Legislative Research: ME LD193 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Provide Excess General Fund Revenue to the School Revolving Renovation Fund and the Education Stabilization Fund
[LD193 2023 Detail][LD193 2023 Text][LD193 2023 Comments]
2023-06-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
Resolve, To Name a Mountain in Oxford County
[LD193 2021 Detail][LD193 2021 Text][LD193 2021 Comments]
2021-04-28
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Enrolled - Dead)
An Act To Fully Fund and Restore State-Municipal Revenue Sharing
[LD193 2019 Detail][LD193 2019 Text][LD193 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Passed)
An Act To Protect Retirement Accounts from Creditor Collection
[LD193 2017 Detail][LD193 2017 Text][LD193 2017 Comments]
2017-06-01
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue for Bicycle and Pedestrian Projects
[LD193 2015 Detail][LD193 2015 Text][LD193 2015 Comments]
2016-04-15
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Authorize InterCoast Career Institute To Grant the Degree of Associate Degree in Applied Science
[LD193 2013 Detail][LD193 2013 Text][LD193 2013 Comments]
2013-06-06
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Require an Applicant for State Assistance To Show Proof of Legal Residence in the United States and Proof of Residency for at Least the Previous 90 Days in This State
[LD193 2011 Detail][LD193 2011 Text][LD193 2011 Comments]
2011-05-10
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Amend the Laws Governing Tournament Games
[LD193 2009 Detail][LD193 2009 Text][LD193 2009 Comments]
2009-06-12
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD193]Google WebGoogle News
[Representative Thomas Harnett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Donna Doore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Handy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Landry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sarah Pebworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Pluecker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lois Galgay Reckitt ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Holly Stover ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce White ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD193 | 2019-2020 | 129th Legislature. (2020, March 17). LegiScan. Retrieved April 26, 2024, from https://legiscan.com/ME/bill/LD193/2019
MLA
"ME LD193 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 17 Mar. 2020. Web. 26 Apr. 2024. <https://legiscan.com/ME/bill/LD193/2019>.
Chicago
"ME LD193 | 2019-2020 | 129th Legislature." March 17, 2020 LegiScan. Accessed April 26, 2024. https://legiscan.com/ME/bill/LD193/2019.
Turabian
LegiScan. ME LD193 | 2019-2020 | 129th Legislature. 17 March 2020. https://legiscan.com/ME/bill/LD193/2019 (accessed April 26, 2024).

Subjects


Maine State Sources


feedback