Legislative Research: ME LD1819 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Create the Maine Medical Cannabis Advisory Commission and the Medical Cannabis Alternative Health Board
[LD1819 2023 Detail][LD1819 2023 Text][LD1819 2023 Comments]
2024-03-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Define "Discrete Electric Generating Facility"
[LD1819 2021 Detail][LD1819 2021 Text][LD1819 2021 Comments]
2022-03-22
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Harmonize State Income Tax Law and the Centralized Partnership Audit Rules of the Federal Internal Revenue Code of 1986
[LD1819 2019 Detail][LD1819 2019 Text][LD1819 2019 Comments]
2019-06-14
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act Prohibiting Female Genital Mutilation
[LD1819 2017 Detail][LD1819 2017 Text][LD1819 2017 Comments]
2018-03-22
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
Resolve, To Create the Task Force To End Student Hunger in Maine
[LD1819 2013 Detail][LD1819 2013 Text][LD1819 2013 Comments]
2014-04-03
Subsequently, FINALLY PASSED , in concurrence.
2011-2012
125th Legislature

(Passed)
Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission
[LD1819 2011 Detail][LD1819 2011 Text][LD1819 2011 Comments]
2012-04-02
(S) FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Implement the Recommendations of the Advisory Council on Health Systems Development Relating to Payment Reform
[LD1819 2009 Detail][LD1819 2009 Text][LD1819 2009 Comments]
2010-03-30
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1819]Google WebGoogle News
[Senator Craig Hickman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Boyer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Eric Brakey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stacy Brenner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Benjamin Collings ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Aaron Dana ME]Google WebGoogle NewsN/AN/AVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Morgan Rielly ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Laura Supica ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1819 | 2023-2024 | 131st Legislature. (2024, March 07). LegiScan. Retrieved April 19, 2024, from https://legiscan.com/ME/bill/LD1819/2023
MLA
"ME LD1819 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 07 Mar. 2024. Web. 19 Apr. 2024. <https://legiscan.com/ME/bill/LD1819/2023>.
Chicago
"ME LD1819 | 2023-2024 | 131st Legislature." March 07, 2024 LegiScan. Accessed April 19, 2024. https://legiscan.com/ME/bill/LD1819/2023.
Turabian
LegiScan. ME LD1819 | 2023-2024 | 131st Legislature. 07 March 2024. https://legiscan.com/ME/bill/LD1819/2023 (accessed April 19, 2024).

Subjects


Maine State Sources


feedback