Legislative Research: ME LD14 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Simplify an Assessment Notice Requirement Under Department of Labor Laws
[LD14 2023 Detail][LD14 2023 Text][LD14 2023 Comments]
2023-03-23
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Require a Two-thirds Vote To Extend a State of Emergency
[LD14 2021 Detail][LD14 2021 Text][LD14 2021 Comments]
2021-06-03
Placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Improve Science and Engineering Education for Maine's Students
[LD14 2019 Detail][LD14 2019 Text][LD14 2019 Comments]
2019-03-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Extend the Legal Hours for Harvesting Lobster
[LD14 2017 Detail][LD14 2017 Text][LD14 2017 Comments]
2017-04-27
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act Regarding the Registration of an Antique Motor Vehicle That Is the Owner's Sole Vehicle
[LD14 2015 Detail][LD14 2015 Text][LD14 2015 Comments]
2015-03-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
Resolve, Directing the Department of Transportation To Name a Bridge between Kennebunk and Kennebunkport the Mathew J. Lanigan Bridge
[LD14 2013 Detail][LD14 2013 Text][LD14 2013 Comments]
2013-03-28
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Passed)
Resolve, Regarding Legislative Review of the Final Repeal of Chapter 270: Adjustment of Volume Fees, a Major Substantive Rule of the Department of Professional and Financial Regulation
[LD14 2011 Detail][LD14 2011 Text][LD14 2011 Comments]
2011-03-15
(S) Taken from the table by the President FINALLY PASSED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Prohibit Air Bag Fraud
[LD14 2009 Detail][LD14 2009 Text][LD14 2009 Comments]
2009-03-03
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD14]Google WebGoogle News
[Representative Michael Devin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Alley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lydia Blume ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Evangelos ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Norman Higgins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Brian Hubbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Rebecca Millett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthew Pouliot ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Stearns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD14 | 2019-2020 | 129th Legislature. (2019, March 07). LegiScan. Retrieved April 30, 2024, from https://legiscan.com/ME/bill/LD14/2019
MLA
"ME LD14 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 07 Mar. 2019. Web. 30 Apr. 2024. <https://legiscan.com/ME/bill/LD14/2019>.
Chicago
"ME LD14 | 2019-2020 | 129th Legislature." March 07, 2019 LegiScan. Accessed April 30, 2024. https://legiscan.com/ME/bill/LD14/2019.
Turabian
LegiScan. ME LD14 | 2019-2020 | 129th Legislature. 07 March 2019. https://legiscan.com/ME/bill/LD14/2019 (accessed April 30, 2024).

Subjects


Maine State Sources


feedback