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 1350-1400 of 4860 result(s)
«
27
28
29
30
31
»
Posted
Title
Department
Description
01/28/2021
Maine Coalition Against Sexual Assault
Policy and Legal Analysis
02/03/2021
Maine Climate Council slides from 1-27 briefing
Policy and Legal Analysis
12/16/2019
Maine Christen Linke Young Updated
Policy and Legal Analysis
02/01/2021
Maine Children’s Alliance Materials
Policy and Legal Analysis
01/10/2020
Maine Children's Trust Report
Policy and Legal Analysis
07/10/2020
Maine Children's Trust 2019 Annual Report
Policy and Legal Analysis
12/31/1969
Maine Child Welfare Advisory Panel Annual Report 2020
Policy and Legal Analysis
03/01/2021
Maine Charter School Commission Testimony 2/22/21
Policy and Legal Analysis
02/18/2021
Maine Charter School Commission Annual Report Portfolio Summary
Policy and Legal Analysis
02/18/2021
Maine Charter School Commission Annual Report
Policy and Legal Analysis
02/05/2021
Maine Charter School Commission 2/5/21
Policy and Legal Analysis
02/07/2019
Maine Center for Disease Control Overview to HHS Committee 2019
Policy and Legal Analysis
01/15/2020
Maine CDC Newborn Hearing Advisory Board 2019 Annual Report 1/13/2020
Policy and Legal Analysis
02/11/2020
Maine CDC Lyme and Other Tickborne Illnesses Annual Report 1/31/20
Policy and Legal Analysis
02/04/2020
Maine CDC Letter Regarding Stroke Prevention, Education and Treatment (LD 304) 2.4.20
Policy and Legal Analysis
01/22/2021
Maine CDC HHS Orientation 2021
Policy and Legal Analysis
01/10/2020
Maine CDC Birth Defects Program 2019 Annual Report
Policy and Legal Analysis
12/31/1969
Maine Bureau of Veterans' Services Coordinated Veterans Assistance Fund FY 2020 Annual Report 2/10/21
Policy and Legal Analysis
01/22/2021
Maine Bureau of Alcoholic Beverages and Lottery Operations Briefing
Policy and Legal Analysis
02/04/2021
Maine Board of Tax Appeals 2-3-2021
OFPR
11/07/2019
Maine Board of Osteopathic Licensure GEA Report
Policy and Legal Analysis
11/07/2019
Maine Board of Optometry GEA Report
Policy and Legal Analysis
11/07/2019
Maine Board of Licensure in Medicine GEA Report
Policy and Legal Analysis
01/20/2021
Maine Bicentennial Commission Report, November 2020
Policy and Legal Analysis
01/09/2020
Maine Bicentennial Commission December 2019 Report
Policy and Legal Analysis
01/26/2021
Maine Audubon Introduction
Policy and Legal Analysis
03/01/2021
Maine Arts Commission Testimony 2/23/21
Policy and Legal Analysis
01/27/2021
Maine Arts Commission Orientation
Policy and Legal Analysis
12/16/2019
Maine AllCare Report - Final for Release
Policy and Legal Analysis
02/18/2021
Maine Adult Drug Treatment Court Evaluation Final Report
Policy and Legal Analysis
01/25/2021
Maine ADTC Evaluation Final Report
Policy and Legal Analysis
01/25/2021
Maine ADTC Evaluation Executive Summary January 2021
Policy and Legal Analysis
01/29/2021
Maine Administrators of Services for Children with Disabilities
Policy and Legal Analysis
07/31/2020
MAIC proposed amendment to LD 2160
Policy and Legal Analysis
01/27/2021
Maeghan Maloney presentation 1-27
Policy and Legal Analysis
01/27/2021
Maeghan Maloney overview 1-27
Policy and Legal Analysis
11/27/2017
MADSEC Presentation to Special Education TAsk Force on November 16, 2017
Policy and Legal Analysis
01/27/2021
MACDL intro Letter
Policy and Legal Analysis
11/20/2019
MACCAM Medical Cost Survey County Jails November 2019
Policy and Legal Analysis
06/30/2020
Lydia Richard story for AFA 6-30-2020
OFPR
10/04/2019
LVA Title 28-A Subcommittee - Distilled Spirits Council Recommendations
Policy and Legal Analysis
09/30/2019
LVA Subcomittee on Title 28-A, Appendix J
Policy and Legal Analysis
10/04/2019
LVA 28-A Subcommittee - Letter from Distilled Spirits Council
Policy and Legal Analysis
02/22/2021
LUPC-Annual Funding Report
OFPR
01/19/2021
LUPC Annual Report on Rulemaking, January 2021
Policy and Legal Analysis
01/19/2021
LUPC Annual Report on Funding, January 2021
Policy and Legal Analysis
01/19/2021
LUPC Annual Performance Report, January 2021
Policy and Legal Analysis
12/09/2019
LTC Meeting Agenda 12.10.19
Policy and Legal Analysis
09/09/2019
LTC Agenda 9.11.2019
Policy and Legal Analysis
11/12/2019
LTC Agenda 11.14.2019
Policy and Legal Analysis
«
27
28
29
30
31
»