Legislative Research: ME LD15 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Amend the Law Governing the State Grant Program Administered by the Maine Historic Preservation Commission
[LD15 2023 Detail][LD15 2023 Text][LD15 2023 Comments]
2023-03-21
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Amend the Intelligence and Investigative Record Information Act To Ensure Government Transparency and To Protect the Privacy and Safety of the Public
[LD15 2021 Detail][LD15 2021 Text][LD15 2021 Comments]
2021-03-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Provide for Municipalities To Allow Grocery Stores up to 10,000 Square Feet To Open on Thanksgiving, Easter and Christmas
[LD15 2019 Detail][LD15 2019 Text][LD15 2019 Comments]
2019-06-11
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act Concerning the Property Tax Levy Limit
[LD15 2017 Detail][LD15 2017 Text][LD15 2017 Comments]
2017-04-04
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Increase Transparency in Campaign Funding in Legislative Elections
[LD15 2015 Detail][LD15 2015 Text][LD15 2015 Comments]
2015-02-24
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Amend the Authorized Hours during Which Liquor May Be Sold and Purchased
[LD15 2013 Detail][LD15 2013 Text][LD15 2013 Comments]
2013-05-31
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
Resolve, Regarding Legislative Review of Chapter 285: Adjustment of Non-bank Mortgage Lending Fees, a Major Substantive Rule of the Department of Professional and Financial Regulation
[LD15 2011 Detail][LD15 2011 Text][LD15 2011 Comments]
2011-03-15
(S) Taken from the table by the President FINALLY PASSED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Prohibit the Sale of a Road Sign Originally Placed by the State, a County or a Municipality
[LD15 2009 Detail][LD15 2009 Text][LD15 2009 Comments]
2009-03-10
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD15]Google WebGoogle News
[Representative Paul Gilbert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Russell Black ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lance Harvell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gary Knight ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michel Lajoie ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stanley Short ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD15 | 2013-2014 | 126th Legislature. (2013, May 31). LegiScan. Retrieved August 21, 2024, from https://legiscan.com/ME/bill/LD15/2013
MLA
"ME LD15 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 31 May. 2013. Web. 21 Aug. 2024. <https://legiscan.com/ME/bill/LD15/2013>.
Chicago
"ME LD15 | 2013-2014 | 126th Legislature." May 31, 2013 LegiScan. Accessed August 21, 2024. https://legiscan.com/ME/bill/LD15/2013.
Turabian
LegiScan. ME LD15 | 2013-2014 | 126th Legislature. 31 May 2013. https://legiscan.com/ME/bill/LD15/2013 (accessed August 21, 2024).

Subjects


Maine State Sources


feedback