Legislative Research: ME LD369 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Allow Repurposed Military Vehicles to Be Registered and Operated on Maine Roads
[LD369 2023 Detail][LD369 2023 Text][LD369 2023 Comments]
2024-02-08
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Criminalize Recording an Incident in Progress but Failing To Report the Incident Immediately to the Appropriate Authority
[LD369 2021 Detail][LD369 2021 Text][LD369 2021 Comments]
2021-03-10
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act Authorizing Earned Employee Leave
[LD369 2019 Detail][LD369 2019 Text][LD369 2019 Comments]
2019-05-16
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Establish the Seaweed Fisheries Advisory Council and To Enhance the Management of the Seaweed Fishery
[LD369 2017 Detail][LD369 2017 Text][LD369 2017 Comments]
2017-04-27
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Clarify the Immigration Status of Noncitizens Eligible for General Assistance
[LD369 2015 Detail][LD369 2015 Text][LD369 2015 Comments]
2015-06-23
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Redesign Maine's School Funding Model
[LD369 2013 Detail][LD369 2013 Text][LD369 2013 Comments]
2014-03-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Authorize the Sale of Surplus Property to Nonprofit Animal Shelters
[LD369 2011 Detail][LD369 2011 Text][LD369 2011 Comments]
2011-03-23
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Rebuild a Bulkhead and Wharf at the Gulf of Maine Research Institute
[LD369 2009 Detail][LD369 2009 Text][LD369 2009 Comments]
2009-06-08
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD369]Google WebGoogle News
[Representative Paul Bennett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Cotta ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lance Harvell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jane Knapp ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jonathan Mckane ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Susan Morissette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wayne Parry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Gary Plummer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deborah Sanderson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Trahan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD369 | 2011-2012 | 125th Legislature. (2011, March 23). LegiScan. Retrieved May 17, 2024, from https://legiscan.com/ME/bill/LD369/2011
MLA
"ME LD369 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 23 Mar. 2011. Web. 17 May. 2024. <https://legiscan.com/ME/bill/LD369/2011>.
Chicago
"ME LD369 | 2011-2012 | 125th Legislature." March 23, 2011 LegiScan. Accessed May 17, 2024. https://legiscan.com/ME/bill/LD369/2011.
Turabian
LegiScan. ME LD369 | 2011-2012 | 125th Legislature. 23 March 2011. https://legiscan.com/ME/bill/LD369/2011 (accessed May 17, 2024).

Subjects


Maine State Sources


feedback