Legislative Research: ME LD1382 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Establish the Guiding Public Health Principles of Focused Protection for Pandemics of a Highly Infectious Respiratory Disease
[LD1382 2023 Detail][LD1382 2023 Text][LD1382 2023 Comments]
2023-05-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Invest in Maine's Roads and Bridges
[LD1382 2021 Detail][LD1382 2021 Text][LD1382 2021 Comments]
2021-06-16
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, Directing the Department of Education To Study and Develop a State Plan for Computer Science Instruction and Professional Development
[LD1382 2019 Detail][LD1382 2019 Text][LD1382 2019 Comments]
2019-06-12
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Require Responsible Contracting on Public Construction Projects
[LD1382 2017 Detail][LD1382 2017 Text][LD1382 2017 Comments]
2017-06-14
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Assist Low-income Electricity Consumers
[LD1382 2015 Detail][LD1382 2015 Text][LD1382 2015 Comments]
2016-03-01
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Provide Toll Discounts to Maine Commuters on the Maine Turnpike
[LD1382 2013 Detail][LD1382 2013 Text][LD1382 2013 Comments]
2013-05-08
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Protect Homeowners Regarding Sewer Liens
[LD1382 2011 Detail][LD1382 2011 Text][LD1382 2011 Comments]
2011-05-10
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Provide for Equality before the Law
[LD1382 2009 Detail][LD1382 2009 Text][LD1382 2009 Comments]
2009-05-18
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1382]Google WebGoogle News
[Senator Christopher Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Dawn Hill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Rebecca Millett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Evangelos ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joyce McCreight ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1382 | 2015-2016 | 127th Legislature. (2016, March 01). LegiScan. Retrieved September 03, 2024, from https://legiscan.com/ME/bill/LD1382/2015
MLA
"ME LD1382 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 01 Mar. 2016. Web. 03 Sep. 2024. <https://legiscan.com/ME/bill/LD1382/2015>.
Chicago
"ME LD1382 | 2015-2016 | 127th Legislature." March 01, 2016 LegiScan. Accessed September 03, 2024. https://legiscan.com/ME/bill/LD1382/2015.
Turabian
LegiScan. ME LD1382 | 2015-2016 | 127th Legislature. 01 March 2016. https://legiscan.com/ME/bill/LD1382/2015 (accessed September 03, 2024).

Subjects


Maine State Sources


feedback