Legislative Research: ME LD1648 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Enrolled)
An Act to Make Changes to the Farm and Open Space Tax Law
[LD1648 2023 Detail][LD1648 2023 Text][LD1648 2023 Comments]
2024-05-10
CARRIED OVER, in the same posture, to any special session of the 131st Legislature, pursuant to Joint Order HP 1482.
2021-2022
130th Legislature

(Failed)
An Act To Ensure Reasonable Access to Laboratory Testing and Imaging Services for State Employee Health Care Plan Participants
[LD1648 2021 Detail][LD1648 2021 Text][LD1648 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Improve Access to Experienced Primary Care Providers in Maine
[LD1648 2019 Detail][LD1648 2019 Text][LD1648 2019 Comments]
2019-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Amend the Law Recognizing Local Control Regarding Food Systems and Require Compliance with Federal and State Food Safety Regulations
[LD1648 2017 Detail][LD1648 2017 Text][LD1648 2017 Comments]
2017-10-23
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Amend the Laws Governing the Controlled Substances Prescription Monitoring Program and To Review Limits on the Prescription of Controlled Substances
[LD1648 2015 Detail][LD1648 2015 Text][LD1648 2015 Comments]
2016-03-31
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Protect Maine Consumers from Abusive and Deceptive Debt Collection Practices
[LD1648 2013 Detail][LD1648 2013 Text][LD1648 2013 Comments]
2014-02-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Clarify the Site Location of Development Laws Regarding Exemptions for Previously Developed Sites
[LD1648 2011 Detail][LD1648 2011 Text][LD1648 2011 Comments]
2012-03-21
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Failed)
Resolve, To Repeal the Fee Increase for Copies of Vital Records
[LD1648 2009 Detail][LD1648 2009 Text][LD1648 2009 Comments]
2010-03-31
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1648]Google WebGoogle News
[Senator Edward Mazurek ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Boyle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Seth Berry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1648 | 2013-2014 | 126th Legislature. (2014, February 11). LegiScan. Retrieved September 04, 2024, from https://legiscan.com/ME/bill/LD1648/2013
MLA
"ME LD1648 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 11 Feb. 2014. Web. 04 Sep. 2024. <https://legiscan.com/ME/bill/LD1648/2013>.
Chicago
"ME LD1648 | 2013-2014 | 126th Legislature." February 11, 2014 LegiScan. Accessed September 04, 2024. https://legiscan.com/ME/bill/LD1648/2013.
Turabian
LegiScan. ME LD1648 | 2013-2014 | 126th Legislature. 11 February 2014. https://legiscan.com/ME/bill/LD1648/2013 (accessed September 04, 2024).

Subjects


Maine State Sources


feedback