Legislative Research: ME LD921 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Allow the Local Foods Fund for Public Schools to Be Used for Processed and Value-added Maine Food Products
[LD921 2023 Detail][LD921 2023 Text][LD921 2023 Comments]
2023-05-16
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Eliminate Maine Clean Election Act Funding for Candidates in Gubernatorial Races
[LD921 2021 Detail][LD921 2021 Text][LD921 2021 Comments]
2021-06-03
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Allow Municipalities To Adopt Stricter Building and Energy Code Standards Than the Maine Uniform Building and Energy Code
[LD921 2019 Detail][LD921 2019 Text][LD921 2019 Comments]
2019-05-21
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Extend Time Limits for Placing Land in Trust Status under the Maine Indian Claims Settlement
[LD921 2017 Detail][LD921 2017 Text][LD921 2017 Comments]
2017-07-20
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Strengthen the Right of a Victim of Sexual Assault or Domestic Violence To Take Necessary Leave from Employment and To Promote Employee Social Media Privacy
[LD921 2015 Detail][LD921 2015 Text][LD921 2015 Comments]
2015-06-30
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
Resolve, Directing the Commission on Governmental Ethics and Election Practices To Improve Public Access to Campaign Finance Information
[LD921 2013 Detail][LD921 2013 Text][LD921 2013 Comments]
2013-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Clarify the Collection Process for the Commercial Forestry Excise Tax
[LD921 2011 Detail][LD921 2011 Text][LD921 2011 Comments]
2011-06-29
(S) On motion by Senator ROSEN of Hancock taken from the Special Appropriations Table PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Eliminate Maine Clean Election Act Funding for Gubernatorial Candidates
[LD921 2009 Detail][LD921 2009 Text][LD921 2009 Comments]
2009-05-29
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD921]Google WebGoogle News
[Representative Matthew Dana ME]Google WebGoogle NewsN/ABallotpediaN/A
[Senator Joyce Maker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD921 | 2017-2018 | 128th Legislature. (2017, July 20). LegiScan. Retrieved May 05, 2024, from https://legiscan.com/ME/bill/LD921/2017
MLA
"ME LD921 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 20 Jul. 2017. Web. 05 May. 2024. <https://legiscan.com/ME/bill/LD921/2017>.
Chicago
"ME LD921 | 2017-2018 | 128th Legislature." July 20, 2017 LegiScan. Accessed May 05, 2024. https://legiscan.com/ME/bill/LD921/2017.
Turabian
LegiScan. ME LD921 | 2017-2018 | 128th Legislature. 20 July 2017. https://legiscan.com/ME/bill/LD921/2017 (accessed May 05, 2024).

Subjects


Maine State Sources


feedback