Legislative Research: ME LD1378 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act Regarding Liquor Service by Catering Services for Special Events at Licensed Wineries, Small Wineries, Breweries, Small Breweries, Distilleries and Small Distilleries
[LD1378 2023 Detail][LD1378 2023 Text][LD1378 2023 Comments]
2023-06-15
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Facilitate Compliance with Federal Immigration Law by State and Local Government Entities
[LD1378 2021 Detail][LD1378 2021 Text][LD1378 2021 Comments]
2021-06-07
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Ensure the Provision of Medical Assessments for Youth in Foster Care
[LD1378 2019 Detail][LD1378 2019 Text][LD1378 2019 Comments]
2019-05-16
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
Resolve, Directing the State Workforce Investment Board To Create the Maine Family First Employer Program
[LD1378 2017 Detail][LD1378 2017 Text][LD1378 2017 Comments]
2017-06-21
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Amend the Laws Governing the Issuance of Bonds and To Effectuate the Issuance of Bonds To Support Maine's Natural Resource-based Economy
[LD1378 2015 Detail][LD1378 2015 Text][LD1378 2015 Comments]
2015-07-16
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Passed)
Resolve, Authorizing the Sale of the Guy P. Gannett House in Augusta for Use as a Museum
[LD1378 2013 Detail][LD1378 2013 Text][LD1378 2013 Comments]
2013-06-07
FINALLY PASSED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Create a State-sponsored 401(k) Retirement Plan for Participation by Private Employers
[LD1378 2011 Detail][LD1378 2011 Text][LD1378 2011 Comments]
2011-05-05
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Adopt Portions of the Uniform Mediation Act
[LD1378 2009 Detail][LD1378 2009 Text][LD1378 2009 Comments]
2010-01-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1378]Google WebGoogle News
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Russell Black ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Boyer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Eric Brakey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Shelley Rudnicki ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1378 | 2023-2024 | 131st Legislature. (2023, June 15). LegiScan. Retrieved June 13, 2024, from https://legiscan.com/ME/bill/LD1378/2023
MLA
"ME LD1378 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 15 Jun. 2023. Web. 13 Jun. 2024. <https://legiscan.com/ME/bill/LD1378/2023>.
Chicago
"ME LD1378 | 2023-2024 | 131st Legislature." June 15, 2023 LegiScan. Accessed June 13, 2024. https://legiscan.com/ME/bill/LD1378/2023.
Turabian
LegiScan. ME LD1378 | 2023-2024 | 131st Legislature. 15 June 2023. https://legiscan.com/ME/bill/LD1378/2023 (accessed June 13, 2024).

Subjects


Maine State Sources


feedback