Legislative Research: ME LD1336 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Increase Transparency in Municipal Ballot Referenda Expenditures
[LD1336 2023 Detail][LD1336 2023 Text][LD1336 2023 Comments]
2023-06-20
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Discontinue the Use of the Terms "Handicap," "Handicapped" and "Hearing Impaired" in State Laws, Rules and Official Documents
[LD1336 2021 Detail][LD1336 2021 Text][LD1336 2021 Comments]
2021-06-17
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
Resolve, Directing the Governor To Renominate Penobscot Bay for Inclusion in the United States Environmental Protection Agency National Estuary Program
[LD1336 2019 Detail][LD1336 2019 Text][LD1336 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 Laws Governing the Process for a Single Municipality To Withdraw from a Regional School Unit
[LD1336 2017 Detail][LD1336 2017 Text][LD1336 2017 Comments]
2018-04-03
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue for Maine's Community Colleges
[LD1336 2015 Detail][LD1336 2015 Text][LD1336 2015 Comments]
2016-04-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Dissolve the Lisbon Water Department
[LD1336 2013 Detail][LD1336 2013 Text][LD1336 2013 Comments]
2013-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Provide an Internship Employment Tax Credit
[LD1336 2011 Detail][LD1336 2011 Text][LD1336 2011 Comments]
2011-06-09
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Preserve School Choice Rights
[LD1336 2009 Detail][LD1336 2009 Text][LD1336 2009 Comments]
2009-05-12
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1336]Google WebGoogle News
[Representative Kenneth Fredette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1336 | 2015-2016 | 127th Legislature. (2016, April 14). LegiScan. Retrieved June 23, 2024, from https://legiscan.com/ME/bill/LD1336/2015
MLA
"ME LD1336 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 14 Apr. 2016. Web. 23 Jun. 2024. <https://legiscan.com/ME/bill/LD1336/2015>.
Chicago
"ME LD1336 | 2015-2016 | 127th Legislature." April 14, 2016 LegiScan. Accessed June 23, 2024. https://legiscan.com/ME/bill/LD1336/2015.
Turabian
LegiScan. ME LD1336 | 2015-2016 | 127th Legislature. 14 April 2016. https://legiscan.com/ME/bill/LD1336/2015 (accessed June 23, 2024).

Subjects


Maine State Sources


feedback