Legislative Research: ME LD369 | 2013-2014 | 126th Legislature
Other Sessions
Session | Title/Description | Last 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 Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD369] | Google Web | Google News | |||
[Senator Christopher Johnson ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Seth Berry ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Justin Alfond ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Rebecca Millett ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Walter Kumiega ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Bruce Macdonald ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD369 | 2013-2014 | 126th Legislature. (2014, March 06). LegiScan. Retrieved October 05, 2024, from https://legiscan.com/ME/bill/LD369/2013
MLA
"ME LD369 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 06 Mar. 2014. Web. 05 Oct. 2024. <https://legiscan.com/ME/bill/LD369/2013>.
Chicago
"ME LD369 | 2013-2014 | 126th Legislature." March 06, 2014 LegiScan. Accessed October 05, 2024. https://legiscan.com/ME/bill/LD369/2013.
Turabian
LegiScan. ME LD369 | 2013-2014 | 126th Legislature. 06 March 2014. https://legiscan.com/ME/bill/LD369/2013 (accessed October 05, 2024).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://www.mainelegislature.org/legis/bills/display_ps.asp?LD=369&snum=126 |
Text | https://www.mainelegislature.org/legis/bills/getPDF.asp?paper=SP0149&item=1&snum=126 |