Legislative Research: ME LD742 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Divest State Pensions from Companies Boycotting Maine Lobster
[LD742 2023 Detail][LD742 2023 Text][LD742 2023 Comments]
2023-04-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
Resolve, To Track Youth Mental Health during the COVID-19 Public Health Emergency by Ensuring the Maine Integrated Youth Health Survey Is Conducted during the 2020-2021 School Year
[LD742 2021 Detail][LD742 2021 Text][LD742 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
Resolve, To Examine How To Retain Reservation Booking Commissions in the State
[LD742 2019 Detail][LD742 2019 Text][LD742 2019 Comments]
2019-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Allow Hemp Growers To Grow Hemp from Clones and To Grow Hemp Indoors
[LD742 2017 Detail][LD742 2017 Text][LD742 2017 Comments]
2018-02-22
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require That Signatures on a Direct Initiative of Legislation Come from Each Congressional District
[LD742 2015 Detail][LD742 2015 Text][LD742 2015 Comments]
2016-03-10
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Amend the Regional School Unit Budget Validation Process
[LD742 2013 Detail][LD742 2013 Text][LD742 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Amend the Maine Historic Preservation Tax Credit
[LD742 2011 Detail][LD742 2011 Text][LD742 2011 Comments]
2011-06-28
(S) On motion by Senator ROSEN of Hancock TAKEN FROM THE SPECIAL APPROPRIATIONS TABLE PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Amend the Composition of the Maine Commission on Domestic and Sexual Abuse
[LD742 2009 Detail][LD742 2009 Text][LD742 2009 Comments]
2009-05-27
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD742]Google WebGoogle News
[Representative Lydia Blume ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD742 | 2019-2020 | 129th Legislature. (2019, April 23). LegiScan. Retrieved April 29, 2024, from https://legiscan.com/ME/bill/LD742/2019
MLA
"ME LD742 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 23 Apr. 2019. Web. 29 Apr. 2024. <https://legiscan.com/ME/bill/LD742/2019>.
Chicago
"ME LD742 | 2019-2020 | 129th Legislature." April 23, 2019 LegiScan. Accessed April 29, 2024. https://legiscan.com/ME/bill/LD742/2019.
Turabian
LegiScan. ME LD742 | 2019-2020 | 129th Legislature. 23 April 2019. https://legiscan.com/ME/bill/LD742/2019 (accessed April 29, 2024).

Subjects


Maine State Sources


feedback