Legislative Research: ME LD422 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Eliminate the Requirement That Municipalities Provide Public Notice in Newspapers
[LD422 2023 Detail][LD422 2023 Text][LD422 2023 Comments]
2023-04-27
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Enact the Maine Uniform Trust Decanting Act
[LD422 2021 Detail][LD422 2021 Text][LD422 2021 Comments]
2021-06-10
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
Resolve, Directing the Department of Transportation To Increase the Number of Signs on the Mt. Katahdin Trail
[LD422 2019 Detail][LD422 2019 Text][LD422 2019 Comments]
2019-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Create the Water Resources Planning Committee
[LD422 2017 Detail][LD422 2017 Text][LD422 2017 Comments]
2017-06-05
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Improve Access to Treatments for Lyme Disease
[LD422 2015 Detail][LD422 2015 Text][LD422 2015 Comments]
2015-06-10
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act Regarding Enrollment and Graduation Rates of First-generation Higher Education Students
[LD422 2013 Detail][LD422 2013 Text][LD422 2013 Comments]
2013-05-21
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Amend the Laws Governing the Tax Assessment for Correctional Services in Lincoln County and Sagadahoc County
[LD422 2011 Detail][LD422 2011 Text][LD422 2011 Comments]
2011-06-06
(S) Under suspension of the Rules PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Include the Study of Franco-American History in the System of Learning Results
[LD422 2009 Detail][LD422 2009 Text][LD422 2009 Comments]
2009-05-07
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD422]Google WebGoogle News
[Representative Deborah Sanderson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Christopher Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Susan Austin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Joyce Maker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wayne Parry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthew Pouliot ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dwayne Prescott ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heather Sirocki ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD422 | 2015-2016 | 127th Legislature. (2015, June 10). LegiScan. Retrieved May 03, 2024, from https://legiscan.com/ME/bill/LD422/2015
MLA
"ME LD422 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 10 Jun. 2015. Web. 03 May. 2024. <https://legiscan.com/ME/bill/LD422/2015>.
Chicago
"ME LD422 | 2015-2016 | 127th Legislature." June 10, 2015 LegiScan. Accessed May 03, 2024. https://legiscan.com/ME/bill/LD422/2015.
Turabian
LegiScan. ME LD422 | 2015-2016 | 127th Legislature. 10 June 2015. https://legiscan.com/ME/bill/LD422/2015 (accessed May 03, 2024).

Subjects


Maine State Sources


feedback