Legislative Research: ME LD1351 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, to Direct the Department of Transportation to Create a Program to Promote Transit and Transportation Research and Funding
[LD1351 2023 Detail][LD1351 2023 Text][LD1351 2023 Comments]
2023-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Amend Certain Provisions of the Maine Criminal Code and the Maine Bail Code
[LD1351 2021 Detail][LD1351 2021 Text][LD1351 2021 Comments]
2021-05-19
Reported Out: ONTP
2019-2020
129th Legislature

(Failed)
An Act To Allow for the Recovery and Redistribution of Food in Public Schools
[LD1351 2019 Detail][LD1351 2019 Text][LD1351 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act Regarding the Length of Time a Temporary Sign May Be Placed in a Public Way
[LD1351 2017 Detail][LD1351 2017 Text][LD1351 2017 Comments]
2017-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Ensure that Membership of Public Employees in Unions is Voluntary
[LD1351 2015 Detail][LD1351 2015 Text][LD1351 2015 Comments]
2015-05-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Attract Military Families to Maine
[LD1351 2013 Detail][LD1351 2013 Text][LD1351 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Improve and Simplify the Application for Benefits under the Circuitbreaker Program
[LD1351 2011 Detail][LD1351 2011 Text][LD1351 2011 Comments]
2011-05-10
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
Resolve, To Name the Bridge in Orland the Ralston C. Gray Bridge
[LD1351 2009 Detail][LD1351 2009 Text][LD1351 2009 Comments]
2009-05-13
(S) FINALLY PASSED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1351]Google WebGoogle News
[Representative Grayson Lookner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Daniel Ankeles ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1351 | 2023-2024 | 131st Legislature. (2023, May 04). LegiScan. Retrieved June 08, 2024, from https://legiscan.com/ME/bill/LD1351/2023
MLA
"ME LD1351 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 04 May. 2023. Web. 08 Jun. 2024. <https://legiscan.com/ME/bill/LD1351/2023>.
Chicago
"ME LD1351 | 2023-2024 | 131st Legislature." May 04, 2023 LegiScan. Accessed June 08, 2024. https://legiscan.com/ME/bill/LD1351/2023.
Turabian
LegiScan. ME LD1351 | 2023-2024 | 131st Legislature. 04 May 2023. https://legiscan.com/ME/bill/LD1351/2023 (accessed June 08, 2024).

Subjects


Maine State Sources


feedback