Legislative Research: ME LD959 | 2013-2014 | 126th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Failed) | An Act to Prohibit Food Waste by Grocery Stores [LD959 2023 Detail][LD959 2023 Text][LD959 2023 Comments] | 2023-04-05 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2021-2022 130th Legislature (Failed) | An Act To Protect Small Businesses by Ensuring That a Prevailing Wage Is Paid on Public Works Construction Projects [LD959 2021 Detail][LD959 2021 Text][LD959 2021 Comments] | 2021-06-03 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2019-2020 129th Legislature (Passed) | An Act To Increase Funding for the Maine Lakes Society "LakeSmart" Program and the Lake Stewards of Maine Volunteer Lake Monitoring Program [LD959 2019 Detail][LD959 2019 Text][LD959 2019 Comments] | 2019-06-20 PASSED TO BE ENACTED, in concurrence. |
2017-2018 128th Legislature (Failed) | An Act To Expand Property Tax Relief for Maine Residents [LD959 2017 Detail][LD959 2017 Text][LD959 2017 Comments] | 2017-05-24 Placed in the Legislative Files. (DEAD) |
2015-2016 127th Legislature (Failed) | An Act To Amend the Membership of the Maine Outdoor Heritage Fund Board [LD959 2015 Detail][LD959 2015 Text][LD959 2015 Comments] | 2015-04-23 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2013-2014 126th Legislature (Failed) | An Act To Require That Seed Money Generated at an Individual College of the Maine Community College System Be Returned to That College for the Purpose of Enhancement [LD959 2013 Detail][LD959 2013 Text][LD959 2013 Comments] | 2013-05-07 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2011-2012 125th Legislature (Failed) | Resolve, Directing the Department of Education To Provide Curriculum Consistency in Maine Public Schools [LD959 2011 Detail][LD959 2011 Text][LD959 2011 Comments] | 2011-05-19 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2009-2010 124th Legislature (Failed) | An Act To Amend the Laws Governing the Maine Economic Improvement Fund [LD959 2009 Detail][LD959 2009 Text][LD959 2009 Comments] | 2009-05-18 (S) Placed in Legislative Files (DEAD) |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD959] | Google Web | Google News | |||
[Representative Richard Campbell ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Brian Langley ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative David Johnson ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Louis Luchini ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Roger Reed ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD959 | 2013-2014 | 126th Legislature. (2013, May 07). LegiScan. Retrieved October 01, 2024, from https://legiscan.com/ME/bill/LD959/2013
MLA
"ME LD959 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 07 May. 2013. Web. 01 Oct. 2024. <https://legiscan.com/ME/bill/LD959/2013>.
Chicago
"ME LD959 | 2013-2014 | 126th Legislature." May 07, 2013 LegiScan. Accessed October 01, 2024. https://legiscan.com/ME/bill/LD959/2013.
Turabian
LegiScan. ME LD959 | 2013-2014 | 126th Legislature. 07 May 2013. https://legiscan.com/ME/bill/LD959/2013 (accessed October 01, 2024).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://www.mainelegislature.org/legis/bills/display_ps.asp?LD=959&snum=126 |
Text | https://www.mainelegislature.org/legis/bills/getPDF.asp?paper=HP0673&item=1&snum=126 |