Legislative Research: ME LD1513 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Improve Intensive Behavioral Health and Public Safety Case Management Services
[LD1513 2023 Detail][LD1513 2023 Text][LD1513 2023 Comments]
2023-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Establish the Maine Abandoned and Discontinued Roads Commission
[LD1513 2021 Detail][LD1513 2021 Text][LD1513 2021 Comments]
2022-04-25
Subsequently PASSED TO BE ENACTED in concurrence
2019-2020
129th Legislature

(Passed)
An Act To Amend the Date by Which an Applicant for Funds under the Local Road Assistance Program Must Provide Certification to the Department of Transportation
[LD1513 2019 Detail][LD1513 2019 Text][LD1513 2019 Comments]
2019-05-28
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Provide for Affordable Long-term Energy Prices in Maine
[LD1513 2017 Detail][LD1513 2017 Text][LD1513 2017 Comments]
2017-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Clarify Laws Relating to Affiliate Ownership of Electric Generation
[LD1513 2015 Detail][LD1513 2015 Text][LD1513 2015 Comments]
2016-03-16
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
Resolve, Directing the Department of Corrections, Department of Education, Department of Health and Human Services and Department of Labor To Support the Statewide Coordinated Services District System
[LD1513 2013 Detail][LD1513 2013 Text][LD1513 2013 Comments]
2014-01-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Clarify the Maine State Lottery Agent Licensing Process
[LD1513 2011 Detail][LD1513 2011 Text][LD1513 2011 Comments]
2011-06-07
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Authorize Municipal Officers To Resolve Road-naming Disputes
[LD1513 2009 Detail][LD1513 2009 Text][LD1513 2009 Comments]
2010-02-17
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1513]Google WebGoogle News
[Representative Kenneth Fredette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Nathan Wadsworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1513 | 2017-2018 | 128th Legislature. (2017, May 23). LegiScan. Retrieved May 08, 2024, from https://legiscan.com/ME/bill/LD1513/2017
MLA
"ME LD1513 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 23 May. 2017. Web. 08 May. 2024. <https://legiscan.com/ME/bill/LD1513/2017>.
Chicago
"ME LD1513 | 2017-2018 | 128th Legislature." May 23, 2017 LegiScan. Accessed May 08, 2024. https://legiscan.com/ME/bill/LD1513/2017.
Turabian
LegiScan. ME LD1513 | 2017-2018 | 128th Legislature. 23 May 2017. https://legiscan.com/ME/bill/LD1513/2017 (accessed May 08, 2024).

Subjects


Maine State Sources


feedback