Legislative Research: ME LD1221 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Make Changes to the Distribution Amounts to Certain Maine Clean Election Act Candidates in Contested General Elections
[LD1221 2023 Detail][LD1221 2023 Text][LD1221 2023 Comments]
2023-04-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions
[LD1221 2021 Detail][LD1221 2021 Text][LD1221 2021 Comments]
2021-06-08
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Introduced - Dead)
An Act To Allow Deductions from Prison Sentences for Rehabilitative Activities
[LD1221 2019 Detail][LD1221 2019 Text][LD1221 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 Clarify and Amend Certain Provisions of Law Regarding Victim Services
[LD1221 2017 Detail][LD1221 2017 Text][LD1221 2017 Comments]
2017-05-31
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Enhance Energy Cost Reduction and Facilitate Heating Alternatives in furtherance of the Omnibus Energy Act
[LD1221 2015 Detail][LD1221 2015 Text][LD1221 2015 Comments]
2015-06-30
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Preserve the Dynamic Status Quo Pending Expiration of Collective Bargaining Agreements
[LD1221 2013 Detail][LD1221 2013 Text][LD1221 2013 Comments]
2013-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Encourage Prompt Payments by the State When It Contracts with Outside Agencies
[LD1221 2011 Detail][LD1221 2011 Text][LD1221 2011 Comments]
2011-06-30
(S) IN POSSESSION OF THE SENATE WHEN THE SENATE ADJOURNED SINE DIE AND PLACED IN THE LEGISLATIVE FILES (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Remove the Local Requirement for Education Funding
[LD1221 2009 Detail][LD1221 2009 Text][LD1221 2009 Comments]
2009-04-28
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1221]Google WebGoogle News
[Representative Rachel Talbot Ross ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Donna Bailey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Carpenter ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Ned Claxton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Janice Cooper ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John DeVeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lori Gramlich ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Victoria Morales ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lois Galgay Reckitt ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charlotte Warren ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1221 | 2019-2020 | 129th Legislature. (2020, March 17). LegiScan. Retrieved April 29, 2024, from https://legiscan.com/ME/bill/LD1221/2019
MLA
"ME LD1221 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 17 Mar. 2020. Web. 29 Apr. 2024. <https://legiscan.com/ME/bill/LD1221/2019>.
Chicago
"ME LD1221 | 2019-2020 | 129th Legislature." March 17, 2020 LegiScan. Accessed April 29, 2024. https://legiscan.com/ME/bill/LD1221/2019.
Turabian
LegiScan. ME LD1221 | 2019-2020 | 129th Legislature. 17 March 2020. https://legiscan.com/ME/bill/LD1221/2019 (accessed April 29, 2024).

Subjects


Maine State Sources


feedback