Legislative Research: ME LD1743 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Eliminate the Personal Property Tax
[LD1743 2023 Detail][LD1743 2023 Text][LD1743 2023 Comments]
2023-06-23
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Amend Certain Definitions in the Statutes Governing the Gambling Control Board
[LD1743 2021 Detail][LD1743 2021 Text][LD1743 2021 Comments]
2022-03-22
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Reclassify Certain Waters of the State
[LD1743 2019 Detail][LD1743 2019 Text][LD1743 2019 Comments]
2019-06-10
Roll Call Ordered Roll Call Number 253 Yeas 35 - Nays 0 - Excused 0 - Absent 0
2017-2018
128th Legislature

(Failed)
An Act To Increase the Number of Agency Liquor Store Licenses in Larger Municipalities
[LD1743 2017 Detail][LD1743 2017 Text][LD1743 2017 Comments]
2018-05-02
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Failed)
Resolve, Directing the Department of Defense, Veterans and Emergency Management To Develop a Portable Voucher System To Subsidize Rental Housing for Veterans in the State
[LD1743 2013 Detail][LD1743 2013 Text][LD1743 2013 Comments]
2014-03-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization
[LD1743 2011 Detail][LD1743 2011 Text][LD1743 2011 Comments]
2012-03-07
(S) FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Provide for the 2010 and 2011 Allocations of the State Ceiling on Private Activity Bonds
[LD1743 2009 Detail][LD1743 2009 Text][LD1743 2009 Comments]
2010-03-02
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1743]Google WebGoogle News
[Representative Lisa Villa ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sheryl Briggs ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Devin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ann Dorney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lori Fowle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jonathan Kinney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Longstaff ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Moriarty ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Catherine Nadeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joshua Plante ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christine Powers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Priest ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Saucier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Schneck ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Arthur Verow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1743 | 2013-2014 | 126th Legislature. (2014, March 06). LegiScan. Retrieved October 10, 2024, from https://legiscan.com/ME/bill/LD1743/2013
MLA
"ME LD1743 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 06 Mar. 2014. Web. 10 Oct. 2024. <https://legiscan.com/ME/bill/LD1743/2013>.
Chicago
"ME LD1743 | 2013-2014 | 126th Legislature." March 06, 2014 LegiScan. Accessed October 10, 2024. https://legiscan.com/ME/bill/LD1743/2013.
Turabian
LegiScan. ME LD1743 | 2013-2014 | 126th Legislature. 06 March 2014. https://legiscan.com/ME/bill/LD1743/2013 (accessed October 10, 2024).

Subjects


Maine State Sources


feedback