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
Publications
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
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
Publications
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
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
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
AFA Meeting Materials
Agendas
Bibliographies
Boards, Commissions, Studies
Budget Chart
Budget, Highway
Budget, Unified
Employment
Financial Report
General Information
Historical Lists
History & Final Disposition
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 1900-1950 of 4860 result(s)
«
38
39
40
41
42
»
Posted
Title
Department
Description
03/04/2019
DHHS Commissioner testimony Day 1
House Speaker's Office
Biennial budget testimony
01/22/2021
DHHS Commissioners Office HHS Orientation 2021
Policy and Legal Analysis
01/22/2021
DHHS Division of Licensing and Certification HHS Orientation 2021
Policy and Legal Analysis
02/07/2019
DHHS Division of Licensing and Certification Overview to HHS Committee 2019
Policy and Legal Analysis
06/07/2019
DHHS FY19 ME Care Expenditure report through Week 43
OFPR
10/04/2019
DHHS FY20 ME Care Expenditure-Week 13 Report 10/4/19
Policy and Legal Analysis
11/20/2019
DHHS FY20 ME Care Expenditure-Week 18 Report
OFPR
07/14/2020
DHHS FY20 ME Care Expenditure-Week 48 Report
OFPR
08/06/2020
DHHS FY20 ME Care Expenditure-Week 52 Report
OFPR
01/03/2020
DHHS FY2020 MaineCare Expenditures - Week 26 Report
Policy and Legal Analysis
11/20/2019
DHHS FY20MaineCare Expenditures-Week 18 Report
Policy and Legal Analysis
11/16/2020
DHHS FY21 ME Care Expenditure-Week 14 Report
OFPR
01/27/2020
DHHS General Assistance Stakeholder Group Report 1.23.20
Policy and Legal Analysis
09/08/2020
DHHS LD 1774 Report of Working Group to Improve Performance of DHHS Programs and Systems to Alleviate Poverty, Food Insecurity and Hardship
Policy and Legal Analysis
06/05/2020
DHHS LD 84 Report Spouses Providing HBCS to Eligible MaineCare Members
Policy and Legal Analysis
09/08/2020
DHHS Long-Term Acute Care Hospital Task Force Study
Policy and Legal Analysis
12/31/1969
DHHS LTSS Update Presentation 1/21/20
Policy and Legal Analysis
12/31/1969
DHHS Maine Background Check Center Report Pursuant to Resolve 2019 c 53
Policy and Legal Analysis
01/21/2020
DHHS MaineCare Rate System Update Presentation 1/21/20
Policy and Legal Analysis
07/10/2020
DHHS Memo on Rate Increases
Policy and Legal Analysis
07/15/2020
DHHS memo to HHS Committee on MaineCare Section 106 rules
Policy and Legal Analysis
01/21/2020
DHHS Office of Child and Family Services Alumni Transition Grant Program 2019 Annual Report 1/20/20
Policy and Legal Analysis
02/07/2019
DHHS Overview Orientation for HHS Committee 2019
Policy and Legal Analysis
04/30/2020
DHHS Patient-Directed Care at End of Life Annual Report 3/18/20
Policy and Legal Analysis
04/29/2020
DHHS Patient-Directed Care at End of Life Annual Report 3/18/20
Policy and Legal Analysis
09/23/2020
DHHS PowerPoint Presentation for AFA 09-23-20
OFPR
10/01/2019
DHHS Presentation
Policy and Legal Analysis
01/13/2020
DHHS Report on Behavioral Health Unit at Cumberland County Jail Pursuant to Resolve 2019, c. 43 (LD 239) 1/10/20
Policy and Legal Analysis
01/17/2020
DHHS Report Resolve, To Improve Access to Early and Periodic Screening, Diagnostic and Treatment Services for Children 1/16/20
Policy and Legal Analysis
08/23/2017
DHHS Response 8-22-17
OPEGA
03/03/2020
DHHS Response to Committee Questions 3/2/20
Policy and Legal Analysis
01/03/2020
DHHS Response to PSS Training Letter
Policy and Legal Analysis
01/03/2020
DHHS Response to Rates Letter
Policy and Legal Analysis
01/10/2020
DHHS Review of Housing Programs Managed by DHHS and MaineHousing and Maine State Plan on Aging Update 1/8/20
Policy and Legal Analysis
02/06/2019
DHHS SFY 2018 Expenditure report FINAL
OFPR
02/06/2019
DHHS SFY 2018 Expenditure report through Week 16
OFPR
02/06/2019
DHHS SFY 2018 Expenditure report through Week 22
OFPR
02/06/2019
DHHS SFY 2018 Expenditure report through Week 28
OFPR
02/06/2019
DHHS SFY 2018 Expenditure report through Week 8
OFPR
08/26/2019
DHHS SFY 2019 Expenditure Report FINAL
OFPR
02/06/2019
DHHS SFY 25019 Expenditure report through Week 26
OFPR
08/14/2019
DHHS Update - 5-23-19
OPEGA
08/14/2019
DHHS Update - 6-28-19
OPEGA
08/14/2019
DHHS Update - 7-2-19
OPEGA
01/08/2020
DHHS Update from Commission Lambrew 1.8.20
Policy and Legal Analysis
02/12/2016
DHHS Update on Action - HMP 2-5-16
OPEGA
10/21/2019
DHHS Update on Health Insurance to HCIFS Interim Committee
Policy and Legal Analysis
04/10/2015
DHHS Workplace Culture and Environment Information Brief
OPEGA
10/15/2019
DHHS/OCFS Child Welfare Caseload and Workload Analysis - 10/1/19
OPEGA
10/14/2020
Dianne Clarke Testimony Oct. 14, 2020
Policy and Legal Analysis
«
38
39
40
41
42
»