 26
OFPR
07/27/2022
MaineCare Caseload SFY 2022 FINAL
OFPR
07/27/2022
MaineCare Cycle Summary SFY 2022 FINAL
OFPR
01/28/2022
MaineCare Expenditures SFY 2022 through 2nd QTR
OFPR
01/28/2022
MaineCare Expenditures SFY 2022 through 1st QTR
OFPR
09/28/2020
GPA - History of appropriations and expenditures - General Fund
OFPR
09/28/2020
GPA - History of appropriations and expenditures - All Funds
OFPR
11/13/2018
State Share of Funding for K-12 Public Education 2006-2019
OFPR
08/10/2022
State share of funding for K-12 Public Education-08102022
OFPR
09/28/2020
State share of funding for K-12 Public Education
OFPR
11/13/2018
General Fund Appropriations and Expenditures 1980-2019
OFPR
11/13/2018
Unfunded Actuarial Liability (UAL) Amortization Schedule for State Employees and Teachers
OFPR
11/13/2018
Total Appropriations/Allocations and Expenditures-All State Funding Sources 1980-2019
OFPR
11/13/2018
General Fund Appropriations for Higher Education 1986-2019
OFPR
08/11/2022
Retired Teachers' Health Insurance-08112022
OFPR
09/28/2020
Retired Teachers' Health Insurance
OFPR
11/13/2018
Retired Teachers' Health Insurance
OFPR
09/15/2025
2026-2027 Highway Fund Allocation Detail 132nd S1
OFPR
09/15/2025
2024-2025 Highway Fund Allocation Detail 132nd S1
OFPR
09/12/2025
Tax Relief - Meeting Materials, 9.12.2025
Policy and Legal Analysis
Meeting Materials, 9.12.2025
09/12/2025
GOC Meeting Agenda for September 17, 2025
OPEGA
«
1
2
3
4
5
»