Legislative Research: ME LD388 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require the State and Municipalities to Reimburse Landlords for Unpaid Rent During Eviction Moratoriums
[LD388 2023 Detail][LD388 2023 Text][LD388 2023 Comments]
2023-07-25
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Amend the Laws Governing Transportation
[LD388 2021 Detail][LD388 2021 Text][LD388 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Recognize Employee Background Checks Conducted for Out-of-state Schools Eligible for Maine Tuition Assistance
[LD388 2019 Detail][LD388 2019 Text][LD388 2019 Comments]
2019-05-09
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act Regarding the Sale of Alcohol by a Manufacturer with an On-premises Retail License
[LD388 2017 Detail][LD388 2017 Text][LD388 2017 Comments]
2017-04-27
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act Regarding Timber Harvesting on Land Managed by the Bureau of Parks and Lands
[LD388 2015 Detail][LD388 2015 Text][LD388 2015 Comments]
2015-06-23
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Passed)
Resolve, To Improve the Participation Rate of Prescribers in the Controlled Substances Prescription Monitoring Program
[LD388 2013 Detail][LD388 2013 Text][LD388 2013 Comments]
2013-05-07
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Allow a Personal Representative To Obtain a Copy of a Death Certificate and To Direct the Department of Health and Human Services To Amend Its Rules Governing Vital Records Fees
[LD388 2011 Detail][LD388 2011 Text][LD388 2011 Comments]
2011-03-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Ensure That Fair and Actual Funds from Maine Turnpike Authority Toll Receipts Be Given to the Department of Transportation Annually
[LD388 2009 Detail][LD388 2009 Text][LD388 2009 Comments]
2009-04-07
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD388]Google WebGoogle News
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Brian Langley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD388 | 2017-2018 | 128th Legislature. (2017, April 27). LegiScan. Retrieved May 16, 2024, from https://legiscan.com/ME/bill/LD388/2017
MLA
"ME LD388 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 27 Apr. 2017. Web. 16 May. 2024. <https://legiscan.com/ME/bill/LD388/2017>.
Chicago
"ME LD388 | 2017-2018 | 128th Legislature." April 27, 2017 LegiScan. Accessed May 16, 2024. https://legiscan.com/ME/bill/LD388/2017.
Turabian
LegiScan. ME LD388 | 2017-2018 | 128th Legislature. 27 April 2017. https://legiscan.com/ME/bill/LD388/2017 (accessed May 16, 2024).

Subjects


Maine State Sources


feedback