Legislative Research: ME LD1642 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Strengthen the Teaching of Wabanaki Studies in Maine Schools
[LD1642 2023 Detail][LD1642 2023 Text][LD1642 2023 Comments]
2024-03-06
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act Regarding Local Option Elections
[LD1642 2021 Detail][LD1642 2021 Text][LD1642 2021 Comments]
2021-06-07
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act Regarding the Regulation of Sports Wagering
[LD1642 2019 Detail][LD1642 2019 Text][LD1642 2019 Comments]
2019-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Clarify Licensing Provisions for the Manufacture and Sale of Liquor
[LD1642 2017 Detail][LD1642 2017 Text][LD1642 2017 Comments]
2017-06-28
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act Regarding Stolen Valor
[LD1642 2015 Detail][LD1642 2015 Text][LD1642 2015 Comments]
2016-04-05
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Clarify the Law Governing Public Disclosure of Health Care Prices
[LD1642 2013 Detail][LD1642 2013 Text][LD1642 2013 Comments]
2014-04-04
ORDERED SENT FORTHWITH.
2011-2012
125th Legislature

(Failed)
Resolve, To Direct the Department of Transportation To Restrict Spending on the Ricker Hill Bridge in the Town of Turner
[LD1642 2011 Detail][LD1642 2011 Text][LD1642 2011 Comments]
2012-01-31
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act Relating to Road Noise
[LD1642 2009 Detail][LD1642 2009 Text][LD1642 2009 Comments]
2010-04-07
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1642]Google WebGoogle News
[Senator Richard Woodbury ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1642 | 2013-2014 | 126th Legislature. (2014, April 04). LegiScan. Retrieved July 28, 2024, from https://legiscan.com/ME/bill/LD1642/2013
MLA
"ME LD1642 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 04 Apr. 2014. Web. 28 Jul. 2024. <https://legiscan.com/ME/bill/LD1642/2013>.
Chicago
"ME LD1642 | 2013-2014 | 126th Legislature." April 04, 2014 LegiScan. Accessed July 28, 2024. https://legiscan.com/ME/bill/LD1642/2013.
Turabian
LegiScan. ME LD1642 | 2013-2014 | 126th Legislature. 04 April 2014. https://legiscan.com/ME/bill/LD1642/2013 (accessed July 28, 2024).

Subjects


Maine State Sources


feedback