Legislative Research: ME LD96 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Ensure Release of Relevant Background Investigation Material to Current Employers of Law Enforcement and Corrections Officers
[LD96 2023 Detail][LD96 2023 Text][LD96 2023 Comments]
2023-05-11
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Create Fairness in the Treatment of Students by Retaining Students with Certain Vaccine Exemptions
[LD96 2021 Detail][LD96 2021 Text][LD96 2021 Comments]
2021-06-07
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Require Disclosure at the Sale or Transfer whether Methamphetamine Is Present or Has Been Removed from Real Estate
[LD96 2019 Detail][LD96 2019 Text][LD96 2019 Comments]
2019-06-04
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Vetoed)
An Act To Improve Attendance at Public Elementary Schools
[LD96 2017 Detail][LD96 2017 Text][LD96 2017 Comments]
2017-06-15
(Placed in the Legislative Files. DEAD.)
2015-2016
127th Legislature

(Failed)
An Act To Increase the State Earned Income Credit
[LD96 2015 Detail][LD96 2015 Text][LD96 2015 Comments]
2015-06-19
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Enhance the Deer Population by Increasing Control of Coyotes through Local Conservation Organizations
[LD96 2013 Detail][LD96 2013 Text][LD96 2013 Comments]
2013-04-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Reduce Noise and Emissions Associated with Trains
[LD96 2011 Detail][LD96 2011 Text][LD96 2011 Comments]
2011-03-03
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Authorize the Implementation of Modified School Year Calendars
[LD96 2009 Detail][LD96 2009 Text][LD96 2009 Comments]
2009-03-17
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD96]Google WebGoogle News
[Representative Sawin Millett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Watson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD96 | 2009-2010 | 124th Legislature. (2009, March 17). LegiScan. Retrieved June 02, 2024, from https://legiscan.com/ME/bill/LD96/2009
MLA
"ME LD96 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 17 Mar. 2009. Web. 02 Jun. 2024. <https://legiscan.com/ME/bill/LD96/2009>.
Chicago
"ME LD96 | 2009-2010 | 124th Legislature." March 17, 2009 LegiScan. Accessed June 02, 2024. https://legiscan.com/ME/bill/LD96/2009.
Turabian
LegiScan. ME LD96 | 2009-2010 | 124th Legislature. 17 March 2009. https://legiscan.com/ME/bill/LD96/2009 (accessed June 02, 2024).

Subjects


Maine State Sources


feedback