Legislative Research: ME LD162 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2025-2026
132nd Legislature

(Introduced)
Resolve, to Rename a Bridge in the Town of Carmel the Kevin M. Howell Memorial Bridge
[LD162 2025 Detail][LD162 2025 Text][LD162 2025 Comments]
2025-01-14
The Bill was REFERRED to the Committee on TRANSPORTATION in concurrence
2023-2024
131st Legislature

(Passed)
Resolve, to Study the Establishment of a Substance Use Disorder Hotline
[LD162 2023 Detail][LD162 2023 Text][LD162 2023 Comments]
2023-06-14
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June ...
[LD162 2021 Detail][LD162 2021 Text][LD162 2021 Comments]
2021-03-11
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Enrolled - Dead)
An Act To Provide Equity in the State Income Tax Deduction for Certain Public Employees Retirement System Pensions
[LD162 2019 Detail][LD162 2019 Text][LD162 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Failed)
An Act To Improve Care Provided to Forensic Patients
[LD162 2017 Detail][LD162 2017 Text][LD162 2017 Comments]
2017-08-02
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Protect the Rights of Property Owners
[LD162 2015 Detail][LD162 2015 Text][LD162 2015 Comments]
2015-06-10
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Repeal the Maine Certificate of Need Act of 2002
[LD162 2013 Detail][LD162 2013 Text][LD162 2013 Comments]
2013-06-11
Placed in the Legislative Files (DEAD).
2011-2012
125th Legislature

(Failed)
An Act To Exempt Antique Autos from the Law Requiring Mufflers
[LD162 2011 Detail][LD162 2011 Text][LD162 2011 Comments]
2011-03-01
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Clarify Child Abuse and Neglect Information Disclosure
[LD162 2009 Detail][LD162 2009 Text][LD162 2009 Comments]
2009-04-15
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD162]Google WebGoogle News
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Ronald Collins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dale Crafts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Bradlee Farrin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Foley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ricky Long ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Picchiotti ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthew Pouliot ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Tom Winsor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD162 | 2015-2016 | 127th Legislature. (2015, June 10). LegiScan. Retrieved February 21, 2025, from https://legiscan.com/ME/bill/LD162/2015
MLA
"ME LD162 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 10 Jun. 2015. Web. 21 Feb. 2025. <https://legiscan.com/ME/bill/LD162/2015>.
Chicago
"ME LD162 | 2015-2016 | 127th Legislature." June 10, 2015 LegiScan. Accessed February 21, 2025. https://legiscan.com/ME/bill/LD162/2015.
Turabian
LegiScan. ME LD162 | 2015-2016 | 127th Legislature. 10 June 2015. https://legiscan.com/ME/bill/LD162/2015 (accessed February 21, 2025).

Subjects


Maine State Sources


feedback