Legislative Research: ME LD1597 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, to Establish the Gagetown Harmful Chemical Study Commission
[LD1597 2023 Detail][LD1597 2023 Text][LD1597 2023 Comments]
2023-07-06
FINALLY PASSED in concurrence
2021-2022
130th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Strengthen Maine's Health Care Workforce
[LD1597 2021 Detail][LD1597 2021 Text][LD1597 2021 Comments]
2022-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Provide a Sales Tax Exemption for Purchases Made by Nonprofit Youth Camps
[LD1597 2019 Detail][LD1597 2019 Text][LD1597 2019 Comments]
2019-06-19
Subsequently PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Passed)
An Act To Exempt from Sales Tax the Fee Associated with the Paint Stewardship Program
[LD1597 2017 Detail][LD1597 2017 Text][LD1597 2017 Comments]
2018-06-21
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Provide Supplemental Appropriations and Deappropriations for the Judicial Department for the Fiscal Years Ending June 30, 2016 and June 30, 2017
[LD1597 2015 Detail][LD1597 2015 Text][LD1597 2015 Comments]
2016-04-06
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Clarify Provisions of the Maine Medical Use of Marijuana Act
[LD1597 2013 Detail][LD1597 2013 Text][LD1597 2013 Comments]
2014-04-02
Secretary of the Senate
2011-2012
125th Legislature

(Passed)
An Act To Make Certain Juvenile Case Records Confidential
[LD1597 2011 Detail][LD1597 2011 Text][LD1597 2011 Comments]
2012-03-20
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Clarify the Educational Requirements for Eligibility for Examination for Licensure as a Certified Public Accountant
[LD1597 2009 Detail][LD1597 2009 Text][LD1597 2009 Comments]
2010-02-04
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1597]Google WebGoogle News
[Representative Andrew Gattine ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Alan Casavant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Farnsworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Craig Hickman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deborah Sanderson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1597 | 2013-2014 | 126th Legislature. (2014, April 02). LegiScan. Retrieved June 27, 2024, from https://legiscan.com/ME/bill/LD1597/2013
MLA
"ME LD1597 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 02 Apr. 2014. Web. 27 Jun. 2024. <https://legiscan.com/ME/bill/LD1597/2013>.
Chicago
"ME LD1597 | 2013-2014 | 126th Legislature." April 02, 2014 LegiScan. Accessed June 27, 2024. https://legiscan.com/ME/bill/LD1597/2013.
Turabian
LegiScan. ME LD1597 | 2013-2014 | 126th Legislature. 02 April 2014. https://legiscan.com/ME/bill/LD1597/2013 (accessed June 27, 2024).

Subjects


Maine State Sources


feedback