Legislative Research: ME LD1341 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Modernize the Bureau of Motor Vehicles' Mobile Services
[LD1341 2023 Detail][LD1341 2023 Text][LD1341 2023 Comments]
2023-07-06
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Protect Medicare Beneficiaries from Surprise Medical Billing
[LD1341 2021 Detail][LD1341 2021 Text][LD1341 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Provide Flexibility for Efficient and Effective Management of School Management and Leadership Centers
[LD1341 2019 Detail][LD1341 2019 Text][LD1341 2019 Comments]
2019-05-29
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Clarify Eligibility for Unemployment Benefits during Labor Disputes
[LD1341 2017 Detail][LD1341 2017 Text][LD1341 2017 Comments]
2017-06-15
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Improve Maine's Housing Stock and Reduce Heating Costs and Oil Consumption
[LD1341 2015 Detail][LD1341 2015 Text][LD1341 2015 Comments]
2016-04-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act Directing the Department of Economic and Community Development To Establish a Program To Promote Economic Growth and Development
[LD1341 2013 Detail][LD1341 2013 Text][LD1341 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Provide Rent Relief to Low-income Maine Residents
[LD1341 2011 Detail][LD1341 2011 Text][LD1341 2011 Comments]
2011-05-10
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Reform Maine's Motor Fuel Tax Laws
[LD1341 2009 Detail][LD1341 2009 Text][LD1341 2009 Comments]
2009-05-28
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1341]Google WebGoogle News
[Senator Dawn Hill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Mark Dion ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1341 | 2015-2016 | 127th Legislature. (2016, April 14). LegiScan. Retrieved July 29, 2024, from https://legiscan.com/ME/bill/LD1341/2015
MLA
"ME LD1341 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 14 Apr. 2016. Web. 29 Jul. 2024. <https://legiscan.com/ME/bill/LD1341/2015>.
Chicago
"ME LD1341 | 2015-2016 | 127th Legislature." April 14, 2016 LegiScan. Accessed July 29, 2024. https://legiscan.com/ME/bill/LD1341/2015.
Turabian
LegiScan. ME LD1341 | 2015-2016 | 127th Legislature. 14 April 2016. https://legiscan.com/ME/bill/LD1341/2015 (accessed July 29, 2024).

Subjects


Maine State Sources


feedback