Legislative Research: ME LD328 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast 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 PhraseWebNewsFinancialEncylopediaBiography
[Maine LD328]Google WebGoogle News
[Representative Colleen Madigan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Shenna Bellows ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Janice Dodge ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Andrew Gattine ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michele Meyer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

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


feedback