Legislative Research: ME LD1314 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Establish a Minimum Salary for Educational Specialists, Educational Technicians and School Teaching Professionals
[LD1314 2023 Detail][LD1314 2023 Text][LD1314 2023 Comments]
2023-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Require Dispatch Units To Employ a Person with a Social Work Background
[LD1314 2021 Detail][LD1314 2021 Text][LD1314 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Extend Protections for Genetic Information
[LD1314 2019 Detail][LD1314 2019 Text][LD1314 2019 Comments]
2019-05-29
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
Resolve, To Improve Access to Neurobehavioral Services
[LD1314 2017 Detail][LD1314 2017 Text][LD1314 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Failed)
An Act To Establish Primary Energy Goals for the State
[LD1314 2015 Detail][LD1314 2015 Text][LD1314 2015 Comments]
2015-06-04
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Allow a Local Option Tax on Meals and Lodging
[LD1314 2013 Detail][LD1314 2013 Text][LD1314 2013 Comments]
2013-05-08
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Standardize the Definition of "Independent Contractor"
[LD1314 2011 Detail][LD1314 2011 Text][LD1314 2011 Comments]
2012-04-10
(S) Under suspension of the Rules PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Reform and Lower Maine Taxes
[LD1314 2009 Detail][LD1314 2009 Text][LD1314 2009 Comments]
2009-05-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1314]Google WebGoogle News
[Representative Dean Cray ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stacey Fitts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffery Gifford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Howard Mcfadden ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wayne Parry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Debra Plowman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Douglas Thomas ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dianne Tilton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1314 | 2011-2012 | 125th Legislature. (2012, April 10). LegiScan. Retrieved May 28, 2024, from https://legiscan.com/ME/bill/LD1314/2011
MLA
"ME LD1314 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 10 Apr. 2012. Web. 28 May. 2024. <https://legiscan.com/ME/bill/LD1314/2011>.
Chicago
"ME LD1314 | 2011-2012 | 125th Legislature." April 10, 2012 LegiScan. Accessed May 28, 2024. https://legiscan.com/ME/bill/LD1314/2011.
Turabian
LegiScan. ME LD1314 | 2011-2012 | 125th Legislature. 10 April 2012. https://legiscan.com/ME/bill/LD1314/2011 (accessed May 28, 2024).

Subjects


Maine State Sources


feedback