Legislative Research: ME LD422 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Eliminate the Requirement That Municipalities Provide Public Notice in Newspapers
[LD422 2023 Detail][LD422 2023 Text][LD422 2023 Comments]
2023-04-27
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Enact the Maine Uniform Trust Decanting Act
[LD422 2021 Detail][LD422 2021 Text][LD422 2021 Comments]
2021-06-10
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
Resolve, Directing the Department of Transportation To Increase the Number of Signs on the Mt. Katahdin Trail
[LD422 2019 Detail][LD422 2019 Text][LD422 2019 Comments]
2019-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Create the Water Resources Planning Committee
[LD422 2017 Detail][LD422 2017 Text][LD422 2017 Comments]
2017-06-05
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Improve Access to Treatments for Lyme Disease
[LD422 2015 Detail][LD422 2015 Text][LD422 2015 Comments]
2015-06-10
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act Regarding Enrollment and Graduation Rates of First-generation Higher Education Students
[LD422 2013 Detail][LD422 2013 Text][LD422 2013 Comments]
2013-05-21
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Amend the Laws Governing the Tax Assessment for Correctional Services in Lincoln County and Sagadahoc County
[LD422 2011 Detail][LD422 2011 Text][LD422 2011 Comments]
2011-06-06
(S) Under suspension of the Rules PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Include the Study of Franco-American History in the System of Learning Results
[LD422 2009 Detail][LD422 2009 Text][LD422 2009 Comments]
2009-05-07
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD422]Google WebGoogle News
[Representative Daniel Newman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Benjamin Collings ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Ducharme ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Landry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lucas Lanigan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joshua Morris ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Nutting ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Pluecker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthew Pouliot ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Thorne ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD422 | 2023-2024 | 131st Legislature. (2023, April 27). LegiScan. Retrieved September 14, 2024, from https://legiscan.com/ME/bill/LD422/2023
MLA
"ME LD422 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 27 Apr. 2023. Web. 14 Sep. 2024. <https://legiscan.com/ME/bill/LD422/2023>.
Chicago
"ME LD422 | 2023-2024 | 131st Legislature." April 27, 2023 LegiScan. Accessed September 14, 2024. https://legiscan.com/ME/bill/LD422/2023.
Turabian
LegiScan. ME LD422 | 2023-2024 | 131st Legislature. 27 April 2023. https://legiscan.com/ME/bill/LD422/2023 (accessed September 14, 2024).

Subjects


Maine State Sources


feedback