Legislative Research: ME LD1007 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Ban the Video Hosting Service TikTok on All State-owned Devices
[LD1007 2023 Detail][LD1007 2023 Text][LD1007 2023 Comments]
2023-06-23
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Increase Availability of Health Care through Telehealth
[LD1007 2021 Detail][LD1007 2021 Text][LD1007 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, To Change the Educational Requirements of Certain Behavioral Health Professionals
[LD1007 2019 Detail][LD1007 2019 Text][LD1007 2019 Comments]
2019-06-18
Subsequently FINALLY PASSED in concurrence
2017-2018
128th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Lengths of Terms and Decrease the Number of Terms of Members of the Legislature
[LD1007 2017 Detail][LD1007 2017 Text][LD1007 2017 Comments]
2017-05-09
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
Resolve, To Study the Tax Exemption Provided to Nonprofit Entities
[LD1007 2015 Detail][LD1007 2015 Text][LD1007 2015 Comments]
2015-05-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act Relating to Precious Metal Coins
[LD1007 2013 Detail][LD1007 2013 Text][LD1007 2013 Comments]
2013-05-08
Placed in the Legislative Files (DEAD).
2011-2012
125th Legislature

(Failed)
An Act To Amend the Laws Governing Comprehensive Planning To Encourage the Development of Affordable Housing
[LD1007 2011 Detail][LD1007 2011 Text][LD1007 2011 Comments]
2011-06-09
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act Pertaining to the Retirement of Certain Oil and Hazardous Material Specialists
[LD1007 2009 Detail][LD1007 2009 Text][LD1007 2009 Comments]
2009-05-19
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1007]Google WebGoogle News
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Tuell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Roger Katz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Rodney Whittemore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Willette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Joyce Maker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joyce McCreight ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1007 | 2015-2016 | 127th Legislature. (2015, May 05). LegiScan. Retrieved July 12, 2024, from https://legiscan.com/ME/bill/LD1007/2015
MLA
"ME LD1007 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 05 May. 2015. Web. 12 Jul. 2024. <https://legiscan.com/ME/bill/LD1007/2015>.
Chicago
"ME LD1007 | 2015-2016 | 127th Legislature." May 05, 2015 LegiScan. Accessed July 12, 2024. https://legiscan.com/ME/bill/LD1007/2015.
Turabian
LegiScan. ME LD1007 | 2015-2016 | 127th Legislature. 05 May 2015. https://legiscan.com/ME/bill/LD1007/2015 (accessed July 12, 2024).

Subjects


Maine State Sources


feedback