Legislative Research: ME LD583 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Provide for Municipalities to Allow Grocery Stores up to 10,000 Square Feet to Open on Easter, Thanksgiving and Christmas
[LD583 2023 Detail][LD583 2023 Text][LD583 2023 Comments]
2023-04-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Repeal the Changes Made by Public Law 2019, Chapter 478, "An Act To Promote Solar Energy Projects and Distributed Generation Resources in Maine"
[LD583 2021 Detail][LD583 2021 Text][LD583 2021 Comments]
2021-06-10
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
Resolve, Directing the Department of Health and Human Services To Study the State's Long-term Services and Supports System for Older Adults
[LD583 2019 Detail][LD583 2019 Text][LD583 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Improve the Tax Appeal Process for Maine Businesses and Consumers
[LD583 2017 Detail][LD583 2017 Text][LD583 2017 Comments]
2017-06-13
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Clarify the Law Governing Mortuary Trust Accounts as They Relate to the Uniform Unclaimed Property Act
[LD583 2015 Detail][LD583 2015 Text][LD583 2015 Comments]
2015-04-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Allow the Exchange of Scallop Licenses
[LD583 2013 Detail][LD583 2013 Text][LD583 2013 Comments]
2013-05-22
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Establish a National Rifle Association License Plate
[LD583 2011 Detail][LD583 2011 Text][LD583 2011 Comments]
2011-05-05
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act Relating to Political Action Committees
[LD583 2009 Detail][LD583 2009 Text][LD583 2009 Comments]
2009-05-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD583]Google WebGoogle News
[Representative John Picchiotti ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Robert Foley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stacey Guerin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sheldon Hanington ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lawrence Lockman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karleton Ward ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Tom Winsor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD583 | 2015-2016 | 127th Legislature. (2015, April 29). LegiScan. Retrieved September 04, 2024, from https://legiscan.com/ME/bill/LD583/2015
MLA
"ME LD583 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 29 Apr. 2015. Web. 04 Sep. 2024. <https://legiscan.com/ME/bill/LD583/2015>.
Chicago
"ME LD583 | 2015-2016 | 127th Legislature." April 29, 2015 LegiScan. Accessed September 04, 2024. https://legiscan.com/ME/bill/LD583/2015.
Turabian
LegiScan. ME LD583 | 2015-2016 | 127th Legislature. 29 April 2015. https://legiscan.com/ME/bill/LD583/2015 (accessed September 04, 2024).

Subjects


Maine State Sources


feedback