Legislative Research: ME LD130 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Eliminate Senior Citizen Property Tax Stabilization and Expand the Homestead Property Tax Exemption
[LD130 2023 Detail][LD130 2023 Text][LD130 2023 Comments]
2023-07-26
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Create Appropriate Standards for the Secretary of State To Follow When Approving the Assignments of Vanity Registration Plates
[LD130 2021 Detail][LD130 2021 Text][LD130 2021 Comments]
2021-06-10
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Provide Funding To Continue the Strategic Economic and Sustainable Development of Northern Aroostook County
[LD130 2019 Detail][LD130 2019 Text][LD130 2019 Comments]
2019-03-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Provide Funding for Costs Associated with Requiring the Licensing of Midwives
[LD130 2017 Detail][LD130 2017 Text][LD130 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 Exempt Certain Established Public Prekindergarten Programs from New Regulations
[LD130 2015 Detail][LD130 2015 Text][LD130 2015 Comments]
2015-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Stabilize Education Funding by Reducing the Impact of Changes in Property Valuation
[LD130 2013 Detail][LD130 2013 Text][LD130 2013 Comments]
2013-06-03
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
Resolve, Directing the Department of Education To Explore Options To Increase Participation in the University of Southern Maine's Extended Teacher Education Program
[LD130 2011 Detail][LD130 2011 Text][LD130 2011 Comments]
2011-03-01
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Allow a Municipality Greater Flexibility To Disburse State Fees
[LD130 2009 Detail][LD130 2009 Text][LD130 2009 Comments]
2009-03-10
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD130]Google WebGoogle News
[Senator Amy Volk ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Eleanor Espling ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Roger Katz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Miramant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD130 | 2017-2018 | 128th Legislature. (2017, August 02). LegiScan. Retrieved May 16, 2024, from https://legiscan.com/ME/bill/LD130/2017
MLA
"ME LD130 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 02 Aug. 2017. Web. 16 May. 2024. <https://legiscan.com/ME/bill/LD130/2017>.
Chicago
"ME LD130 | 2017-2018 | 128th Legislature." August 02, 2017 LegiScan. Accessed May 16, 2024. https://legiscan.com/ME/bill/LD130/2017.
Turabian
LegiScan. ME LD130 | 2017-2018 | 128th Legislature. 02 August 2017. https://legiscan.com/ME/bill/LD130/2017 (accessed May 16, 2024).

Subjects


Maine State Sources


feedback