Legislative Research: ME LD1336 | 2011-2012 | 125th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Passed) | An Act to Increase Transparency in Municipal Ballot Referenda Expenditures [LD1336 2023 Detail][LD1336 2023 Text][LD1336 2023 Comments] | 2023-06-20 PASSED TO BE ENACTED, in concurrence. |
2021-2022 130th Legislature (Passed) | An Act To Discontinue the Use of the Terms "Handicap," "Handicapped" and "Hearing Impaired" in State Laws, Rules and Official Documents [LD1336 2021 Detail][LD1336 2021 Text][LD1336 2021 Comments] | 2021-06-17 PASSED TO BE ENACTED, in concurrence. |
2019-2020 129th Legislature (Failed) | Resolve, Directing the Governor To Renominate Penobscot Bay for Inclusion in the United States Environmental Protection Agency National Estuary Program [LD1336 2019 Detail][LD1336 2019 Text][LD1336 2019 Comments] | 2019-05-02 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2017-2018 128th Legislature (Failed) | An Act To Amend the Laws Governing the Process for a Single Municipality To Withdraw from a Regional School Unit [LD1336 2017 Detail][LD1336 2017 Text][LD1336 2017 Comments] | 2018-04-03 Placed in Legislative Files (DEAD) |
2015-2016 127th Legislature (Failed) | An Act To Authorize a General Fund Bond Issue for Maine's Community Colleges [LD1336 2015 Detail][LD1336 2015 Text][LD1336 2015 Comments] | 2016-04-14 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2013-2014 126th Legislature (Failed) | An Act To Dissolve the Lisbon Water Department [LD1336 2013 Detail][LD1336 2013 Text][LD1336 2013 Comments] | 2013-05-14 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2011-2012 125th Legislature (Failed) | An Act To Provide an Internship Employment Tax Credit [LD1336 2011 Detail][LD1336 2011 Text][LD1336 2011 Comments] | 2011-06-09 (H) Placed in the Legislative Files. (DEAD) |
2009-2010 124th Legislature (Failed) | An Act To Preserve School Choice Rights [LD1336 2009 Detail][LD1336 2009 Text][LD1336 2009 Comments] | 2009-05-12 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD1336] | Google Web | Google News | |||
[Senator Seth Goodall ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Christopher Rector ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD1336 | 2011-2012 | 125th Legislature. (2011, June 09). LegiScan. Retrieved February 05, 2025, from https://legiscan.com/ME/bill/LD1336/2011
MLA
"ME LD1336 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 09 Jun. 2011. Web. 05 Feb. 2025. <https://legiscan.com/ME/bill/LD1336/2011>.
Chicago
"ME LD1336 | 2011-2012 | 125th Legislature." June 09, 2011 LegiScan. Accessed February 05, 2025. https://legiscan.com/ME/bill/LD1336/2011.
Turabian
LegiScan. ME LD1336 | 2011-2012 | 125th Legislature. 09 June 2011. https://legiscan.com/ME/bill/LD1336/2011 (accessed February 05, 2025).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://www.mainelegislature.org/legis/bills/display_ps.asp?LD=1336&snum=125 |
Text | https://www.mainelegislature.org/legis/bills/getPDF.asp?paper=SP0413&item=1&snum=125 |