Legislative Research: ME LD1616 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Make the Description of the State Seal Gender-neutral and to Depict One of the Human Images on the State Flag as Female
[LD1616 2023 Detail][LD1616 2023 Text][LD1616 2023 Comments]
2023-06-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Ensure That Municipalities and Multimunicipal Regions of Every Size and Capacity Have Guidance on Climate Adaptation and Resilience Strategies for Policy, Implementation and Investment Decision Support
[LD1616 2021 Detail][LD1616 2021 Text][LD1616 2021 Comments]
2022-04-14
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Establish the Vaccine Consumer Protection Program
[LD1616 2019 Detail][LD1616 2019 Text][LD1616 2019 Comments]
2019-06-04
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Correct Errors and Inconsistencies in the Laws of Maine
[LD1616 2017 Detail][LD1616 2017 Text][LD1616 2017 Comments]
2017-07-03
Sent for concurrence. ORDERED SENT FORTHWITH.
2015-2016
127th Legislature

(Failed)
An Act To Expand Geropsychiatric Facility Capacity
[LD1616 2015 Detail][LD1616 2015 Text][LD1616 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

(Passed)
An Act Regarding Appointments of Certain Positions in the Department of Corrections
[LD1616 2013 Detail][LD1616 2013 Text][LD1616 2013 Comments]
2014-03-20
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act Concerning Copying Fees for Users of County Registries of Deeds
[LD1616 2011 Detail][LD1616 2011 Text][LD1616 2011 Comments]
2012-03-13
(S) PREVAILED
2009-2010
124th Legislature

(Passed)
An Act To Enhance Newborn Blood Spot Screening To Conform to Federal Newborn Screening Standards
[LD1616 2009 Detail][LD1616 2009 Text][LD1616 2009 Comments]
2010-03-09
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1616]Google WebGoogle News
[Representative Lydia Blume ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kyle Bailey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stacy Brenner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Victoria Doudera ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Chloe Maxmin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1616 | 2021-2022 | 130th Legislature. (2022, April 14). LegiScan. Retrieved May 03, 2024, from https://legiscan.com/ME/bill/LD1616/2021
MLA
"ME LD1616 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 14 Apr. 2022. Web. 03 May. 2024. <https://legiscan.com/ME/bill/LD1616/2021>.
Chicago
"ME LD1616 | 2021-2022 | 130th Legislature." April 14, 2022 LegiScan. Accessed May 03, 2024. https://legiscan.com/ME/bill/LD1616/2021.
Turabian
LegiScan. ME LD1616 | 2021-2022 | 130th Legislature. 14 April 2022. https://legiscan.com/ME/bill/LD1616/2021 (accessed May 03, 2024).

Subjects


Maine State Sources


feedback