Legislative Research: ME LD288 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Enrolled)
An Act Concerning Housing and Support Services for At-risk Youth and Youth Involved in the Juvenile Justice System
[LD288 2023 Detail][LD288 2023 Text][LD288 2023 Comments]
2024-05-10
CARRIED OVER, in the same posture, to any special session of the 131st Legislature, pursuant to Joint Order HP 1482.
2021-2022
130th Legislature

(Failed)
An Act To Conform the Maine Income Tax Law with Federal Law To Exempt Paycheck Protection Program Loans from Being Considered Taxable Income
[LD288 2021 Detail][LD288 2021 Text][LD288 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
Resolve, Establishing the Commission To Create a Statewide Economic Development Plan
[LD288 2019 Detail][LD288 2019 Text][LD288 2019 Comments]
2019-02-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Limit Questions Regarding Criminal History on State Employment Applications
[LD288 2017 Detail][LD288 2017 Text][LD288 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Passed)
An Act To Amend the Requirement of When Headlights Must Be Used
[LD288 2015 Detail][LD288 2015 Text][LD288 2015 Comments]
2015-04-21
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act Concerning Brucellosis Vaccines for Cattle
[LD288 2013 Detail][LD288 2013 Text][LD288 2013 Comments]
2013-04-03
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Amend the Laws Governing Municipal Motor Vehicle Registration and License Agent Fees
[LD288 2011 Detail][LD288 2011 Text][LD288 2011 Comments]
2011-03-17
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Expand Super Pack License Opportunities
[LD288 2009 Detail][LD288 2009 Text][LD288 2009 Comments]
2009-05-06
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD288]Google WebGoogle News
[Representative Paulette Beaudoin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Alan Casavant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Adam Goode ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Anne Haskell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Megan Rochelo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nancy Sullivan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD288 | 2011-2012 | 125th Legislature. (2011, March 17). LegiScan. Retrieved May 17, 2024, from https://legiscan.com/ME/bill/LD288/2011
MLA
"ME LD288 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 17 Mar. 2011. Web. 17 May. 2024. <https://legiscan.com/ME/bill/LD288/2011>.
Chicago
"ME LD288 | 2011-2012 | 125th Legislature." March 17, 2011 LegiScan. Accessed May 17, 2024. https://legiscan.com/ME/bill/LD288/2011.
Turabian
LegiScan. ME LD288 | 2011-2012 | 125th Legislature. 17 March 2011. https://legiscan.com/ME/bill/LD288/2011 (accessed May 17, 2024).

Subjects


Maine State Sources


feedback