Legislative Research: ME LD1754 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, to Establish the Commission to Study the Delivery of Services to Children and Families
[LD1754 2023 Detail][LD1754 2023 Text][LD1754 2023 Comments]
2023-06-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Modify the Reporting Requirements for Major Contributors to Ballot Question Campaigns and To Make a Technical Change to the Campaign Finance Laws
[LD1754 2021 Detail][LD1754 2021 Text][LD1754 2021 Comments]
2022-03-29
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Amend the Geologist and Soil Scientist Licensing Laws
[LD1754 2019 Detail][LD1754 2019 Text][LD1754 2019 Comments]
2019-06-06
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
Resolve, Directing the Department of Transportation To Prioritize and Increase the Funding for Rural Roads
[LD1754 2017 Detail][LD1754 2017 Text][LD1754 2017 Comments]
2018-02-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
Resolve, To Require a Study of the Payment of Motor Vehicle Excise Tax by Public Utilities
[LD1754 2013 Detail][LD1754 2013 Text][LD1754 2013 Comments]
2014-04-17
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Amend Certain Provisions of Law Governing the Department of Corrections
[LD1754 2011 Detail][LD1754 2011 Text][LD1754 2011 Comments]
2012-03-13
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
Resolve, Naming the Bridge over Pattagumpus Stream the Nicatou Bridge
[LD1754 2009 Detail][LD1754 2009 Text][LD1754 2009 Comments]
2010-03-11
(S) FINALLY PASSED - Emergency 2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1754]Google WebGoogle News
[Representative Lance Harvell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Bennett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Larry Dunphy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Eleanor Espling ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Barry Hobbins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gary Knight ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1754 | 2013-2014 | 126th Legislature. (2014, April 17). LegiScan. Retrieved June 06, 2024, from https://legiscan.com/ME/bill/LD1754/2013
MLA
"ME LD1754 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 17 Apr. 2014. Web. 06 Jun. 2024. <https://legiscan.com/ME/bill/LD1754/2013>.
Chicago
"ME LD1754 | 2013-2014 | 126th Legislature." April 17, 2014 LegiScan. Accessed June 06, 2024. https://legiscan.com/ME/bill/LD1754/2013.
Turabian
LegiScan. ME LD1754 | 2013-2014 | 126th Legislature. 17 April 2014. https://legiscan.com/ME/bill/LD1754/2013 (accessed June 06, 2024).

Subjects


Maine State Sources


feedback