Legislative Research: ME LD1338 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Amend the Maine Exclusion Amount in the Estate Tax
[LD1338 2023 Detail][LD1338 2023 Text][LD1338 2023 Comments]
2023-06-21
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Vetoed)
An Act To Prohibit Employers from Retaliating against the Use of Earned Paid Leave
[LD1338 2021 Detail][LD1338 2021 Text][LD1338 2021 Comments]
2022-05-09
ORDERED SENT FORTHWITH.
2019-2020
129th Legislature

(Passed)
An Act To Protect Teachers from Unfair Evaluations
[LD1338 2019 Detail][LD1338 2019 Text][LD1338 2019 Comments]
2019-06-06
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Create and Sustain Jobs through Development of Cooperatives and Employee-owned Businesses
[LD1338 2017 Detail][LD1338 2017 Text][LD1338 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Passed)
An Act Regarding Legal Representation in Certain Eviction Actions
[LD1338 2015 Detail][LD1338 2015 Text][LD1338 2015 Comments]
2015-06-09
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Prohibit State and Local Governments from Contracting with Corporations That Engage in Business in Known Terrorist States
[LD1338 2013 Detail][LD1338 2013 Text][LD1338 2013 Comments]
2013-06-14
Placed in Legislative Files (DEAD).
2011-2012
125th Legislature

(Passed)
An Act To Amend the Maine Consumer Credit Code To Conform with Federal Law
[LD1338 2011 Detail][LD1338 2011 Text][LD1338 2011 Comments]
2011-06-28
(S) On motion by Senator COURTNEY of York TAKEN FROM THE SPECIAL STUDY TABLE PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Deter Graffiti
[LD1338 2009 Detail][LD1338 2009 Text][LD1338 2009 Comments]
2009-05-18
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1338]Google WebGoogle News
[Representative Martin Grohman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Andre Cushing ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Carpenter ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Owen Casas ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ralph Chapman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Craig Hickman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karleton Ward ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1338 | 2017-2018 | 128th Legislature. (2018, September 13). LegiScan. Retrieved April 25, 2024, from https://legiscan.com/ME/bill/LD1338/2017
MLA
"ME LD1338 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 13 Sep. 2018. Web. 25 Apr. 2024. <https://legiscan.com/ME/bill/LD1338/2017>.
Chicago
"ME LD1338 | 2017-2018 | 128th Legislature." September 13, 2018 LegiScan. Accessed April 25, 2024. https://legiscan.com/ME/bill/LD1338/2017.
Turabian
LegiScan. ME LD1338 | 2017-2018 | 128th Legislature. 13 September 2018. https://legiscan.com/ME/bill/LD1338/2017 (accessed April 25, 2024).

Subjects


Maine State Sources


feedback