Legislative Research: ME LD554 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Continue the Rural Affordable Rental Housing Program
[LD554 2023 Detail][LD554 2023 Text][LD554 2023 Comments]
2023-05-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Vetoed)
An Act To Create Gaming Equity and Fairness for the Native American Tribes in Maine
[LD554 2021 Detail][LD554 2021 Text][LD554 2021 Comments]
2021-07-01
ORDERED SENT FORTHWITH.
2019-2020
129th Legislature

(Failed)
An Act To Clarify the Authority To Recall Municipal Officials
[LD554 2019 Detail][LD554 2019 Text][LD554 2019 Comments]
2019-03-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Require Paid Parental Leave for Employees
[LD554 2017 Detail][LD554 2017 Text][LD554 2017 Comments]
2017-04-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act Concerning Commercial Vehicles at Canadian Weight Limits Traveling to Certain Points in the State
[LD554 2015 Detail][LD554 2015 Text][LD554 2015 Comments]
2015-05-27
PASSED TO BE ENACTED - Emergency -2/3 Elected Required , in concurrence.
2013-2014
126th Legislature

(Failed)
Resolve, Requiring the Department of Economic and Community Development To Market the Positive Attributes of the State of Maine
[LD554 2013 Detail][LD554 2013 Text][LD554 2013 Comments]
2013-03-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Amend the Telecommunications Education Access Fund
[LD554 2011 Detail][LD554 2011 Text][LD554 2011 Comments]
2011-04-14
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
Resolve, To Allow the Department of Transportation To Transfer Certain Land to the Greater Grand Isle Historical Society
[LD554 2009 Detail][LD554 2009 Text][LD554 2009 Comments]
2009-04-14
(S) FINALLY PASSED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD554]Google WebGoogle News
[Senator Joyce Maker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Peter Edgecomb ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Kimberley Rosen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Alley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Henry John Bear ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roland Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Tuell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth Turner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD554 | 2015-2016 | 127th Legislature. (2015, May 27). LegiScan. Retrieved April 30, 2024, from https://legiscan.com/ME/bill/LD554/2015
MLA
"ME LD554 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 27 May. 2015. Web. 30 Apr. 2024. <https://legiscan.com/ME/bill/LD554/2015>.
Chicago
"ME LD554 | 2015-2016 | 127th Legislature." May 27, 2015 LegiScan. Accessed April 30, 2024. https://legiscan.com/ME/bill/LD554/2015.
Turabian
LegiScan. ME LD554 | 2015-2016 | 127th Legislature. 27 May 2015. https://legiscan.com/ME/bill/LD554/2015 (accessed April 30, 2024).

Subjects


Maine State Sources


feedback