Legislative Offices

OPEGA Reports

OPEGA Reports

List of Reports

Type Date Title
Full Report
Executive
Summary
Additional Documents
Report 4/23 OCFS Case File Review: Safety Decisions and Actions Taken in the Case of Maddox Williams pdf
Report 3/23 Visual Media Incentives pdf pdf  errata sheet
Report 2/23 OCFS Case File Review: Safety Decisions and Actions Taken in the Case of Hailey Goding pdf
Report 12/22 Information to Support 2022 Expedited Tax Expenditure Reviews: Necessity of Life Exemptions pdf
Report 3/22 Child Protective Services Investigations pdf
Report 3/22 Evaluation of the Research Expense Tax Credit (R&D Credit) pdf  pdf
Report 1/22 OPEGA annual Report 2021  pdf
Report 1/22 Information Brief–Oversight of Maine’s Child Protective Services  pdf  pdf
Report 11/21 Information to Support 2021 Expedited Reviews of Maine State Tax Expenditures pdf
Report 11/21 Evaluation of the Historic Rehabilitation Tax Credit pdf pdf
Report 8/21 Evaluation of the Maine Seed Capital Tax Credit pdf
Report 6/21 Maine’s Citizen Initiative and People’s Veto Process pdf
Report 1/21 Information to Support 2020 Expedited Reviews of Maine State Tax Expenditures
“Interstate & Foreign Commerce Exemption” Tax Expenditures Sales and Use Tax & Fuel Excise Taxes
pdf
Report 11/20 Pine Tree Development Zones (PTDZ) – A Limited Scope Review pdf
Report 11/20 Maine Commission on Indigent Legal Services (MCILS) pdf
Report 2/20 Maine Capital Investment Credit (MCIC) pdf pdf
Report 2/20 Business Equipment Tax Reimbursement (BETR) & Business Equipment Tax Exemption (BETE) pdf pdf
Report 6/19 Information to Support 2019 Expedited Reviews of Maine State Tax Expenditures “Charitable” Tax Expenditures pdf
Information Brief 2/19 Frontline Workers in the State Child Protective System pdf
Report 1/19 Employment Tax Increment Financing – An Evaluation of Program Design
and Analysis of Program Activity from 2010 through 2016
pdf pdf
Information Brief 8/18 Sales of Timber Harvested From Public Lands: February 2018 Diversion of Spruce
and Fir Deliveries
pdf
Report 7/18 Information to Support 2018 Expedited Reviews of Maine State Tax Expenditures of Maine State Tax Expenditure “Charitable” and “Specific Policy Goal” Tax Expenditures pdf
Report 6/18 Temporary Assistance for Needy Families Program (TANF) pdf
Information Brief 5/18 Child Protection System: A Study of How the System Functioned in Two Cases of Child Death by Abuse in the Home pdf
Report 5/18 Maine’s Beverage Container Recycling Program pdf
Report 2/18 Assessment of the Design of the Newly Enacted Major Business Headquarters Expansion Program pdf
 Report 8/17 Pine Tree Development Zones pdf
Report 7/17 Information to Support 2017 Expedited Reviews of Maine State Tax Expenditures “Tax Fairness” Tax Expenditures pdf
Final Report 4/17 Maine State Lottery pdf
Final Report 3/17 Children’s Licensing and Investigation Services pdf
 Final Report 3/17 New Markets Capital Investment Program pdf
Information
Brief
9/16 Northern New England Passenger Rail Authority pdf
Report 7/16 Information to Support 2016 Expedited Reviews of Maine State Tax Expenditures “Necessity of Life” Sales & Use Tax Exemptions pdf
Final Report 4/16 Riverview Psychiatric Center pdf
Information Brief 9/15 State Funding for Good Will-Hinckley pdf pdf pdf
Report 8/15 Office of Information Technology Follow-up Review pdf
Information Brief 4/15 DHHS Workplace Culture and Environment pdf
Special Project 3/15 Proposal for Legislative Review of Maine State Tax Expenditures pdf
Information Brief 11/14 Follow-up Review of Health Care in the State Correctional System pdf
Final Report 6/14 Maine Economic Improvement Fund pdf pdf
Final Report 12/13 Healthy Maine Partnerships’ FY 13 Contracts and Funding pdf pdf
Final Report 9/13 Public Utilities Commission pdf
Final Report 7/13 Maine State Housing Authority: Energy Assistance Programs LIHEAP and WAP pdf pdf
