Legislative Research: ME LD641 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Combat Hunger by Creating an Income Tax Credit for Businesses Engaged in Food Production for Donations to Qualified Organizations
[LD641 2023 Detail][LD641 2023 Text][LD641 2023 Comments]
2023-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Prohibit Contributions, Expenditures and Participation by Foreign Nationals To Influence Referenda
[LD641 2021 Detail][LD641 2021 Text][LD641 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Save Lives through Epinephrine Autoinjector Accessibility
[LD641 2019 Detail][LD641 2019 Text][LD641 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
Resolve, To Establish the Commission To Study the Availability of Information Regarding Related Incidents in Domestic Violence Cases
[LD641 2017 Detail][LD641 2017 Text][LD641 2017 Comments]
2017-03-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Elect 2 Senators from Each County
[LD641 2015 Detail][LD641 2015 Text][LD641 2015 Comments]
2015-04-23
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Exempt Agriculture, Timber Harvesting and Public Employees from Certain Oversight in Shoreland Areas
[LD641 2013 Detail][LD641 2013 Text][LD641 2013 Comments]
2013-06-10
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Allow a Portion of Snowmobile Registration Fees To Be Used for the Repair of Trail-grooming Equipment
[LD641 2011 Detail][LD641 2011 Text][LD641 2011 Comments]
2011-05-16
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Notify Municipal Assessors of Foreclosure Actions
[LD641 2009 Detail][LD641 2009 Text][LD641 2009 Comments]
2009-05-18
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online


Legislative Citation

APA
ME LD641 | 2013-2014 | 126th Legislature. (2013, June 10). LegiScan. Retrieved September 30, 2024, from https://legiscan.com/ME/bill/LD641/2013
MLA
"ME LD641 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 10 Jun. 2013. Web. 30 Sep. 2024. <https://legiscan.com/ME/bill/LD641/2013>.
Chicago
"ME LD641 | 2013-2014 | 126th Legislature." June 10, 2013 LegiScan. Accessed September 30, 2024. https://legiscan.com/ME/bill/LD641/2013.
Turabian
LegiScan. ME LD641 | 2013-2014 | 126th Legislature. 10 June 2013. https://legiscan.com/ME/bill/LD641/2013 (accessed September 30, 2024).

Subjects


Maine State Sources


feedback