Legislative Research: ME LD1578 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Adopt an Interstate Compact to Elect the President of the United States by National Popular Vote
[LD1578 2023 Detail][LD1578 2023 Text][LD1578 2023 Comments]
2024-04-03
Roll Call Ordered Roll Call Number 655 Yeas 18 - Nays 12 - Excused 5 - Absent 0 PREVAILED
2021-2022
130th Legislature

(Failed)
An Act To Permit Remote Access for Public Proceedings
[LD1578 2021 Detail][LD1578 2021 Text][LD1578 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Improve Administration of the Maine Aeronautical Advisory Board and the Public Transit Advisory Council
[LD1578 2019 Detail][LD1578 2019 Text][LD1578 2019 Comments]
2019-05-29
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act Regarding Educational Standards for Maine Students
[LD1578 2017 Detail][LD1578 2017 Text][LD1578 2017 Comments]
2017-06-09
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Update Maine's Solid Waste Management Laws
[LD1578 2015 Detail][LD1578 2015 Text][LD1578 2015 Comments]
2016-04-29
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2013-2014
126th Legislature

(Vetoed)
An Act To Increase Health Security by Expanding Federally Funded Health Care for Maine People
[LD1578 2013 Detail][LD1578 2013 Text][LD1578 2013 Comments]
2014-05-01
(Placed in the Legislative Files. DEAD.)
2011-2012
125th Legislature

(Failed)
Resolve, Relating to the State Valuation of the Town of East Millinocket
[LD1578 2011 Detail][LD1578 2011 Text][LD1578 2011 Comments]
2011-06-30
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
Resolve, To Direct the Public Utilities Commission and the Public Advocate To Account for Certain Resource Expenditures
[LD1578 2009 Detail][LD1578 2009 Text][LD1578 2009 Comments]
2010-03-30
(S) FINALLY PASSED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1578]Google WebGoogle News
[Representative William Tuell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karen Gerrish ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Maryanne Kinney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heidi Sampson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Harold Stewart ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1578 | 2017-2018 | 128th Legislature. (2017, June 09). LegiScan. Retrieved April 30, 2024, from https://legiscan.com/ME/bill/LD1578/2017
MLA
"ME LD1578 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 09 Jun. 2017. Web. 30 Apr. 2024. <https://legiscan.com/ME/bill/LD1578/2017>.
Chicago
"ME LD1578 | 2017-2018 | 128th Legislature." June 09, 2017 LegiScan. Accessed April 30, 2024. https://legiscan.com/ME/bill/LD1578/2017.
Turabian
LegiScan. ME LD1578 | 2017-2018 | 128th Legislature. 09 June 2017. https://legiscan.com/ME/bill/LD1578/2017 (accessed April 30, 2024).

Subjects


Maine State Sources


feedback