Legislative Research: ME LD813 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast 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 PhraseWebNewsFinancialEncylopediaBiography
[Maine LD813]Google WebGoogle News
[Senator Justin Chenette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ryan Fecteau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Rebecca Millett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Margaret O'Neil ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

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


feedback