Legislative Research: ME LD1502 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Provide Consistency of Process for Maine's Electoral Votes by Prohibiting Enactment of the National Popular Vote Interstate Compact
[LD1502 2023 Detail][LD1502 2023 Text][LD1502 2023 Comments]
2023-06-12
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Clarify Safety Issues in Schools with Respect to Health-related States of Emergency
[LD1502 2021 Detail][LD1502 2021 Text][LD1502 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Expand Access to the Workforce through Apprenticeships
[LD1502 2019 Detail][LD1502 2019 Text][LD1502 2019 Comments]
2019-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Transfer Responsibility for Licensing of Land-based Aquaculture from the Department of Marine Resources to the Department of Agriculture, Conservation and Forestry
[LD1502 2017 Detail][LD1502 2017 Text][LD1502 2017 Comments]
2017-05-24
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Provide Flexibility in the Administration of the Elver Fishery
[LD1502 2015 Detail][LD1502 2015 Text][LD1502 2015 Comments]
2016-03-03
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Expand Student Access to Certain Career Information and Opportunities
[LD1502 2013 Detail][LD1502 2013 Text][LD1502 2013 Comments]
2013-06-05
Placed in Legislative Files (DEAD).
2011-2012
125th Legislature

(Passed)
An Act To Amend the Maine Business Corporation Act
[LD1502 2011 Detail][LD1502 2011 Text][LD1502 2011 Comments]
2011-06-01
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
Resolve, To Name Route 16/27 in the Town of Stratton the Caleb Dalton Stevens Memorial Highway
[LD1502 2009 Detail][LD1502 2009 Text][LD1502 2009 Comments]
2010-02-09
(S) FINALLY PASSED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1502]Google WebGoogle News
[Representative Walter Kumiega ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Brian Langley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Baker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Miramant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Alley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kevin Battle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Pinny Beebe-Center ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lydia Blume ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Devin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Tuell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1502 | 2015-2016 | 127th Legislature. (2016, March 03). LegiScan. Retrieved July 01, 2024, from https://legiscan.com/ME/bill/LD1502/2015
MLA
"ME LD1502 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 03 Mar. 2016. Web. 01 Jul. 2024. <https://legiscan.com/ME/bill/LD1502/2015>.
Chicago
"ME LD1502 | 2015-2016 | 127th Legislature." March 03, 2016 LegiScan. Accessed July 01, 2024. https://legiscan.com/ME/bill/LD1502/2015.
Turabian
LegiScan. ME LD1502 | 2015-2016 | 127th Legislature. 03 March 2016. https://legiscan.com/ME/bill/LD1502/2015 (accessed July 01, 2024).

Subjects


Maine State Sources


feedback