Legislative Research: ME LD1624 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Clarify the Procedure for Amending the Birth Certificate of an Adult to Recognize a Parent Not Known or Listed at the Time of Birth
[LD1624 2023 Detail][LD1624 2023 Text][LD1624 2023 Comments]
2023-06-20
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
Resolve, To Create a Stakeholder Group To Identify the Needs of Long-term Care Family Caregivers
[LD1624 2021 Detail][LD1624 2021 Text][LD1624 2021 Comments]
2021-06-08
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Prevent Discrimination under the Maine Workers' Compensation Act of 1992
[LD1624 2019 Detail][LD1624 2019 Text][LD1624 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Implement Ranked-choice Voting
[LD1624 2017 Detail][LD1624 2017 Text][LD1624 2017 Comments]
2017-07-20
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Eliminate Inactive Boards and Commissions
[LD1624 2015 Detail][LD1624 2015 Text][LD1624 2015 Comments]
2016-04-08
PASSED TO BE ENACTED in concurrence
2013-2014
126th Legislature

(Failed)
An Act Concerning Pricing Disclosure Requirements and Oversight of Pharmacy Benefits Managers
[LD1624 2013 Detail][LD1624 2013 Text][LD1624 2013 Comments]
2014-03-25
Placed in the Legislative Files (DEAD).
2011-2012
125th Legislature

(Passed)
An Act To Lessen the Regulatory Burden on Medical Laboratories by Removing Outdated Requirements from the Maine Medical Laboratory Act
[LD1624 2011 Detail][LD1624 2011 Text][LD1624 2011 Comments]
2012-03-12
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Ensure Rights to Children for Caretaker Relatives
[LD1624 2009 Detail][LD1624 2009 Text][LD1624 2009 Comments]
2010-02-11
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1624]Google WebGoogle News
[Representative Henry Beck ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Janice Cooper ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Gilbert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Longstaff ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Catherine Nadeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Helen Rankin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sharon Treat ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1624 | 2013-2014 | 126th Legislature. (2014, March 25). LegiScan. Retrieved June 09, 2024, from https://legiscan.com/ME/bill/LD1624/2013
MLA
"ME LD1624 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 25 Mar. 2014. Web. 09 Jun. 2024. <https://legiscan.com/ME/bill/LD1624/2013>.
Chicago
"ME LD1624 | 2013-2014 | 126th Legislature." March 25, 2014 LegiScan. Accessed June 09, 2024. https://legiscan.com/ME/bill/LD1624/2013.
Turabian
LegiScan. ME LD1624 | 2013-2014 | 126th Legislature. 25 March 2014. https://legiscan.com/ME/bill/LD1624/2013 (accessed June 09, 2024).

Subjects


Maine State Sources


feedback