Legislative Research: ME LD1497 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Strengthen Medicare by Preventing Providers from Adding Excess Charges
[LD1497 2023 Detail][LD1497 2023 Text][LD1497 2023 Comments]
2023-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Expand Youth-led Perspectives in Economic and Workforce Development through the Maine Development Foundation's Realize Maine Network
[LD1497 2021 Detail][LD1497 2021 Text][LD1497 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Recognize High-performing, Efficient School Districts with Regard to the System Administration Allocation
[LD1497 2019 Detail][LD1497 2019 Text][LD1497 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Correct and Clarify Maine's Fish and Wildlife Laws
[LD1497 2017 Detail][LD1497 2017 Text][LD1497 2017 Comments]
2017-06-06
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Align the Child and Family Services and Child Protection Act with the Federal Preventing Sex Trafficking and Strengthening Families Act
[LD1497 2015 Detail][LD1497 2015 Text][LD1497 2015 Comments]
2016-02-18
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection
[LD1497 2013 Detail][LD1497 2013 Text][LD1497 2013 Comments]
2013-06-07
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act Relating to Navigators under Health Benefit Exchanges
[LD1497 2011 Detail][LD1497 2011 Text][LD1497 2011 Comments]
2012-04-11
(S) Under suspension of the Rules PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Amend the Law Pertaining to Smoke Detectors and Carbon Monoxide Detectors
[LD1497 2009 Detail][LD1497 2009 Text][LD1497 2009 Comments]
2010-03-22
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1497]Google WebGoogle News
[Representative Joyce Fitzpatrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jonathan Mckane ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Susan Morissette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Picchiotti ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wesley Richardson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Lois Snowe-mello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Rodney Whittemore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1497 | 2011-2012 | 125th Legislature. (2012, April 11). LegiScan. Retrieved June 24, 2024, from https://legiscan.com/ME/bill/LD1497/2011
MLA
"ME LD1497 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 11 Apr. 2012. Web. 24 Jun. 2024. <https://legiscan.com/ME/bill/LD1497/2011>.
Chicago
"ME LD1497 | 2011-2012 | 125th Legislature." April 11, 2012 LegiScan. Accessed June 24, 2024. https://legiscan.com/ME/bill/LD1497/2011.
Turabian
LegiScan. ME LD1497 | 2011-2012 | 125th Legislature. 11 April 2012. https://legiscan.com/ME/bill/LD1497/2011 (accessed June 24, 2024).

Subjects


Maine State Sources


feedback