Legislative Research: ME LD432 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Clarify MaineCare Program Requirements Regarding Certain High-risk Health Care Providers
[LD432 2023 Detail][LD432 2023 Text][LD432 2023 Comments]
2023-07-25
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
Resolve, To Improve Behavioral Health Care for Children
[LD432 2021 Detail][LD432 2021 Text][LD432 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Amend the Greater Augusta Utility District Charter
[LD432 2019 Detail][LD432 2019 Text][LD432 2019 Comments]
2020-03-10
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Designate a Maine Community Litter Cleanup Day
[LD432 2017 Detail][LD432 2017 Text][LD432 2017 Comments]
2017-05-04
LD 432 In Senate, May 4, 2017, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 30 IN FAVOR and 5 AGAINST, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2015-2016
127th Legislature

(Failed)
An Act To Exempt Fuel Purchased for Off-road Use in Commercial Construction and Wood Harvesting Equipment from Sales and Use Tax
[LD432 2015 Detail][LD432 2015 Text][LD432 2015 Comments]
2015-04-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Amend the Gifting of Land Exemption under the Subdivision Laws
[LD432 2013 Detail][LD432 2013 Text][LD432 2013 Comments]
2013-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Authorize a GARVEE Bond for the Interstate 95 Bridge at the Maine-New Hampshire State Line
[LD432 2011 Detail][LD432 2011 Text][LD432 2011 Comments]
2011-05-12
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Ensure That the Maine Turnpike Authority Conducts Public Hearings for Construction and Reconstruction Projects and That All Public Records of the Maine Turnpike Authority Are Open for Inspection
[LD432 2009 Detail][LD432 2009 Text][LD432 2009 Comments]
2009-05-18
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD432]Google WebGoogle News
[Representative Charlotte Warren ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthew Pouliot ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD432 | 2019-2020 | 129th Legislature. (2020, March 10). LegiScan. Retrieved September 07, 2024, from https://legiscan.com/ME/bill/LD432/2019
MLA
"ME LD432 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 10 Mar. 2020. Web. 07 Sep. 2024. <https://legiscan.com/ME/bill/LD432/2019>.
Chicago
"ME LD432 | 2019-2020 | 129th Legislature." March 10, 2020 LegiScan. Accessed September 07, 2024. https://legiscan.com/ME/bill/LD432/2019.
Turabian
LegiScan. ME LD432 | 2019-2020 | 129th Legislature. 10 March 2020. https://legiscan.com/ME/bill/LD432/2019 (accessed September 07, 2024).

Subjects


Maine State Sources


feedback