Legislative Research: ME LD198 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Provide MaineCare Coverage for Doula Services
[LD198 2023 Detail][LD198 2023 Text][LD198 2023 Comments]
2023-04-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Improve Maine's Tax Laws by Providing a Property Tax Exemption for Central Labor Councils
[LD198 2021 Detail][LD198 2021 Text][LD198 2021 Comments]
2021-07-02
PASSED TO BE ENACTED in concurrence
2019-2020
129th Legislature

(Passed)
An Act To Require That Nonmotorized Carriages Be Equipped with Reflective Tape and Lights
[LD198 2019 Detail][LD198 2019 Text][LD198 2019 Comments]
2019-05-28
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Protect Landlords from Lawsuits for Damage or Harm Caused by Assistance Animals
[LD198 2017 Detail][LD198 2017 Text][LD198 2017 Comments]
2017-05-09
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(N/A - Dead)
An Act To Amend the Laws Regarding Noncommercial Foreign Vessels
[LD198 2015 Detail][LD198 2015 Text][LD198 2015 Comments]

2013-2014
126th Legislature

(Passed)
An Act To Clarify Physicians' Delegation of Medical Care
[LD198 2013 Detail][LD198 2013 Text][LD198 2013 Comments]
2013-03-27
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Update Motor Vehicle Safety Inspection Laws
[LD198 2011 Detail][LD198 2011 Text][LD198 2011 Comments]
2012-02-28
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Recouple Maine Estate Tax with the Federal Estate Tax
[LD198 2009 Detail][LD198 2009 Text][LD198 2009 Comments]
2009-05-26
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD198]Google WebGoogle News
[Representative David McCrea ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kent Ackley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heidi Brooks ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Bryant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Carpenter ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Benjamin Collings ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roland Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Chloe Maxmin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heidi Sampson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Harold Stewart ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD198 | 2019-2020 | 129th Legislature. (2019, May 28). LegiScan. Retrieved May 03, 2024, from https://legiscan.com/ME/bill/LD198/2019
MLA
"ME LD198 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 28 May. 2019. Web. 03 May. 2024. <https://legiscan.com/ME/bill/LD198/2019>.
Chicago
"ME LD198 | 2019-2020 | 129th Legislature." May 28, 2019 LegiScan. Accessed May 03, 2024. https://legiscan.com/ME/bill/LD198/2019.
Turabian
LegiScan. ME LD198 | 2019-2020 | 129th Legislature. 28 May 2019. https://legiscan.com/ME/bill/LD198/2019 (accessed May 03, 2024).

Subjects


Maine State Sources


feedback