Legislative Research: ME LD1003 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, to Develop a So-called No Eject, No Reject Policy to Support Children Receiving Behavioral Health Services and Individuals with Intellectual Disabilities or Autism
[LD1003 2023 Detail][LD1003 2023 Text][LD1003 2023 Comments]
2023-06-13
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Improve Outcomes for Persons with Limb Loss
[LD1003 2021 Detail][LD1003 2021 Text][LD1003 2021 Comments]
2022-04-25
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Ensure Accurate Explanations of Electric Bills
[LD1003 2019 Detail][LD1003 2019 Text][LD1003 2019 Comments]
2019-04-30
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
Resolve, To Require the State's Mitigation Plan under the Volkswagen Mitigation Trust Agreement To Include the Use of Maine-generated Nonfossil Fuel Sources
[LD1003 2017 Detail][LD1003 2017 Text][LD1003 2017 Comments]
2017-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Prohibit Discrimination by Employers and Protect the Privacy of an Applicant for Employment, an Employee or an Employee's Dependents Regarding Reproductive Health Decisions
[LD1003 2015 Detail][LD1003 2015 Text][LD1003 2015 Comments]
2015-06-16
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
Resolve, To Establish the Commission To Study Accessibility and Affordability of Higher Education
[LD1003 2013 Detail][LD1003 2013 Text][LD1003 2013 Comments]
2013-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
Resolve, To Assist Maine Schools To Obtain Federal Funds for Medically Necessary Services
[LD1003 2011 Detail][LD1003 2011 Text][LD1003 2011 Comments]
2012-04-04
(S) (S.P. 739 L.D. 1003 Resolve, To Assist Maine Schools To Obtain Federal Funds for Medically Necessary Services) In Senate, April 4, 2012, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 35 voted in favor and 0 against, and accordingly it was the vote of the Senate that this Bill become law notwithstanding the objections of the Governor, since two-thirds of the members of the Senate so voted. ______________________________, Joseph G. Carleton, Jr., Secretary of the Senate
2009-2010
124th Legislature

(Failed)
Resolve, Directing the Office of Program Evaluation and Government Accountability To Perform a Performance Evaluation and Cost-benefit Analysis of the Dirigo Health Program
[LD1003 2009 Detail][LD1003 2009 Text][LD1003 2009 Comments]
2009-05-21
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1003]Google WebGoogle News
[Representative Seth Berry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kent Ackley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christopher Caiazzo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Chenette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Benjamin Collings ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Edward Crockett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christopher Kessler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christina Riley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Walter Riseman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1003 | 2019-2020 | 129th Legislature. (2019, April 30). LegiScan. Retrieved April 30, 2024, from https://legiscan.com/ME/bill/LD1003/2019
MLA
"ME LD1003 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 30 Apr. 2019. Web. 30 Apr. 2024. <https://legiscan.com/ME/bill/LD1003/2019>.
Chicago
"ME LD1003 | 2019-2020 | 129th Legislature." April 30, 2019 LegiScan. Accessed April 30, 2024. https://legiscan.com/ME/bill/LD1003/2019.
Turabian
LegiScan. ME LD1003 | 2019-2020 | 129th Legislature. 30 April 2019. https://legiscan.com/ME/bill/LD1003/2019 (accessed April 30, 2024).

Subjects


Maine State Sources


feedback