Legislative Research: ME LD229 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Compensate Tribal Governments for Basic Training for a Law Enforcement Officer Hired by Another Government Agency
[LD229 2023 Detail][LD229 2023 Text][LD229 2023 Comments]
2023-06-08
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Increase Investment Caps in the Maine Seed Capital Tax Credit Program
[LD229 2021 Detail][LD229 2021 Text][LD229 2021 Comments]
2021-07-02
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Increase the Safety of Home Buyers Concerning Chimney Inspections
[LD229 2019 Detail][LD229 2019 Text][LD229 2019 Comments]
2019-04-11
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Prohibit an Electric Utility from Charging a Customer for Using an Electromechanical Meter
[LD229 2017 Detail][LD229 2017 Text][LD229 2017 Comments]
2017-06-16
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Exempt Small Raw Milk Producers from Licensing Requirements
[LD229 2015 Detail][LD229 2015 Text][LD229 2015 Comments]
2015-04-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Simplify and Encourage the Sale of Hunting and Fishing Licenses and Permits
[LD229 2013 Detail][LD229 2013 Text][LD229 2013 Comments]
2013-06-18
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Protect Homeowners Concerning Property Liens
[LD229 2011 Detail][LD229 2011 Text][LD229 2011 Comments]
2011-04-28
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Promote Clean Waters in the State
[LD229 2009 Detail][LD229 2009 Text][LD229 2009 Comments]
2009-04-16
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD229]Google WebGoogle News
[Representative Michael Shaw ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Dutremble ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Gary Plummer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Gilbert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lance Harvell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deborah Sanderson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Saucier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD229 | 2013-2014 | 126th Legislature. (2013, June 18). LegiScan. Retrieved August 21, 2024, from https://legiscan.com/ME/bill/LD229/2013
MLA
"ME LD229 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 18 Jun. 2013. Web. 21 Aug. 2024. <https://legiscan.com/ME/bill/LD229/2013>.
Chicago
"ME LD229 | 2013-2014 | 126th Legislature." June 18, 2013 LegiScan. Accessed August 21, 2024. https://legiscan.com/ME/bill/LD229/2013.
Turabian
LegiScan. ME LD229 | 2013-2014 | 126th Legislature. 18 June 2013. https://legiscan.com/ME/bill/LD229/2013 (accessed August 21, 2024).

Subjects


Maine State Sources


feedback