Legislative Research: ME LD1839 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Study a Permitting Process for and Establish a Moratorium on Certain Tall Structures
[LD1839 2023 Detail][LD1839 2023 Text][LD1839 2023 Comments]
2023-06-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
Resolve, To Name a Bridge in the Town of Unity the Alton "Mac" McCormick Memorial Bridge
[LD1839 2021 Detail][LD1839 2021 Text][LD1839 2021 Comments]
2022-03-09
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Enrolled - Dead)
Resolve, To Provide Sustainable Funding for Assisted Living Facilities
[LD1839 2019 Detail][LD1839 2019 Text][LD1839 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Failed)
An Act To Amend the Law Regarding the Interest Rate for State Loans under the Potato Marketing Improvement Fund
[LD1839 2017 Detail][LD1839 2017 Text][LD1839 2017 Comments]
2018-03-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Increase the Deduction for Pension Income
[LD1839 2013 Detail][LD1839 2013 Text][LD1839 2013 Comments]
2014-05-02
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2011-2012
125th Legislature

(Passed)
An Act To Define Cost Responsibility for Deaf and Hard-of-hearing Students Receiving Services from the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf
[LD1839 2011 Detail][LD1839 2011 Text][LD1839 2011 Comments]
2012-05-16
(S) PASSED TO BE ENACTED, in concurrence.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1839]Google WebGoogle News
[Representative Paul Bennett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1839 | 2013-2014 | 126th Legislature. (2014, May 02). LegiScan. Retrieved May 01, 2024, from https://legiscan.com/ME/bill/LD1839/2013
MLA
"ME LD1839 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 02 May. 2014. Web. 01 May. 2024. <https://legiscan.com/ME/bill/LD1839/2013>.
Chicago
"ME LD1839 | 2013-2014 | 126th Legislature." May 02, 2014 LegiScan. Accessed May 01, 2024. https://legiscan.com/ME/bill/LD1839/2013.
Turabian
LegiScan. ME LD1839 | 2013-2014 | 126th Legislature. 02 May 2014. https://legiscan.com/ME/bill/LD1839/2013 (accessed May 01, 2024).

Subjects


Maine State Sources


feedback