Legislative Research: ME LD1691 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Enrolled)
An Act to Provide Parity in State Energy Rate Relief Payments and Tax Exemptions for Maine Cannabis Businesses
[LD1691 2023 Detail][LD1691 2023 Text][LD1691 2023 Comments]
2024-05-10
CARRIED OVER, in the same posture, to any special session of the 131st Legislature, pursuant to Joint Order HP 1482.
2021-2022
130th Legislature

(Failed)
An Act To Require Licensing for Certain Mechanical Trades
[LD1691 2021 Detail][LD1691 2021 Text][LD1691 2021 Comments]
2022-03-22
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, Directing the Board of Pesticides Control To Work with the Forest Products Industry To Monitor Aerial Herbicide Applications
[LD1691 2019 Detail][LD1691 2019 Text][LD1691 2019 Comments]
2019-06-18
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Failed)
Resolve, Directing the Secretary of State To Study the Revised Uniform Law on Notarial Acts
[LD1691 2017 Detail][LD1691 2017 Text][LD1691 2017 Comments]
2018-02-15
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Improve the Maine Tree Growth Tax Law Program
[LD1691 2015 Detail][LD1691 2015 Text][LD1691 2015 Comments]
2016-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Stop Unlicensed Loan Transactions
[LD1691 2013 Detail][LD1691 2013 Text][LD1691 2013 Comments]
2014-03-12
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act Related to Specialty Tiers in Prescription Medication Pricing
[LD1691 2011 Detail][LD1691 2011 Text][LD1691 2011 Comments]
2012-03-30
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Amend the Laws Governing Taste Testing of Alcoholic Beverages by Retail Licensees
[LD1691 2009 Detail][LD1691 2009 Text][LD1691 2009 Comments]
2010-03-22
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1691]Google WebGoogle News
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1691 | 2015-2016 | 127th Legislature. (2016, April 11). LegiScan. Retrieved May 28, 2024, from https://legiscan.com/ME/bill/LD1691/2015
MLA
"ME LD1691 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 11 Apr. 2016. Web. 28 May. 2024. <https://legiscan.com/ME/bill/LD1691/2015>.
Chicago
"ME LD1691 | 2015-2016 | 127th Legislature." April 11, 2016 LegiScan. Accessed May 28, 2024. https://legiscan.com/ME/bill/LD1691/2015.
Turabian
LegiScan. ME LD1691 | 2015-2016 | 127th Legislature. 11 April 2016. https://legiscan.com/ME/bill/LD1691/2015 (accessed May 28, 2024).

Subjects


Maine State Sources


feedback