Legislative Research: ME LD515 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require School Board Approval of Superintendent Rules and Administrative Procedures
[LD515 2023 Detail][LD515 2023 Text][LD515 2023 Comments]
2023-06-12
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Create New Models of Maine Manufacturing Employment and Education
[LD515 2021 Detail][LD515 2021 Text][LD515 2021 Comments]
2021-06-07
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Require Ingredient Lists at Certain Retail Food Locations
[LD515 2019 Detail][LD515 2019 Text][LD515 2019 Comments]
2019-05-08
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Amend the Laws on Gross Sexual Assault
[LD515 2017 Detail][LD515 2017 Text][LD515 2017 Comments]
2017-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Amend the Law Regarding Commercial Learner's Permits
[LD515 2015 Detail][LD515 2015 Text][LD515 2015 Comments]
2015-04-21
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act Regarding the Annual Service Fee for Child Support Services Provided by the Department of Health and Human Services
[LD515 2013 Detail][LD515 2013 Text][LD515 2013 Comments]
2013-04-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Review State Water Quality Standards
[LD515 2011 Detail][LD515 2011 Text][LD515 2011 Comments]
2011-05-25
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Allow a Municipality To Recover Emergency Response Costs from a Natural Gas Utility in Certain Cases
[LD515 2009 Detail][LD515 2009 Text][LD515 2009 Comments]
2009-03-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD515]Google WebGoogle News
[Representative John Andrews ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Adams ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Eric Brakey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Faulkingham ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Randall Greenwood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Haggan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heidi Sampson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD515 | 2023-2024 | 131st Legislature. (2023, June 12). LegiScan. Retrieved May 09, 2024, from https://legiscan.com/ME/bill/LD515/2023
MLA
"ME LD515 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 12 Jun. 2023. Web. 09 May. 2024. <https://legiscan.com/ME/bill/LD515/2023>.
Chicago
"ME LD515 | 2023-2024 | 131st Legislature." June 12, 2023 LegiScan. Accessed May 09, 2024. https://legiscan.com/ME/bill/LD515/2023.
Turabian
LegiScan. ME LD515 | 2023-2024 | 131st Legislature. 12 June 2023. https://legiscan.com/ME/bill/LD515/2023 (accessed May 09, 2024).

Subjects


Maine State Sources


feedback