Legislative Research: ME LD1542 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, to Direct the Department of Transportation to Study the Use of Micromobility Devices
[LD1542 2023 Detail][LD1542 2023 Text][LD1542 2023 Comments]
2023-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Repeal and Replace the Kittery Water District Charter
[LD1542 2021 Detail][LD1542 2021 Text][LD1542 2021 Comments]
2021-06-03
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Allow a Municipality To Choose Its Power Provider
[LD1542 2019 Detail][LD1542 2019 Text][LD1542 2019 Comments]
2019-06-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Support Lead Abatement in Older Residential Properties
[LD1542 2017 Detail][LD1542 2017 Text][LD1542 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 Encourage Maine Employers To Offer and Employees To Enroll in Disability Income Protection Plans in the Workplace
[LD1542 2015 Detail][LD1542 2015 Text][LD1542 2015 Comments]
2016-04-08
PASSED TO BE ENACTED in concurrence
2013-2014
126th Legislature

(Engrossed - Dead)
Resolve, Regarding Legislative Review of Chapter 180: Performance Evaluation and Professional Growth Systems, a Late-filed Major Substantive Rule of the Department of Education
[LD1542 2013 Detail][LD1542 2013 Text][LD1542 2013 Comments]
2013-06-19
FAILED
2011-2012
125th Legislature

(Failed)
An Act To Require All Correctional Facilities in the State To Participate in the Unified Inmate Transportation System
[LD1542 2011 Detail][LD1542 2011 Text][LD1542 2011 Comments]
2011-05-23
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Make Maine's Laws Consistent with the Federal Family Smoking Prevention and Tobacco Control Act
[LD1542 2009 Detail][LD1542 2009 Text][LD1542 2009 Comments]
2010-03-31
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1542]Google WebGoogle News
[Representative Kristi Mathieson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Mark Lawrence ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1542 | 2021-2022 | 130th Legislature. (2021, June 03). LegiScan. Retrieved March 29, 2024, from https://legiscan.com/ME/bill/LD1542/2021
MLA
"ME LD1542 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 03 Jun. 2021. Web. 29 Mar. 2024. <https://legiscan.com/ME/bill/LD1542/2021>.
Chicago
"ME LD1542 | 2021-2022 | 130th Legislature." June 03, 2021 LegiScan. Accessed March 29, 2024. https://legiscan.com/ME/bill/LD1542/2021.
Turabian
LegiScan. ME LD1542 | 2021-2022 | 130th Legislature. 03 June 2021. https://legiscan.com/ME/bill/LD1542/2021 (accessed March 29, 2024).

Subjects


Maine State Sources


feedback