Legislative Research: ME LD474 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Improve Collaboration Between Mandatory Reporters and Law Enforcement in the Investigation of Alleged Child Abuse and Neglect
[LD474 2023 Detail][LD474 2023 Text][LD474 2023 Comments]
2023-06-06
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act Regarding School Discipline for Maine's Youngest Children
[LD474 2021 Detail][LD474 2021 Text][LD474 2021 Comments]
2021-06-17
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Enrolled - Dead)
Resolve, To Establish a Medically Tailored Food Pilot Project
[LD474 2019 Detail][LD474 2019 Text][LD474 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Failed)
An Act To Allow a Public Safety Answering Point To Be Reimbursed for Training Costs
[LD474 2017 Detail][LD474 2017 Text][LD474 2017 Comments]
2017-03-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Improve Access to Dental Care in Maine
[LD474 2015 Detail][LD474 2015 Text][LD474 2015 Comments]
2015-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Provide for Edible Landscaping in a Portion of Capitol Park
[LD474 2013 Detail][LD474 2013 Text][LD474 2013 Comments]
2013-05-16
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Improve the Circuitbreaker Program
[LD474 2011 Detail][LD474 2011 Text][LD474 2011 Comments]
2011-06-30
(S) IN POSSESSION OF THE SENATE WHEN THE SENATE ADJOURNED SINE DIE AND PLACED IN THE LEGISLATIVE FILES (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Clarify Land Planning in the Unorganized and Deorganized Townships
[LD474 2009 Detail][LD474 2009 Text][LD474 2009 Comments]
2009-05-27
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD474]Google WebGoogle News
[Representative Andrew Gattine ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Rodney Whittemore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Farnsworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Frances Head ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Sanborn ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Stuckey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Raymond Wallace ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD474 | 2015-2016 | 127th Legislature. (2015, April 23). LegiScan. Retrieved October 07, 2024, from https://legiscan.com/ME/bill/LD474/2015
MLA
"ME LD474 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 23 Apr. 2015. Web. 07 Oct. 2024. <https://legiscan.com/ME/bill/LD474/2015>.
Chicago
"ME LD474 | 2015-2016 | 127th Legislature." April 23, 2015 LegiScan. Accessed October 07, 2024. https://legiscan.com/ME/bill/LD474/2015.
Turabian
LegiScan. ME LD474 | 2015-2016 | 127th Legislature. 23 April 2015. https://legiscan.com/ME/bill/LD474/2015 (accessed October 07, 2024).

Subjects


Maine State Sources


feedback