Joint Standing Committee on Energy, Utilities and Technology, 129th Legislature Legislative Council 131st Legislative Council Meeting Materials 2022-2024 Archive of Legislative Council Agendas and Meeting Summaries Council Committees Current Legislative Council Members Legislative Council Meeting Schedule Legislative Council Policies and Procedures Rulemaking Reports Office of the Executive Director About the Executive Director’s Office Executive Director’s Office Staff Emergency Preparedness Bid Opportunities Copper Reuse Art Projects Office of the Revisor Of Statutes About the Revisor Of Statutes Office Office Staff Directory Legislative Information Office About the Legislative Information Office Office Staff Directory Disclaimer Office of Policy and Legal Analysis About the Policy and Legal Analysis Office Office of Policy and Legal Analysis Staff Directory Policies Government Evaluation Act Major Substantive Rules Bill and Enacted Law Summaries Active Studies Completed Studies Office of Fiscal and Program Review About the Fiscal and Program Review Office Office Staff Directory Staff Assignments Law and Legislative Reference Library About the Law and Legislative Reference Library Brief History of Indian Legislative Representatives Office Staff Directory Collections Office of Program Evaluation and Government Accountability OPEGA OPEGA Staff Directory Request for a Review Government Oversight Committee Commissions, Committees, and Studies Boards And Commissions Joint Standing & Select Committees Maine Legislature: Joint Standing Committee on Agriculture, Conservation and Forestry Maine Legislature: Joint Standing Committee on Agriculture, Conservation and Forestry Fiscal Commissions and Committees AFA Committee 127th AFA Committee Information 128th AFA Committee Information 129th AFA Committee Information 130th AFA Committee Information 131st AFA Committee Information History for AFA (Prior to the 127th Second Regular Session) Revenue Forecasting Committee Other Reports Revenue Forecasting Committee (Historical Reports) State Compensation Commission Taxation Committee 127th Taxation Committee Information 128th Taxation Committee Information 129th Taxation Committee Information 130th Taxation Committee Information 131st Taxation Committee Information History for Tax (Prior to the 127th Session Statues and Reference Information Maine Constitution, Statutes and Law Lists of Prior Bill Requests Legislative, Legal & Historical Resources Federal Law Historical Lists Law and Legislative Digital Library (LLDL) Legislative History Legislature State and Local Government What is Maine’s Law on… Legislative News Services Publications Legislative Reports, Publications and Bulletins Bill Requests Histories and Final Dispositions Financial Publications Budget Process Compendium Fiscal Note Process Municipal Funding Report Records (Historical) Financial Information Debt Information Fund for a Healthy Maine General Fund Highway Fund Other Fiscal Information Tax Information Total State Budget – All Funds OPEGA Reports Document Search Information for Legislators & Staff 129th Legislature Orientation Materials Rulemaking Reports Emergency Preparedness Emergency Call Stations Emergency Numbers and Equipment Evacuation Plans for Legislative Facilities Maine Legislature LENS Recent LENS Alerts, Maine Legislature Law and Legislative Reference Library Ask A Law Librarian Catalogs, Databases & Indexes Research Assistance Information for Residents Visitor Resources Visitor Information Directions to the State House Opportunities with State of Maine Bid Opportunities Job Opportunities Public Projects Copper Reuse Art Projects State House Dome Project Memorial Scholarship Fund LMSF Scholarship Applications Scholarship Recipient Archives Law and Legislative Reference Library Services Visit the Library Federal Government Documents Ask A Law Librarian Catalogs, Databases & Indexes Research Assistance Citizen Help Consumer Information Government Participation Legal Aid What is Maine’s Law on… Job Opportunities Rulemaking Reports State House Dome Project Committee Membership and Staff Committee Materials July 24, 2020 Work Session Materials LD 1646 Materials Copy of LD 1646 July 24, 2020 – Memo from Analyst to EUT Proposed Amendment “A” to LD 1646 Proposed Amendment “B” to LD 1646 February 13, 2020 – Memo from Analyst to EUT May 22, 2019 – Memo from Analyst to EUT Reference Materials LEI Report (February 15, 2020) LEI Presentation Slides (February 26, 2020) Weil Review of LEI Report (February 23, 2020) Silkman Review of LEI Report (May 15, 2020) Silkman Presentation Slides (July 15, 2020)