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 3850-3893 of 4716 result(s)
«
77
78
79
80
81
»
Posted
Title
Department
Description
02/28/2020
2020-2021 GF Status with Governor Proposed 20-21 Supplemental Budget
OFPR
01/22/2021
2020-2021 GF Status with Gov Proposed EFY21 Supp Budget
OFPR
06/18/2019
2020-2021 GF Status with Enacted Biennial Budget
OFPR
04/07/2020
2020-2021 GF Status with Enacted 20-21 Supplemental Budget
OFPR
12/01/2020
2020-2021 GF Status with December RFC
OFPR
12/05/2019
2020-2021 GF Status with December 2019 RFC
OFPR
08/01/2020
2020-2021 GF Status with August 2020 RFC
OFPR
01/28/2020
2020-2021 GF Status with 129-R2 Enacted Bills as of 1/14/2020
OFPR
04/08/2020
2020-2021 GF Status Through 129th 2nd Regular Session
OFPR
07/18/2019
2020-2021 GF Status Through 129th 1st Regular Session w/ Attachment
OFPR
06/17/2019
2020-2021 GF Status Governor Proposed vs. Enacted Biennial Budget
OFPR
02/27/2019
2020-2021 GF Status Governor Proposed Budget with Summary
OFPR
05/01/2019
2020-2021 GF Status Governor Proposed Budget with May 2019 RFC
OFPR
03/15/2019
2020-2021 GF Status Governor Proposed Budget w Summary and Enacted EFY19 Supplemental
OFPR
05/15/2019
2020-2021 GF Status Governor Proposed Budget w Change Package w Summary
OFPR
05/15/2019
2020-2021 GF Status Governor Proposed Budget w Change Package
OFPR
02/28/2019
2020-2021 GF Status Governor Proposed Budget
OFPR
02/28/2019
2020-2021 GF 10-Year Appropriations History with Governor Proposed Budget
OFPR
02/11/2021
2020-2021 FHM Status with Gov Proposed EFY21 Supp Budget
OFPR
12/05/2019
2020-2021 FHM Status with December RFC
OFPR
12/01/2020
2020-2021 FHM Status with December RFC
OFPR
04/02/2020
2020-2021 FHM Status Through 129th 2nd Regular Session
OFPR
02/28/2019
2020-2021 FHM Status Governor Proposed Budget With Summary
OFPR
05/01/2019
2020-2021 FHM Status Governor Proposed Budget with May 2019 RFC
OFPR
05/15/2019
2020-2021 FHM Status Governor Proposed Budget with Change Package
OFPR
02/28/2019
2020-2021 FHM Status Governor Proposed Budget
OFPR
03/06/2019
2020-2021 FHM 10- Year Allocation History With Governor Proposed Budget
OFPR
06/13/2019
2020-2021 Biennial Budget - Governor Proposed vs. Minority - Committee B
OFPR
06/13/2019
2020-2021 Biennial Budget - Governor Proposed vs. Majority - Committee A
OFPR
08/07/2019
2020-2021 Approp-Allocations-All Funds-129-R1 Final
OFPR
08/01/2019
2020-2021 129th Legislature 1st Regular Session Appropriations Detail
OFPR
11/05/2020
2020 update Selected State Laws Related to costs and fees for records requests
Policy and Legal Analysis
01/29/2021
2020 Tri-Agency Annual Report
Policy and Legal Analysis
12/10/2019
2020 Tax Exp. Classifications
OPEGA
08/27/2020
2020 Secretary of State Letter for 2019 Rulemaking Annual Report
Executive Director's Office
11/18/2020
2020 Municipal Funding Report
OFPR
12/31/1969
2020 MCLSFC Annual Report
Policy and Legal Analysis
01/29/2021
2020 MainePERS ESG Report
Policy and Legal Analysis
02/01/2021
2020 GeoLib Annual Report FINAL
Policy and Legal Analysis
01/08/2021
2020 Expedited Tax Expenditure Review Report
OPEGA
01/21/2021
2020 Expedited Tax Expenditure Review Report
OFPR
01/14/2021
2020 Compendium of State Fiscal Information
OFPR
11/16/2020
2020 Committee Orientation OFPR Overview
OFPR
«
77
78
79
80
81
»