Legislative Research: ME LD320 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Support the Maine Multicultural Center
[LD320 2023 Detail][LD320 2023 Text][LD320 2023 Comments]
2023-07-26
Roll Call Ordered Roll Call Number 501 Yeas 19 - Nays 3 - Excused 13 - Absent 0 PREVAILED
2021-2022
130th Legislature

(Passed)
An Act To Provide the Right to Counsel for Juveniles and Improve Due Process for Juveniles
[LD320 2021 Detail][LD320 2021 Text][LD320 2021 Comments]
2021-06-17
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Amend the Scope of Practice of Podiatric Medicine
[LD320 2019 Detail][LD320 2019 Text][LD320 2019 Comments]
2019-03-12
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Provide MaineCare Coverage for Chiropractic Treatment
[LD320 2017 Detail][LD320 2017 Text][LD320 2017 Comments]
2018-06-21
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act Regarding the Tracking of Wounded Animals with a Leashed Dog
[LD320 2015 Detail][LD320 2015 Text][LD320 2015 Comments]
2015-05-06
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Ensure the Integrity of the Election Process
[LD320 2013 Detail][LD320 2013 Text][LD320 2013 Comments]
2013-03-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Amend Shelter Provisions To Accommodate Rotational Grazing of Livestock
[LD320 2011 Detail][LD320 2011 Text][LD320 2011 Comments]
2011-05-05
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
Resolve, Regarding the Use of MaineCare for Catastrophic Illness
[LD320 2009 Detail][LD320 2009 Text][LD320 2009 Comments]
2009-04-07
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD320]Google WebGoogle News
[Representative Richard Farnsworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Margaret Craven ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joseph Brooks ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Andrew Gattine ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sara Gideon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Stuckey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joan Welsh ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD320 | 2013-2014 | 126th Legislature. (2013, March 20). LegiScan. Retrieved July 27, 2024, from https://legiscan.com/ME/bill/LD320/2013
MLA
"ME LD320 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 20 Mar. 2013. Web. 27 Jul. 2024. <https://legiscan.com/ME/bill/LD320/2013>.
Chicago
"ME LD320 | 2013-2014 | 126th Legislature." March 20, 2013 LegiScan. Accessed July 27, 2024. https://legiscan.com/ME/bill/LD320/2013.
Turabian
LegiScan. ME LD320 | 2013-2014 | 126th Legislature. 20 March 2013. https://legiscan.com/ME/bill/LD320/2013 (accessed July 27, 2024).

Subjects


Maine State Sources


feedback