Legislative Research: ME LD606 | 2015-2016 | 127th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Failed) | An Act Regarding Development of a Program to Assist Farmers Affected by Perfluoroalkyl and Polyfluoroalkyl Substances Contamination [LD606 2023 Detail][LD606 2023 Text][LD606 2023 Comments] | 2023-04-18 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2021-2022 130th Legislature (Passed) | An Act Regarding the Child Protection System [LD606 2021 Detail][LD606 2021 Text][LD606 2021 Comments] | 2021-06-03 PASSED TO BE ENACTED, in concurrence. |
2019-2020 129th Legislature (Failed) | Resolve, To Require the Department of Health and Human Services To Provide Cost-based Reimbursement to Maine Veterans' Homes [LD606 2019 Detail][LD606 2019 Text][LD606 2019 Comments] | 2019-06-20 In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD). |
2017-2018 128th Legislature (Failed) | An Act To Ensure Access to All Prescription Drugs Containing Cannabidiol Approved by the Federal Food and Drug Administration [LD606 2017 Detail][LD606 2017 Text][LD606 2017 Comments] | 2017-05-02 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2015-2016 127th Legislature (Failed) | An Act To Remove the Philosophical Exemption from the Immunization Requirements for School Students and Employees of Nursery Schools and Health Care Facilities [LD606 2015 Detail][LD606 2015 Text][LD606 2015 Comments] | 2015-05-29 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2013-2014 126th Legislature (Failed) | An Act To Amend the Law Concerning Landlord and Tenant Relationships [LD606 2013 Detail][LD606 2013 Text][LD606 2013 Comments] | 2013-05-07 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2011-2012 125th Legislature (Failed) | An Act To Protect State Education Funds [LD606 2011 Detail][LD606 2011 Text][LD606 2011 Comments] | 2011-05-17 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2009-2010 124th Legislature (Passed) | An Act To Enable the Maine Employers' Mutual Insurance Company To Better Serve the Needs of All Employers [LD606 2009 Detail][LD606 2009 Text][LD606 2009 Comments] | 2009-04-08 (S) PASSED TO BE ENACTED in concurrence |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD606] | Google Web | Google News | |||
[Representative Ralph Tucker ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Geoffrey Gratwick ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Heidi Brooks ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Victoria Kornfield ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD606 | 2015-2016 | 127th Legislature. (2015, May 29). LegiScan. Retrieved October 04, 2024, from https://legiscan.com/ME/bill/LD606/2015
MLA
"ME LD606 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 29 May. 2015. Web. 04 Oct. 2024. <https://legiscan.com/ME/bill/LD606/2015>.
Chicago
"ME LD606 | 2015-2016 | 127th Legislature." May 29, 2015 LegiScan. Accessed October 04, 2024. https://legiscan.com/ME/bill/LD606/2015.
Turabian
LegiScan. ME LD606 | 2015-2016 | 127th Legislature. 29 May 2015. https://legiscan.com/ME/bill/LD606/2015 (accessed October 04, 2024).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=606&snum=127 |
Text | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=HP0419&item=1&snum=127 |