Legislative Research: ME LD1554 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Repeal Certificate of Need Requirements for Health Care Providers
[LD1554 2023 Detail][LD1554 2023 Text][LD1554 2023 Comments]
2023-06-20
Placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Provide Climate Change Transition Assistance for Maine's Energy-intensive Businesses
[LD1554 2021 Detail][LD1554 2021 Text][LD1554 2021 Comments]
2022-04-25
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Introduced - Dead)
Resolve, Establishing a Commission To Reform Child Protective Services
[LD1554 2019 Detail][LD1554 2019 Text][LD1554 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)
Resolve, Authorizing Claire Dean Perry and the Estate of William Dean To Bring Suit Against the Surety Obtained by the Department of Health and Human Services in Its Capacity as Public Conservator
[LD1554 2017 Detail][LD1554 2017 Text][LD1554 2017 Comments]
2018-07-09
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Resolve Inconsistencies in the Drug Laws
[LD1554 2015 Detail][LD1554 2015 Text][LD1554 2015 Comments]
2016-04-15
On Motion by Senator HAMPER of Oxford taken from the SPECIAL APPROPRIATIONS TABLE. PASSED TO BE ENACTED in concurrence
2013-2014
126th Legislature

(Passed)
An Act To Increase International Cross-border Partnerships To Benefit Maine's Economy
[LD1554 2013 Detail][LD1554 2013 Text][LD1554 2013 Comments]
2013-06-27
TAKEN from the Table by Senator CAIN of Penobscot. PASSED TO BE ENACTED , in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Implement the Requirements of the Federal Patient Protection and Affordable Care Act
[LD1554 2011 Detail][LD1554 2011 Text][LD1554 2011 Comments]
2011-06-08
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act Regarding Document Fees at County Registries of Deeds
[LD1554 2009 Detail][LD1554 2009 Text][LD1554 2009 Comments]
2010-03-26
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1554]Google WebGoogle News
[Senator Eric Brakey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Amy Arata ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Benjamin Hymes ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kathy Javner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Lisa Keim ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Laurel Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Marianne Moore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joshua Morris ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Chad Perkins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James White ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1554 | 2023-2024 | 131st Legislature. (2023, June 20). LegiScan. Retrieved July 04, 2024, from https://legiscan.com/ME/bill/LD1554/2023
MLA
"ME LD1554 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 20 Jun. 2023. Web. 04 Jul. 2024. <https://legiscan.com/ME/bill/LD1554/2023>.
Chicago
"ME LD1554 | 2023-2024 | 131st Legislature." June 20, 2023 LegiScan. Accessed July 04, 2024. https://legiscan.com/ME/bill/LD1554/2023.
Turabian
LegiScan. ME LD1554 | 2023-2024 | 131st Legislature. 20 June 2023. https://legiscan.com/ME/bill/LD1554/2023 (accessed July 04, 2024).

Subjects


Maine State Sources


feedback