• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > StateDocs > dafs > OIT > OIT Docs

Office of Information Technology Archive of Reports and Publications

 
Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to Grid View Slideshow
 
  • OIT 2022 Annual Report : Information Technology in Maine State Government by Maine Office of Information Technology and Nicholas Marquis

    OIT 2022 Annual Report : Information Technology in Maine State Government

    Maine Office of Information Technology and Nicholas Marquis

  • OIT 2021 Annual Report : Information Technology in Maine State Government by Maine Office of Information Technology and Fred Brittain

    OIT 2021 Annual Report : Information Technology in Maine State Government

    Maine Office of Information Technology and Fred Brittain

  • OIT 2020 Annual Report : Information Technology in Maine State Government by Maine Office of Information Technology and Fred Brittain

    OIT 2020 Annual Report : Information Technology in Maine State Government

    Maine Office of Information Technology and Fred Brittain

  • Cybersecurity Awareness Month Newsletter: Week 1: If You Connect It, Protect It!, 2020 by Maine Office of Information Technology

    Cybersecurity Awareness Month Newsletter: Week 1: If You Connect It, Protect It!, 2020

    Maine Office of Information Technology

  • Cybersecurity Awareness Month Newsletter: Week 4: The Future of Connected Devices, 2020 by Maine Office of Information Technology

    Cybersecurity Awareness Month Newsletter: Week 4: The Future of Connected Devices, 2020

    Maine Office of Information Technology

  • OIT 2019 Annual Report : Information Technology in Maine State Government by Maine Office of Information Technology and Fred Brittain

    OIT 2019 Annual Report : Information Technology in Maine State Government

    Maine Office of Information Technology and Fred Brittain

  • OIT 2018 Annual Report : Information Technology in Maine State Government by Maine Office of Information Technology and Ande A. Smith

    OIT 2018 Annual Report : Information Technology in Maine State Government

    Maine Office of Information Technology and Ande A. Smith

  • OIT 2017 Annual Report : Information Technology in Maine State Government by Maine Office of Information Technology and Jim Smith

    OIT 2017 Annual Report : Information Technology in Maine State Government

    Maine Office of Information Technology and Jim Smith

  • OIT 2016 Annual Report : Information Technology in Maine State Government by Maine Office of Information Technology

    OIT 2016 Annual Report : Information Technology in Maine State Government

    Maine Office of Information Technology

  • OIT 2015 Annual Report : Information Technology in Maine State Government by Maine Office of Information Technology

    OIT 2015 Annual Report : Information Technology in Maine State Government

    Maine Office of Information Technology

  • Office of Information Technology Five Year Plan by Maine Office of Information Technology

    Office of Information Technology Five Year Plan

    Maine Office of Information Technology

  • OIT 2013 Annual Report : Information Technology in Maine State Government by Maine Office of Information Technology

    OIT 2013 Annual Report : Information Technology in Maine State Government

    Maine Office of Information Technology

  • OIT 2012 Annual Report on Information Technology by Maine Office of Information Technology

    OIT 2012 Annual Report on Information Technology

    Maine Office of Information Technology

  • OIT Leadership Chart, December 2012

    OIT Leadership Chart, December 2012

  • OIT 2011 Annual Report on Information Technology by Maine Office of Information Technology

    OIT 2011 Annual Report on Information Technology

    Maine Office of Information Technology

  • OIT 2010 Annual Report on Information Technology by Maine Office of Information Technology

    OIT 2010 Annual Report on Information Technology

    Maine Office of Information Technology

  • OIT 2009 Annual Report on Information Technology by Maine Office of Information Technology

    OIT 2009 Annual Report on Information Technology

    Maine Office of Information Technology

  • OIT 2006 Annual Report on Information Technology by Maine Office of Information Technology

    OIT 2006 Annual Report on Information Technology

    Maine Office of Information Technology

  • OIT 2005 Annual Report on Information Technology in Maine State Government by Maine Office of Information Technology

