Legislative Research: ME LD1319 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Exempt Certain Boat Operators from Having to Become Maine Guides
[LD1319 2023 Detail][LD1319 2023 Text][LD1319 2023 Comments]
2023-06-13
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act Regarding Registered Dispensaries and Rules under the Maine Medical Use of Marijuana Act and the Definition of "Resident" in the Marijuana Legalization Act
[LD1319 2021 Detail][LD1319 2021 Text][LD1319 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 Prohibit Employer Disciplinary Action against Firefighters and Emergency Medical Services Persons Responding to an Emergency
[LD1319 2019 Detail][LD1319 2019 Text][LD1319 2019 Comments]
2019-05-29
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Ensure Federal Title I Funding Is Directed to Classroom Learning
[LD1319 2017 Detail][LD1319 2017 Text][LD1319 2017 Comments]
2017-05-30
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Ensure That Wages and Benefits of Maine State Employees Serve a Public Purpose
[LD1319 2015 Detail][LD1319 2015 Text][LD1319 2015 Comments]
2015-06-15
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Authorize a Federally Recognized Indian Tribe in the State To Benefit from the Operation of an Existing Casino
[LD1319 2013 Detail][LD1319 2013 Text][LD1319 2013 Comments]
2014-01-16
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Prohibit the Unwarranted Collection of Identifying Data of Motor Vehicles
[LD1319 2011 Detail][LD1319 2011 Text][LD1319 2011 Comments]
2011-05-11
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Provide Collective Bargaining Protections for Alternative Organizational Structure Employees
[LD1319 2009 Detail][LD1319 2009 Text][LD1319 2009 Comments]
2009-04-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1319]Google WebGoogle News
[Senator Justin Alfond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stacey Fitts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Gary Plummer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Shaw ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Trahan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1319 | 2011-2012 | 125th Legislature. (2011, May 11). LegiScan. Retrieved October 01, 2024, from https://legiscan.com/ME/bill/LD1319/2011
MLA
"ME LD1319 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 11 May. 2011. Web. 01 Oct. 2024. <https://legiscan.com/ME/bill/LD1319/2011>.
Chicago
"ME LD1319 | 2011-2012 | 125th Legislature." May 11, 2011 LegiScan. Accessed October 01, 2024. https://legiscan.com/ME/bill/LD1319/2011.
Turabian
LegiScan. ME LD1319 | 2011-2012 | 125th Legislature. 11 May 2011. https://legiscan.com/ME/bill/LD1319/2011 (accessed October 01, 2024).

Subjects


Maine State Sources


feedback