Follow

Submissions from 2014

PDF

History – Legislative Finance Office/Office of Fiscal and Program Review, Maine State Legislature and Office of Fiscal and Program Review

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2013, Maine State Legislature and Office of Fiscal and Program Review

Submissions from 2013

PDF

Summary of Major State Funding Disbursed to Municipalities and Counties, Maine State Legislature and Office of Fiscal and Program Review

PDF

Report of the Tax Expenditure Review Task Force, December 2013, Maine State Legislature, Office of Fiscal and Program Review, Office of Program Accountability and Government Evaluation, Julie Jones, Beth Ashcroft, Maureen Dawson, and Kristen MacAuley

PDF

Fiscal News, April 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, August 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, December 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, February 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, January 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, July 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, June 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, March 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, May 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, November 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, October 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, September 2013, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

Submissions from 2012

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2011, Maine State Legislature and Office of Fiscal and Program Review

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2012, Maine State Legislature and Office of Fiscal and Program Review

PDF

The Budget Process, Maine State Legislature and Office of Fiscal and Program Review

PDF

Fiscal News, April 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, August 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, December 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, February 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, January 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, July 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, June 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, March 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, May 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, November 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, October 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, September 2012, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

Submissions from 2011

PDF

Fiscal News, April 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, August 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, December 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, February 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, January 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, July 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, June 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, March 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, May 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, November 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, October 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, September 2011, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

Submissions from 2010

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2009, Maine State Legislature and Office of Fiscal and Program Review

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2010, Maine State Legislature and Office of Fiscal and Program Review

PDF

Fiscal News, April 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, August 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, December 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, February 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, January 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, July 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, June 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, March 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, May 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, November 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, October 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, September 2010, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

Submissions from 2009

PDF

The Fiscal Note Process: An Overview, Maine State Legislature and Office of Fiscal and Program Review

PDF

Fiscal News, April 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, August 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, December 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, February 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, January 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, July 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, June 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, March 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, May 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, November 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, October 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, September 2009, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

Submissions from 2008

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2007, Maine State Legislature and Office of Fiscal and Program Review

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2008, Maine State Legislature and Office of Fiscal and Program Review

PDF

Fiscal News, April 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, August 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, December 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, February 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, January 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, July 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, June 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, March 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, May 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, November 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, October 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, September 2008, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

Submissions from 2007

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2006, Maine State Legislature and Office of Fiscal and Program Review

PDF

Fiscal News, April 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, August 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, December 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, February 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, January 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, July 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, June 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, March 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, May 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, November 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, October 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

PDF

Fiscal News, September 2007, Maine State Legislature, Office of Fiscal and Program Review, and Grant T. Pennoyer

Submissions from 2006

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2005, Maine State Legislature and Office of Fiscal and Program Review

Submissions from 2005

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2004, Maine State Legislature and Office of Fiscal and Program Review

Submissions from 2004

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2003, Maine State Legislature and Office of Fiscal and Program Review

Submissions from 2003

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2002, Maine State Legislature and Office of Fiscal and Program Review

Submissions from 2002

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2001, Maine State Legislature and Office of Fiscal and Program Review

Submissions from 2001

PDF

Final Report of the Education Funding Reform Committee, Maine State Legislature, Office of Fiscal and Program Review, Office of Policy and Legal Analysis, Julie Jones, and Phillip D. McCarthy

Submissions from 2000

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 1999, Maine State Legislature and Office of Fiscal and Program Review

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 2000, Maine State Legislature and Office of Fiscal and Program Review

Submissions from 1999

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 1998, Maine State Legislature and Office of Fiscal and Program Review

Submissions from 1998

PDF

State of Maine Compendium of State Fiscal Information Through Fiscal Year Ending June 30, 1997, Maine State Legislature and Office of Fiscal and Program Review

Submissions from 1991

PDF

Review of Joint Standing Committee on Audit and Program Review 1990 - 1991, Maine State Legislature, Office of Fiscal and Program Review, and Committee on Audit and Program Review

Submissions from 1990

PDF

Final Report on the Study of the Manner in Which New and Expanded Services in Federal and "Dedicated" Funds Should be Presented to the Legislature for Review and the Manner in Which Financial Orders are Currently Used During the Legislative Session, Maine State Legislature, Joint Standing Committee on Appropriations and Financial Affairs, Office of Fiscal and Program Review, James A. Clair, and Rosemarie Fredette

PDF

Second Interim Report of the Maine State Compensation Commission, Maine State Legislature, Office of Fiscal and Program Review, and James A. Clair

PDF

Maine State Compensation Commission Final Report, Maine State Legislature, Office of Fiscal and Program Review, James A. Clair, and Maine State Compensation Commission

PDF

Preliminary Report of the Select Commission on Comprehensive Tax Reform, Maine State Legislature, Office of Fiscal and Program Review, and Kevin M. Madigan

PDF

Report of the Commission to Assess the Impact of Increased State Spending on the University of Maine System, Maine State Legislature, Office of Fiscal and Program Review, Grant T. Pennoyer, B. Russell Smith, and Commission to Assess the Impact of Increased State Spending on the University of Maine System