Legislative Research: ME LD1449 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast 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 PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1449]Google WebGoogle News
[Representative Lawrence Lockman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John DeVeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Faulkingham ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Chad Grignon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stacey Guerin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Chris Johansen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joshua Morris ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1449 | 2019-2020 | 129th Legislature. (2019, June 20). LegiScan. Retrieved May 02, 2024, from https://legiscan.com/ME/bill/LD1449/2019
MLA
"ME LD1449 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 20 Jun. 2019. Web. 02 May. 2024. <https://legiscan.com/ME/bill/LD1449/2019>.
Chicago
"ME LD1449 | 2019-2020 | 129th Legislature." June 20, 2019 LegiScan. Accessed May 02, 2024. https://legiscan.com/ME/bill/LD1449/2019.
Turabian
LegiScan. ME LD1449 | 2019-2020 | 129th Legislature. 20 June 2019. https://legiscan.com/ME/bill/LD1449/2019 (accessed May 02, 2024).

Subjects


Maine State Sources


feedback