Legislative Research: ME LD249 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Amend the Campaign Finance Laws Regarding Political Action Committees
[LD249 2023 Detail][LD249 2023 Text][LD249 2023 Comments]
2023-04-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Eliminate the Current Net Energy Billing Policy in Maine
[LD249 2021 Detail][LD249 2021 Text][LD249 2021 Comments]
2021-06-09
Placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Ensure Protection of Patients in Medical Reviews by Health Insurance Carriers
[LD249 2019 Detail][LD249 2019 Text][LD249 2019 Comments]
2019-05-28
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Fund and Enhance the Maine Diversion Alert Program
[LD249 2017 Detail][LD249 2017 Text][LD249 2017 Comments]
2017-05-23
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Enable Seniors To Remain in Their Homes
[LD249 2015 Detail][LD249 2015 Text][LD249 2015 Comments]
2016-04-29
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2013-2014
126th Legislature

(Passed)
Resolve, Directing the Board of Dental Examiners To Amend Its Rules To Improve Access to Oral Health Care in Maine
[LD249 2013 Detail][LD249 2013 Text][LD249 2013 Comments]
2013-05-21
FINALLY PASSED , in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Allow Trained Local Law Enforcement Officers To Enforce Federal Motor Carrier Regulations
[LD249 2011 Detail][LD249 2011 Text][LD249 2011 Comments]
2011-04-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act Regarding Bail Defaults and the Extradition Account
[LD249 2009 Detail][LD249 2009 Text][LD249 2009 Comments]
2009-06-13
(S) IN POSSESSION OF THE SENATE WHEN THE SENATE ADJOURNED SINE DIE AND PLACED IN THE LEGISLATIVE FILES (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD249]Google WebGoogle News
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Roger Katz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Rodney Whittemore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Andrew Buckland ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD249 | 2015-2016 | 127th Legislature. (2016, April 29). LegiScan. Retrieved July 28, 2024, from https://legiscan.com/ME/bill/LD249/2015
MLA
"ME LD249 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 29 Apr. 2016. Web. 28 Jul. 2024. <https://legiscan.com/ME/bill/LD249/2015>.
Chicago
"ME LD249 | 2015-2016 | 127th Legislature." April 29, 2016 LegiScan. Accessed July 28, 2024. https://legiscan.com/ME/bill/LD249/2015.
Turabian
LegiScan. ME LD249 | 2015-2016 | 127th Legislature. 29 April 2016. https://legiscan.com/ME/bill/LD249/2015 (accessed July 28, 2024).

Subjects


Maine State Sources


feedback