Legislative Research: ME LD1149 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Strengthen the Due Process Rights of Persons Accused by Requiring Notification of Those Rights
[LD1149 2023 Detail][LD1149 2023 Text][LD1149 2023 Comments]
2023-06-13
Placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Provide Exemptions from Certain Teacher Certification Examination Requirements
[LD1149 2021 Detail][LD1149 2021 Text][LD1149 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Strengthen the Maine State Library
[LD1149 2019 Detail][LD1149 2019 Text][LD1149 2019 Comments]
2019-06-20
PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Failed)
An Act To Provide Revenue To Fix and Rebuild Maine's Infrastructure
[LD1149 2017 Detail][LD1149 2017 Text][LD1149 2017 Comments]
2018-09-13
The Bill was in the possession of the House when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
Resolve, Directing the Maine Center for Disease Control and Prevention To Report on Progress toward Meeting Healthy Maine 2020 Goals Pertaining to Reproductive Health
[LD1149 2015 Detail][LD1149 2015 Text][LD1149 2015 Comments]
2016-02-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Establish a Rebuttable Presumption Regarding a Corrections Employee That Contracts Hypertension or Cardiovascular Disease
[LD1149 2013 Detail][LD1149 2013 Text][LD1149 2013 Comments]
2013-04-24
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Provide Equitable Access to Postsecondary Courses
[LD1149 2011 Detail][LD1149 2011 Text][LD1149 2011 Comments]
2011-04-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Amend the Veterans Homestead Exemption To Include Certain Medal Winners
[LD1149 2009 Detail][LD1149 2009 Text][LD1149 2009 Comments]
2009-05-05
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1149]Google WebGoogle News
[Representative Jennifer DeChant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Alan Casavant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1149 | 2013-2014 | 126th Legislature. (2013, April 24). LegiScan. Retrieved June 06, 2024, from https://legiscan.com/ME/bill/LD1149/2013
MLA
"ME LD1149 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 24 Apr. 2013. Web. 06 Jun. 2024. <https://legiscan.com/ME/bill/LD1149/2013>.
Chicago
"ME LD1149 | 2013-2014 | 126th Legislature." April 24, 2013 LegiScan. Accessed June 06, 2024. https://legiscan.com/ME/bill/LD1149/2013.
Turabian
LegiScan. ME LD1149 | 2013-2014 | 126th Legislature. 24 April 2013. https://legiscan.com/ME/bill/LD1149/2013 (accessed June 06, 2024).

Subjects


Maine State Sources


feedback