Legislative Research: ME LD465 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast 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 PhraseWebNewsFinancialEncylopediaBiography
[Maine LD465]Google WebGoogle News
[Senator Harold Stewart ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce Bickford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Philip Curtis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Dana Dow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Theodore Kryzak ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthew Pouliot ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gregory Swallow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

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


feedback