MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from electronic originals (may include minor formatting differences from printed original) OPEGA ANNUAL REPORT Office of Program Evaluation and Government Accountability Annual Report on Activities and Performance 2017 a report to the Government Oversight Committee and the Legislature from the Office of Program Evaluation & Government Accountability of the Maine State Legislature February 2018 OPEGA Annual Report 2017 GOVERNMENT OVERSIGHT COMMITTEE OF THE 128TH LEGISLATURE Senator Roger J. Katz, Chair Representative Anne-Marie Mastraccio, Chair Senator Nathan L. Libby Representative Jeffrey K. Pierce Senator Paul T. Davis, Sr. Representative Jennifer L. DeChant Senator G. William Diamond Representative Matthew A. Harrington Senator Geoffrey M. Gratwick Representative Deane Rykerson Senator Thomas B. Saviello Representative Paula G. Sutton Committee Clerk Mailing Address: Etta Connors Government Oversight Committee Phone: (207) 287-1901 82 State House Station Fax: (207) 287-1906 Augusta, Maine 04333-0082 Email:
[email protected] Web: http://legislature.maine.gov/opega/about-the- goc OFFICE OF PROGRAM EVALUATION & GOVERNMENT ACCOUNTABILITY Director Beth Ashcroft, CIA
[email protected] Staff Mailing Address: Matthew Kruk, Principal Analyst 82 State House Station Scott Farwell, Senior Analyst Augusta, Maine 04333-0082 Jennifer Henderson, Senior Analyst Phone: (207) 287-1901 Amy Gagne, Analyst Fax: (207) 287-1906 Kari Hojara, Analyst Web: http://legislature.maine.gov/opega Joel Lee, Analyst Email:
[email protected] Maura Pillsbury, Analyst Ariel Ricci, Analyst Etta Connors, Administrative Secretary Requests for OPEGA reviews are considered by the Government Oversight Committee in accordance with a standard process.