Legislative Research: ME LD347 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act Regarding In-court Appearance Requirements for Persons Authorized to Serve Eviction Notices
[LD347 2023 Detail][LD347 2023 Text][LD347 2023 Comments]
2023-06-22
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Facilitate Maine's Climate Goals by Encouraging Use of Electric Vehicles
[LD347 2021 Detail][LD347 2021 Text][LD347 2021 Comments]
2021-06-30
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Provide Sustainable Funding for Drinking Water and Wastewater Infrastructure
[LD347 2019 Detail][LD347 2019 Text][LD347 2019 Comments]
2019-06-18
Subsequently PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Failed)
An Act To Support Death with Dignity
[LD347 2017 Detail][LD347 2017 Text][LD347 2017 Comments]
2017-05-24
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act Concerning Billing between Emergency Medical Services Providers and Insurance Companies
[LD347 2015 Detail][LD347 2015 Text][LD347 2015 Comments]
2015-05-07
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Amend Insurance Coverage for Diagnosis of Autism Spectrum Disorders
[LD347 2013 Detail][LD347 2013 Text][LD347 2013 Comments]
2014-05-01
In concurrence. ORDERED SENT FORTHWITH.
2011-2012
125th Legislature

(Failed)
Resolve, Directing the Commissioner of Education To Convene a Task Force To Develop a Proposal for a More Equitable Distribution of Kindergarten to Grade 12 State Education Funding
[LD347 2011 Detail][LD347 2011 Text][LD347 2011 Comments]
2011-05-17
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Reduce Regulatory Costs for Maine Businesses
[LD347 2009 Detail][LD347 2009 Text][LD347 2009 Comments]
2009-06-01
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD347]Google WebGoogle News
[Senator David Dutremble ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michel Lajoie ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Patrick Corey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dale Crafts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Shaw ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stanley Short ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Wood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD347 | 2015-2016 | 127th Legislature. (2015, May 07). LegiScan. Retrieved August 10, 2024, from https://legiscan.com/ME/bill/LD347/2015
MLA
"ME LD347 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 07 May. 2015. Web. 10 Aug. 2024. <https://legiscan.com/ME/bill/LD347/2015>.
Chicago
"ME LD347 | 2015-2016 | 127th Legislature." May 07, 2015 LegiScan. Accessed August 10, 2024. https://legiscan.com/ME/bill/LD347/2015.
Turabian
LegiScan. ME LD347 | 2015-2016 | 127th Legislature. 07 May 2015. https://legiscan.com/ME/bill/LD347/2015 (accessed August 10, 2024).

Subjects


Maine State Sources


feedback