Legislative Research: ME LD914 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Amend the Duties of the Office of Affordable Health Care
[LD914 2023 Detail][LD914 2023 Text][LD914 2023 Comments]
2023-05-11
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Meet the State's Obligation To Pay 55 Percent of Education Costs
[LD914 2021 Detail][LD914 2021 Text][LD914 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Enhance the Recruitment and Retention of Marine Patrol Sergeants
[LD914 2019 Detail][LD914 2019 Text][LD914 2019 Comments]
2019-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Establish Indigenous People's Day
[LD914 2017 Detail][LD914 2017 Text][LD914 2017 Comments]
2017-05-02
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Amend the Public Accountancy Laws
[LD914 2015 Detail][LD914 2015 Text][LD914 2015 Comments]
2015-05-20
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Certify Nuclear Medicine Technologists in Computed Tomography
[LD914 2013 Detail][LD914 2013 Text][LD914 2013 Comments]
2013-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Make Certain Synthetic Cannabinoids Illegal
[LD914 2011 Detail][LD914 2011 Text][LD914 2011 Comments]
2011-06-29
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Broaden the Use of the Land for Maine's Future Fund for Investments To Promote Public Access and Use of Conserved Lands and To Improve the Productivity of Conserved Farmlands
[LD914 2009 Detail][LD914 2009 Text][LD914 2009 Comments]
2009-05-14
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD914]Google WebGoogle News
[Representative Stephen Beaudette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Cleary ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gary Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Eves ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sean Flaherty ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Hunt ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kerri Prescott ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nancy Sullivan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD914 | 2009-2010 | 124th Legislature. (2009, May 14). LegiScan. Retrieved June 29, 2024, from https://legiscan.com/ME/bill/LD914/2009
MLA
"ME LD914 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 14 May. 2009. Web. 29 Jun. 2024. <https://legiscan.com/ME/bill/LD914/2009>.
Chicago
"ME LD914 | 2009-2010 | 124th Legislature." May 14, 2009 LegiScan. Accessed June 29, 2024. https://legiscan.com/ME/bill/LD914/2009.
Turabian
LegiScan. ME LD914 | 2009-2010 | 124th Legislature. 14 May 2009. https://legiscan.com/ME/bill/LD914/2009 (accessed June 29, 2024).

Subjects


Maine State Sources


feedback