Legislative Research: ME LD1802 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Include Certain Volunteer Firefighters in the Tax Credit for Employers of Individuals Who Are Volunteer Firefighters or Volunteer Municipal Emergency Medical Services Persons
[LD1802 2023 Detail][LD1802 2023 Text][LD1802 2023 Comments]
2023-07-26
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Amend the Requirements of the Reorganization Plan for the Formation of Regional School Units
[LD1802 2021 Detail][LD1802 2021 Text][LD1802 2021 Comments]
2022-03-29
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Make Minor Changes and Corrections to Statutes Administered by or Concerning the Department of Environmental Protection
[LD1802 2019 Detail][LD1802 2019 Text][LD1802 2019 Comments]
2019-06-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions, a Major Substantive Rule of the Commission on Governmental Ethics and Election Practices
[LD1802 2017 Detail][LD1802 2017 Text][LD1802 2017 Comments]
2018-03-20
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Allocate a Portion of the Reed Act Distribution of 2002 To Use for the Administration of the Unemployment Insurance and Employment Services Programs
[LD1802 2013 Detail][LD1802 2013 Text][LD1802 2013 Comments]
2014-03-26
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Implement Recommendations of the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts
[LD1802 2011 Detail][LD1802 2011 Text][LD1802 2011 Comments]
2012-03-27
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
Resolve, Directing the Right To Know Advisory Committee To Examine Issues Related to Private Information Contained in the Communications of Public Officials
[LD1802 2009 Detail][LD1802 2009 Text][LD1802 2009 Comments]
2010-03-30
(S) FINALLY PASSED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1802]Google WebGoogle News
[Representative Richard Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1802 | 2019-2020 | 129th Legislature. (2019, June 06). LegiScan. Retrieved May 02, 2024, from https://legiscan.com/ME/bill/LD1802/2019
MLA
"ME LD1802 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 06 Jun. 2019. Web. 02 May. 2024. <https://legiscan.com/ME/bill/LD1802/2019>.
Chicago
"ME LD1802 | 2019-2020 | 129th Legislature." June 06, 2019 LegiScan. Accessed May 02, 2024. https://legiscan.com/ME/bill/LD1802/2019.
Turabian
LegiScan. ME LD1802 | 2019-2020 | 129th Legislature. 06 June 2019. https://legiscan.com/ME/bill/LD1802/2019 (accessed May 02, 2024).

Subjects


Maine State Sources


feedback