Legislative Research: ME LD1516 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Establish Alternative Sentencing for Primary Caregivers
[LD1516 2023 Detail][LD1516 2023 Text][LD1516 2023 Comments]
2023-07-26
In possession of the Committee when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Amend the Property Tax Exemption for Persons Who Are Legally Blind
[LD1516 2021 Detail][LD1516 2021 Text][LD1516 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Improve Efficiency in Communication in the Court System
[LD1516 2019 Detail][LD1516 2019 Text][LD1516 2019 Comments]
2019-06-20
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Encourage Broadband Development through Private Investment
[LD1516 2017 Detail][LD1516 2017 Text][LD1516 2017 Comments]
2017-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Clarify the Authority of County Sheriffs To Grant Law Enforcement Powers
[LD1516 2015 Detail][LD1516 2015 Text][LD1516 2015 Comments]
2016-03-31
LD 1516 In Senate, March 31, 2016, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 27 In Favor and 6 Against, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Passed)
An Act To Allow Certain Military Personnel To Administer Oaths and Perform the Duties of a Notary Public
[LD1516 2013 Detail][LD1516 2013 Text][LD1516 2013 Comments]
2013-05-29
PREVAILED
2011-2012
125th Legislature

(Passed)
An Act To Protect Consumer Information at the Efficiency Maine Trust
[LD1516 2011 Detail][LD1516 2011 Text][LD1516 2011 Comments]
2011-06-09
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Amend the Charter of the Dexter Utility District
[LD1516 2009 Detail][LD1516 2009 Text][LD1516 2009 Comments]
2010-03-11
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1516]Google WebGoogle News
[Senator Michael Thibodeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1516 | 2011-2012 | 125th Legislature. (2011, June 09). LegiScan. Retrieved October 10, 2024, from https://legiscan.com/ME/bill/LD1516/2011
MLA
"ME LD1516 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 09 Jun. 2011. Web. 10 Oct. 2024. <https://legiscan.com/ME/bill/LD1516/2011>.
Chicago
"ME LD1516 | 2011-2012 | 125th Legislature." June 09, 2011 LegiScan. Accessed October 10, 2024. https://legiscan.com/ME/bill/LD1516/2011.
Turabian
LegiScan. ME LD1516 | 2011-2012 | 125th Legislature. 09 June 2011. https://legiscan.com/ME/bill/LD1516/2011 (accessed October 10, 2024).

Maine State Sources


feedback