Legislative Research: ME LD1462 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Provide Financial Incentives for Attorneys to Provide Indigent Legal Services
[LD1462 2023 Detail][LD1462 2023 Text][LD1462 2023 Comments]
2023-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Serve the Public Interest, Promote Journalism and Save Jobs by Restoring the Sales and Use Tax Exemption for Publications
[LD1462 2021 Detail][LD1462 2021 Text][LD1462 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide 4-year Terms for Senators and To Set Term Limits for Legislators
[LD1462 2019 Detail][LD1462 2019 Text][LD1462 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
Resolve, To Establish a Pilot Project To Facilitate the Acquisition of Basic Emergency Medical Training in Rural Communities in the State
[LD1462 2017 Detail][LD1462 2017 Text][LD1462 2017 Comments]
2017-06-21
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act Regarding the Sale of Alcohol by a Manufacturer with an On-premises Retail License
[LD1462 2015 Detail][LD1462 2015 Text][LD1462 2015 Comments]
2016-04-12
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Passed)
An Act To Clarify and Correct Provisions of the Maine Medical Use of Marijuana Act
[LD1462 2013 Detail][LD1462 2013 Text][LD1462 2013 Comments]
2013-06-14
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Amend the Department of Marine Resources' Administrative Suspension Process
[LD1462 2011 Detail][LD1462 2011 Text][LD1462 2011 Comments]
2011-06-06
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions - Increase of Seed Money to $150,000, a Major Substantive Rule of the Commission on Governmental Ethics and Election Practices
[LD1462 2009 Detail][LD1462 2009 Text][LD1462 2009 Comments]
2009-06-03
(S) Under suspension of the Rules FINALLY PASSED - Emergency 2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1462]Google WebGoogle News
[Senator Michael Carpenter ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Donna Bailey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Harnett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Lisa Keim ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1462 | 2019-2020 | 129th Legislature. (2019, May 21). LegiScan. Retrieved May 08, 2024, from https://legiscan.com/ME/bill/LD1462/2019
MLA
"ME LD1462 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 21 May. 2019. Web. 08 May. 2024. <https://legiscan.com/ME/bill/LD1462/2019>.
Chicago
"ME LD1462 | 2019-2020 | 129th Legislature." May 21, 2019 LegiScan. Accessed May 08, 2024. https://legiscan.com/ME/bill/LD1462/2019.
Turabian
LegiScan. ME LD1462 | 2019-2020 | 129th Legislature. 21 May 2019. https://legiscan.com/ME/bill/LD1462/2019 (accessed May 08, 2024).

Subjects


Maine State Sources


feedback