Legislative Research: ME LD1613 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Prohibit Profiling and to Strengthen Civil Rights in Maine
[LD1613 2023 Detail][LD1613 2023 Text][LD1613 2023 Comments]
2023-06-23
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
Resolve, Directing the Department of Economic and Community Development, the Department of Labor and the Department of Transportation To Develop Partnerships with Businesses, Unions and Educational Programs and Institutions To Provide Training and Tr...
[LD1613 2021 Detail][LD1613 2021 Text][LD1613 2021 Comments]
2021-06-10
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Introduced - Dead)
An Act Regarding Women's Health and Economic Security
[LD1613 2019 Detail][LD1613 2019 Text][LD1613 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Assist in the Commercialization of Maine Products and Services
[LD1613 2017 Detail][LD1613 2017 Text][LD1613 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 Exclude from Sales Tax Certain Sales by Civic, Religious and Fraternal Organizations
[LD1613 2015 Detail][LD1613 2015 Text][LD1613 2015 Comments]
2016-04-29
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Clarify Disclosure Requirements for Political Statements Broadcast by Radio
[LD1613 2013 Detail][LD1613 2013 Text][LD1613 2013 Comments]
2014-03-12
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Strengthen the Relationship between Land Users and Landowners
[LD1613 2011 Detail][LD1613 2011 Text][LD1613 2011 Comments]
2012-03-28
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Modernize the Laws Governing the State's Cultural Agencies
[LD1613 2009 Detail][LD1613 2009 Text][LD1613 2009 Comments]
2010-02-17
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1613]Google WebGoogle News
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dustin White ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Catherine Breen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Duchesne ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffery Hanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ralph Tucker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1613 | 2015-2016 | 127th Legislature. (2016, April 29). LegiScan. Retrieved April 28, 2024, from https://legiscan.com/ME/bill/LD1613/2015
MLA
"ME LD1613 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 29 Apr. 2016. Web. 28 Apr. 2024. <https://legiscan.com/ME/bill/LD1613/2015>.
Chicago
"ME LD1613 | 2015-2016 | 127th Legislature." April 29, 2016 LegiScan. Accessed April 28, 2024. https://legiscan.com/ME/bill/LD1613/2015.
Turabian
LegiScan. ME LD1613 | 2015-2016 | 127th Legislature. 29 April 2016. https://legiscan.com/ME/bill/LD1613/2015 (accessed April 28, 2024).

Subjects


Maine State Sources


feedback