Legislative Research: ME LD294 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Introduced)
An Act to Include a Tribal Member in the Baxter State Park Authority
[LD294 2023 Detail][LD294 2023 Text][LD294 2023 Comments]
2024-04-18
Unfinished Business
2021-2022
130th Legislature

(Failed)
An Act To Simplify the Any-deer Permit Distribution System by Including the Ability To Purchase Additional Permits
[LD294 2021 Detail][LD294 2021 Text][LD294 2021 Comments]
2021-03-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Require the Fiscal Impact Estimate of a Direct Initiative of Legislation To Be Included on the Ballot
[LD294 2019 Detail][LD294 2019 Text][LD294 2019 Comments]
2019-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
Resolve, To Name the Bridge over the Penobscot River in the Towns of Enfield and Howland King's Bridge
[LD294 2017 Detail][LD294 2017 Text][LD294 2017 Comments]
2017-03-30
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Allow a Home Heating Oil Delivery Driver To Bleed a Home Heating Oil Burner
[LD294 2015 Detail][LD294 2015 Text][LD294 2015 Comments]
2015-06-16
In concurrence. ORDERED SENT FORTHWITH.
2013-2014
126th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Construct a Facility To Assist Maine Agriculture in Control of Animal and Plant Diagnostics
[LD294 2013 Detail][LD294 2013 Text][LD294 2013 Comments]
2014-04-15
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Allow Persons 70 Years of Age or Older Expanded Crossbow Privileges
[LD294 2011 Detail][LD294 2011 Text][LD294 2011 Comments]
2011-04-27
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Require the Department of Marine Resources To Enforce Conditions in an Aquaculture Lease
[LD294 2009 Detail][LD294 2009 Text][LD294 2009 Comments]
2009-03-17
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD294]Google WebGoogle News
[Representative Joshua Morris ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Andrews ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Bradstreet ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Justin Fecteau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sheldon Hanington ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD294 | 2019-2020 | 129th Legislature. (2019, May 14). LegiScan. Retrieved May 01, 2024, from https://legiscan.com/ME/bill/LD294/2019
MLA
"ME LD294 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 14 May. 2019. Web. 01 May. 2024. <https://legiscan.com/ME/bill/LD294/2019>.
Chicago
"ME LD294 | 2019-2020 | 129th Legislature." May 14, 2019 LegiScan. Accessed May 01, 2024. https://legiscan.com/ME/bill/LD294/2019.
Turabian
LegiScan. ME LD294 | 2019-2020 | 129th Legislature. 14 May 2019. https://legiscan.com/ME/bill/LD294/2019 (accessed May 01, 2024).

Subjects


Maine State Sources


feedback