Legislative Research: ME LD503 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Introduced)
An Act to Authorize a General Fund Bond Issue to Fund the Maine Community College System
[LD503 2023 Detail][LD503 2023 Text][LD503 2023 Comments]
2024-05-10
Carry Over Approved
2021-2022
130th Legislature

(Failed)
Resolve, To Help Children in Therapeutic Foster Care Move toward Adoption
[LD503 2021 Detail][LD503 2021 Text][LD503 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Provide Additional Funding for the Maine Bicentennial Commission
[LD503 2019 Detail][LD503 2019 Text][LD503 2019 Comments]
2019-03-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Continue the Doctors for Maine's Future Scholarship Program
[LD503 2017 Detail][LD503 2017 Text][LD503 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Failed)
An Act To Provide Local Sales Tax Increment Disbursements
[LD503 2015 Detail][LD503 2015 Text][LD503 2015 Comments]
2015-06-03
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Passed)
An Act To Amend the Limited Liability Company Laws
[LD503 2013 Detail][LD503 2013 Text][LD503 2013 Comments]
2013-04-30
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Failed)
Resolve, Directing the Secretary of State To Examine the Issue of a Run-off Election for Governor
[LD503 2011 Detail][LD503 2011 Text][LD503 2011 Comments]
2011-06-06
(S) 22 Yeas - 9 Nays- 4 Excused - 0 Absent
2009-2010
124th Legislature

(Passed)
An Act To Regulate Foreclosure Negotiators
[LD503 2009 Detail][LD503 2009 Text][LD503 2009 Comments]
2009-06-02
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD503]Google WebGoogle News
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Priest ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Emily Cain ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Anne Haskell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Barry Hobbins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative W. Mitchell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Matthew Peterson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Stuckey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD503 | 2013-2014 | 126th Legislature. (2013, April 30). LegiScan. Retrieved September 14, 2024, from https://legiscan.com/ME/bill/LD503/2013
MLA
"ME LD503 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 30 Apr. 2013. Web. 14 Sep. 2024. <https://legiscan.com/ME/bill/LD503/2013>.
Chicago
"ME LD503 | 2013-2014 | 126th Legislature." April 30, 2013 LegiScan. Accessed September 14, 2024. https://legiscan.com/ME/bill/LD503/2013.
Turabian
LegiScan. ME LD503 | 2013-2014 | 126th Legislature. 30 April 2013. https://legiscan.com/ME/bill/LD503/2013 (accessed September 14, 2024).

Subjects


Maine State Sources


feedback