Legislative Research: ME LD1654 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Extend the Time for Certain Public Utilities Commission Proceedings
[LD1654 2023 Detail][LD1654 2023 Text][LD1654 2023 Comments]
2023-06-08
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Stabilize State Funding for County Corrections
[LD1654 2021 Detail][LD1654 2021 Text][LD1654 2021 Comments]
2022-04-25
Subsequently PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2019-2020
129th Legislature

(Passed)
An Act To Create Veteran-friendly Workplaces
[LD1654 2019 Detail][LD1654 2019 Text][LD1654 2019 Comments]
2019-06-06
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Protect Economic Competitiveness in Maine by Extending the End Date for Pine Tree Development Zone Benefits and Making Other Changes to the Program
[LD1654 2017 Detail][LD1654 2017 Text][LD1654 2017 Comments]
2018-06-20
Roll Call Ordered Roll Call Number 689 Yeas 33 - Nays 0 - Excused 2 - Absent 0
2015-2016
127th Legislature

(Failed)
An Act To Strengthen Protection from Abuse Laws
[LD1654 2015 Detail][LD1654 2015 Text][LD1654 2015 Comments]
2016-03-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Amend the Municipal Hardship or Poverty Tax Abatement Law To Reflect the Replacement of the Circuitbreaker Program
[LD1654 2013 Detail][LD1654 2013 Text][LD1654 2013 Comments]
2014-02-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Permit the Department of Marine Resources To Develop and Establish a Seafood Export Certification Program
[LD1654 2011 Detail][LD1654 2011 Text][LD1654 2011 Comments]
2012-03-23
(S) PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Improve the Availability, Efficiency and Cost of Services for Infants, Young Children and Their Families
[LD1654 2009 Detail][LD1654 2009 Text][LD1654 2009 Comments]
2010-02-23
(S) Pursuant to Joint Rule 310.6 Placed in Legislative Files (DEAD).

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1654]Google WebGoogle News
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roberta Beavers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Boyle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1654 | 2013-2014 | 126th Legislature. (2014, February 11). LegiScan. Retrieved September 06, 2024, from https://legiscan.com/ME/bill/LD1654/2013
MLA
"ME LD1654 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 11 Feb. 2014. Web. 06 Sep. 2024. <https://legiscan.com/ME/bill/LD1654/2013>.
Chicago
"ME LD1654 | 2013-2014 | 126th Legislature." February 11, 2014 LegiScan. Accessed September 06, 2024. https://legiscan.com/ME/bill/LD1654/2013.
Turabian
LegiScan. ME LD1654 | 2013-2014 | 126th Legislature. 11 February 2014. https://legiscan.com/ME/bill/LD1654/2013 (accessed September 06, 2024).

Subjects


Maine State Sources


feedback