Legislative Research: ME LD357 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require the Nonwires Alternative Coordinator to Review and Analyze Plans to Build, Upgrade or Replace a Substation
[LD357 2023 Detail][LD357 2023 Text][LD357 2023 Comments]
2023-03-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Repeal the Working Cars for Working Families Program
[LD357 2021 Detail][LD357 2021 Text][LD357 2021 Comments]
2021-03-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act Regarding Court Facilities in York County
[LD357 2019 Detail][LD357 2019 Text][LD357 2019 Comments]
2019-06-18
Placed in the Legislative Files. (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Increase Penalties for the Discharge of Sewage, Septic Fluids, Garbage, Sanitary Waste or Other Pollutants from Watercraft into Inland Waters
[LD357 2017 Detail][LD357 2017 Text][LD357 2017 Comments]
2017-05-04
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
Resolve, To Study Options for a State Demand Response Program
[LD357 2015 Detail][LD357 2015 Text][LD357 2015 Comments]
2015-05-05
FINALLY PASSED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Amend the Charter of the Augusta Parking District
[LD357 2013 Detail][LD357 2013 Text][LD357 2013 Comments]
2013-04-10
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Repeal Motor Vehicle Inspection Requirements
[LD357 2011 Detail][LD357 2011 Text][LD357 2011 Comments]
2011-04-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Require the Teaching of Acadian History as Part of Maine History
[LD357 2009 Detail][LD357 2009 Text][LD357 2009 Comments]
2009-05-26
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD357]Google WebGoogle News
[Representative Bernard Ayotte ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Alan Casavant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Patsy Crockett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Lisa Marrache ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Deborah Pelletier-Simpson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Margaret Rotundo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joseph Wagner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD357 | 2009-2010 | 124th Legislature. (2009, May 26). LegiScan. Retrieved July 23, 2024, from https://legiscan.com/ME/bill/LD357/2009
MLA
"ME LD357 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 26 May. 2009. Web. 23 Jul. 2024. <https://legiscan.com/ME/bill/LD357/2009>.
Chicago
"ME LD357 | 2009-2010 | 124th Legislature." May 26, 2009 LegiScan. Accessed July 23, 2024. https://legiscan.com/ME/bill/LD357/2009.
Turabian
LegiScan. ME LD357 | 2009-2010 | 124th Legislature. 26 May 2009. https://legiscan.com/ME/bill/LD357/2009 (accessed July 23, 2024).

Subjects


Maine State Sources


feedback