Legislative Research: ME LD36 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Make Corrections to the Maine Insurance Code
[LD36 2023 Detail][LD36 2023 Text][LD36 2023 Comments]
2023-05-04
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Amend the Definition of "Timber Harvesting"
[LD36 2021 Detail][LD36 2021 Text][LD36 2021 Comments]
2021-03-30
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Change the Composition of the Board of Pesticides Control
[LD36 2019 Detail][LD36 2019 Text][LD36 2019 Comments]
2019-05-29
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Create a 9-month Time Limit on General Assistance Benefits for Certain Persons
[LD36 2017 Detail][LD36 2017 Text][LD36 2017 Comments]
2017-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Increase the Minimum Wage
[LD36 2015 Detail][LD36 2015 Text][LD36 2015 Comments]
2015-05-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Amend the Laws Governing Record Keeping for Pawn Transactions
[LD36 2013 Detail][LD36 2013 Text][LD36 2013 Comments]
2013-03-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
Resolve, To Deauthorize the Naming of the Bridge over Pattagumpus Stream
[LD36 2011 Detail][LD36 2011 Text][LD36 2011 Comments]
2011-02-17
(S) FINALLY PASSED - Emergency 2/3 Elected Required
2009-2010
124th Legislature

(Failed)
An Act To Reopen Certain Rest Stops on Route 1
[LD36 2009 Detail][LD36 2009 Text][LD36 2009 Comments]
2009-02-12
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD36]Google WebGoogle News
[Representative Jeffrey Evangelos ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Miramant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthea Larsen Daughtry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Brian Hubbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Erik Jorgensen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roland Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Saucier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stanley Short ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD36 | 2015-2016 | 127th Legislature. (2015, May 12). LegiScan. Retrieved June 03, 2024, from https://legiscan.com/ME/bill/LD36/2015
MLA
"ME LD36 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 12 May. 2015. Web. 03 Jun. 2024. <https://legiscan.com/ME/bill/LD36/2015>.
Chicago
"ME LD36 | 2015-2016 | 127th Legislature." May 12, 2015 LegiScan. Accessed June 03, 2024. https://legiscan.com/ME/bill/LD36/2015.
Turabian
LegiScan. ME LD36 | 2015-2016 | 127th Legislature. 12 May 2015. https://legiscan.com/ME/bill/LD36/2015 (accessed June 03, 2024).

Subjects


Maine State Sources


feedback