Legislative Research: ME LD279 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Protect Against Discrimination by Public Entities
[LD279 2023 Detail][LD279 2023 Text][LD279 2023 Comments]
2023-08-09
HELD BY GOVERNOR
2021-2022
130th Legislature

(Failed)
An Act To Protect Persons Detained or Committed in a Correctional or Detention Facility from Excessive Telephone or Video Charges
[LD279 2021 Detail][LD279 2021 Text][LD279 2021 Comments]
2021-03-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Enrolled - Dead)
An Act To Raise Juror Pay to $50 per Day
[LD279 2019 Detail][LD279 2019 Text][LD279 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 Give Veterans Priority in the Issuance of Antlerless Deer Permits
[LD279 2017 Detail][LD279 2017 Text][LD279 2017 Comments]
2017-03-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Engrossed - Dead)
An Act Regarding Payment under the Business Equipment Tax Reimbursement Program
[LD279 2015 Detail][LD279 2015 Text][LD279 2015 Comments]
2015-02-05
Sent for concurrence. ORDERED SENT FORTHWITH.
2013-2014
126th Legislature

(Passed)
An Act To Sustain Maine's Aviation Industry by Extending the Exemption from Sales and Use Tax for Aircraft and Parts
[LD279 2013 Detail][LD279 2013 Text][LD279 2013 Comments]
2013-06-27
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Amend Indemnification Notification Laws
[LD279 2011 Detail][LD279 2011 Text][LD279 2011 Comments]
2011-04-06
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Amend the Laws Governing the Fund for the Efficient Delivery of Local and Regional Services
[LD279 2009 Detail][LD279 2009 Text][LD279 2009 Comments]
2009-05-18
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD279]Google WebGoogle News
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Henry John Bear ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Catherine Nadeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD279 | 2015-2016 | 127th Legislature. (2015, February 05). LegiScan. Retrieved May 08, 2024, from https://legiscan.com/ME/bill/LD279/2015
MLA
"ME LD279 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 05 Feb. 2015. Web. 08 May. 2024. <https://legiscan.com/ME/bill/LD279/2015>.
Chicago
"ME LD279 | 2015-2016 | 127th Legislature." February 05, 2015 LegiScan. Accessed May 08, 2024. https://legiscan.com/ME/bill/LD279/2015.
Turabian
LegiScan. ME LD279 | 2015-2016 | 127th Legislature. 05 February 2015. https://legiscan.com/ME/bill/LD279/2015 (accessed May 08, 2024).

Subjects


Maine State Sources


feedback