Legislative Research: ME LD281 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require Ski Area Safety Plans and Reporting
[LD281 2023 Detail][LD281 2023 Text][LD281 2023 Comments]
2023-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
Resolve, Directing the Department of Education To Analyze Funding To Address Student Achievement Gaps
[LD281 2021 Detail][LD281 2021 Text][LD281 2021 Comments]
2021-06-07
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 692: Siting of Oil Storage Facilities, a Major Substantive Rule of the Department of Environmental Protection
[LD281 2019 Detail][LD281 2019 Text][LD281 2019 Comments]
2019-05-08
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2017-2018
128th Legislature

(Vetoed)
An Act To Amend the Percentage of Votes Needed for Condominium Governance
[LD281 2017 Detail][LD281 2017 Text][LD281 2017 Comments]
2017-06-27
(Placed in the Legislative Files. DEAD.)
2015-2016
127th Legislature

(Failed)
Resolve, To Modify the State Valuation of the Towns of Madison, Skowhegan, East Millinocket and Jay To Reflect the Loss of Valuation of Major Taxpayers in Those Towns
[LD281 2015 Detail][LD281 2015 Text][LD281 2015 Comments]
2016-04-29
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2013-2014
126th Legislature

(Passed)
An Act To Reform Maine's Whitewater Rafting Laws
[LD281 2013 Detail][LD281 2013 Text][LD281 2013 Comments]
2013-06-11
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Create a 6-year Statute of Limitations for Environmental Violations
[LD281 2011 Detail][LD281 2011 Text][LD281 2011 Comments]
2011-06-10
(S) 23 Yeas - 10 Nays- 2 Excused - 0 Absent
2009-2010
124th Legislature

(Failed)
An Act To Amend the Licensing Requirements for Speech-language Pathology Assistants
[LD281 2009 Detail][LD281 2009 Text][LD281 2009 Comments]
2009-03-17
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD281]Google WebGoogle News
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Rodney Whittemore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Larry Dunphy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Bradlee Farrin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Picchiotti ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stanley Short ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Skolfield ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joel Stetkis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD281 | 2015-2016 | 127th Legislature. (2016, April 29). LegiScan. Retrieved June 11, 2024, from https://legiscan.com/ME/bill/LD281/2015
MLA
"ME LD281 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 29 Apr. 2016. Web. 11 Jun. 2024. <https://legiscan.com/ME/bill/LD281/2015>.
Chicago
"ME LD281 | 2015-2016 | 127th Legislature." April 29, 2016 LegiScan. Accessed June 11, 2024. https://legiscan.com/ME/bill/LD281/2015.
Turabian
LegiScan. ME LD281 | 2015-2016 | 127th Legislature. 29 April 2016. https://legiscan.com/ME/bill/LD281/2015 (accessed June 11, 2024).

Subjects


Maine State Sources


feedback