Legislative Research: ME LD517 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Allow Maine Families to Deduct Vehicle Excise Taxes on State Income Tax Returns
[LD517 2023 Detail][LD517 2023 Text][LD517 2023 Comments]
2023-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Promote the Construction of Energy-efficient Affordable Homes and the Adaptive Reuse, Repair and Weatherization of Existing Homes for Low-income Seniors
[LD517 2021 Detail][LD517 2021 Text][LD517 2021 Comments]
2022-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Vetoed)
An Act To Facilitate Fair Ballot Representation for All Candidates
[LD517 2019 Detail][LD517 2019 Text][LD517 2019 Comments]
2020-01-21
(Placed in the Legislative Files. DEAD.)
2017-2018
128th Legislature

(Passed)
An Act To Amend Principles of Reimbursement for Residential Care Facilities
[LD517 2017 Detail][LD517 2017 Text][LD517 2017 Comments]
2017-08-02
Ordered Sent Forthwith.
2015-2016
127th Legislature

(Failed)
Resolve, To Reconcile Conflicts between the Home and Community-based Waiver Program for the Elderly and Adults with Disabilities and the Requirements of the Department of Health and Human Services and the Department of Public Safety
[LD517 2015 Detail][LD517 2015 Text][LD517 2015 Comments]
2015-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Restore Funding for Head Start
[LD517 2013 Detail][LD517 2013 Text][LD517 2013 Comments]
2013-06-14
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Failed)
An Act Regarding Prescription Drug Step Therapy and Prior Authorization
[LD517 2011 Detail][LD517 2011 Text][LD517 2011 Comments]
2011-04-28
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Clarify a Municipality's Authority To Contract with an Animal Shelter for Services
[LD517 2009 Detail][LD517 2009 Text][LD517 2009 Comments]
2009-05-13
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD517]Google WebGoogle News
[Representative John Andrews ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Meldon Carmichael ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Faulkingham ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Timothy Guerrette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Tavis Hasenfus ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Benjamin Hymes ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Laurel Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Pluecker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Shelley Rudnicki ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD517 | 2023-2024 | 131st Legislature. (2023, May 02). LegiScan. Retrieved September 25, 2024, from https://legiscan.com/ME/bill/LD517/2023
MLA
"ME LD517 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 02 May. 2023. Web. 25 Sep. 2024. <https://legiscan.com/ME/bill/LD517/2023>.
Chicago
"ME LD517 | 2023-2024 | 131st Legislature." May 02, 2023 LegiScan. Accessed September 25, 2024. https://legiscan.com/ME/bill/LD517/2023.
Turabian
LegiScan. ME LD517 | 2023-2024 | 131st Legislature. 02 May 2023. https://legiscan.com/ME/bill/LD517/2023 (accessed September 25, 2024).

Subjects


Maine State Sources


feedback