Legislative Research: ME LD355 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Eliminate the Cannabis Advisory Commission
[LD355 2023 Detail][LD355 2023 Text][LD355 2023 Comments]
2024-04-17
PASSED TO BE ENACTED in concurrence
2021-2022
130th Legislature

(Failed)
An Act To Require Pest Disclosure in All Real Estate Transactions
[LD355 2021 Detail][LD355 2021 Text][LD355 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Exclude Domesticated Species Used for Agricultural Purposes from the Laws Governing Permits To Possess Wildlife in Captivity
[LD355 2019 Detail][LD355 2019 Text][LD355 2019 Comments]
2019-03-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act Regarding Special Education Costs
[LD355 2017 Detail][LD355 2017 Text][LD355 2017 Comments]
2017-04-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Extend the Statute of Limitations for the Prosecution of the Crime of Robbery
[LD355 2015 Detail][LD355 2015 Text][LD355 2015 Comments]
2015-03-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Amend Provisions Relating to the Department of Corrections To Clarify Certain Enforcement Powers
[LD355 2013 Detail][LD355 2013 Text][LD355 2013 Comments]
2013-05-07
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Apply the Federal Truth in Lending Act in Maine
[LD355 2011 Detail][LD355 2011 Text][LD355 2011 Comments]
2011-05-11
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Protect Residential Consumers of Home Heating Fuel
[LD355 2009 Detail][LD355 2009 Text][LD355 2009 Comments]
2010-01-06
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD355]Google WebGoogle News
[Senator Russell Black ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michelle Dunphy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Randall Hall ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Landry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roland Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Catherine Nadeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Skolfield ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD355 | 2019-2020 | 129th Legislature. (2019, March 07). LegiScan. Retrieved May 04, 2024, from https://legiscan.com/ME/bill/LD355/2019
MLA
"ME LD355 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 07 Mar. 2019. Web. 04 May. 2024. <https://legiscan.com/ME/bill/LD355/2019>.
Chicago
"ME LD355 | 2019-2020 | 129th Legislature." March 07, 2019 LegiScan. Accessed May 04, 2024. https://legiscan.com/ME/bill/LD355/2019.
Turabian
LegiScan. ME LD355 | 2019-2020 | 129th Legislature. 07 March 2019. https://legiscan.com/ME/bill/LD355/2019 (accessed May 04, 2024).

Subjects


Maine State Sources


feedback