Legislative Research: ME LD331 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, to Name a Bridge in the Town of Canaan After Staff Sergeant Richard Gerald Salsbury
[LD331 2023 Detail][LD331 2023 Text][LD331 2023 Comments]
2023-03-28
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Protect Student Privacy
[LD331 2021 Detail][LD331 2021 Text][LD331 2021 Comments]
2021-06-16
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Prohibit the Operation of Large Commercial Vessels in the Waters of Southern Mount Desert Island
[LD331 2019 Detail][LD331 2019 Text][LD331 2019 Comments]
2019-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Correct the Maine Uniform Trust Code Concerning Certain Beneficiaries
[LD331 2017 Detail][LD331 2017 Text][LD331 2017 Comments]
2017-04-18
RELEASED.
2015-2016
127th Legislature

(Failed)
An Act To Quantitatively Evaluate State Contracts
[LD331 2015 Detail][LD331 2015 Text][LD331 2015 Comments]
2015-04-16
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
Resolve, To Expand Economic Development in the Town of Orrington by Releasing Certain Riverfront Land from State-imposed Environmental Restrictions
[LD331 2013 Detail][LD331 2013 Text][LD331 2013 Comments]
2014-01-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission
[LD331 2011 Detail][LD331 2011 Text][LD331 2011 Comments]
2011-04-28
(S) Under suspension of the Rules FINALLY PASSED - Emergency 2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Clarify the Duties of Municipal Treasurers, Clerks and Tax Collectors
[LD331 2009 Detail][LD331 2009 Text][LD331 2009 Comments]
2009-05-18
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD331]Google WebGoogle News
[Representative Richard Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Edward Youngblood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Boyle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD331 | 2013-2014 | 126th Legislature. (2014, January 28). LegiScan. Retrieved October 07, 2024, from https://legiscan.com/ME/bill/LD331/2013
MLA
"ME LD331 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 28 Jan. 2014. Web. 07 Oct. 2024. <https://legiscan.com/ME/bill/LD331/2013>.
Chicago
"ME LD331 | 2013-2014 | 126th Legislature." January 28, 2014 LegiScan. Accessed October 07, 2024. https://legiscan.com/ME/bill/LD331/2013.
Turabian
LegiScan. ME LD331 | 2013-2014 | 126th Legislature. 28 January 2014. https://legiscan.com/ME/bill/LD331/2013 (accessed October 07, 2024).

Subjects


Maine State Sources


feedback