Legislative Research: ME LD748 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Strengthen the Due Process Rights of Persons in Law Enforcement Custody
[LD748 2023 Detail][LD748 2023 Text][LD748 2023 Comments]
2024-04-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Remove Coverage under the MaineCare Program for Abortions Not Covered by Medicaid
[LD748 2021 Detail][LD748 2021 Text][LD748 2021 Comments]
2021-06-17
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Provide Relief to Survivors of Economic Abuse
[LD748 2019 Detail][LD748 2019 Text][LD748 2019 Comments]
2019-06-17
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Require at Least a 30-minute Lunch Period for Students
[LD748 2017 Detail][LD748 2017 Text][LD748 2017 Comments]
2017-04-27
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Provide for Tiered Qualifications for Volunteer Firefighters in Certain Municipalities
[LD748 2015 Detail][LD748 2015 Text][LD748 2015 Comments]
2015-04-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act Regarding the Passage of River Herring on the St. Croix River
[LD748 2013 Detail][LD748 2013 Text][LD748 2013 Comments]
2013-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Improve Driver Education Licensing
[LD748 2011 Detail][LD748 2011 Text][LD748 2011 Comments]
2011-06-28
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Adjust the Assessment for Correctional Services from Sagadahoc County
[LD748 2009 Detail][LD748 2009 Text][LD748 2009 Comments]
2009-04-09
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD748]Google WebGoogle News
[Representative Bruce Macdonald ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ralph Chapman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative W. Mitchell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Madonna Soctomah ME]Google WebGoogle NewsN/ABallotpediaVoteSmart

Legislative Citation

APA
ME LD748 | 2013-2014 | 126th Legislature. (2013, April 23). LegiScan. Retrieved May 17, 2024, from https://legiscan.com/ME/bill/LD748/2013
MLA
"ME LD748 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 23 Apr. 2013. Web. 17 May. 2024. <https://legiscan.com/ME/bill/LD748/2013>.
Chicago
"ME LD748 | 2013-2014 | 126th Legislature." April 23, 2013 LegiScan. Accessed May 17, 2024. https://legiscan.com/ME/bill/LD748/2013.
Turabian
LegiScan. ME LD748 | 2013-2014 | 126th Legislature. 23 April 2013. https://legiscan.com/ME/bill/LD748/2013 (accessed May 17, 2024).

Subjects


Maine State Sources


feedback