Legislative Research: ME LD1298 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Allow a Local Option Sales Tax on Short-term Lodging to Fund Affordable Housing
[LD1298 2023 Detail][LD1298 2023 Text][LD1298 2023 Comments]
2024-04-02
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Provide Funds for Community-based Substance Use Disorder Treatment and Recovery Services and To Reduce by Half the Funding for the Maine Drug Enforcement Agency
[LD1298 2021 Detail][LD1298 2021 Text][LD1298 2021 Comments]
2021-07-19
The Bill was in the possession of the House when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Enhance Fish and Wildlife Laws
[LD1298 2019 Detail][LD1298 2019 Text][LD1298 2019 Comments]
2019-03-21
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Update Maine's Water Quality Standards
[LD1298 2017 Detail][LD1298 2017 Text][LD1298 2017 Comments]
2018-02-13
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act Relating to the Creation of Public-private Facilities and Infrastructure
[LD1298 2015 Detail][LD1298 2015 Text][LD1298 2015 Comments]
2016-03-28
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Authorize the Houlton Band of Maliseet Indians To Operate a Casino in Aroostook County
[LD1298 2013 Detail][LD1298 2013 Text][LD1298 2013 Comments]
2014-03-27
Placed in Legislative Files (DEAD).
2011-2012
125th Legislature

(Failed)
An Act To Facilitate the Certification of Teachers
[LD1298 2011 Detail][LD1298 2011 Text][LD1298 2011 Comments]
2011-04-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Adjust the Special Education Funding for Minimum Subsidy Receivers
[LD1298 2009 Detail][LD1298 2009 Text][LD1298 2009 Comments]
2009-04-28
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1298]Google WebGoogle News
[Representative Roland Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1298 | 2019-2020 | 129th Legislature. (2019, March 21). LegiScan. Retrieved April 28, 2024, from https://legiscan.com/ME/bill/LD1298/2019
MLA
"ME LD1298 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 21 Mar. 2019. Web. 28 Apr. 2024. <https://legiscan.com/ME/bill/LD1298/2019>.
Chicago
"ME LD1298 | 2019-2020 | 129th Legislature." March 21, 2019 LegiScan. Accessed April 28, 2024. https://legiscan.com/ME/bill/LD1298/2019.
Turabian
LegiScan. ME LD1298 | 2019-2020 | 129th Legislature. 21 March 2019. https://legiscan.com/ME/bill/LD1298/2019 (accessed April 28, 2024).

Subjects


Maine State Sources


feedback