Legislative Research: ME LD299 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Correct Language Related to Medicaid Coverage for Children
[LD299 2023 Detail][LD299 2023 Text][LD299 2023 Comments]
2024-04-03
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Address Licensure of Behavioral Health Practice in the State
[LD299 2021 Detail][LD299 2021 Text][LD299 2021 Comments]
2021-06-10
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Introduced - Dead)
An Act To Authorize a General Fund Bond Issue To Assist Schools, Municipalities and Counties in Using Emerging Technologies and Energy Alternatives to Fossil Fuels in Heating, Electrical and Other Utility Systems
[LD299 2019 Detail][LD299 2019 Text][LD299 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Passed)
An Act To Increase Voter Knowledge of Bond Issues
[LD299 2017 Detail][LD299 2017 Text][LD299 2017 Comments]
2017-04-25
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Protect Children in School Facilities by Requiring Boiler Inspections
[LD299 2015 Detail][LD299 2015 Text][LD299 2015 Comments]
2015-06-22
On Motion by Senator HAMPER of Oxford taken from the SPECIAL APPROPRIATIONS TABLE. PASSED TO BE ENACTED - 2/3 Elected Required. , in concurrence.
2013-2014
126th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require the State Share of Education Funding To Be at Least Fifty-five Percent of the Total Cost and One Hundred Percent of the Cost of Special Education
[LD299 2013 Detail][LD299 2013 Text][LD299 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act Regarding the Southern Maine Veterans Memorial Cemetery
[LD299 2011 Detail][LD299 2011 Text][LD299 2011 Comments]
2011-06-29
(S) 34 Yeas - 0 Nays- 0 Excused - 1 Absent
2009-2010
124th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 4: Water-based Fire Protection Systems, a Major Substantive Rule of the Office of the State Fire Marshal
[LD299 2009 Detail][LD299 2009 Text][LD299 2009 Comments]
2009-05-05
(S) FINALLY PASSED - Emergency 2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD299]Google WebGoogle News
[Representative Michele Meyer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD299 | 2023-2024 | 131st Legislature. (2024, April 03). LegiScan. Retrieved May 16, 2024, from https://legiscan.com/ME/bill/LD299/2023
MLA
"ME LD299 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 03 Apr. 2024. Web. 16 May. 2024. <https://legiscan.com/ME/bill/LD299/2023>.
Chicago
"ME LD299 | 2023-2024 | 131st Legislature." April 03, 2024 LegiScan. Accessed May 16, 2024. https://legiscan.com/ME/bill/LD299/2023.
Turabian
LegiScan. ME LD299 | 2023-2024 | 131st Legislature. 03 April 2024. https://legiscan.com/ME/bill/LD299/2023 (accessed May 16, 2024).

Subjects


Maine State Sources


feedback