Legislative Research: ME LD1485 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Provide Funding for Hospital Security in Aroostook County
[LD1485 2023 Detail][LD1485 2023 Text][LD1485 2023 Comments]
2023-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act to Modify the Requirements for Political Action Committees and Ballot Question Committees
[LD1485 2021 Detail][LD1485 2021 Text][LD1485 2021 Comments]
2021-06-09
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Create a Contact Person Program in the Department of Public Safety
[LD1485 2019 Detail][LD1485 2019 Text][LD1485 2019 Comments]
2019-06-19
Subsequently PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Passed)
An Act Regarding MaineCare Coverage for Telehealth Services
[LD1485 2017 Detail][LD1485 2017 Text][LD1485 2017 Comments]
2017-08-02
Ordered Sent Forthwith.
2015-2016
127th Legislature

(Passed)
An Act To Allow the Director of the Bureau of Parks and Lands To Transfer Ownership of Snowmobile Trail Maintenance Equipment to Incorporated Nonprofit Snowmobile Clubs
[LD1485 2015 Detail][LD1485 2015 Text][LD1485 2015 Comments]
2016-03-23
LD 1485 In Senate, March 23, 2016, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 32 in the Affirmative and 0 in the Negative, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Passed)
An Act Relating to Insurance Company Formation and Dissolution
[LD1485 2013 Detail][LD1485 2013 Text][LD1485 2013 Comments]
2013-06-06
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Promote Transparency in the Medicaid Reimbursement Process
[LD1485 2011 Detail][LD1485 2011 Text][LD1485 2011 Comments]
2011-06-02
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act Regarding Maine's Energy Future
[LD1485 2009 Detail][LD1485 2009 Text][LD1485 2009 Comments]
2009-06-11
(S) 27 Yeas - 6 Nays- 1 Excused - 1 Absent

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1485]Google WebGoogle News
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne-Marie Mastraccio ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Roger Katz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Pierce ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deane Rykerson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1485 | 2017-2018 | 128th Legislature. (2017, August 02). LegiScan. Retrieved April 25, 2024, from https://legiscan.com/ME/bill/LD1485/2017
MLA
"ME LD1485 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 02 Aug. 2017. Web. 25 Apr. 2024. <https://legiscan.com/ME/bill/LD1485/2017>.
Chicago
"ME LD1485 | 2017-2018 | 128th Legislature." August 02, 2017 LegiScan. Accessed April 25, 2024. https://legiscan.com/ME/bill/LD1485/2017.
Turabian
LegiScan. ME LD1485 | 2017-2018 | 128th Legislature. 02 August 2017. https://legiscan.com/ME/bill/LD1485/2017 (accessed April 25, 2024).

Subjects


Maine State Sources


feedback