Legislative Research: ME LD328 | 2019-2020 | 129th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Failed) | An Act to Improve Mental Health in Maine [LD328 2023 Detail][LD328 2023 Text][LD328 2023 Comments] | 2024-02-13 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2021-2022 130th Legislature (Failed) | An Act To Fully Fund and Restore State-Municipal Revenue Sharing [LD328 2021 Detail][LD328 2021 Text][LD328 2021 Comments] | 2022-05-09 In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD) |
2019-2020 129th Legislature (Failed) | An Act To Institute Safe Children Court Team Programs [LD328 2019 Detail][LD328 2019 Text][LD328 2019 Comments] | 2019-06-03 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2017-2018 128th Legislature (Passed) | An Act To Encourage Regional Planning and Reorganization [LD328 2017 Detail][LD328 2017 Text][LD328 2017 Comments] | 2017-10-23 PASSED TO BE ENACTED, in concurrence. |
2015-2016 127th Legislature (Passed) | An Act To Allow Personal Representatives of Children Access to Certain Documents of the Department of Health and Human Services Regarding Child Protective Activities [LD328 2015 Detail][LD328 2015 Text][LD328 2015 Comments] | 2015-06-03 PASSED TO BE ENACTED, in concurrence. |
2013-2014 126th Legislature (Passed) | An Act Relating to Radon Testing and Disclosure to Tenants [LD328 2013 Detail][LD328 2013 Text][LD328 2013 Comments] | 2013-06-11 PASSED TO BE ENACTED, in concurrence. |
2011-2012 125th Legislature (Failed) | An Act To Move Propane Safety Oversight to the Maine Fuel Board [LD328 2011 Detail][LD328 2011 Text][LD328 2011 Comments] | 2011-04-28 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2009-2010 124th Legislature (Failed) | An Act To Require Economic Research Organizations To Report Financial Matters to the Commission on Governmental Ethics and Election Practices [LD328 2009 Detail][LD328 2009 Text][LD328 2009 Comments] | 2009-03-26 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD328] | Google Web | Google News | |||
[Representative Colleen Madigan ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Shenna Bellows ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Benjamin Chipman ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Janice Dodge ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Andrew Gattine ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Michele Meyer ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD328 | 2019-2020 | 129th Legislature. (2019, June 03). LegiScan. Retrieved March 28, 2024, from https://legiscan.com/ME/bill/LD328/2019
MLA
"ME LD328 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 03 Jun. 2019. Web. 28 Mar. 2024. <https://legiscan.com/ME/bill/LD328/2019>.
Chicago
"ME LD328 | 2019-2020 | 129th Legislature." June 03, 2019 LegiScan. Accessed March 28, 2024. https://legiscan.com/ME/bill/LD328/2019.
Turabian
LegiScan. ME LD328 | 2019-2020 | 129th Legislature. 03 June 2019. https://legiscan.com/ME/bill/LD328/2019 (accessed March 28, 2024).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=328&snum=129 |
Text | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=HP0253&item=1&snum=129 |