Legislative Research: ME LD1299 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Amend the Maine Bail Code
[LD1299 2023 Detail][LD1299 2023 Text][LD1299 2023 Comments]
2023-06-14
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Permit Emergency Funding for Food Banks When a State of Emergency is Declared
[LD1299 2021 Detail][LD1299 2021 Text][LD1299 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Incentivize Municipalities, State Agencies, Colleges and Universities To Use Electric Vehicles
[LD1299 2019 Detail][LD1299 2019 Text][LD1299 2019 Comments]
2019-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Amend the Charter of the Town of Madison's Department of Electric Works
[LD1299 2017 Detail][LD1299 2017 Text][LD1299 2017 Comments]
2017-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Allow Educational Access for Families
[LD1299 2015 Detail][LD1299 2015 Text][LD1299 2015 Comments]
2015-06-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Amend Campaign Finance Laws
[LD1299 2013 Detail][LD1299 2013 Text][LD1299 2013 Comments]
2013-06-10
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Allow Deferred Disposition in Juvenile Cases
[LD1299 2011 Detail][LD1299 2011 Text][LD1299 2011 Comments]
2011-06-14
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Streamline the Fingerprinting Process
[LD1299 2009 Detail][LD1299 2009 Text][LD1299 2009 Comments]
2009-05-18
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1299]Google WebGoogle News
[Senator Henry Ingwersen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Alley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Chenette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Diane Denk ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Victoria Doudera ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Allison Hepler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Chloe Maxmin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michele Meyer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Pluecker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1299 | 2019-2020 | 129th Legislature. (2019, May 02). LegiScan. Retrieved June 01, 2024, from https://legiscan.com/ME/bill/LD1299/2019
MLA
"ME LD1299 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 02 May. 2019. Web. 01 Jun. 2024. <https://legiscan.com/ME/bill/LD1299/2019>.
Chicago
"ME LD1299 | 2019-2020 | 129th Legislature." May 02, 2019 LegiScan. Accessed June 01, 2024. https://legiscan.com/ME/bill/LD1299/2019.
Turabian
LegiScan. ME LD1299 | 2019-2020 | 129th Legislature. 02 May 2019. https://legiscan.com/ME/bill/LD1299/2019 (accessed June 01, 2024).

Subjects


Maine State Sources


feedback