Legislative Research: ME LD575 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act Regarding a Seat Belt Exemption for Persons with a Medical Condition
[LD575 2023 Detail][LD575 2023 Text][LD575 2023 Comments]
2023-06-27
Subsequently PASSED TO BE ENACTED in concurrence
2021-2022
130th Legislature

(Passed)
An Act To Establish a Conditional Presumption of Compensability for Certain Employees in Cases of Impairment from Hypertension or Heart Disease
[LD575 2021 Detail][LD575 2021 Text][LD575 2021 Comments]
2022-04-25
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Increase the Bottle Redemption Deposit and the Amount Retained by Bottle Redemption Centers
[LD575 2019 Detail][LD575 2019 Text][LD575 2019 Comments]
2019-03-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Improve the Enforcement of Maine's Lobster Laws
[LD575 2017 Detail][LD575 2017 Text][LD575 2017 Comments]
2017-06-12
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Provide Property Tax Relief to Maine's Working Families
[LD575 2015 Detail][LD575 2015 Text][LD575 2015 Comments]
2015-05-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Amend the Laws Relating to Radon Testing
[LD575 2013 Detail][LD575 2013 Text][LD575 2013 Comments]
2013-04-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Extend a Deadline under the Regional Economic Development Revolving Loan Program
[LD575 2011 Detail][LD575 2011 Text][LD575 2011 Comments]
2011-03-23
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Preserve the Commitment Made to Children in the State's Care
[LD575 2009 Detail][LD575 2009 Text][LD575 2009 Comments]
2009-05-07
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD575]Google WebGoogle News
[Representative Donald Marean ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Alfond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Cyrway ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Roger Katz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Amy Volk ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kevin Battle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deane Rykerson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Tuell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD575 | 2015-2016 | 127th Legislature. (2015, May 28). LegiScan. Retrieved May 05, 2024, from https://legiscan.com/ME/bill/LD575/2015
MLA
"ME LD575 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 28 May. 2015. Web. 05 May. 2024. <https://legiscan.com/ME/bill/LD575/2015>.
Chicago
"ME LD575 | 2015-2016 | 127th Legislature." May 28, 2015 LegiScan. Accessed May 05, 2024. https://legiscan.com/ME/bill/LD575/2015.
Turabian
LegiScan. ME LD575 | 2015-2016 | 127th Legislature. 28 May 2015. https://legiscan.com/ME/bill/LD575/2015 (accessed May 05, 2024).

Subjects


Maine State Sources


feedback