Legislative Research: ME LD755 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Promote Higher Blends of Biofuel by Regulating the Sale or Transfer of Biofuels
[LD755 2023 Detail][LD755 2023 Text][LD755 2023 Comments]
2023-04-13
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act Regarding Monhegan Plantation
[LD755 2021 Detail][LD755 2021 Text][LD755 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Ensure Funding Sources for County Jails
[LD755 2019 Detail][LD755 2019 Text][LD755 2019 Comments]
2019-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Amend the Law Regarding Nontransmission Alternatives Investigations Required for Proposed Transmission Lines and Projects
[LD755 2017 Detail][LD755 2017 Text][LD755 2017 Comments]
2017-06-12
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act Concerning Antler Restrictions
[LD755 2015 Detail][LD755 2015 Text][LD755 2015 Comments]
2015-04-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Require Estimates of Patient Costs Prior to Treatment
[LD755 2013 Detail][LD755 2013 Text][LD755 2013 Comments]
2013-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Strengthen the Laws Regarding Dangerous Dogs
[LD755 2011 Detail][LD755 2011 Text][LD755 2011 Comments]
2011-05-05
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Help the State Achieve Energy Independence and Security
[LD755 2009 Detail][LD755 2009 Text][LD755 2009 Comments]
2009-04-28
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD755]Google WebGoogle News
[Representative Andrea Boland ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Ronald Collins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jennifer DeChant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sharri Macdonald ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anita Peavey Haskell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Diane Russell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Shaw ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Stuckey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD755 | 2013-2014 | 126th Legislature. (2013, May 14). LegiScan. Retrieved July 05, 2024, from https://legiscan.com/ME/bill/LD755/2013
MLA
"ME LD755 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 14 May. 2013. Web. 05 Jul. 2024. <https://legiscan.com/ME/bill/LD755/2013>.
Chicago
"ME LD755 | 2013-2014 | 126th Legislature." May 14, 2013 LegiScan. Accessed July 05, 2024. https://legiscan.com/ME/bill/LD755/2013.
Turabian
LegiScan. ME LD755 | 2013-2014 | 126th Legislature. 14 May 2013. https://legiscan.com/ME/bill/LD755/2013 (accessed July 05, 2024).

Subjects


Maine State Sources


feedback