Legislative Research: ME LD222 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require Students to Demonstrate Knowledge of the Constitution of Maine and the United States Constitution
[LD222 2023 Detail][LD222 2023 Text][LD222 2023 Comments]
2023-04-25
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Update the Maine Parentage Act
[LD222 2021 Detail][LD222 2021 Text][LD222 2021 Comments]
2021-06-07
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Prohibit Child Care Providers from Requiring Payment during Vacation Closures
[LD222 2019 Detail][LD222 2019 Text][LD222 2019 Comments]
2019-03-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act Regarding Maine's Moose Lottery
[LD222 2017 Detail][LD222 2017 Text][LD222 2017 Comments]
2017-04-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Reduce Commercial Shellfish License Fees for Persons under 18 Years of Age
[LD222 2015 Detail][LD222 2015 Text][LD222 2015 Comments]
2015-06-30
On Motion by Senator HAMPER of Oxford taken from the SPECIAL APPROPRIATIONS TABLE. PASSED TO BE ENACTED , in concurrence.
2013-2014
126th Legislature

(Vetoed)
An Act Regarding the Issuance of a Permit To Carry a Concealed Handgun
[LD222 2013 Detail][LD222 2013 Text][LD222 2013 Comments]
2014-05-01
(Placed in the Legislative Files. DEAD.)
2011-2012
125th Legislature

(Failed)
An Act To Provide for the Appointment of Division Directors in the Department of Environmental Protection
[LD222 2011 Detail][LD222 2011 Text][LD222 2011 Comments]
2011-02-15
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Improve State Parks
[LD222 2009 Detail][LD222 2009 Text][LD222 2009 Comments]
2009-06-08
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD222]Google WebGoogle News
[Representative William Tuell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Baker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Alley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Devin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Brian Hubbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Pierce ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Timmons ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ralph Tucker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD222 | 2015-2016 | 127th Legislature. (2015, June 30). LegiScan. Retrieved August 11, 2024, from https://legiscan.com/ME/bill/LD222/2015
MLA
"ME LD222 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 30 Jun. 2015. Web. 11 Aug. 2024. <https://legiscan.com/ME/bill/LD222/2015>.
Chicago
"ME LD222 | 2015-2016 | 127th Legislature." June 30, 2015 LegiScan. Accessed August 11, 2024. https://legiscan.com/ME/bill/LD222/2015.
Turabian
LegiScan. ME LD222 | 2015-2016 | 127th Legislature. 30 June 2015. https://legiscan.com/ME/bill/LD222/2015 (accessed August 11, 2024).

Subjects


Maine State Sources


feedback