Legislative Research: ME LD1464 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Introduced)
An Act to Remove the Waiting Period for Benefits Under Maine's Unemployment Insurance System
[LD1464 2023 Detail][LD1464 2023 Text][LD1464 2023 Comments]
2024-04-18
Unfinished Business
2021-2022
130th Legislature

(Failed)
An Act To Improve Accessibility of Affordable Housing Data
[LD1464 2021 Detail][LD1464 2021 Text][LD1464 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Support Electrification of Certain Technologies for the Benefit of Maine Consumers and Utility Systems and the Environment
[LD1464 2019 Detail][LD1464 2019 Text][LD1464 2019 Comments]
2019-06-11
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act Regarding Unemployment Compensation for Full-time Seasonal Workers
[LD1464 2017 Detail][LD1464 2017 Text][LD1464 2017 Comments]
2017-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Revise the Educational Personnel Certification Statutes and To Direct the Department of Education To Review Department Rules Regarding Educational Personnel Certification
[LD1464 2015 Detail][LD1464 2015 Text][LD1464 2015 Comments]
2016-03-15
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Streamline the Laws Related to Transportation
[LD1464 2013 Detail][LD1464 2013 Text][LD1464 2013 Comments]
2013-05-31
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Establish Standards for Portable Electronic Device Insurance
[LD1464 2011 Detail][LD1464 2011 Text][LD1464 2011 Comments]
2011-06-06
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Amend Licensing, Certification and Registration Requirements for Health Care Providers and Other Facilities
[LD1464 2009 Detail][LD1464 2009 Text][LD1464 2009 Comments]
2010-04-07
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1464]Google WebGoogle News
[Representative Christina Riley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christopher Caiazzo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Victoria Doudera ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nicole Grohoski ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Brian Hubbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deane Rykerson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1464 | 2019-2020 | 129th Legislature. (2019, June 11). LegiScan. Retrieved April 29, 2024, from https://legiscan.com/ME/bill/LD1464/2019
MLA
"ME LD1464 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 11 Jun. 2019. Web. 29 Apr. 2024. <https://legiscan.com/ME/bill/LD1464/2019>.
Chicago
"ME LD1464 | 2019-2020 | 129th Legislature." June 11, 2019 LegiScan. Accessed April 29, 2024. https://legiscan.com/ME/bill/LD1464/2019.
Turabian
LegiScan. ME LD1464 | 2019-2020 | 129th Legislature. 11 June 2019. https://legiscan.com/ME/bill/LD1464/2019 (accessed April 29, 2024).

Subjects


Maine State Sources


feedback