Legislative Research: ME LD77 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require the Bureau of Parks and Lands to Maintain Public Restrooms at State Parks
[LD77 2023 Detail][LD77 2023 Text][LD77 2023 Comments]
2023-02-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Authorize the Department of Marine Resources To Charge an Application Fee for Entering a Lottery for a Scallop License
[LD77 2021 Detail][LD77 2021 Text][LD77 2021 Comments]
2021-03-11
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Increase the Homestead Property Tax Exemption to $50,000 for Persons 75 Years of Age and Older
[LD77 2019 Detail][LD77 2019 Text][LD77 2019 Comments]
2019-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Exempt from Maine Income Tax Income Earned by Members of the Armed Services While on Active Duty
[LD77 2017 Detail][LD77 2017 Text][LD77 2017 Comments]
2017-04-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Raise the Minimum Wage
[LD77 2015 Detail][LD77 2015 Text][LD77 2015 Comments]
2015-05-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Require Health Care Practitioners To Distribute Free Samples of Medication in Certain Circumstances
[LD77 2013 Detail][LD77 2013 Text][LD77 2013 Comments]
2013-02-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
Resolve, Directing the Department of Education To Create a Resource Guide to Maine History Developed in Cooperation with Franco-American Specialists
[LD77 2011 Detail][LD77 2011 Text][LD77 2011 Comments]
2011-03-31
(S) FINALLY PASSED in concurrence
2009-2010
124th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 181: Child Development Services System: Regional Provider Advisory Boards, a Major Substantive Rule of the Department of Education
[LD77 2009 Detail][LD77 2009 Text][LD77 2009 Comments]
2009-03-03
(S) FINALLY PASSED - Emergency 2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD77]Google WebGoogle News
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Chad Grignon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Frances Head ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Henry Ingwersen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lester Ordway ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD77 | 2019-2020 | 129th Legislature. (2019, May 02). LegiScan. Retrieved October 11, 2024, from https://legiscan.com/ME/bill/LD77/2019
MLA
"ME LD77 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 02 May. 2019. Web. 11 Oct. 2024. <https://legiscan.com/ME/bill/LD77/2019>.
Chicago
"ME LD77 | 2019-2020 | 129th Legislature." May 02, 2019 LegiScan. Accessed October 11, 2024. https://legiscan.com/ME/bill/LD77/2019.
Turabian
LegiScan. ME LD77 | 2019-2020 | 129th Legislature. 02 May 2019. https://legiscan.com/ME/bill/LD77/2019 (accessed October 11, 2024).

Subjects


Maine State Sources


feedback