Legislative Research: ME LD1334 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Establish a Managed Care Program for MaineCare Services
[LD1334 2023 Detail][LD1334 2023 Text][LD1334 2023 Comments]
2023-06-12
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Promote Economic Development through Increased Film Incentives
[LD1334 2021 Detail][LD1334 2021 Text][LD1334 2021 Comments]
2022-03-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Rename the Maine International Trade Center the Maine Trade Center and To Establish within the Center International and Domestic Export Branches
[LD1334 2019 Detail][LD1334 2019 Text][LD1334 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Authorize the Town of Atkinson To Withdraw from School Administrative District No. 41
[LD1334 2017 Detail][LD1334 2017 Text][LD1334 2017 Comments]
2017-05-31
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Repair and Renovate the Former Cutler Naval Base in Washington County To Facilitate Development and Stimulate the Economy
[LD1334 2015 Detail][LD1334 2015 Text][LD1334 2015 Comments]
2016-04-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Create Child Advocacy Centers in Maine
[LD1334 2013 Detail][LD1334 2013 Text][LD1334 2013 Comments]
2013-06-12
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Require the Department of Health and Human Services To License Families To Provide Care for Children in Foster Care
[LD1334 2011 Detail][LD1334 2011 Text][LD1334 2011 Comments]
2011-05-25
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Ensure Continued Access to Emergency Information in the State by Allowing Governments To Build Federally Licensed Television Translators
[LD1334 2009 Detail][LD1334 2009 Text][LD1334 2009 Comments]
2009-05-05
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1334]Google WebGoogle News
[Representative Margaret Craven ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Eves ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Leslie Fossel ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Malaby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Matthew Peterson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Sanborn ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Meredith Strang Burgess ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1334 | 2011-2012 | 125th Legislature. (2011, May 25). LegiScan. Retrieved July 09, 2024, from https://legiscan.com/ME/bill/LD1334/2011
MLA
"ME LD1334 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 25 May. 2011. Web. 09 Jul. 2024. <https://legiscan.com/ME/bill/LD1334/2011>.
Chicago
"ME LD1334 | 2011-2012 | 125th Legislature." May 25, 2011 LegiScan. Accessed July 09, 2024. https://legiscan.com/ME/bill/LD1334/2011.
Turabian
LegiScan. ME LD1334 | 2011-2012 | 125th Legislature. 25 May 2011. https://legiscan.com/ME/bill/LD1334/2011 (accessed July 09, 2024).

Subjects


Maine State Sources


feedback