Legislative Research: ME LD39 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Amend the Maine Juvenile Code
[LD39 2023 Detail][LD39 2023 Text][LD39 2023 Comments]
2023-06-06
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Remove the Plastic Bag Ban
[LD39 2021 Detail][LD39 2021 Text][LD39 2021 Comments]
2021-04-28
Placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, To Designate a Bridge in Waterville as the Specialist Wade A. Slack Memorial Bridge
[LD39 2019 Detail][LD39 2019 Text][LD39 2019 Comments]
2019-03-12
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Clarify Landowners' Liability Regarding Public Access
[LD39 2017 Detail][LD39 2017 Text][LD39 2017 Comments]
2017-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
Resolve, To Require a Review of the Merger That Resulted in the Department of Agriculture, Conservation and Forestry
[LD39 2015 Detail][LD39 2015 Text][LD39 2015 Comments]
2015-03-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Expand the Number of Qualified Educators
[LD39 2013 Detail][LD39 2013 Text][LD39 2013 Comments]
2014-03-20
Secretary of the Senate
2011-2012
125th Legislature

(Passed)
An Act Related to Family Law Magistrates
[LD39 2011 Detail][LD39 2011 Text][LD39 2011 Comments]
2011-03-15
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Enhance Motorcycle Safety
[LD39 2009 Detail][LD39 2009 Text][LD39 2009 Comments]
2009-06-12
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD39]Google WebGoogle News
[Representative Peter Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD39 | 2013-2014 | 126th Legislature. (2014, March 20). LegiScan. Retrieved June 23, 2024, from https://legiscan.com/ME/bill/LD39/2013
MLA
"ME LD39 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 20 Mar. 2014. Web. 23 Jun. 2024. <https://legiscan.com/ME/bill/LD39/2013>.
Chicago
"ME LD39 | 2013-2014 | 126th Legislature." March 20, 2014 LegiScan. Accessed June 23, 2024. https://legiscan.com/ME/bill/LD39/2013.
Turabian
LegiScan. ME LD39 | 2013-2014 | 126th Legislature. 20 March 2014. https://legiscan.com/ME/bill/LD39/2013 (accessed June 23, 2024).

Subjects


Maine State Sources


feedback