Legislative Research: ME LD553 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Require Mortgage Holders to Notify a Homeowner's Insurance Company on the Sale or Transfer of a Mortgage
[LD553 2023 Detail][LD553 2023 Text][LD553 2023 Comments]
2023-05-03
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To End At-will Employment
[LD553 2021 Detail][LD553 2021 Text][LD553 2021 Comments]
2021-06-15
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Ensure Proper Oversight of Sports Betting in the State
[LD553 2019 Detail][LD553 2019 Text][LD553 2019 Comments]
2020-02-11
Placed in the Legislative Files. (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Offer Hunters 65 Years of Age or Older Who Have Accumulated at Least 30 Points a Guaranteed Moose Permit
[LD553 2017 Detail][LD553 2017 Text][LD553 2017 Comments]
2017-05-09
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Include a Representative of the Aroostook Band of Micmacs in the House of Representatives
[LD553 2015 Detail][LD553 2015 Text][LD553 2015 Comments]
2015-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Remove the Statement of Oral Condition as a Requirement for Denturists Making Partial Dentures
[LD553 2013 Detail][LD553 2013 Text][LD553 2013 Comments]
2013-05-01
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Improve Maine's Energy Security
[LD553 2011 Detail][LD553 2011 Text][LD553 2011 Comments]
2011-06-09
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Amend the Laws Governing Abatement of Property Taxes Due to Infirmity or Poverty
[LD553 2009 Detail][LD553 2009 Text][LD553 2009 Comments]
2009-04-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD553]Google WebGoogle News
[Representative Joshua Morris ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Donna Bailey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Cyrway ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Ducharme ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Landry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gregory Swallow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD553 | 2023-2024 | 131st Legislature. (2023, May 03). LegiScan. Retrieved April 25, 2024, from https://legiscan.com/ME/bill/LD553/2023
MLA
"ME LD553 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 03 May. 2023. Web. 25 Apr. 2024. <https://legiscan.com/ME/bill/LD553/2023>.
Chicago
"ME LD553 | 2023-2024 | 131st Legislature." May 03, 2023 LegiScan. Accessed April 25, 2024. https://legiscan.com/ME/bill/LD553/2023.
Turabian
LegiScan. ME LD553 | 2023-2024 | 131st Legislature. 03 May 2023. https://legiscan.com/ME/bill/LD553/2023 (accessed April 25, 2024).

Subjects


Maine State Sources


feedback