Legislative Research: ME LD1504 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Exempt Broadband Equipment from the Sales and Use Tax
[LD1504 2023 Detail][LD1504 2023 Text][LD1504 2023 Comments]
2023-06-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Enhance Use of Critical Incident Stress Management Teams for Firefighters and for Employees and Members of a Public Safety Agency, a Fire Department or an Agency Involved in Emergency Care or Response
[LD1504 2021 Detail][LD1504 2021 Text][LD1504 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

(Passed)
An Act To Protect Consumers from Unfair Practices Related to Pharmacy Benefits Management
[LD1504 2019 Detail][LD1504 2019 Text][LD1504 2019 Comments]
2019-06-12
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Modernize Rates for Small-scale Distributed Generation
[LD1504 2017 Detail][LD1504 2017 Text][LD1504 2017 Comments]
2017-08-02
ORDERED SENT FORTHWITH.
2015-2016
127th Legislature

(Passed)
An Act To Establish November 1st as Veterans in the Arts and Humanities Day
[LD1504 2015 Detail][LD1504 2015 Text][LD1504 2015 Comments]
2016-03-16
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
Resolve, Directing the Adjutant General of the State To Ensure the Maine Code of Military Justice Addresses Sexual Trauma in the Military
[LD1504 2013 Detail][LD1504 2013 Text][LD1504 2013 Comments]
2013-06-10
PREVAILED
2011-2012
125th Legislature

(Passed)
Resolve, To Ensure a Strong Start for Maine's Infants and Toddlers by Extending the Reach of High-quality Home Visitation
[LD1504 2011 Detail][LD1504 2011 Text][LD1504 2011 Comments]
2011-06-02
(S) Under suspension of the Rules FINALLY PASSED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Provide Predictable Benefits to Maine Communities That Host Wind Energy Developments
[LD1504 2009 Detail][LD1504 2009 Text][LD1504 2009 Comments]
2010-04-07
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1504]Google WebGoogle News
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Diane Russell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Alfond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Boyle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Emily Cain ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Cleveland ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Margaret Craven ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Dutremble ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Patrick Flood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Dawn Hill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Christopher Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Colleen Lachowicz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Edward Mazurek ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Rebecca Millett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Tuttle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Beaulieu ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roberta Beavers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Chenette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Eves ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Terry Hayes ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Longstaff ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kimberly Monaghan-Derrig ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1504 | 2013-2014 | 126th Legislature. (2013, June 10). LegiScan. Retrieved August 22, 2024, from https://legiscan.com/ME/bill/LD1504/2013
MLA
"ME LD1504 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 10 Jun. 2013. Web. 22 Aug. 2024. <https://legiscan.com/ME/bill/LD1504/2013>.
Chicago
"ME LD1504 | 2013-2014 | 126th Legislature." June 10, 2013 LegiScan. Accessed August 22, 2024. https://legiscan.com/ME/bill/LD1504/2013.
Turabian
LegiScan. ME LD1504 | 2013-2014 | 126th Legislature. 10 June 2013. https://legiscan.com/ME/bill/LD1504/2013 (accessed August 22, 2024).

Subjects


Maine State Sources


feedback