Legislative Research: ME LD68 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, Directing the Office of Tax Policy to Study the Impact of Exempting Certain Nonprofit Organizations from the Sales and Use Tax and the Service Provider Tax
[LD68 2023 Detail][LD68 2023 Text][LD68 2023 Comments]
2023-06-22
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Support Life and Career Readiness Education in Maine
[LD68 2021 Detail][LD68 2021 Text][LD68 2021 Comments]
2021-06-09
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Improve the Record Keeping of Utilities and the Public Utilities Commission
[LD68 2019 Detail][LD68 2019 Text][LD68 2019 Comments]
2019-04-02
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Implement an Owner-Operator Requirement in the Scallop and Sea Urchin Fisheries
[LD68 2017 Detail][LD68 2017 Text][LD68 2017 Comments]
2017-06-06
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Attract Business by Investing in High-speed Broadband Infrastructure
[LD68 2015 Detail][LD68 2015 Text][LD68 2015 Comments]
2016-04-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Prohibit the Use of a Handheld Mobile Telephone while Operating a Motor Vehicle
[LD68 2013 Detail][LD68 2013 Text][LD68 2013 Comments]
2013-04-10
Placed in Legislative Files (DEAD).
2011-2012
125th Legislature

(Failed)
Resolve, Directing the Public Utilities Commission To Examine the Purchase of Low-cost Electric Power from Quebec
[LD68 2011 Detail][LD68 2011 Text][LD68 2011 Comments]
2011-03-01
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act Regarding the Composition of the Board of Pesticides Control
[LD68 2009 Detail][LD68 2009 Text][LD68 2009 Comments]
2009-03-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD68]Google WebGoogle News
[Representative James Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Dutremble ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roberta Beavers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Gilbert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roland Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne-Marie Mastraccio ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Saucier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stanley Short ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD68 | 2015-2016 | 127th Legislature. (2016, April 14). LegiScan. Retrieved August 10, 2024, from https://legiscan.com/ME/bill/LD68/2015
MLA
"ME LD68 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 14 Apr. 2016. Web. 10 Aug. 2024. <https://legiscan.com/ME/bill/LD68/2015>.
Chicago
"ME LD68 | 2015-2016 | 127th Legislature." April 14, 2016 LegiScan. Accessed August 10, 2024. https://legiscan.com/ME/bill/LD68/2015.
Turabian
LegiScan. ME LD68 | 2015-2016 | 127th Legislature. 14 April 2016. https://legiscan.com/ME/bill/LD68/2015 (accessed August 10, 2024).

Subjects


Maine State Sources


feedback