Legislative Research: ME LD1543 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, to Establish the Commission to Recommend Cost-effective, Safe, Administrable and Healthful Programs to Reduce Violence in Prisons and Jails
[LD1543 2023 Detail][LD1543 2023 Text][LD1543 2023 Comments]
2023-07-26
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Improve and Modernize Home-based Care
[LD1543 2021 Detail][LD1543 2021 Text][LD1543 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Amend the Maine Uniform Building and Energy Code
[LD1543 2019 Detail][LD1543 2019 Text][LD1543 2019 Comments]
2019-06-17
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Simplify the Licensing Process for Off-site Catering
[LD1543 2017 Detail][LD1543 2017 Text][LD1543 2017 Comments]
2017-06-14
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Create Stability in the Control of Pesticides
[LD1543 2015 Detail][LD1543 2015 Text][LD1543 2015 Comments]
2016-04-29
ORDERED SENT FORTHWITH.
2013-2014
126th Legislature

(Failed)
Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions, a Late-filed Major Substantive Rule of the Commission on Governmental Ethics and Election Practices
[LD1543 2013 Detail][LD1543 2013 Text][LD1543 2013 Comments]
2013-07-09
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Allow Counties To Opt Out of Maine Judicial Marshal Service
[LD1543 2011 Detail][LD1543 2011 Text][LD1543 2011 Comments]
2011-06-14
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Make Maine Laws Consistent with Recent Amendments to the United States Trade Act of 1974
[LD1543 2009 Detail][LD1543 2009 Text][LD1543 2009 Comments]
2010-02-09
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1543]Google WebGoogle News
[Representative Michele Meyer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Evans ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jessica Fay ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Patricia Hymanson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Holly Stover ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1543 | 2021-2022 | 130th Legislature. (2022, May 09). LegiScan. Retrieved June 03, 2024, from https://legiscan.com/ME/bill/LD1543/2021
MLA
"ME LD1543 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 09 May. 2022. Web. 03 Jun. 2024. <https://legiscan.com/ME/bill/LD1543/2021>.
Chicago
"ME LD1543 | 2021-2022 | 130th Legislature." May 09, 2022 LegiScan. Accessed June 03, 2024. https://legiscan.com/ME/bill/LD1543/2021.
Turabian
LegiScan. ME LD1543 | 2021-2022 | 130th Legislature. 09 May 2022. https://legiscan.com/ME/bill/LD1543/2021 (accessed June 03, 2024).

Subjects


Maine State Sources


feedback