Legislative Research: ME LD1607 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Stabilize the Pension Funds of the Maine Public Employees Retirement System
[LD1607 2023 Detail][LD1607 2023 Text][LD1607 2023 Comments]
2023-06-15
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Criminalize Calls Made to Emergency Services Based on Racial Profiling
[LD1607 2021 Detail][LD1607 2021 Text][LD1607 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Create the Department of Early Care and Learning
[LD1607 2019 Detail][LD1607 2019 Text][LD1607 2019 Comments]
2020-02-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Prioritize Family Members as Surrogates for Medical Decisions
[LD1607 2017 Detail][LD1607 2017 Text][LD1607 2017 Comments]
2017-06-14
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Implement the Recommendations of the Maine Affordable Housing Working Group
[LD1607 2015 Detail][LD1607 2015 Text][LD1607 2015 Comments]
2016-03-22
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Reinstate Statutory Authority for Local Property Tax Assistance Programs
[LD1607 2013 Detail][LD1607 2013 Text][LD1607 2013 Comments]
2014-02-25
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Preserve the Integrity of the Maine Certified Public Accountant Examination
[LD1607 2011 Detail][LD1607 2011 Text][LD1607 2011 Comments]
2012-02-16
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Regulate the Transportation of Firewood
[LD1607 2009 Detail][LD1607 2009 Text][LD1607 2009 Comments]
2010-03-26
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence (Remarks Made)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1607]Google WebGoogle News
[Representative Michael Carey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roberta Beavers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Eves ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Aaron Frey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Moriarty ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Margaret Rotundo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1607 | 2013-2014 | 126th Legislature. (2014, February 25). LegiScan. Retrieved September 05, 2024, from https://legiscan.com/ME/bill/LD1607/2013
MLA
"ME LD1607 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 25 Feb. 2014. Web. 05 Sep. 2024. <https://legiscan.com/ME/bill/LD1607/2013>.
Chicago
"ME LD1607 | 2013-2014 | 126th Legislature." February 25, 2014 LegiScan. Accessed September 05, 2024. https://legiscan.com/ME/bill/LD1607/2013.
Turabian
LegiScan. ME LD1607 | 2013-2014 | 126th Legislature. 25 February 2014. https://legiscan.com/ME/bill/LD1607/2013 (accessed September 05, 2024).

Subjects


Maine State Sources


feedback