Legislative Research: ME LD551 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Strengthen Maine Citizens' Second Amendment Rights by Allowing the Discharge of Firearms on Private Property That Is Within 500 Feet of School Property in Certain Circumstances
[LD551 2023 Detail][LD551 2023 Text][LD551 2023 Comments]
2023-06-20
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Accelerate Weatherization Efforts in the State
[LD551 2021 Detail][LD551 2021 Text][LD551 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Ban Nicotine Liquid Containers
[LD551 2019 Detail][LD551 2019 Text][LD551 2019 Comments]
2019-04-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Expand the Authority of Naturopathic Doctors To Prescribe Certain Medications
[LD551 2017 Detail][LD551 2017 Text][LD551 2017 Comments]
2017-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Provide Incentives for Implementation of Municipal Comprehensive Plans To Prevent Sprawl
[LD551 2015 Detail][LD551 2015 Text][LD551 2015 Comments]
2015-04-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Establish Certification Standards for Guardians Ad Litem
[LD551 2013 Detail][LD551 2013 Text][LD551 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Allow a Member, Manager or Authorized Employee of a Limited Liability Company To Appear for That Company in an Action for Eviction
[LD551 2011 Detail][LD551 2011 Text][LD551 2011 Comments]
2011-04-28
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
Resolve, To Direct the Commissioner of Education To Review the Essential Programs and Services Funding Formula
[LD551 2009 Detail][LD551 2009 Text][LD551 2009 Comments]
2010-04-01
(S) FINALLY PASSED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD551]Google WebGoogle News
[Representative Joshua Morris ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Andrews ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Donald Ardell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaN/A
[Senator Eric Brakey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Amanda Collamore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Lavigne ME]Google WebGoogle NewsFollowTheMoneyBallotpediaN/A
[Representative Sheila Lyman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Reagan Paul ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD551 | 2023-2024 | 131st Legislature. (2023, June 20). LegiScan. Retrieved May 09, 2024, from https://legiscan.com/ME/bill/LD551/2023
MLA
"ME LD551 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 20 Jun. 2023. Web. 09 May. 2024. <https://legiscan.com/ME/bill/LD551/2023>.
Chicago
"ME LD551 | 2023-2024 | 131st Legislature." June 20, 2023 LegiScan. Accessed May 09, 2024. https://legiscan.com/ME/bill/LD551/2023.
Turabian
LegiScan. ME LD551 | 2023-2024 | 131st Legislature. 20 June 2023. https://legiscan.com/ME/bill/LD551/2023 (accessed May 09, 2024).

Subjects


Maine State Sources


feedback