Legislative Research: ME LD306 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Related to Water
[LD306 2023 Detail][LD306 2023 Text][LD306 2023 Comments]
2024-02-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Temporarily Waive Certain Requirements for Relicensing for Restaurants That Serve Liquor
[LD306 2021 Detail][LD306 2021 Text][LD306 2021 Comments]
2021-03-11
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Failed)
Resolve, Requiring the Department of Public Safety To Study and Determine What Constitutes a Violation of Air Space by a Drone
[LD306 2019 Detail][LD306 2019 Text][LD306 2019 Comments]
2019-03-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Require State Compliance with Federal REAL ID Guidelines
[LD306 2017 Detail][LD306 2017 Text][LD306 2017 Comments]
2017-04-25
On motion by President THIBODEAU of Waldo the bill was PASSED TO BE ENACTED in concurrence
2015-2016
127th Legislature

(Failed)
Resolve, To Prevent Overpayment for Virtual Education
[LD306 2015 Detail][LD306 2015 Text][LD306 2015 Comments]
2015-04-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Exempt Members of the Penobscot Nation, the Passamaquoddy Tribe, the Houlton Band of Maliseet Indians and the Aroostook Band of Micmacs from Special Training Requirements for Archery and Trapping
[LD306 2013 Detail][LD306 2013 Text][LD306 2013 Comments]
2013-05-28
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Failed)
Resolve, Directing the Office of Program Evaluation and Government Accountability To Make Recommendations To Find Efficiencies in Per-pupil Costs Associated with Interscholastic Activities
[LD306 2011 Detail][LD306 2011 Text][LD306 2011 Comments]
2011-04-07
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination and Reinstatement as a State Employee
[LD306 2009 Detail][LD306 2009 Text][LD306 2009 Comments]
2009-05-05
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD306]Google WebGoogle News
[Senator Louis Luchini ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christopher Caiazzo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD306 | 2021-2022 | 130th Legislature. (2021, March 11). LegiScan. Retrieved September 10, 2024, from https://legiscan.com/ME/bill/LD306/2021
MLA
"ME LD306 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 11 Mar. 2021. Web. 10 Sep. 2024. <https://legiscan.com/ME/bill/LD306/2021>.
Chicago
"ME LD306 | 2021-2022 | 130th Legislature." March 11, 2021 LegiScan. Accessed September 10, 2024. https://legiscan.com/ME/bill/LD306/2021.
Turabian
LegiScan. ME LD306 | 2021-2022 | 130th Legislature. 11 March 2021. https://legiscan.com/ME/bill/LD306/2021 (accessed September 10, 2024).

Subjects


Maine State Sources


feedback