Legislative Research: ME LD142 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Enrolled)
An Act to Fund Climate-related Service Work
[LD142 2023 Detail][LD142 2023 Text][LD142 2023 Comments]
2024-05-10
CARRIED OVER, in the same posture, to any special session of the 131st Legislature, pursuant to Joint Order HP 1482.
2021-2022
130th Legislature

(Passed)
An Act To Give the Commissioner of Inland Fisheries and Wildlife Rule-making Authority To Establish a Bear Season Framework and Bag Limits
[LD142 2021 Detail][LD142 2021 Text][LD142 2021 Comments]
2021-06-03
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Increase Funding for the Fund for a Healthy Maine To Reduce Smoking
[LD142 2019 Detail][LD142 2019 Text][LD142 2019 Comments]
2019-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Establish a Statewide Sexual Assault Forensic Examination Kit Tracking System
[LD142 2017 Detail][LD142 2017 Text][LD142 2017 Comments]
2017-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Expand Deer Hunting Opportunities for Junior Hunters
[LD142 2015 Detail][LD142 2015 Text][LD142 2015 Comments]
2015-06-09
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Add Using an All-terrain Vehicle to the List of Activities Included in the Definition of "Guide" in the Inland Fisheries and Wildlife Laws
[LD142 2013 Detail][LD142 2013 Text][LD142 2013 Comments]
2013-05-07
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Improve Party Status Requirements
[LD142 2011 Detail][LD142 2011 Text][LD142 2011 Comments]
2011-05-26
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Revise the Boundary between the City of Waterville and the Town of Oakland
[LD142 2009 Detail][LD142 2009 Text][LD142 2009 Comments]
2009-03-17
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD142]Google WebGoogle News
[Representative John Picchiotti ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Susan Austin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffery Hanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephanie Hawke ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Chris Johansen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Catherine Nadeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Strom ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Raymond Wallace ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karleton Ward ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD142 | 2017-2018 | 128th Legislature. (2017, April 11). LegiScan. Retrieved June 01, 2024, from https://legiscan.com/ME/bill/LD142/2017
MLA
"ME LD142 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 11 Apr. 2017. Web. 01 Jun. 2024. <https://legiscan.com/ME/bill/LD142/2017>.
Chicago
"ME LD142 | 2017-2018 | 128th Legislature." April 11, 2017 LegiScan. Accessed June 01, 2024. https://legiscan.com/ME/bill/LD142/2017.
Turabian
LegiScan. ME LD142 | 2017-2018 | 128th Legislature. 11 April 2017. https://legiscan.com/ME/bill/LD142/2017 (accessed June 01, 2024).

Subjects


Maine State Sources


feedback