Legislative Research: ME LD465 | 2019-2020 | 129th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Passed) | An Act to Provide for an Electronic Permit for the Disposition of Human Remains [LD465 2023 Detail][LD465 2023 Text][LD465 2023 Comments] | 2023-05-04 PASSED TO BE ENACTED, in concurrence. |
2021-2022 130th Legislature (Failed) | An Act To Update the Laws Regarding Private Schools That Serve At-risk Youth [LD465 2021 Detail][LD465 2021 Text][LD465 2021 Comments] | 2021-06-02 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2019-2020 129th Legislature (Failed) | An Act To Eliminate the Service Provider Tax on Services Covered by Medicaid [LD465 2019 Detail][LD465 2019 Text][LD465 2019 Comments] | 2019-04-16 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2017-2018 128th Legislature (Failed) | An Act To Assist Veterans in Their Applications for Service-related Benefits [LD465 2017 Detail][LD465 2017 Text][LD465 2017 Comments] | 2017-06-07 Placed in the Legislative Files. (DEAD) |
2015-2016 127th Legislature (Passed) | An Act To Eliminate the Broadband Sustainability Fee [LD465 2015 Detail][LD465 2015 Text][LD465 2015 Comments] | 2015-06-08 PASSED TO BE ENACTED, in concurrence. |
2013-2014 126th Legislature (Failed) | An Act To Improve Access to Public Land Records [LD465 2013 Detail][LD465 2013 Text][LD465 2013 Comments] | 2013-05-22 Placed in the Legislative Files (DEAD). |
2011-2012 125th Legislature (Failed) | An Act To Provide Efficient Delivery of Economic Development Services [LD465 2011 Detail][LD465 2011 Text][LD465 2011 Comments] | 2011-04-07 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2009-2010 124th Legislature (Failed) | An Act To Amend Maine's School Construction Laws To Reduce the Percentage for Art to 0.5% [LD465 2009 Detail][LD465 2009 Text][LD465 2009 Comments] | 2009-04-02 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD465] | Google Web | Google News | |||
[Senator Harold Stewart ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Bruce Bickford ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Philip Curtis ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Dana Dow ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Theodore Kryzak ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Matthew Pouliot ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Gregory Swallow ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Jeffrey Timberlake ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD465 | 2019-2020 | 129th Legislature. (2019, April 16). LegiScan. Retrieved May 27, 2024, from https://legiscan.com/ME/bill/LD465/2019
MLA
"ME LD465 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 16 Apr. 2019. Web. 27 May. 2024. <https://legiscan.com/ME/bill/LD465/2019>.
Chicago
"ME LD465 | 2019-2020 | 129th Legislature." April 16, 2019 LegiScan. Accessed May 27, 2024. https://legiscan.com/ME/bill/LD465/2019.
Turabian
LegiScan. ME LD465 | 2019-2020 | 129th Legislature. 16 April 2019. https://legiscan.com/ME/bill/LD465/2019 (accessed May 27, 2024).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=465&snum=129 |
Text | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=HP0349&item=1&snum=129 |