Legislative Research: ME LD1500 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Strengthen Maine's Elections by Requiring Video Monitoring of Drop Boxes and Amending the Laws Regarding Voter Rolls and Absentee Voting Envelopes
[LD1500 2023 Detail][LD1500 2023 Text][LD1500 2023 Comments]
2023-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Bring Equity to Maine's Tax Law by Adjusting Certain Individual Income Tax Rates
[LD1500 2021 Detail][LD1500 2021 Text][LD1500 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Improve Workers' Compensation Protection for Injured Workers Whose Employers Have Wrongfully Not Secured Workers' Compensation Insurance
[LD1500 2019 Detail][LD1500 2019 Text][LD1500 2019 Comments]
2019-06-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Modernize Data Collection and Reporting and Information Access for the Department of Labor
[LD1500 2017 Detail][LD1500 2017 Text][LD1500 2017 Comments]
2017-05-30
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Protect and Promote Access to Sport Shooting Ranges
[LD1500 2015 Detail][LD1500 2015 Text][LD1500 2015 Comments]
2016-04-01
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act Regarding the Cost of Copies of Medical Records
[LD1500 2013 Detail][LD1500 2013 Text][LD1500 2013 Comments]
2013-05-16
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Establish Positive Reentry Parole
[LD1500 2011 Detail][LD1500 2011 Text][LD1500 2011 Comments]
2011-06-07
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Conform the Maine Tax Laws for 2009 to the United States Internal Revenue Code
[LD1500 2009 Detail][LD1500 2009 Text][LD1500 2009 Comments]
2010-03-29
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1500]Google WebGoogle News
[Representative Joseph Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Watson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1500 | 2009-2010 | 124th Legislature. (2010, March 29). LegiScan. Retrieved June 26, 2024, from https://legiscan.com/ME/bill/LD1500/2009
MLA
"ME LD1500 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 29 Mar. 2010. Web. 26 Jun. 2024. <https://legiscan.com/ME/bill/LD1500/2009>.
Chicago
"ME LD1500 | 2009-2010 | 124th Legislature." March 29, 2010 LegiScan. Accessed June 26, 2024. https://legiscan.com/ME/bill/LD1500/2009.
Turabian
LegiScan. ME LD1500 | 2009-2010 | 124th Legislature. 29 March 2010. https://legiscan.com/ME/bill/LD1500/2009 (accessed June 26, 2024).

Subjects


Maine State Sources


feedback