Legislative Research: ME LD898 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, to Increase the Reimbursement Rate for Foster Parents by 20 Percent
[LD898 2023 Detail][LD898 2023 Text][LD898 2023 Comments]
2023-05-02
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Create the Essential Support Workforce Advisory Committee
[LD898 2021 Detail][LD898 2021 Text][LD898 2021 Comments]
2022-04-25
Subsequently PASSED TO BE ENACTED in concurrence
2019-2020
129th Legislature

(Passed)
An Act To Provide for Support for New Educators
[LD898 2019 Detail][LD898 2019 Text][LD898 2019 Comments]
2019-06-20
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Address Mandatory Overtime for Hospital Professionals
[LD898 2017 Detail][LD898 2017 Text][LD898 2017 Comments]
2018-02-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Reduce Student Loan Debt through an Expansion of the Educational Opportunity Tax Credit
[LD898 2015 Detail][LD898 2015 Text][LD898 2015 Comments]
2016-04-29
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2013-2014
126th Legislature

(N/A - Dead)
An Act To Require Labeling of Genetically Engineered Marine Organisms
[LD898 2013 Detail][LD898 2013 Text][LD898 2013 Comments]

2011-2012
125th Legislature

(Failed)
An Act To Reform the Maine Estate Tax
[LD898 2011 Detail][LD898 2011 Text][LD898 2011 Comments]
2011-05-11
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Amend the Law Pertaining to Permanently Restricted Funds of Municipal Public Libraries
[LD898 2009 Detail][LD898 2009 Text][LD898 2009 Comments]
2009-05-29
(S) Under suspension of the Rules Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD898]Google WebGoogle News
[Representative Ralph Chapman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD898 | 2013-2014 | 126th Legislature. (1969, December 31). LegiScan. Retrieved September 14, 2024, from https://legiscan.com/ME/bill/LD898/2013
MLA
"ME LD898 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 31 Dec. 1969. Web. 14 Sep. 2024. <https://legiscan.com/ME/bill/LD898/2013>.
Chicago
"ME LD898 | 2013-2014 | 126th Legislature." December 31, 1969 LegiScan. Accessed September 14, 2024. https://legiscan.com/ME/bill/LD898/2013.
Turabian
LegiScan. ME LD898 | 2013-2014 | 126th Legislature. 31 December 1969. https://legiscan.com/ME/bill/LD898/2013 (accessed September 14, 2024).

Subjects


Maine State Sources


feedback