Legislative Research: ME LD521 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Prevent Political Patronage with Regard to State Legislators
[LD521 2023 Detail][LD521 2023 Text][LD521 2023 Comments]
2023-04-18
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Modify the Rule-making Process for Establishing County and Municipal Jail Standards
[LD521 2021 Detail][LD521 2021 Text][LD521 2021 Comments]
2021-06-08
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Amend the Archives and Records Management Law
[LD521 2019 Detail][LD521 2019 Text][LD521 2019 Comments]
2019-04-16
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Align the Criteria Used by the Maine Public Employees Retirement System in Determining Veterans' Disability Claims with the Criteria Used by the United States Department of Veterans Affairs
[LD521 2017 Detail][LD521 2017 Text][LD521 2017 Comments]
2018-04-09
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Amend the Health Care Practitioner Transparency Requirements
[LD521 2015 Detail][LD521 2015 Text][LD521 2015 Comments]
2015-04-28
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Vetoed)
An Act To Change the Budget Approval Process for Alternative Organizational Structures
[LD521 2013 Detail][LD521 2013 Text][LD521 2013 Comments]
2013-05-15
Secretary of the Senate
2011-2012
125th Legislature

(Failed)
An Act To Employ the Unemployed
[LD521 2011 Detail][LD521 2011 Text][LD521 2011 Comments]
2011-06-07
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Ensure Continued Support for Local Adult Education Programs
[LD521 2009 Detail][LD521 2009 Text][LD521 2009 Comments]
2009-03-17
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD521]Google WebGoogle News
[Representative Erik Jorgensen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Bradstreet ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Farnsworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Andrew Gattine ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Handy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sheldon Hanington ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roland Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne-Marie Mastraccio ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David McCrea ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD521 | 2019-2020 | 129th Legislature. (2019, April 16). LegiScan. Retrieved July 13, 2024, from https://legiscan.com/ME/bill/LD521/2019
MLA
"ME LD521 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 16 Apr. 2019. Web. 13 Jul. 2024. <https://legiscan.com/ME/bill/LD521/2019>.
Chicago
"ME LD521 | 2019-2020 | 129th Legislature." April 16, 2019 LegiScan. Accessed July 13, 2024. https://legiscan.com/ME/bill/LD521/2019.
Turabian
LegiScan. ME LD521 | 2019-2020 | 129th Legislature. 16 April 2019. https://legiscan.com/ME/bill/LD521/2019 (accessed July 13, 2024).

Subjects


Maine State Sources


feedback