Legislative Research: ME LD502 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, Designating the Desert of Maine Overpass the Matthew MacMillan Overpass
[LD502 2023 Detail][LD502 2023 Text][LD502 2023 Comments]
2023-03-23
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Broaden the Definition of "Working Waterfront" with Respect to Land Use Planning
[LD502 2021 Detail][LD502 2021 Text][LD502 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Enrolled - Dead)
An Act To Establish the Summer Success Pilot Program Fund
[LD502 2019 Detail][LD502 2019 Text][LD502 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 Regarding Hospital Charges and Statements
[LD502 2017 Detail][LD502 2017 Text][LD502 2017 Comments]
2017-05-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Repeal the Service Provider Tax on Private Nonmedical Institutions and To Offset That Revenue Loss
[LD502 2015 Detail][LD502 2015 Text][LD502 2015 Comments]
2015-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Allow County Jails To Apply Savings to Debt Service without a Reduction in State Payments
[LD502 2013 Detail][LD502 2013 Text][LD502 2013 Comments]
2014-02-18
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Place a Moratorium on Expedited Permitting of Grid-scale Wind Energy Development
[LD502 2011 Detail][LD502 2011 Text][LD502 2011 Comments]
2011-05-10
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Require Additional Information in the Annual Reports of Nonprofit Corporations
[LD502 2009 Detail][LD502 2009 Text][LD502 2009 Comments]
2009-04-02
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD502]Google WebGoogle News
[Senator Douglas Thomas ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Garrett Mason ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Rodney Whittemore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Edward Youngblood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Adam Goode ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stacey Guerin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD502 | 2013-2014 | 126th Legislature. (2014, February 18). LegiScan. Retrieved September 03, 2024, from https://legiscan.com/ME/bill/LD502/2013
MLA
"ME LD502 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 18 Feb. 2014. Web. 03 Sep. 2024. <https://legiscan.com/ME/bill/LD502/2013>.
Chicago
"ME LD502 | 2013-2014 | 126th Legislature." February 18, 2014 LegiScan. Accessed September 03, 2024. https://legiscan.com/ME/bill/LD502/2013.
Turabian
LegiScan. ME LD502 | 2013-2014 | 126th Legislature. 18 February 2014. https://legiscan.com/ME/bill/LD502/2013 (accessed September 03, 2024).

Subjects


Maine State Sources


feedback