Legislative Research: ME LD1248 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Ensure the Quality of Bottled Water
[LD1248 2023 Detail][LD1248 2023 Text][LD1248 2023 Comments]
2023-06-20
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Limit the Cost of a 4-year Degree Offered in this State and Implement Provisions Designed To Reduce Student Debt
[LD1248 2021 Detail][LD1248 2021 Text][LD1248 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, To Direct the ConnectME Authority To Report on the Progress of the Detailed 2019-2021 Strategic Plan for Broadband Service in Maine
[LD1248 2019 Detail][LD1248 2019 Text][LD1248 2019 Comments]
2019-05-08
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Improve Public Transportation in Maine
[LD1248 2017 Detail][LD1248 2017 Text][LD1248 2017 Comments]
2018-09-13
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 Authorize a General Fund Bond Issue for the Land for Maine's Future Fund
[LD1248 2015 Detail][LD1248 2015 Text][LD1248 2015 Comments]
2016-04-29
ORDERED SENT FORTHWITH.
2013-2014
126th Legislature

(Failed)
An Act To Establish Trail Standards in Deer Wintering Areas
[LD1248 2013 Detail][LD1248 2013 Text][LD1248 2013 Comments]
2013-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Require Approval by the Voters of Legislation To Enact or Increase a Tax or Fee
[LD1248 2011 Detail][LD1248 2011 Text][LD1248 2011 Comments]
2011-06-03
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act Authorizing a Scratch Ticket with Proceeds To Benefit Native American Boys and Girls Clubs
[LD1248 2009 Detail][LD1248 2009 Text][LD1248 2009 Comments]
2009-05-13
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1248]Google WebGoogle News
[Representative Victoria Morales ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kent Ackley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Seth Berry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthea Larsen Daughtry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roland Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Teresa Pierce ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1248 | 2019-2020 | 129th Legislature. (2019, May 08). LegiScan. Retrieved April 23, 2024, from https://legiscan.com/ME/bill/LD1248/2019
MLA
"ME LD1248 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 08 May. 2019. Web. 23 Apr. 2024. <https://legiscan.com/ME/bill/LD1248/2019>.
Chicago
"ME LD1248 | 2019-2020 | 129th Legislature." May 08, 2019 LegiScan. Accessed April 23, 2024. https://legiscan.com/ME/bill/LD1248/2019.
Turabian
LegiScan. ME LD1248 | 2019-2020 | 129th Legislature. 08 May 2019. https://legiscan.com/ME/bill/LD1248/2019 (accessed April 23, 2024).

Subjects


Maine State Sources


feedback