Legislative Research: ME LD1364 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, to Study Methods of Preventing Opioid Overdose Deaths by Authorizing Harm Reduction Health Centers
[LD1364 2023 Detail][LD1364 2023 Text][LD1364 2023 Comments]
2023-07-25
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Passed)
Resolve, To Study Incentives for Residential Fire Sprinkler Systems
[LD1364 2021 Detail][LD1364 2021 Text][LD1364 2021 Comments]
2021-06-15
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act Regarding Net Neutrality and Internet Policy
[LD1364 2019 Detail][LD1364 2019 Text][LD1364 2019 Comments]
2019-06-12
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97: Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services
[LD1364 2017 Detail][LD1364 2017 Text][LD1364 2017 Comments]
2017-06-07
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Expand Opportunities for Economic Development in Maine
[LD1364 2015 Detail][LD1364 2015 Text][LD1364 2015 Comments]
2015-06-15
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Amend the Laws Governing Hospital and Therapeutic Leave Days for MaineCare Recipients
[LD1364 2013 Detail][LD1364 2013 Text][LD1364 2013 Comments]
2013-07-09
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Improve the Quality and Reduce the Cost of Health Care
[LD1364 2011 Detail][LD1364 2011 Text][LD1364 2011 Comments]
2012-02-02
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Stimulate the Economy by Expanding Opportunities for Direct Support Aides
[LD1364 2009 Detail][LD1364 2009 Text][LD1364 2009 Comments]
2010-03-22
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1364]Google WebGoogle News
[Senator Nicole Grohoski ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Shenna Bellows ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Seth Berry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christopher Caiazzo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Victoria Doudera ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sara Gideon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Miramant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1364 | 2019-2020 | 129th Legislature. (2019, June 12). LegiScan. Retrieved April 19, 2024, from https://legiscan.com/ME/bill/LD1364/2019
MLA
"ME LD1364 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 12 Jun. 2019. Web. 19 Apr. 2024. <https://legiscan.com/ME/bill/LD1364/2019>.
Chicago
"ME LD1364 | 2019-2020 | 129th Legislature." June 12, 2019 LegiScan. Accessed April 19, 2024. https://legiscan.com/ME/bill/LD1364/2019.
Turabian
LegiScan. ME LD1364 | 2019-2020 | 129th Legislature. 12 June 2019. https://legiscan.com/ME/bill/LD1364/2019 (accessed April 19, 2024).

Subjects


Maine State Sources


feedback