Legislative Research: ME LD1097 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Replace Participation Thresholds in Municipal Referenda with Lower Approval Thresholds
[LD1097 2023 Detail][LD1097 2023 Text][LD1097 2023 Comments]
2023-06-12
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act Regarding the Definition of "Development of State or Regional Significance That May Substantially Affect the Environment"
[LD1097 2021 Detail][LD1097 2021 Text][LD1097 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Protect Tenants from Sexual Harassment
[LD1097 2019 Detail][LD1097 2019 Text][LD1097 2019 Comments]
2019-06-05
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Develop and Distribute Work Training Pamphlets To Educate State Agencies, Private Businesses and Other Organizations about Dementia
[LD1097 2017 Detail][LD1097 2017 Text][LD1097 2017 Comments]
2018-04-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Improve the Integrity of Maine's Welfare Programs
[LD1097 2015 Detail][LD1097 2015 Text][LD1097 2015 Comments]
2016-04-15
Roll Call Ordered Roll Call Number 698 Yeas 33 - Nays 0 - Excused 2 - Absent 0 PREVAILED
2013-2014
126th Legislature

(Failed)
An Act To Allow the Sale of Incidentally Caught Lobsters
[LD1097 2013 Detail][LD1097 2013 Text][LD1097 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Amend the Laws Governing the Real Estate Transfer Tax
[LD1097 2011 Detail][LD1097 2011 Text][LD1097 2011 Comments]
2011-05-11
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Improve Alternative Organizational Structures by Requiring the Department of Education To Provide Them with Estimated Allocations
[LD1097 2009 Detail][LD1097 2009 Text][LD1097 2009 Comments]
2009-05-12
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1097]Google WebGoogle News
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Howard Mcfadden ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Kevin Raye ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Schatz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Elizabeth Schneider ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Madonna Soctomah ME]Google WebGoogle NewsN/ABallotpediaVoteSmart
[Representative Patricia Sutherland ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dianne Tilton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Carol Weston ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1097 | 2009-2010 | 124th Legislature. (2009, May 12). LegiScan. Retrieved August 24, 2024, from https://legiscan.com/ME/bill/LD1097/2009
MLA
"ME LD1097 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 12 May. 2009. Web. 24 Aug. 2024. <https://legiscan.com/ME/bill/LD1097/2009>.
Chicago
"ME LD1097 | 2009-2010 | 124th Legislature." May 12, 2009 LegiScan. Accessed August 24, 2024. https://legiscan.com/ME/bill/LD1097/2009.
Turabian
LegiScan. ME LD1097 | 2009-2010 | 124th Legislature. 12 May 2009. https://legiscan.com/ME/bill/LD1097/2009 (accessed August 24, 2024).

Subjects


Maine State Sources


feedback