Legislative Research: ME LD392 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 305: Natural Resources Protection Act - Permit by Rule, a Major Substantive Rule of the Department of Environmental Protection
[LD392 2023 Detail][LD392 2023 Text][LD392 2023 Comments]
2023-04-12
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Amend the Tax Laws
[LD392 2021 Detail][LD392 2021 Text][LD392 2021 Comments]
2022-02-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Fund Maine's School-based Health Centers
[LD392 2019 Detail][LD392 2019 Text][LD392 2019 Comments]
2019-06-19
Subsequently PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Failed)
An Act Regarding Legal Lobster Haul Times outside of the 3-mile Line
[LD392 2017 Detail][LD392 2017 Text][LD392 2017 Comments]
2017-03-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Eliminate the Maine School Performance Grading System
[LD392 2015 Detail][LD392 2015 Text][LD392 2015 Comments]
2015-05-06
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Protect Homeowners and Reduce Foreclosure Fraud
[LD392 2013 Detail][LD392 2013 Text][LD392 2013 Comments]
2013-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Amend the Requirements for Publishing Municipal Legal Notices
[LD392 2011 Detail][LD392 2011 Text][LD392 2011 Comments]
2011-05-24
(S) Under suspension of the Rules On motion by Senator COURTNEY of York The Senate INSISTED To FAILure PASSAGE TO BE ENGROSSED Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Reduce Minimum Participation to 60% for Group Health Insurance
[LD392 2009 Detail][LD392 2009 Text][LD392 2009 Comments]
2009-03-25
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD392]Google WebGoogle News
[Representative Roberta Beavers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Dawn Hill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Edward Youngblood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Janice Cooper ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative W. Mitchell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Melvin Newendyke ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Priest ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Diane Russell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sharon Treat ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD392 | 2013-2014 | 126th Legislature. (2013, May 20). LegiScan. Retrieved April 27, 2024, from https://legiscan.com/ME/bill/LD392/2013
MLA
"ME LD392 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 20 May. 2013. Web. 27 Apr. 2024. <https://legiscan.com/ME/bill/LD392/2013>.
Chicago
"ME LD392 | 2013-2014 | 126th Legislature." May 20, 2013 LegiScan. Accessed April 27, 2024. https://legiscan.com/ME/bill/LD392/2013.
Turabian
LegiScan. ME LD392 | 2013-2014 | 126th Legislature. 20 May 2013. https://legiscan.com/ME/bill/LD392/2013 (accessed April 27, 2024).

Subjects


Maine State Sources


feedback