Legislative Research: ME LD1629 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Recognize the Right to Personal Privacy
[LD1629 2023 Detail][LD1629 2023 Text][LD1629 2023 Comments]
2023-06-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act Regarding the Qualifications for Licensure as a Physician or Surgeon
[LD1629 2021 Detail][LD1629 2021 Text][LD1629 2021 Comments]
2021-06-10
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act Regarding Future Evaluations of the Pine Tree Development Zone Program
[LD1629 2019 Detail][LD1629 2019 Text][LD1629 2019 Comments]
2019-06-06
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Protect Homeowners Affected by Tax Lien Foreclosure
[LD1629 2017 Detail][LD1629 2017 Text][LD1629 2017 Comments]
2018-09-13
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Implement the Recommendations of the Commission To Study the Public Reserved Lands Management Fund
[LD1629 2015 Detail][LD1629 2015 Text][LD1629 2015 Comments]
2016-04-29
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Amend the Laws Governing the Provider Profiling Program
[LD1629 2013 Detail][LD1629 2013 Text][LD1629 2013 Comments]
2014-03-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Allow for a Contingency Fee Agreement with a MaineCare Program Integrity Recovery Audit Contractor
[LD1629 2011 Detail][LD1629 2011 Text][LD1629 2011 Comments]
2012-03-29
(S) PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Streamline Wine Registration Requirements
[LD1629 2009 Detail][LD1629 2009 Text][LD1629 2009 Comments]
2010-02-04
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1629]Google WebGoogle News
[Senator Dawn Hill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Eves ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Margaret Craven ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roberta Beavers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul McGowan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deane Rykerson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Arthur Verow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1629 | 2013-2014 | 126th Legislature. (2014, March 18). LegiScan. Retrieved June 25, 2024, from https://legiscan.com/ME/bill/LD1629/2013
MLA
"ME LD1629 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 18 Mar. 2014. Web. 25 Jun. 2024. <https://legiscan.com/ME/bill/LD1629/2013>.
Chicago
"ME LD1629 | 2013-2014 | 126th Legislature." March 18, 2014 LegiScan. Accessed June 25, 2024. https://legiscan.com/ME/bill/LD1629/2013.
Turabian
LegiScan. ME LD1629 | 2013-2014 | 126th Legislature. 18 March 2014. https://legiscan.com/ME/bill/LD1629/2013 (accessed June 25, 2024).

Subjects


Maine State Sources


feedback