Legislative Research: ME LD143 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Enrolled)
An Act to Support Rural Service Programming and Promote Volunteerism
[LD143 2023 Detail][LD143 2023 Text][LD143 2023 Comments]
2023-07-26
CARRIED OVER, in the same posture, to any special or regular session of the 131st Legislature, pursuant to Joint Order SP 847.
2021-2022
130th Legislature

(Passed)
An Act Regarding the Arrearage Management Program
[LD143 2021 Detail][LD143 2021 Text][LD143 2021 Comments]
2021-06-03
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Protect Electric Ratepayers from Gross Output Metering Costs
[LD143 2019 Detail][LD143 2019 Text][LD143 2019 Comments]
2019-04-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Provide Funding for Upgrades of Learning Spaces and Other Projects Funded by the School Revolving Renovation Fund
[LD143 2017 Detail][LD143 2017 Text][LD143 2017 Comments]
2018-09-13
The Bill was in the possession of the Committee on Appropriations and Financial Affairs when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 4: Maine Motor Carrier Safety Regulation, a Major Substantive Rule of the Department of Public Safety, Bureau of State Police
[LD143 2015 Detail][LD143 2015 Text][LD143 2015 Comments]
2015-04-28
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Allow a Hunter To Harvest a Wild Turkey of Either Sex during the Month of October without an Extra Charge for the Permit
[LD143 2013 Detail][LD143 2013 Text][LD143 2013 Comments]
2013-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act Relating to Disability License Plates and Placards for People with Permanent Disabilities
[LD143 2011 Detail][LD143 2011 Text][LD143 2011 Comments]
2011-03-31
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Amend the Process for Secession from a County by a Municipality
[LD143 2009 Detail][LD143 2009 Text][LD143 2009 Comments]
2009-02-19
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD143]Google WebGoogle News
[Representative Richard Farnsworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Joyce Maker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Rebecca Millett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christopher Babbidge ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Norman Higgins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David McCrea ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Stearns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD143 | 2017-2018 | 128th Legislature. (2018, September 13). LegiScan. Retrieved April 24, 2024, from https://legiscan.com/ME/bill/LD143/2017
MLA
"ME LD143 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 13 Sep. 2018. Web. 24 Apr. 2024. <https://legiscan.com/ME/bill/LD143/2017>.
Chicago
"ME LD143 | 2017-2018 | 128th Legislature." September 13, 2018 LegiScan. Accessed April 24, 2024. https://legiscan.com/ME/bill/LD143/2017.
Turabian
LegiScan. ME LD143 | 2017-2018 | 128th Legislature. 13 September 2018. https://legiscan.com/ME/bill/LD143/2017 (accessed April 24, 2024).

Subjects


Maine State Sources


feedback