Legislative Research: ME LD1098 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Restore Religious and Philosophical Exemptions Regarding Immunization Requirements
[LD1098 2023 Detail][LD1098 2023 Text][LD1098 2023 Comments]
2023-05-09
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Support Rural Maine Residents through the Winter by Providing Rebates for Backup Power Generators
[LD1098 2021 Detail][LD1098 2021 Text][LD1098 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Help Small Employers by Making the Minimum Wage Increase More Gradual in Nonurban Areas
[LD1098 2019 Detail][LD1098 2019 Text][LD1098 2019 Comments]
2019-04-18
Placed in the Legislative Files. (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Ensure Reasonable Accommodations for Children for Whom Medical Marijuana Has Been Recommended
[LD1098 2017 Detail][LD1098 2017 Text][LD1098 2017 Comments]
2018-03-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Protect Children from Exposure to Pesticides
[LD1098 2015 Detail][LD1098 2015 Text][LD1098 2015 Comments]
2015-05-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Encourage Teacher Input in Education Policy
[LD1098 2013 Detail][LD1098 2013 Text][LD1098 2013 Comments]
2013-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Increase Accountability for the Most Serious Offenders of Laws Prohibiting Operating under the Influence of Drugs and Alcohol
[LD1098 2011 Detail][LD1098 2011 Text][LD1098 2011 Comments]
2011-05-18
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
Resolve, To Transfer Ownership of the Reed Center on the Stevens Campus in the City of Hallowell to School Administrative District No. 16
[LD1098 2009 Detail][LD1098 2009 Text][LD1098 2009 Comments]
2009-05-18
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1098]Google WebGoogle News
[Representative Deborah Sanderson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1098 | 2017-2018 | 128th Legislature. (2018, March 20). LegiScan. Retrieved October 12, 2024, from https://legiscan.com/ME/bill/LD1098/2017
MLA
"ME LD1098 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 20 Mar. 2018. Web. 12 Oct. 2024. <https://legiscan.com/ME/bill/LD1098/2017>.
Chicago
"ME LD1098 | 2017-2018 | 128th Legislature." March 20, 2018 LegiScan. Accessed October 12, 2024. https://legiscan.com/ME/bill/LD1098/2017.
Turabian
LegiScan. ME LD1098 | 2017-2018 | 128th Legislature. 20 March 2018. https://legiscan.com/ME/bill/LD1098/2017 (accessed October 12, 2024).

Subjects


Maine State Sources


feedback