Legislative Research: ME LD437 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Eliminate the Repeal Provision on Waste-to-energy Renewable Energy Credits
[LD437 2023 Detail][LD437 2023 Text][LD437 2023 Comments]
2023-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Establish the Maine Healthy Soils Program
[LD437 2021 Detail][LD437 2021 Text][LD437 2021 Comments]
2021-06-07
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Improve Access to and Affordability of Health Care in Maine
[LD437 2019 Detail][LD437 2019 Text][LD437 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act Concerning Maine's Transportation Infrastructure
[LD437 2017 Detail][LD437 2017 Text][LD437 2017 Comments]
2017-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Ensure the Responsibility of the Department of Transportation for a Portion of U.S. Route 1 in York and for the U.S. Route 1 Bypass in Kittery
[LD437 2015 Detail][LD437 2015 Text][LD437 2015 Comments]
2015-05-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Amend the State General Permit Process for Tidal Power To Remove a Conflict with a Federal Permit Requirement
[LD437 2013 Detail][LD437 2013 Text][LD437 2013 Comments]
2013-05-21
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act Relating to Inspection Requirements for New Motor Vehicles
[LD437 2011 Detail][LD437 2011 Text][LD437 2011 Comments]
2011-05-25
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Require a Person under 18 Years of Age To Wear a Helmet While on a Motorcycle
[LD437 2009 Detail][LD437 2009 Text][LD437 2009 Comments]
2009-04-15
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD437]Google WebGoogle News
[Senator Dawn Hill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Eves ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lydia Blume ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Patricia Hymanson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deane Rykerson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD437 | 2015-2016 | 127th Legislature. (2015, May 06). LegiScan. Retrieved August 04, 2024, from https://legiscan.com/ME/bill/LD437/2015
MLA
"ME LD437 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 06 May. 2015. Web. 04 Aug. 2024. <https://legiscan.com/ME/bill/LD437/2015>.
Chicago
"ME LD437 | 2015-2016 | 127th Legislature." May 06, 2015 LegiScan. Accessed August 04, 2024. https://legiscan.com/ME/bill/LD437/2015.
Turabian
LegiScan. ME LD437 | 2015-2016 | 127th Legislature. 06 May 2015. https://legiscan.com/ME/bill/LD437/2015 (accessed August 04, 2024).

Subjects


Maine State Sources


feedback