Legislative Research: ME LD252 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Relating to Long-term Care Pharmacies
[LD252 2023 Detail][LD252 2023 Text][LD252 2023 Comments]
2023-03-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Expand Training Opportunities for Department of Transportation Workers
[LD252 2021 Detail][LD252 2021 Text][LD252 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit New or Increased Fees or Taxes by Means of Direct Initiatives of Legislation
[LD252 2019 Detail][LD252 2019 Text][LD252 2019 Comments]
2019-04-02
Placed in the Legislative Files. (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Improve Safety in the Disposal of Expired Marine Flares
[LD252 2017 Detail][LD252 2017 Text][LD252 2017 Comments]
2017-05-23
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Increase Transparency of Entities Receiving Substantial Amounts of Public Funding
[LD252 2015 Detail][LD252 2015 Text][LD252 2015 Comments]
2015-06-03
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act Regarding Registration and Correction of Death Information on Death Certificates
[LD252 2013 Detail][LD252 2013 Text][LD252 2013 Comments]
2013-03-27
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Amend the Laws Governing Aquatic Nuisance Species
[LD252 2011 Detail][LD252 2011 Text][LD252 2011 Comments]
2011-04-14
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act Regarding the Transfer of Nursing Facilities
[LD252 2009 Detail][LD252 2009 Text][LD252 2009 Comments]
2009-05-05
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD252]Google WebGoogle News
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lawrence Lockman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Ronald Collins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Hamper ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lloyd Herrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Pickett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joel Stetkis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD252 | 2015-2016 | 127th Legislature. (2015, June 03). LegiScan. Retrieved September 02, 2024, from https://legiscan.com/ME/bill/LD252/2015
MLA
"ME LD252 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 03 Jun. 2015. Web. 02 Sep. 2024. <https://legiscan.com/ME/bill/LD252/2015>.
Chicago
"ME LD252 | 2015-2016 | 127th Legislature." June 03, 2015 LegiScan. Accessed September 02, 2024. https://legiscan.com/ME/bill/LD252/2015.
Turabian
LegiScan. ME LD252 | 2015-2016 | 127th Legislature. 03 June 2015. https://legiscan.com/ME/bill/LD252/2015 (accessed September 02, 2024).

Subjects


Maine State Sources


feedback