Legislative Research: ME LD466 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, to Evaluate Options for the Recycling of Solar Panels and Wind Turbine Blades
[LD466 2023 Detail][LD466 2023 Text][LD466 2023 Comments]
2023-06-12
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Support a Climate Center at the Gulf of Maine Research Institute
[LD466 2021 Detail][LD466 2021 Text][LD466 2021 Comments]
2022-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Create a Diesel Fuel Tax Differential
[LD466 2019 Detail][LD466 2019 Text][LD466 2019 Comments]
2019-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Protect Employees from Abusive Work Environments
[LD466 2017 Detail][LD466 2017 Text][LD466 2017 Comments]
2017-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Increase Competition and Ensure a Robust Information and Telecommunications Market
[LD466 2015 Detail][LD466 2015 Text][LD466 2015 Comments]
2016-04-11
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Amend the Laws Governing Awarding a High School Diploma to Veterans
[LD466 2013 Detail][LD466 2013 Text][LD466 2013 Comments]
2013-06-14
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Require Hospitals To Adopt Employee Illness and Injury Prevention Programs and To Provide Lift Teams and To Require Reduced Workers' Compensation Insurance Rates for those Hospitals
[LD466 2011 Detail][LD466 2011 Text][LD466 2011 Comments]
2011-04-28
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Amend the Limited Liability Company Laws Concerning Management Standards
[LD466 2009 Detail][LD466 2009 Text][LD466 2009 Comments]
2009-05-13
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD466]Google WebGoogle News
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Tuttle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Edward Mazurek ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Rebecca Millett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Beaulieu ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Alan Casavant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Louis Luchini ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce Macdonald ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Diane Russell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Arthur Verow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD466 | 2013-2014 | 126th Legislature. (2013, June 14). LegiScan. Retrieved July 27, 2024, from https://legiscan.com/ME/bill/LD466/2013
MLA
"ME LD466 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 14 Jun. 2013. Web. 27 Jul. 2024. <https://legiscan.com/ME/bill/LD466/2013>.
Chicago
"ME LD466 | 2013-2014 | 126th Legislature." June 14, 2013 LegiScan. Accessed July 27, 2024. https://legiscan.com/ME/bill/LD466/2013.
Turabian
LegiScan. ME LD466 | 2013-2014 | 126th Legislature. 14 June 2013. https://legiscan.com/ME/bill/LD466/2013 (accessed July 27, 2024).

Subjects


Maine State Sources


feedback