Legislative Research: ME LD973 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Create the Recovery Friendly Workplace Program
[LD973 2023 Detail][LD973 2023 Text][LD973 2023 Comments]
2023-04-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act Regarding the Educational Opportunity Tax Credit
[LD973 2021 Detail][LD973 2021 Text][LD973 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Introduced - Dead)
An Act To Stabilize County Corrections
[LD973 2019 Detail][LD973 2019 Text][LD973 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Passed)
An Act To Allow the Waldo County Budget Committee To Appoint Replacement Members
[LD973 2017 Detail][LD973 2017 Text][LD973 2017 Comments]
2017-05-09
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Ensure That Nicotine Products Are Taxed Equally
[LD973 2015 Detail][LD973 2015 Text][LD973 2015 Comments]
2016-01-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Make Veterans' Property Tax Exemption Applications Confidential
[LD973 2013 Detail][LD973 2013 Text][LD973 2013 Comments]
2013-06-06
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Shorten the Legislative Sessions
[LD973 2011 Detail][LD973 2011 Text][LD973 2011 Comments]
2011-05-12
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Provide for the Safe Collection and Recycling of Mercury-containing Lighting
[LD973 2009 Detail][LD973 2009 Text][LD973 2009 Comments]
2009-06-02
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD973]Google WebGoogle News
[Representative Sheryl Briggs ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Tuttle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Beaulieu ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Alan Casavant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Cotta ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jarrod Crockett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Mark Dion ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lance Harvell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Arthur Verow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD973 | 2013-2014 | 126th Legislature. (2013, June 06). LegiScan. Retrieved September 30, 2024, from https://legiscan.com/ME/bill/LD973/2013
MLA
"ME LD973 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 06 Jun. 2013. Web. 30 Sep. 2024. <https://legiscan.com/ME/bill/LD973/2013>.
Chicago
"ME LD973 | 2013-2014 | 126th Legislature." June 06, 2013 LegiScan. Accessed September 30, 2024. https://legiscan.com/ME/bill/LD973/2013.
Turabian
LegiScan. ME LD973 | 2013-2014 | 126th Legislature. 06 June 2013. https://legiscan.com/ME/bill/LD973/2013 (accessed September 30, 2024).

Subjects


Maine State Sources


feedback