Legislative Research: ME LD933 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Requiring Proof of a Motorcycle License Endorsement or Learner's Permit in Order to Register a Motorcycle
[LD933 2023 Detail][LD933 2023 Text][LD933 2023 Comments]
2023-04-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Facilitate the Expansion of Broadband to Unserved Areas of the State
[LD933 2021 Detail][LD933 2021 Text][LD933 2021 Comments]
2021-06-03
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
Resolve, Authorizing Certain Persons To Sue the Town of Kittery
[LD933 2019 Detail][LD933 2019 Text][LD933 2019 Comments]
2019-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Prohibit Personal Watercraft on Third Pond in Blue Hill
[LD933 2017 Detail][LD933 2017 Text][LD933 2017 Comments]
2017-04-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Implement the Recommendations of the Task Force To End Student Hunger in Maine
[LD933 2015 Detail][LD933 2015 Text][LD933 2015 Comments]
2015-07-16
The Bill was in the possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Vetoed)
An Act To Establish a State Board of Dental Hygiene
[LD933 2013 Detail][LD933 2013 Text][LD933 2013 Comments]
2014-05-01
20 Yeas - 15 Nays- 0 Excused - 0 Absent
2011-2012
125th Legislature

(Passed)
Resolve, Requiring the Department of Health and Human Services To Conduct a Review of Medicaid "Any Willing Provider" Requirements
[LD933 2011 Detail][LD933 2011 Text][LD933 2011 Comments]
2011-05-26
(S) Under suspension of the Rules FINALLY PASSED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Prohibit Cyberbullying
[LD933 2009 Detail][LD933 2009 Text][LD933 2009 Comments]
2009-04-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD933]Google WebGoogle News
[Representative Elizabeth Miller ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Richard Nass ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD933 | 2009-2010 | 124th Legislature. (2009, April 15). LegiScan. Retrieved July 27, 2024, from https://legiscan.com/ME/bill/LD933/2009
MLA
"ME LD933 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 15 Apr. 2009. Web. 27 Jul. 2024. <https://legiscan.com/ME/bill/LD933/2009>.
Chicago
"ME LD933 | 2009-2010 | 124th Legislature." April 15, 2009 LegiScan. Accessed July 27, 2024. https://legiscan.com/ME/bill/LD933/2009.
Turabian
LegiScan. ME LD933 | 2009-2010 | 124th Legislature. 15 April 2009. https://legiscan.com/ME/bill/LD933/2009 (accessed July 27, 2024).

Subjects


Maine State Sources


feedback