Legislative Research: ME LD103 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, Directing the Maine Children's Cabinet Early Childhood Advisory Council to Study Incentives for the Provision of Child Care in Maine
[LD103 2023 Detail][LD103 2023 Text][LD103 2023 Comments]
2023-06-06
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Improve the Animal Welfare Laws
[LD103 2021 Detail][LD103 2021 Text][LD103 2021 Comments]
2021-06-02
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Ensure the Integrity of For-profit Colleges and Universities
[LD103 2019 Detail][LD103 2019 Text][LD103 2019 Comments]
2019-05-16
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Prohibit the Use of Certain Disposable Food Service Containers
[LD103 2017 Detail][LD103 2017 Text][LD103 2017 Comments]
2017-03-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Recruit New Businesses to Maine by Providing Energy Efficiency Assistance
[LD103 2015 Detail][LD103 2015 Text][LD103 2015 Comments]
2015-04-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Correct an Inconsistency in Maine's Apprenticeship Laws
[LD103 2013 Detail][LD103 2013 Text][LD103 2013 Comments]
2013-03-07
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Improve the Access of Beer and Wine Licensees to Agency Liquor Store Licenses
[LD103 2011 Detail][LD103 2011 Text][LD103 2011 Comments]
2011-03-08
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Ensure Protection from Harassment for Purchasers of Real Property through Auction
[LD103 2009 Detail][LD103 2009 Text][LD103 2009 Comments]
2009-05-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD103]Google WebGoogle News
[Senator Eloise Vitelli ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Evangelos ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Allison Hepler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Marianne Moore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Pluecker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD103 | 2019-2020 | 129th Legislature. (2019, May 16). LegiScan. Retrieved May 02, 2024, from https://legiscan.com/ME/bill/LD103/2019
MLA
"ME LD103 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 16 May. 2019. Web. 02 May. 2024. <https://legiscan.com/ME/bill/LD103/2019>.
Chicago
"ME LD103 | 2019-2020 | 129th Legislature." May 16, 2019 LegiScan. Accessed May 02, 2024. https://legiscan.com/ME/bill/LD103/2019.
Turabian
LegiScan. ME LD103 | 2019-2020 | 129th Legislature. 16 May 2019. https://legiscan.com/ME/bill/LD103/2019 (accessed May 02, 2024).

Subjects


Maine State Sources


feedback