Legislative Research: ME LD1665 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Improve Breast Health Care by Providing Coverage for Genetic Counseling and Testing
[LD1665 2023 Detail][LD1665 2023 Text][LD1665 2023 Comments]
2023-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Amend AN ACT to Implement the Maine Indian Claims Settlement Concerning Land Acquisition and Criminal Jurisdiction
[LD1665 2021 Detail][LD1665 2021 Text][LD1665 2021 Comments]
2022-03-22
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Automatically Change a Voter Registration Address upon Change of Address for a Driver's License
[LD1665 2019 Detail][LD1665 2019 Text][LD1665 2019 Comments]
2019-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Introduced - Dead)
An Act To Maintain Mental Health Staffing at the Dorothea Dix Psychiatric Center and Support Statewide Forensic Services
[LD1665 2017 Detail][LD1665 2017 Text][LD1665 2017 Comments]
2018-01-09
READ and ORDERED PLACED ON FILE, in concurrence.
2015-2016
127th Legislature

(Passed)
Resolve, Regarding Legislative Review of Chapter 120: Release of Data to the Public, a Late-filed Major Substantive Rule of the Maine Health Data Organization
[LD1665 2015 Detail][LD1665 2015 Text][LD1665 2015 Comments]
2016-04-04
PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2013-2014
126th Legislature

(Passed)
An Act To Clarify the Confidentiality of Wood Processor Report Information
[LD1665 2013 Detail][LD1665 2013 Text][LD1665 2013 Comments]
2014-03-31
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
Resolve, To Direct the Department of Economic and Community Development To Convene a Task Force To Bolster and Expand Exports of Maine Products and Services
[LD1665 2011 Detail][LD1665 2011 Text][LD1665 2011 Comments]
2012-02-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Prevent the Spread of H1N1
[LD1665 2009 Detail][LD1665 2009 Text][LD1665 2009 Comments]
2010-03-29
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1665]Google WebGoogle News
[Representative Steven Butterfield ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Dennis Damon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Barry Hobbins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Melissa Innes ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Elizabeth Mitchell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Hannah Pingree ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Piotti ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1665 | 2009-2010 | 124th Legislature. (2010, March 29). LegiScan. Retrieved July 04, 2024, from https://legiscan.com/ME/bill/LD1665/2009
MLA
"ME LD1665 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 29 Mar. 2010. Web. 04 Jul. 2024. <https://legiscan.com/ME/bill/LD1665/2009>.
Chicago
"ME LD1665 | 2009-2010 | 124th Legislature." March 29, 2010 LegiScan. Accessed July 04, 2024. https://legiscan.com/ME/bill/LD1665/2009.
Turabian
LegiScan. ME LD1665 | 2009-2010 | 124th Legislature. 29 March 2010. https://legiscan.com/ME/bill/LD1665/2009 (accessed July 04, 2024).

Subjects


Maine State Sources


feedback