Legislative Research: ME LD1619 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Improve Maine's Reproductive Privacy Laws
[LD1619 2023 Detail][LD1619 2023 Text][LD1619 2023 Comments]
2023-07-06
Roll Call Ordered Roll Call Number 483 Yeas 20 - Nays 11 - Excused 4 - Absent 0
2021-2022
130th Legislature

(Passed)
An Act To Establish a Moratorium on Offshore Wind Power Projects in Maine's Territorial Waters
[LD1619 2021 Detail][LD1619 2021 Text][LD1619 2021 Comments]
2021-06-30
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act Regarding Licenses for the Sale of Liquor for On-premises Consumption
[LD1619 2019 Detail][LD1619 2019 Text][LD1619 2019 Comments]
2019-05-23
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Report Limited Information to the Controlled Substances Prescription Monitoring Program Concerning Methadone
[LD1619 2017 Detail][LD1619 2017 Text][LD1619 2017 Comments]
2017-06-21
LD 1619 In Senate, June 21, 2017, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 34 IN FAVOR and 0 AGAINST, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2015-2016
127th Legislature

(Failed)
Resolve, Regarding Home Care Service Rates for Serving Persons with Complex Medical Needs
[LD1619 2015 Detail][LD1619 2015 Text][LD1619 2015 Comments]
2016-03-28
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Vetoed)
An Act To Provide for a Quorum at the Public Utilities Commission
[LD1619 2013 Detail][LD1619 2013 Text][LD1619 2013 Comments]
2014-04-17
(Placed in the Legislative Files. DEAD.)
2011-2012
125th Legislature

(Passed)
An Act To Resolve Conflicts in the Implementation of the Maine Uniform Building and Energy Code
[LD1619 2011 Detail][LD1619 2011 Text][LD1619 2011 Comments]
2012-04-02
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Facilitate Uniformity Regarding Exemption from Registration of Certain Securities Offerings
[LD1619 2009 Detail][LD1619 2009 Text][LD1619 2009 Comments]
2010-03-02
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1619]Google WebGoogle News
[Senator Mark Lawrence ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1619 | 2021-2022 | 130th Legislature. (2021, June 30). LegiScan. Retrieved April 23, 2024, from https://legiscan.com/ME/bill/LD1619/2021
MLA
"ME LD1619 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 30 Jun. 2021. Web. 23 Apr. 2024. <https://legiscan.com/ME/bill/LD1619/2021>.
Chicago
"ME LD1619 | 2021-2022 | 130th Legislature." June 30, 2021 LegiScan. Accessed April 23, 2024. https://legiscan.com/ME/bill/LD1619/2021.
Turabian
LegiScan. ME LD1619 | 2021-2022 | 130th Legislature. 30 June 2021. https://legiscan.com/ME/bill/LD1619/2021 (accessed April 23, 2024).

Subjects


Maine State Sources


feedback