Legislative Research: ME LD192 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Concerning the Future of Clean Election Funding
[LD192 2023 Detail][LD192 2023 Text][LD192 2023 Comments]
2024-03-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Define the Responsibilities of Residential Property Owners for the Maintenance and Repair of Private Roads
[LD192 2021 Detail][LD192 2021 Text][LD192 2021 Comments]
2021-03-12
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Require an Annual Report on the Activities of the Maine Child Welfare Advisory Panel
[LD192 2019 Detail][LD192 2019 Text][LD192 2019 Comments]
2019-04-02
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Require Insurance Coverage for Hearing Aids
[LD192 2017 Detail][LD192 2017 Text][LD192 2017 Comments]
2018-07-09
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Clarify the Law Governing the Collection of Unpaid Sanitary District Charges
[LD192 2015 Detail][LD192 2015 Text][LD192 2015 Comments]
2015-06-02
PASSED TO BE ENACTED - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Allow Consideration of Fetal Alcohol Spectrum Disorder at Sentencing in a Criminal Case
[LD192 2013 Detail][LD192 2013 Text][LD192 2013 Comments]
2013-05-20
Placed in the Legislative Files (DEAD).
2011-2012
125th Legislature

(Failed)
An Act To Bring a Green Data Center to Maine
[LD192 2011 Detail][LD192 2011 Text][LD192 2011 Comments]
2011-03-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Index the State Minimum Wage to Inflation
[LD192 2009 Detail][LD192 2009 Text][LD192 2009 Comments]
2010-04-01
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD192]Google WebGoogle News
[Senator Donna Bailey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stacy Brenner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Glenn Curry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Joseph Rafferty ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD192 | 2021-2022 | 130th Legislature. (2021, March 12). LegiScan. Retrieved May 24, 2024, from https://legiscan.com/ME/bill/LD192/2021
MLA
"ME LD192 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 12 Mar. 2021. Web. 24 May. 2024. <https://legiscan.com/ME/bill/LD192/2021>.
Chicago
"ME LD192 | 2021-2022 | 130th Legislature." March 12, 2021 LegiScan. Accessed May 24, 2024. https://legiscan.com/ME/bill/LD192/2021.
Turabian
LegiScan. ME LD192 | 2021-2022 | 130th Legislature. 12 March 2021. https://legiscan.com/ME/bill/LD192/2021 (accessed May 24, 2024).

Subjects


Maine State Sources


feedback