Legislative Research: ME LD492 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Repurpose Vacant Shopping Mall and Retail Space to Mixed-use Housing and Retail
[LD492 2023 Detail][LD492 2023 Text][LD492 2023 Comments]
2023-08-09
HELD BY GOVERNOR
2021-2022
130th Legislature

(Passed)
An Act To Create a Regional Grant Program To Help Rural Businesses Find Qualified Staff
[LD492 2021 Detail][LD492 2021 Text][LD492 2021 Comments]
2021-07-02
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Extend from 6 Months to One Year the Notice Period Required under the Maine Tort Claims Act
[LD492 2019 Detail][LD492 2019 Text][LD492 2019 Comments]
2019-05-30
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Restore Revenue Sharing
[LD492 2017 Detail][LD492 2017 Text][LD492 2017 Comments]
2017-04-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Expand Eligibility for Lobster and Crab Fishing Licenses for Veterans
[LD492 2015 Detail][LD492 2015 Text][LD492 2015 Comments]
2015-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Increase Reimbursement to Municipalities under the Maine Tree Growth Tax Law
[LD492 2013 Detail][LD492 2013 Text][LD492 2013 Comments]
2013-03-26
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Ensure That Children's Products Are Free of Cadmium
[LD492 2011 Detail][LD492 2011 Text][LD492 2011 Comments]
2011-05-31
(H) ORDERED SENT FORTHWITH.
2009-2010
124th Legislature

(Failed)
An Act to More Accurately Reflect the Disposition of a Case in Criminal History Record Information
[LD492 2009 Detail][LD492 2009 Text][LD492 2009 Comments]
2009-04-30
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD492]Google WebGoogle News
[Representative Richard Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Babin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaN/A
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Steven Foster ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Peter Lyford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Shelley Rudnicki ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Soboleski ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Thorne ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD492 | 2023-2024 | 131st Legislature. (2023, August 09). LegiScan. Retrieved June 25, 2024, from https://legiscan.com/ME/bill/LD492/2023
MLA
"ME LD492 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 09 Aug. 2023. Web. 25 Jun. 2024. <https://legiscan.com/ME/bill/LD492/2023>.
Chicago
"ME LD492 | 2023-2024 | 131st Legislature." August 09, 2023 LegiScan. Accessed June 25, 2024. https://legiscan.com/ME/bill/LD492/2023.
Turabian
LegiScan. ME LD492 | 2023-2024 | 131st Legislature. 09 August 2023. https://legiscan.com/ME/bill/LD492/2023 (accessed June 25, 2024).

Subjects


Maine State Sources


feedback