Legislative Research: ME LD1316 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require Auditing for Work Search Requirements of Claimants of Unemployment Compensation
[LD1316 2023 Detail][LD1316 2023 Text][LD1316 2023 Comments]
2023-06-12
Placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Provide Funding for the Maine Length of Service Award Program
[LD1316 2021 Detail][LD1316 2021 Text][LD1316 2021 Comments]
2021-07-02
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Make It Explicit That Maine Holds Title to Its Intertidal Lands
[LD1316 2019 Detail][LD1316 2019 Text][LD1316 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Provide for an Elver Dealer's License for the Houlton Band of Maliseet Indians
[LD1316 2017 Detail][LD1316 2017 Text][LD1316 2017 Comments]
2017-06-13
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act Regarding the Employment of Certified Nursing Assistants and Direct Care Workers
[LD1316 2015 Detail][LD1316 2015 Text][LD1316 2015 Comments]
2015-06-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act Regarding Computers Used To Commit a Crime or Facilitate the Commission of a Crime
[LD1316 2013 Detail][LD1316 2013 Text][LD1316 2013 Comments]
2013-06-07
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Expand Magnet Schools in Maine
[LD1316 2011 Detail][LD1316 2011 Text][LD1316 2011 Comments]
2012-01-19
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Limit the Transport of Water for Export
[LD1316 2009 Detail][LD1316 2009 Text][LD1316 2009 Comments]
2009-04-30
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1316]Google WebGoogle News
[Representative Jeffrey Evangelos ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Pinny Beebe-Center ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Janice Dodge ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Dana Dow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nicole Grohoski ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Pluecker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Walter Riseman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Sylvester ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charlotte Warren ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1316 | 2019-2020 | 129th Legislature. (2019, May 21). LegiScan. Retrieved May 06, 2024, from https://legiscan.com/ME/bill/LD1316/2019
MLA
"ME LD1316 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 21 May. 2019. Web. 06 May. 2024. <https://legiscan.com/ME/bill/LD1316/2019>.
Chicago
"ME LD1316 | 2019-2020 | 129th Legislature." May 21, 2019 LegiScan. Accessed May 06, 2024. https://legiscan.com/ME/bill/LD1316/2019.
Turabian
LegiScan. ME LD1316 | 2019-2020 | 129th Legislature. 21 May 2019. https://legiscan.com/ME/bill/LD1316/2019 (accessed May 06, 2024).

Subjects


Maine State Sources


feedback