Legislative Research: ME LD1206 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Create a Grant Program for Workplace Health and Safety Improvements
[LD1206 2023 Detail][LD1206 2023 Text][LD1206 2023 Comments]
2023-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act Regarding the Terms of Office of the Director of the Maine State Museum Commission, the State Librarian and the Director of the Maine Arts Commission
[LD1206 2021 Detail][LD1206 2021 Text][LD1206 2021 Comments]
2022-03-09
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act Regarding Utility Poles in Public Rights-of-way
[LD1206 2019 Detail][LD1206 2019 Text][LD1206 2019 Comments]
2019-05-08
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Increase State Funding to Maine Public Charter Schools and Noncharter Public Schools
[LD1206 2017 Detail][LD1206 2017 Text][LD1206 2017 Comments]
2017-08-02
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Failed)
An Act To Allow County Corrections Officers To Participate in the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program
[LD1206 2015 Detail][LD1206 2015 Text][LD1206 2015 Comments]
2016-02-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Ensure Equity in the Taxation of Food Items
[LD1206 2013 Detail][LD1206 2013 Text][LD1206 2013 Comments]
2013-05-08
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Amend the School Consolidation Laws Pertaining to Higher Performing Schools
[LD1206 2011 Detail][LD1206 2011 Text][LD1206 2011 Comments]
2011-05-17
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Fund the Dirigo Health Program through a High-risk Pool
[LD1206 2009 Detail][LD1206 2009 Text][LD1206 2009 Comments]
2009-06-02
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1206]Google WebGoogle News
[Senator Pinny Beebe-Center ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Seth Berry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christopher Caiazzo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Victoria Doudera ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1206 | 2019-2020 | 129th Legislature. (2019, May 08). LegiScan. Retrieved April 24, 2024, from https://legiscan.com/ME/bill/LD1206/2019
MLA
"ME LD1206 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 08 May. 2019. Web. 24 Apr. 2024. <https://legiscan.com/ME/bill/LD1206/2019>.
Chicago
"ME LD1206 | 2019-2020 | 129th Legislature." May 08, 2019 LegiScan. Accessed April 24, 2024. https://legiscan.com/ME/bill/LD1206/2019.
Turabian
LegiScan. ME LD1206 | 2019-2020 | 129th Legislature. 08 May 2019. https://legiscan.com/ME/bill/LD1206/2019 (accessed April 24, 2024).

Subjects


Maine State Sources


feedback