Legislative Research: ME LD1643 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Regarding Instructional Materials, Surveys, Analyses, Evaluations and Events at Public Schools
[LD1643 2023 Detail][LD1643 2023 Text][LD1643 2023 Comments]
2023-06-12
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Correct Errors, Inconsistencies and Conflicts in and To Revise the State's Liquor Laws
[LD1643 2021 Detail][LD1643 2021 Text][LD1643 2021 Comments]
2022-04-19
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Enrolled - Dead)
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2019-20
[LD1643 2019 Detail][LD1643 2019 Text][LD1643 2019 Comments]
2019-05-29
Subsequently PASSED TO BE ENACTED - Emergency -2/3 Elected Required
2015-2016
127th Legislature

(Passed)
An Act To Correct Errors and Inconsistencies in the Laws of Maine
[LD1643 2015 Detail][LD1643 2015 Text][LD1643 2015 Comments]
2016-04-14
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Enable the Bureau of Labor Standards To Access Federal Reimbursement by Amending State Law To Conform to Federal Law
[LD1643 2013 Detail][LD1643 2013 Text][LD1643 2013 Comments]
2014-03-06
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Enhance a Community's Ability To Establish or Update Its Veterans Honor Roll
[LD1643 2011 Detail][LD1643 2011 Text][LD1643 2011 Comments]
2012-02-23
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Facilitate the Involvement of the Office of the Public Advocate in the FairPoint Communications Bankruptcy Case
[LD1643 2009 Detail][LD1643 2009 Text][LD1643 2009 Comments]
2010-02-25
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1643]Google WebGoogle News
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Erin Herbig ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Hamann ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lawrence Lockman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Malaby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Amy Volk ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1643 | 2013-2014 | 126th Legislature. (2014, March 06). LegiScan. Retrieved July 31, 2024, from https://legiscan.com/ME/bill/LD1643/2013
MLA
"ME LD1643 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 06 Mar. 2014. Web. 31 Jul. 2024. <https://legiscan.com/ME/bill/LD1643/2013>.
Chicago
"ME LD1643 | 2013-2014 | 126th Legislature." March 06, 2014 LegiScan. Accessed July 31, 2024. https://legiscan.com/ME/bill/LD1643/2013.
Turabian
LegiScan. ME LD1643 | 2013-2014 | 126th Legislature. 06 March 2014. https://legiscan.com/ME/bill/LD1643/2013 (accessed July 31, 2024).

Subjects


Maine State Sources


feedback