Legislative Research: ME LD1519 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Amend the Laws Governing Operating Under the Influence
[LD1519 2023 Detail][LD1519 2023 Text][LD1519 2023 Comments]
2023-06-01
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Increase Workplace Transparency with Regard to Arbitration Agreements, the Rights of Employees and Legal Remedies
[LD1519 2021 Detail][LD1519 2021 Text][LD1519 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act Concerning the Establishment of Benefit Corporations
[LD1519 2019 Detail][LD1519 2019 Text][LD1519 2019 Comments]
2019-06-10
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Define the Intertidal Zone for the Management and Enforcement of Shellfish Conservation Ordinances
[LD1519 2017 Detail][LD1519 2017 Text][LD1519 2017 Comments]
2018-03-28
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Amend the Tax Laws To Strengthen Charitable Institutions, Encourage Home Ownership and Manage Medical Expenses
[LD1519 2015 Detail][LD1519 2015 Text][LD1519 2015 Comments]
2016-03-31
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Update the Maine Insurance Code To Maintain Conformance with Uniform National Standards
[LD1519 2013 Detail][LD1519 2013 Text][LD1519 2013 Comments]
2013-06-10
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Allow the Board of Dental Examiners To Issue Dental School Faculty Licenses
[LD1519 2011 Detail][LD1519 2011 Text][LD1519 2011 Comments]
2011-06-08
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Ensure Search and Rescue Dogs Are Afforded Access to Public Accommodations without an Extra Charge
[LD1519 2009 Detail][LD1519 2009 Text][LD1519 2009 Comments]
2010-03-17
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1519]Google WebGoogle News
[Senator Richard Woodbury ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Raymond Wallace ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1519 | 2013-2014 | 126th Legislature. (2013, June 10). LegiScan. Retrieved July 27, 2024, from https://legiscan.com/ME/bill/LD1519/2013
MLA
"ME LD1519 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 10 Jun. 2013. Web. 27 Jul. 2024. <https://legiscan.com/ME/bill/LD1519/2013>.
Chicago
"ME LD1519 | 2013-2014 | 126th Legislature." June 10, 2013 LegiScan. Accessed July 27, 2024. https://legiscan.com/ME/bill/LD1519/2013.
Turabian
LegiScan. ME LD1519 | 2013-2014 | 126th Legislature. 10 June 2013. https://legiscan.com/ME/bill/LD1519/2013 (accessed July 27, 2024).

Subjects


Maine State Sources


feedback