    OIT 2005 Annual Report on Information Technology in Maine State Government

    Maine Office of Information Technology

  • State of Maine Information Technology Standing Accessibility Committee 2005 Annual Report by Maine Office of Information Technology and Maine Information Technology Accessibility Committee

    State of Maine Information Technology Standing Accessibility Committee 2005 Annual Report

    Maine Office of Information Technology and Maine Information Technology Accessibility Committee

  • Memorandum Concerning July 2005 Restructuring of the Maine Office of Information Technology by Richard Thompson

    Memorandum Concerning July 2005 Restructuring of the Maine Office of Information Technology

    Richard Thompson

  • State of Maine Information Technology Standing Accessibility Committee 2004 Annual Report by Maine Office of Information Technology and Maine Information Technology Accessibility Committee

    State of Maine Information Technology Standing Accessibility Committee 2004 Annual Report

    Maine Office of Information Technology and Maine Information Technology Accessibility Committee

  • State of Maine Standing Accessibility Committee 2002 Annual Report by Maine Office of Information Technology and Maine Information Technology Accessibility Committee

    State of Maine Standing Accessibility Committee 2002 Annual Report

    Maine Office of Information Technology and Maine Information Technology Accessibility Committee

  • State of Maine Standing Accessibility Committee 2003 Annual Report by Maine Office of Information Technology and Maine Information Technology Accessibility Committee

    State of Maine Standing Accessibility Committee 2003 Annual Report

    Maine Office of Information Technology and Maine Information Technology Accessibility Committee

  • Strategic Information Technology Plan : Technical Architecture Roadmap Development Final Report (2002) by Office of the Chief Information Officer and Gartner Consulting

    Strategic Information Technology Plan : Technical Architecture Roadmap Development Final Report (2002)

    Office of the Chief Information Officer and Gartner Consulting

  • The Next Steps Toward the Last Mile : Prepared for the 120th Maine Legislature Joint Standing Committee on Business and Economic Development by Sean Findlen

    The Next Steps Toward the Last Mile : Prepared for the 120th Maine Legislature Joint Standing Committee on Business and Economic Development

    Sean Findlen

  • Overview of Accomplishments and Strategic Direction in Information and Telecommunications Policy, 2001 by Lars Rydell

    Overview of Accomplishments and Strategic Direction in Information and Telecommunications Policy, 2001

    Lars Rydell

  • Bureau of Information Services Organizational Chart, March 2000 by Maine Bureau of Information Services

    Bureau of Information Services Organizational Chart, March 2000

    Maine Bureau of Information Services

  • State of Maine Information Technology Plans, 2000 by Maine Bureau of Information Services

    State of Maine Information Technology Plans, 2000

    Maine Bureau of Information Services

  • Information Architecture

    Information Architecture

  • Report of the Year 2000 Readiness Task Force

    Report of the Year 2000 Readiness Task Force

  • Year 2000 Readiness Disclosure for the State of Maine

    Year 2000 Readiness Disclosure for the State of Maine

  • Bureau of Information Services Organizational Chart, August 1999 by Maine Bureau of Information Services

    Bureau of Information Services Organizational Chart, August 1999

    Maine Bureau of Information Services

  • State of Maine Y2K Project Summary, 1999 by Maine Bureau of Information Services

    State of Maine Y2K Project Summary, 1999

    Maine Bureau of Information Services

  • ISMG Presentation : Y2K Microcomputer Hardware Compliance Issues by Kevin Jones

    ISMG Presentation : Y2K Microcomputer Hardware Compliance Issues

    Kevin Jones

  • Bureau of Information Services Key Performance Indicators : FY 98 In Review by Maine Bureau of Information Services

    Bureau of Information Services Key Performance Indicators : FY 98 In Review

    Maine Bureau of Information Services

  • Comprehensive State Master Plan for Electronic Data Processing, 1977 by Bureau of Central Computer Services

    Comprehensive State Master Plan for Electronic Data Processing, 1977

    Bureau of Central Computer Services

 
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs
  • Submit Documents

Links

  • Office of Information Technology

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright