Legislative Research: ME LD897 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Regarding the University of Maine System Hiring Practices
[LD897 2023 Detail][LD897 2023 Text][LD897 2023 Comments]
2023-06-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Allow Municipalities To Set Below-market Interest Rates for Senior Citizen Property Tax Deferral Programs
[LD897 2021 Detail][LD897 2021 Text][LD897 2021 Comments]
2021-06-03
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Restore Funding for the Capital Riverfront Improvement District
[LD897 2019 Detail][LD897 2019 Text][LD897 2019 Comments]
2019-04-30
Placed in the Legislative Files. (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Encourage Efficient Biomass Thermal and Power Projects in Maine
[LD897 2017 Detail][LD897 2017 Text][LD897 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 Move a Township from House District 150 to House District 151
[LD897 2015 Detail][LD897 2015 Text][LD897 2015 Comments]
2015-06-03
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Establish the Volunteer Advocate Program and the Volunteer Advocate Program Council
[LD897 2013 Detail][LD897 2013 Text][LD897 2013 Comments]
2013-06-26
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Amend the Application Process for the Progressive Treatment Program
[LD897 2011 Detail][LD897 2011 Text][LD897 2011 Comments]
2012-03-07
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Prohibit Mandatory Binding Arbitration
[LD897 2009 Detail][LD897 2009 Text][LD897 2009 Comments]
2009-05-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD897]Google WebGoogle News
[Representative Alexander Willette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Tyler Clark ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Farnsworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deborah Sanderson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heather Sirocki ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD897 | 2013-2014 | 126th Legislature. (2013, June 26). LegiScan. Retrieved June 18, 2024, from https://legiscan.com/ME/bill/LD897/2013
MLA
"ME LD897 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 26 Jun. 2013. Web. 18 Jun. 2024. <https://legiscan.com/ME/bill/LD897/2013>.
Chicago
"ME LD897 | 2013-2014 | 126th Legislature." June 26, 2013 LegiScan. Accessed June 18, 2024. https://legiscan.com/ME/bill/LD897/2013.
Turabian
LegiScan. ME LD897 | 2013-2014 | 126th Legislature. 26 June 2013. https://legiscan.com/ME/bill/LD897/2013 (accessed June 18, 2024).

Subjects


Maine State Sources


feedback