Legislative Research: ME LD199 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Improve the Health of Maine Residents by Removing Exclusions to the MaineCare Program
[LD199 2023 Detail][LD199 2023 Text][LD199 2023 Comments]
2023-07-06
Placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Amend Certain Fish and Wildlife Laws and Related Provisions
[LD199 2021 Detail][LD199 2021 Text][LD199 2021 Comments]
2021-04-28
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Create the Water Resources Planning Committee
[LD199 2019 Detail][LD199 2019 Text][LD199 2019 Comments]
2019-04-23
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Implement Decibel Limits for Mechanical Rockweed Harvesters
[LD199 2017 Detail][LD199 2017 Text][LD199 2017 Comments]
2017-03-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Improve the Reporting of Child Abuse
[LD199 2015 Detail][LD199 2015 Text][LD199 2015 Comments]
2015-05-27
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Allow Agents Designated by the Commissioner of Inland Fisheries and Wildlife To Hunt Coyotes at Night during the Deer Hunting Season
[LD199 2013 Detail][LD199 2013 Text][LD199 2013 Comments]
2013-05-22
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
Resolve, Directing the Secretary of State To Study Voter Participation and Registration and the Conduct of Elections in the State
[LD199 2011 Detail][LD199 2011 Text][LD199 2011 Comments]
2012-03-19
(S) FINALLY PASSED, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Facilitate Wind Power Siting
[LD199 2009 Detail][LD199 2009 Text][LD199 2009 Comments]
2009-03-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD199]Google WebGoogle News
[Senator William Diamond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Earle Mccormick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD199 | 2015-2016 | 127th Legislature. (2015, May 27). LegiScan. Retrieved June 02, 2024, from https://legiscan.com/ME/bill/LD199/2015
MLA
"ME LD199 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 27 May. 2015. Web. 02 Jun. 2024. <https://legiscan.com/ME/bill/LD199/2015>.
Chicago
"ME LD199 | 2015-2016 | 127th Legislature." May 27, 2015 LegiScan. Accessed June 02, 2024. https://legiscan.com/ME/bill/LD199/2015.
Turabian
LegiScan. ME LD199 | 2015-2016 | 127th Legislature. 27 May 2015. https://legiscan.com/ME/bill/LD199/2015 (accessed June 02, 2024).

Subjects


Maine State Sources


feedback