Legislative Research: ME LD1449 | 2009-2010 | 124th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Passed) | An Act to Amend the Laws Regarding Violations of Condition of Release [LD1449 2023 Detail][LD1449 2023 Text][LD1449 2023 Comments] | 2023-06-20 PASSED TO BE ENACTED, in concurrence. |
2021-2022 130th Legislature (Failed) | An Act To Provide for Education Funding Reform for More Equitable State Support to Communities [LD1449 2021 Detail][LD1449 2021 Text][LD1449 2021 Comments] | 2021-05-19 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2019-2020 129th Legislature (Failed) | An Act To Facilitate Compliance with Federal Immigration Law by State and Local Government Entities [LD1449 2019 Detail][LD1449 2019 Text][LD1449 2019 Comments] | 2019-06-20 The Bill was in the possession of the Committee on Judiciary when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD) |
2017-2018 128th Legislature (Passed) | An Act To Support Maine Military Charities [LD1449 2017 Detail][LD1449 2017 Text][LD1449 2017 Comments] | 2017-05-31 PASSED TO BE ENACTED, in concurrence. |
2015-2016 127th Legislature (Passed) | An Act To Amend the State Election Laws [LD1449 2015 Detail][LD1449 2015 Text][LD1449 2015 Comments] | 2015-06-30 PASSED TO BE ENACTED, in concurrence. |
2013-2014 126th Legislature (Vetoed) | An Act To Amend the Composition and Duties of the Maine Children's Growth Council [LD1449 2013 Detail][LD1449 2013 Text][LD1449 2013 Comments] | 2014-03-27 Secretary of the Senate |
2011-2012 125th Legislature (Failed) | An Act To Strengthen Maine Industry through Energy Efficiency Investment [LD1449 2011 Detail][LD1449 2011 Text][LD1449 2011 Comments] | 2011-05-17 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2009-2010 124th Legislature (Passed) | An Act To Expand Tax Incentives for Visual Media Productions [LD1449 2009 Detail][LD1449 2009 Text][LD1449 2009 Comments] | 2010-02-17 (S) PASSED TO BE ENACTED in concurrence |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD1449] | Google Web | Google News | |||
[Representative Patsy Crockett ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Alexander du Houx ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Elspeth Flemings ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Edward Legg ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Leila Percy ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative John Piotti ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Christopher Rector ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Thomas Watson ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative David Webster ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD1449 | 2009-2010 | 124th Legislature. (2010, February 17). LegiScan. Retrieved June 07, 2024, from https://legiscan.com/ME/bill/LD1449/2009
MLA
"ME LD1449 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 17 Feb. 2010. Web. 07 Jun. 2024. <https://legiscan.com/ME/bill/LD1449/2009>.
Chicago
"ME LD1449 | 2009-2010 | 124th Legislature." February 17, 2010 LegiScan. Accessed June 07, 2024. https://legiscan.com/ME/bill/LD1449/2009.
Turabian
LegiScan. ME LD1449 | 2009-2010 | 124th Legislature. 17 February 2010. https://legiscan.com/ME/bill/LD1449/2009 (accessed June 07, 2024).