Legislative Research: ME LD1537 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Amend the Laws Relating to the Prevention of Perfluoroalkyl and Polyfluoroalkyl Substances Pollution
[LD1537 2023 Detail][LD1537 2023 Text][LD1537 2023 Comments]
2024-04-12
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Restore Funding to the Southern Maine Veterans Cemetery
[LD1537 2021 Detail][LD1537 2021 Text][LD1537 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Enrolled - Dead)
An Act To Increase the Portion of Retirement Benefits to Which the Cost-of-living Adjustment Applies
[LD1537 2019 Detail][LD1537 2019 Text][LD1537 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Failed)
An Act To Replace the Educational Opportunity Tax Credit with the Student Loan Repayment Credit for Maine Residents
[LD1537 2017 Detail][LD1537 2017 Text][LD1537 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Passed)
An Act To Combat Drug Addiction through Enforcement, Prevention, Treatment and Recovery
[LD1537 2015 Detail][LD1537 2015 Text][LD1537 2015 Comments]
2016-01-19
463 Yeas 34 - Nays 0 - Excused 1 - Absent 0 PREVAILED
2013-2014
126th Legislature

(Failed)
An Act To Promote the Delivery of Natural Gas to Central Maine
[LD1537 2013 Detail][LD1537 2013 Text][LD1537 2013 Comments]
2013-05-31
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Amend Licensing and Certification Laws Administered by the Department of Health and Human Services
[LD1537 2011 Detail][LD1537 2011 Text][LD1537 2011 Comments]
2011-06-01
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
Resolve, Directing the Maine Human Rights Commission To Report on Improvements
[LD1537 2009 Detail][LD1537 2009 Text][LD1537 2009 Comments]
2010-03-26
(S) FINALLY PASSED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1537]Google WebGoogle News
[Senator Matthew Pouliot ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Dana Dow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gary Hilliard ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1537 | 2017-2018 | 128th Legislature. (2018, September 13). LegiScan. Retrieved June 07, 2024, from https://legiscan.com/ME/bill/LD1537/2017
MLA
"ME LD1537 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 13 Sep. 2018. Web. 07 Jun. 2024. <https://legiscan.com/ME/bill/LD1537/2017>.
Chicago
"ME LD1537 | 2017-2018 | 128th Legislature." September 13, 2018 LegiScan. Accessed June 07, 2024. https://legiscan.com/ME/bill/LD1537/2017.
Turabian
LegiScan. ME LD1537 | 2017-2018 | 128th Legislature. 13 September 2018. https://legiscan.com/ME/bill/LD1537/2017 (accessed June 07, 2024).

Subjects


Maine State Sources


feedback