Legislative Research: ME LD351 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Increase Access to Birth Control by Making Certain Contraception Accessible from a Pharmacist
[LD351 2023 Detail][LD351 2023 Text][LD351 2023 Comments]
2023-05-25
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act Regarding Municipal Valuation and State-owned Property
[LD351 2021 Detail][LD351 2021 Text][LD351 2021 Comments]
2021-06-02
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Ensure Accuracy in the Labeling of Maine Meat and Poultry
[LD351 2019 Detail][LD351 2019 Text][LD351 2019 Comments]
2019-06-12
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Allow Municipalities To Prohibit Weapons at Municipal Public Proceedings and Voting Places
[LD351 2017 Detail][LD351 2017 Text][LD351 2017 Comments]
2017-06-19
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Reinstate as a Nonprofit Corporation the Orchard Hills Umbrella Association
[LD351 2015 Detail][LD351 2015 Text][LD351 2015 Comments]
2015-06-22
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Authorize the Provision of Insurance on Student Loans
[LD351 2013 Detail][LD351 2013 Text][LD351 2013 Comments]
2013-04-03
PREVAILED
2011-2012
125th Legislature

(Failed)
An Act Concerning Motorcycle Safety
[LD351 2011 Detail][LD351 2011 Text][LD351 2011 Comments]
2011-03-01
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act Regarding the Regulation of Agricultural Composting Operations
[LD351 2009 Detail][LD351 2009 Text][LD351 2009 Comments]
2009-05-29
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD351]Google WebGoogle News
[Representative William Pluecker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Russell Black ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Danny Costain ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Randall Hall ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Craig Hickman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Chloe Maxmin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David McCrea ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Skolfield ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD351 | 2019-2020 | 129th Legislature. (2019, June 12). LegiScan. Retrieved April 23, 2024, from https://legiscan.com/ME/bill/LD351/2019
MLA
"ME LD351 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 12 Jun. 2019. Web. 23 Apr. 2024. <https://legiscan.com/ME/bill/LD351/2019>.
Chicago
"ME LD351 | 2019-2020 | 129th Legislature." June 12, 2019 LegiScan. Accessed April 23, 2024. https://legiscan.com/ME/bill/LD351/2019.
Turabian
LegiScan. ME LD351 | 2019-2020 | 129th Legislature. 12 June 2019. https://legiscan.com/ME/bill/LD351/2019 (accessed April 23, 2024).

Subjects


Maine State Sources


feedback