Legislative Research: ME LD428 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Reclassify Certain Offenses Under the Inland Fisheries and Wildlife Laws
[LD428 2023 Detail][LD428 2023 Text][LD428 2023 Comments]
2023-07-25
PASSED TO BE ENACTED in concurrence
2021-2022
130th Legislature

(Passed)
Resolve, Directing Maine Revenue Services To Review and Report Regarding Worldwide Combined Reporting of Certain Corporations for Income Tax Purposes
[LD428 2021 Detail][LD428 2021 Text][LD428 2021 Comments]
2022-04-12
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Enrolled - Dead)
An Act To Establish Wage and Employment Parity between Adult and Child Protective Services Caseworkers in the Department of Health and Human Services
[LD428 2019 Detail][LD428 2019 Text][LD428 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to Article X of the Constitution of Maine Regarding the Publication of Maine Indian Treaty Obligations
[LD428 2017 Detail][LD428 2017 Text][LD428 2017 Comments]
2017-06-15
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Amend the Powers and Duties of the State Board of Education
[LD428 2015 Detail][LD428 2015 Text][LD428 2015 Comments]
2015-04-29
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To License Betting on Football Score Pools
[LD428 2013 Detail][LD428 2013 Text][LD428 2013 Comments]
2013-03-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Fund Special Education Advocacy
[LD428 2011 Detail][LD428 2011 Text][LD428 2011 Comments]
2011-03-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Amend the Laws Concerning Wrongful Death
[LD428 2009 Detail][LD428 2009 Text][LD428 2009 Comments]
2009-05-18
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD428]Google WebGoogle News
[Representative Sharri Macdonald ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Chenette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Windol Weaver ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD428 | 2013-2014 | 126th Legislature. (2013, March 21). LegiScan. Retrieved September 14, 2024, from https://legiscan.com/ME/bill/LD428/2013
MLA
"ME LD428 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 21 Mar. 2013. Web. 14 Sep. 2024. <https://legiscan.com/ME/bill/LD428/2013>.
Chicago
"ME LD428 | 2013-2014 | 126th Legislature." March 21, 2013 LegiScan. Accessed September 14, 2024. https://legiscan.com/ME/bill/LD428/2013.
Turabian
LegiScan. ME LD428 | 2013-2014 | 126th Legislature. 21 March 2013. https://legiscan.com/ME/bill/LD428/2013 (accessed September 14, 2024).

Subjects


Maine State Sources


feedback