Legislative Research: ME LD813 | 2019-2020 | 129th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Failed) | Resolve, to Study Methods to Increase Access to Medication-assisted Treatment for Substance Use Disorder [LD813 2023 Detail][LD813 2023 Text][LD813 2023 Comments] | 2023-04-11 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2021-2022 130th Legislature (Passed) | An Act To Create the Crime of Aggravated Sex Trafficking of a Person 14 Years of Age or Younger [LD813 2021 Detail][LD813 2021 Text][LD813 2021 Comments] | 2021-07-02 PASSED TO BE ENACTED in concurrence |
2019-2020 129th Legislature (Failed) | Resolve, To Encourage Relocation of Working Professionals [LD813 2019 Detail][LD813 2019 Text][LD813 2019 Comments] | 2019-04-23 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2017-2018 128th Legislature (Failed) | An Act To Amend the Laws Governing the Political Party Representation of Election Clerks [LD813 2017 Detail][LD813 2017 Text][LD813 2017 Comments] | 2017-06-01 Placed in the Legislative Files. (DEAD) |
2015-2016 127th Legislature (Failed) | An Act To Ensure That Hospitals Comply with the Laws Governing Transparency of Medical Billing [LD813 2015 Detail][LD813 2015 Text][LD813 2015 Comments] | 2015-04-29 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2013-2014 126th Legislature (Failed) | An Act To Promote the Sale of Maine Milk [LD813 2013 Detail][LD813 2013 Text][LD813 2013 Comments] | 2013-05-16 Placed in the Legislative Files (DEAD). |
2011-2012 125th Legislature (Failed) | An Act To Require Every School Administrative Unit To Have a Food Service Director [LD813 2011 Detail][LD813 2011 Text][LD813 2011 Comments] | 2011-06-03 (S) Placed in Legislative Files (DEAD) |
2009-2010 124th Legislature (Failed) | An Act To Require Plain Language in Consumer Contracts [LD813 2009 Detail][LD813 2009 Text][LD813 2009 Comments] | 2009-04-09 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD813] | Google Web | Google News | |||
[Senator Justin Chenette ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Ryan Fecteau ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Rebecca Millett ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Margaret O'Neil ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD813 | 2019-2020 | 129th Legislature. (2019, April 23). LegiScan. Retrieved February 02, 2025, from https://legiscan.com/ME/bill/LD813/2019
MLA
"ME LD813 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 23 Apr. 2019. Web. 02 Feb. 2025. <https://legiscan.com/ME/bill/LD813/2019>.
Chicago
"ME LD813 | 2019-2020 | 129th Legislature." April 23, 2019 LegiScan. Accessed February 02, 2025. https://legiscan.com/ME/bill/LD813/2019.
Turabian
LegiScan. ME LD813 | 2019-2020 | 129th Legislature. 23 April 2019. https://legiscan.com/ME/bill/LD813/2019 (accessed February 02, 2025).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=813&snum=129 |
Text | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=SP0249&item=1&snum=129 |