Legislative Research: ME LD274 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Regarding Municipal Costs for Water Used for Firefighting
[LD274 2023 Detail][LD274 2023 Text][LD274 2023 Comments]
2023-02-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
Resolve, Directing the Maine Health Data Organization To Determine the Best Methods and Definitions To Use in Collecting Data To Better Understand Racial and Ethnic Disparities in the Provision of Health Care in Maine
[LD274 2021 Detail][LD274 2021 Text][LD274 2021 Comments]
2021-06-07
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Allow the Sale of Ethanol-free Gasoline Statewide
[LD274 2019 Detail][LD274 2019 Text][LD274 2019 Comments]
2019-04-18
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Implement the Recommendations of the Working Group To Study Background Checks for Child Care Facilities and Providers
[LD274 2017 Detail][LD274 2017 Text][LD274 2017 Comments]
2018-07-09
in concurrence
2015-2016
127th Legislature

(Failed)
Resolve, To Direct the Department of Health and Human Services To Address the Growing Deficit in Room and Board Allowances Paid to Agencies Providing Residential Services to Adults with Intellectual Disabilities or Autism
[LD274 2015 Detail][LD274 2015 Text][LD274 2015 Comments]
2015-05-27
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Passed)
An Act To Preserve and Protect Ancient Burial Grounds and Burial Grounds in Which Veterans Are Buried
[LD274 2013 Detail][LD274 2013 Text][LD274 2013 Comments]
2013-07-09
PASSED TO BE ENACTED - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Increase the Moose Permit Allocations for Zones 2 and 3
[LD274 2011 Detail][LD274 2011 Text][LD274 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 Require That Insurance Contracts Include a Plain Language Summary
[LD274 2009 Detail][LD274 2009 Text][LD274 2009 Comments]
2009-03-03
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD274]Google WebGoogle News
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD274 | 2011-2012 | 125th Legislature. (2012, February 14). LegiScan. Retrieved September 17, 2024, from https://legiscan.com/ME/bill/LD274/2011
MLA
"ME LD274 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 14 Feb. 2012. Web. 17 Sep. 2024. <https://legiscan.com/ME/bill/LD274/2011>.
Chicago
"ME LD274 | 2011-2012 | 125th Legislature." February 14, 2012 LegiScan. Accessed September 17, 2024. https://legiscan.com/ME/bill/LD274/2011.
Turabian
LegiScan. ME LD274 | 2011-2012 | 125th Legislature. 14 February 2012. https://legiscan.com/ME/bill/LD274/2011 (accessed September 17, 2024).

Subjects


Maine State Sources


feedback