Legislative Research: ME LD463 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, to Ensure Continued MaineCare Coverage for Persons Formerly in Foster Care Until They Attain 27 Years of Age
[LD463 2023 Detail][LD463 2023 Text][LD463 2023 Comments]
2023-04-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Establish the Perfluoroalkyl and Polyfluoroalkyl Substances Testing Reimbursement Fund for the Purpose of Testing Residential Property Wells
[LD463 2021 Detail][LD463 2021 Text][LD463 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Reduce Obesity Rates in Maine
[LD463 2019 Detail][LD463 2019 Text][LD463 2019 Comments]
2019-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Improve the Funding of County Jails
[LD463 2017 Detail][LD463 2017 Text][LD463 2017 Comments]
2017-06-29
in concurrence
2015-2016
127th Legislature

(Failed)
An Act Regarding Eligibility of Children Placed in Guardianship for the School Lunch and Milk Program
[LD463 2015 Detail][LD463 2015 Text][LD463 2015 Comments]
2015-04-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Prohibit the Sale and Purchase of Human Fetal Tissue
[LD463 2013 Detail][LD463 2013 Text][LD463 2013 Comments]
2013-04-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act Concerning Policy Objectives of the Public Utilities Commission
[LD463 2011 Detail][LD463 2011 Text][LD463 2011 Comments]
2011-05-11
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Allow Nonresident Property Owners To Vote on Municipal Budget Matters
[LD463 2009 Detail][LD463 2009 Text][LD463 2009 Comments]
2009-03-25
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD463]Google WebGoogle News
[Representative Henry Joy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD463 | 2009-2010 | 124th Legislature. (2009, March 25). LegiScan. Retrieved June 01, 2024, from https://legiscan.com/ME/bill/LD463/2009
MLA
"ME LD463 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 25 Mar. 2009. Web. 01 Jun. 2024. <https://legiscan.com/ME/bill/LD463/2009>.
Chicago
"ME LD463 | 2009-2010 | 124th Legislature." March 25, 2009 LegiScan. Accessed June 01, 2024. https://legiscan.com/ME/bill/LD463/2009.
Turabian
LegiScan. ME LD463 | 2009-2010 | 124th Legislature. 25 March 2009. https://legiscan.com/ME/bill/LD463/2009 (accessed June 01, 2024).

Subjects


Maine State Sources


feedback