Legislative Research: ME LD934 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Amend the Laws Governing Damages Awarded for Wrongful Death
[LD934 2023 Detail][LD934 2023 Text][LD934 2023 Comments]
2023-06-22
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Create a Family and Juvenile Mediation Program within the Department of Health and Human Services
[LD934 2021 Detail][LD934 2021 Text][LD934 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, To Review the Implementation of the Maine Background Check Center Act
[LD934 2019 Detail][LD934 2019 Text][LD934 2019 Comments]
2019-05-30
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Establish an Expedited Temporary Guardianship Process
[LD934 2017 Detail][LD934 2017 Text][LD934 2017 Comments]
2018-04-10
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Create Transparency in Maine's Economic Development Spending
[LD934 2015 Detail][LD934 2015 Text][LD934 2015 Comments]
2015-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Amend the Laws on Extended Warranties for Used Cars To Make Terms of Coverage Transparent
[LD934 2013 Detail][LD934 2013 Text][LD934 2013 Comments]
2013-06-07
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Reform the Dirigo Health Program
[LD934 2011 Detail][LD934 2011 Text][LD934 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 Clarify Public Sector Employee Fair Choice in Collective Bargaining
[LD934 2009 Detail][LD934 2009 Text][LD934 2009 Comments]
2010-01-19
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD934]Google WebGoogle News
[Representative Corey Wilson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Roger Katz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD934 | 2013-2014 | 126th Legislature. (2013, June 07). LegiScan. Retrieved July 02, 2024, from https://legiscan.com/ME/bill/LD934/2013
MLA
"ME LD934 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 07 Jun. 2013. Web. 02 Jul. 2024. <https://legiscan.com/ME/bill/LD934/2013>.
Chicago
"ME LD934 | 2013-2014 | 126th Legislature." June 07, 2013 LegiScan. Accessed July 02, 2024. https://legiscan.com/ME/bill/LD934/2013.
Turabian
LegiScan. ME LD934 | 2013-2014 | 126th Legislature. 07 June 2013. https://legiscan.com/ME/bill/LD934/2013 (accessed July 02, 2024).

Subjects


Maine State Sources


feedback