Final Report 11/12 Communications Regarding a Computer System Weakness Resulting in MaineCare Claims Payments for Ineligible Individuals pdf pdf
Final Report 7/12 Child Development Services pdf pdf
Information Brief 6/12 Cost Per Prisoner in the State Correctional System pdf
Final Report 5/12 Maine State Housing Authority: Review of Certain Expenditures pdf pdf
Final Report 11/11 Health Care Services in State Correctional Facilities pdf pdf
Information Brief 10/11 State Real Estate Sales pdf
Final Report 8/11 Maine Green Energy Alliance pdf pdf
Special Project 8/11 Investigation into Sale of Real Estate to Maine State Prison Warden pdf Summary / pdf timeline
Information Brief 5/11 Certificate of Need pdf
Information Brief 4/11 Health Care Services in State Correctional Facilities pdf
Special Project 4/11 Investigation into MTA’s Purchase of Gift Cards pdf
Final Report 1/11 Maine Turnpike Authority pdf pdf
Final Report 2/10 Emergency Communications in Kennebec County pdf pdf
Special Project 2/10 State Contracts for Professional and Administrative Services pdf
pdf
Final Report 10/09 Fund for a Healthy Maine Programs pdf pdf
Final Report 7/09 Mainecare Durable Medical Equipment And Medical Supplies pdf
Final report 6/09 Maine State Prison Management Issues pdf
Final Report 2/09 MaineCare Children’s Outpatient Mental Health Services – An Assessment of Administrative Costs and Their Drivers pdf
Information Brief 2009 Fund For A Healthy Maine Program: A Comparison of Maine’s Allocations to Other States and a Summary of Programs pdf
Final Report 9/08 State Contracting for Professional Services: Procurement Process pdf
Final Report 7/08 DHHS Contracting for Cost Shared Non-MaineCare Human Services pdf
pdf
Final Report 5/08 State Administration Staffing pdf
pdf
Final Report 2/08 State Boards, Committees, Commissions, and Councils pdf
pdf
Final Report 12/07 Bureau of Rehabilitation Services: Procurements for Consumers pdf
pdf
Final Report 8/07 Riverview Psychiatric Center- An Analysis of Requests for Admission
Final Report 7/07 Urban-Rural Initiative Program
Final Report 1/07 Highway Fund Eligibility at the Department of Public Safety
Final Report 12/06 Economic Development Programs in Maine
Final Report 7/06 Guardians ad litem for Children in Child Protection Cases
Final Report 4/06 Bed Capacity at Riverview Psychiatric Center
Final Report 1/06 State-Wide Information Technology Planning and Management
Interim Presentation 12/05 IT Audit
Final Report 12/05 Review of MECMS Stabilization Reporting
Interim Presentation 11/05 MECMS
Follow-Up Review 11/05 Title IV-E Adoption Assistance Compliance Efforts
Legislative Guide Providing Oversight for the Management of Statewide Information Technology
Legislative Guide Providing Oversight for the Maine Claims Management System (MECMS)
Legislative Guide Assessing and Overseeing Maine’s Adult Mental Health System
Annual Report 2021 OPEGA Annual Reports 2019 and 2020 pdf
Annual Report 2/19 OPEGA Annual Report on Activities and Performance for 2018 pdf
Annual Report 2/18 OPEGA Annual Report on Activities and Performance for 2017 pdf
Annual Report 2/17 OPEGA Annual Report on Activities and Performance for 2016 pdf
Annual Report 1/16 OPEGA Annual Report on Activities and Performance for 2015 pdf
Annual Report 1/15 OPEGA Annual Report on Activities and Performance 2014 pdf
Annual Report 2/14 OPEGA 2013 Annual Report on Activities and Performance
Annual Report 2/13 OPEGA 2012 Annual Report on Activities and Performance
Annual Report 2/12 OPEGA 2011 Annual Report on Activities and Performance
Annual Report 1/11 OPEGA 2010 Annual Report on Activities and Performance
Annual Report 1/10 OPEGA 2009 Annual Report on Activities and Performance
Annual Report 1/09 OPEGA 2008 Annual Report on Activities and Performance
Annual Report 7/06 OPEGA FY 2006 Annual Report