Legislative Research: ME LD298 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Study the Shared Use of the Public Right of Way
[LD298 2023 Detail][LD298 2023 Text][LD298 2023 Comments]
2023-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Fund Capital Improvements and Equipment for Career and Technical Education Centers and Regions To Prepare Students To Join Maine's Workforce
[LD298 2021 Detail][LD298 2021 Text][LD298 2021 Comments]
2022-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Establish a Conditional Presumption of Compensability for Corrections Employees in Cases of Impairment from Hypertension or Heart Disease
[LD298 2019 Detail][LD298 2019 Text][LD298 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Limit Agency Expenditures To Influence Elections
[LD298 2017 Detail][LD298 2017 Text][LD298 2017 Comments]
2017-05-17
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Vetoed)
An Act To Require Political Action Committees To Report the Receipt of Paid Services Received from State Agencies
[LD298 2015 Detail][LD298 2015 Text][LD298 2015 Comments]
2015-05-05
LD 298 In Senate, May 5, 2015, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 15 IN FAVOR and 19 AGAINST, accordingly it was the vote of the Senate that the Bill not become law and the VETO was SUSTAINED.
2013-2014
126th Legislature

(Passed)
An Act Regarding the Membership of the Emergency Medical Services' Board
[LD298 2013 Detail][LD298 2013 Text][LD298 2013 Comments]
2013-04-24
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Amend the Retirement Benefit Provisions for State Employees Working under Special Plans Who Remain Employed beyond the Minimum Years Necessary To Qualify for Retirement Benefits
[LD298 2011 Detail][LD298 2011 Text][LD298 2011 Comments]
2011-04-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act Regarding the Labeling of Wood Pellet and Biomass Heating Fuel Sold in the State
[LD298 2009 Detail][LD298 2009 Text][LD298 2009 Comments]
2009-04-08
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD298]Google WebGoogle News
[Representative Russell Werts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michel Lajoie ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Joyce Maker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jethro Pease ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD298 | 2013-2014 | 126th Legislature. (2013, April 24). LegiScan. Retrieved August 31, 2024, from https://legiscan.com/ME/bill/LD298/2013
MLA
"ME LD298 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 24 Apr. 2013. Web. 31 Aug. 2024. <https://legiscan.com/ME/bill/LD298/2013>.
Chicago
"ME LD298 | 2013-2014 | 126th Legislature." April 24, 2013 LegiScan. Accessed August 31, 2024. https://legiscan.com/ME/bill/LD298/2013.
Turabian
LegiScan. ME LD298 | 2013-2014 | 126th Legislature. 24 April 2013. https://legiscan.com/ME/bill/LD298/2013 (accessed August 31, 2024).

Subjects


Maine State Sources


feedback