Legislative Research: ME LD1202 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Increase the Homestead Exemption to $50,000
[LD1202 2023 Detail][LD1202 2023 Text][LD1202 2023 Comments]
2023-04-27
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Establish a Wood-fired Combined Heat and Power Program
[LD1202 2021 Detail][LD1202 2021 Text][LD1202 2021 Comments]
2022-04-11
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
Resolve, To Develop a Plan To Improve Service Delivery to Individuals Receiving Medicaid Home and Community-based Services
[LD1202 2019 Detail][LD1202 2019 Text][LD1202 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Clear a Path to Employment
[LD1202 2017 Detail][LD1202 2017 Text][LD1202 2017 Comments]
2018-03-27
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Passed)
Resolve, To Ensure the Stocking of Inland Waters in the State
[LD1202 2015 Detail][LD1202 2015 Text][LD1202 2015 Comments]
2015-06-30
On Motion by Senator HAMPER of Oxford taken from the SPECIAL APPROPRIATIONS TABLE. FINALLY PASSED , in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Update the Maine Veterinary Practice Act
[LD1202 2013 Detail][LD1202 2013 Text][LD1202 2013 Comments]
2013-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Equalize the Premiums Imposed on the Sale of Motor Vehicle Oil
[LD1202 2011 Detail][LD1202 2011 Text][LD1202 2011 Comments]
2011-05-12
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act Regarding the Use of Genetically Engineered Plants
[LD1202 2009 Detail][LD1202 2009 Text][LD1202 2009 Comments]
2009-06-04
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1202]Google WebGoogle News
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Emily Cain ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Russell Black ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dean Cray ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Donald Marean ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Moriarty ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Noon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jane Pringle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Shaw ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1202 | 2013-2014 | 126th Legislature. (2013, April 23). LegiScan. Retrieved August 11, 2024, from https://legiscan.com/ME/bill/LD1202/2013
MLA
"ME LD1202 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 23 Apr. 2013. Web. 11 Aug. 2024. <https://legiscan.com/ME/bill/LD1202/2013>.
Chicago
"ME LD1202 | 2013-2014 | 126th Legislature." April 23, 2013 LegiScan. Accessed August 11, 2024. https://legiscan.com/ME/bill/LD1202/2013.
Turabian
LegiScan. ME LD1202 | 2013-2014 | 126th Legislature. 23 April 2013. https://legiscan.com/ME/bill/LD1202/2013 (accessed August 11, 2024).

Subjects


Maine State Sources


feedback