Legislative Research: ME LD1142 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Eliminate Motor Vehicle Registration Fees for Volunteer Firefighters and Volunteer Emergency Medical Services Providers
[LD1142 2023 Detail][LD1142 2023 Text][LD1142 2023 Comments]
2023-04-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Prohibit the Unequal Restriction of Essential Businesses during a State of Civil Emergency
[LD1142 2021 Detail][LD1142 2021 Text][LD1142 2021 Comments]
2021-06-03
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Introduced - Dead)
Resolve, To Expand Transportation Services for Seniors Who Are MaineCare Members
[LD1142 2019 Detail][LD1142 2019 Text][LD1142 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Passed)
An Act To Repeal the Laws Establishing the Cumberland County Recreation Center and To Transfer Authority to Cumberland County
[LD1142 2017 Detail][LD1142 2017 Text][LD1142 2017 Comments]
2017-06-01
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act Regarding the Taxation of Out-of-state Pensions
[LD1142 2015 Detail][LD1142 2015 Text][LD1142 2015 Comments]
2016-04-29
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2013-2014
126th Legislature

(Failed)
An Act Regarding Correctional Officers' Retirement
[LD1142 2013 Detail][LD1142 2013 Text][LD1142 2013 Comments]
2014-01-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
Resolve, Directing the Department of Administrative and Financial Services, Bureau of Revenue Services To Review the Farm and Open Space Tax Law
[LD1142 2011 Detail][LD1142 2011 Text][LD1142 2011 Comments]
2011-06-10
(S) Under suspension of the Rules FINALLY PASSED in concurrence
2009-2010
124th Legislature

(Failed)
Resolve, To Ensure Access to Speech and Hearing Services
[LD1142 2009 Detail][LD1142 2009 Text][LD1142 2009 Comments]
2009-05-05
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1142]Google WebGoogle News
[Representative Jennifer DeChant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Alan Casavant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Andrew Mason ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1142 | 2013-2014 | 126th Legislature. (2014, January 28). LegiScan. Retrieved February 19, 2025, from https://legiscan.com/ME/bill/LD1142/2013
MLA
"ME LD1142 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 28 Jan. 2014. Web. 19 Feb. 2025. <https://legiscan.com/ME/bill/LD1142/2013>.
Chicago
"ME LD1142 | 2013-2014 | 126th Legislature." January 28, 2014 LegiScan. Accessed February 19, 2025. https://legiscan.com/ME/bill/LD1142/2013.
Turabian
LegiScan. ME LD1142 | 2013-2014 | 126th Legislature. 28 January 2014. https://legiscan.com/ME/bill/LD1142/2013 (accessed February 19, 2025).

Subjects


Maine State Sources


feedback