Legislative Research: ME LD1546 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Regarding Nondiscrimination in Financial Services
[LD1546 2023 Detail][LD1546 2023 Text][LD1546 2023 Comments]
2023-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act Directing the Maine State Housing Authority To Report on Emergency Rental Assistance Programs
[LD1546 2021 Detail][LD1546 2021 Text][LD1546 2021 Comments]
2021-06-09
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Protect State Employees When Their Contracts Have Expired
[LD1546 2019 Detail][LD1546 2019 Text][LD1546 2019 Comments]
2019-06-18
Subsequently PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Passed)
An Act To Clarify the Language Defining Schedule W Drugs and To Add Drugs to the List of Schedule W Drugs
[LD1546 2017 Detail][LD1546 2017 Text][LD1546 2017 Comments]
2017-06-19
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2017
[LD1546 2015 Detail][LD1546 2015 Text][LD1546 2015 Comments]
2016-03-03
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Vetoed)
An Act To Strengthen Maine's Hospitals, Increase Access to Health Care and Provide for a New Spirits Contract
[LD1546 2013 Detail][LD1546 2013 Text][LD1546 2013 Comments]
2013-05-29
Secretary of the Senate
2011-2012
125th Legislature

(Failed)
An Act To Amend the Laws Governing the Deference Afforded to Agency Decisions
[LD1546 2011 Detail][LD1546 2011 Text][LD1546 2011 Comments]
2012-04-03
(S) Placed in Legislative Files (DEAD).
2009-2010
124th Legislature

(Passed)
An Act To Improve Disclosure of Campaign Finance Information and the Operation of the Maine Clean Election Act
[LD1546 2009 Detail][LD1546 2009 Text][LD1546 2009 Comments]
2010-03-18
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1546]Google WebGoogle News
[Representative Tracy Quint ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Boyer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Ducharme ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Randall Greenwood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Reagan Paul ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Chad Perkins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heidi Sampson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Harold Stewart ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gregory Swallow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1546 | 2023-2024 | 131st Legislature. (2023, May 18). LegiScan. Retrieved June 03, 2024, from https://legiscan.com/ME/bill/LD1546/2023
MLA
"ME LD1546 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 18 May. 2023. Web. 03 Jun. 2024. <https://legiscan.com/ME/bill/LD1546/2023>.
Chicago
"ME LD1546 | 2023-2024 | 131st Legislature." May 18, 2023 LegiScan. Accessed June 03, 2024. https://legiscan.com/ME/bill/LD1546/2023.
Turabian
LegiScan. ME LD1546 | 2023-2024 | 131st Legislature. 18 May 2023. https://legiscan.com/ME/bill/LD1546/2023 (accessed June 03, 2024).

Subjects


Maine State Sources


feedback