Legislative Research: ME LD161 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Modify the Law Regarding Tinted Glass in Motor Vehicles
[LD161 2023 Detail][LD161 2023 Text][LD161 2023 Comments]
2023-03-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending ...
[LD161 2021 Detail][LD161 2021 Text][LD161 2021 Comments]
2021-06-10
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Increase Access to Career and Technical Education
[LD161 2019 Detail][LD161 2019 Text][LD161 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Remove the Treasurer of State from the Maine Vaccine Board
[LD161 2017 Detail][LD161 2017 Text][LD161 2017 Comments]
2017-03-23
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Ban the United Nations Agenda 21 in Maine
[LD161 2015 Detail][LD161 2015 Text][LD161 2015 Comments]
2015-06-19
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Restrict a Health Insurance Carrier to Rating on the Basis of One Geographic Area
[LD161 2013 Detail][LD161 2013 Text][LD161 2013 Comments]
2013-07-09
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Enhance Hunting for Maine Residents over 70 Years of Age
[LD161 2011 Detail][LD161 2011 Text][LD161 2011 Comments]
2011-05-18
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Amend the Special Education, School Health and School Nutrition Laws Regarding Scoliosis Screening, the School Lunch Program, Transitional Services, Gifted and Talented Education Programs and the Maine Mentoring Partnership Grant Program
[LD161 2009 Detail][LD161 2009 Text][LD161 2009 Comments]
2009-05-13
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD161]Google WebGoogle News
[Representative Ricky Long ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Eric Brakey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dale Crafts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Larry Dunphy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Timmons ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD161 | 2015-2016 | 127th Legislature. (2015, June 19). LegiScan. Retrieved April 18, 2024, from https://legiscan.com/ME/bill/LD161/2015
MLA
"ME LD161 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 19 Jun. 2015. Web. 18 Apr. 2024. <https://legiscan.com/ME/bill/LD161/2015>.
Chicago
"ME LD161 | 2015-2016 | 127th Legislature." June 19, 2015 LegiScan. Accessed April 18, 2024. https://legiscan.com/ME/bill/LD161/2015.
Turabian
LegiScan. ME LD161 | 2015-2016 | 127th Legislature. 19 June 2015. https://legiscan.com/ME/bill/LD161/2015 (accessed April 18, 2024).

Subjects


Maine State Sources


feedback