Legislative Research: ME LD646 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Fully Reimburse Municipalities for Lost Revenue Under the Property Tax Stabilization for Senior Citizens Program
[LD646 2023 Detail][LD646 2023 Text][LD646 2023 Comments]
2024-02-29
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Improve the Administration of Elections by Ensuring an Adequate Number of Poll Workers
[LD646 2021 Detail][LD646 2021 Text][LD646 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Improve Trust with Regard to Home Visitation by the Department of Health and Human Services by Requiring That Certain Visits Be Videotaped
[LD646 2019 Detail][LD646 2019 Text][LD646 2019 Comments]
2019-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act Regarding Municipal and Regional Shellfish Management Programs
[LD646 2017 Detail][LD646 2017 Text][LD646 2017 Comments]
2017-04-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Provide Incentives for Municipal Cooperation and Shared Services
[LD646 2015 Detail][LD646 2015 Text][LD646 2015 Comments]
2016-01-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Remove the 100-megawatt Limit on Renewable Sources of Energy
[LD646 2013 Detail][LD646 2013 Text][LD646 2013 Comments]
2014-03-27
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Ensure the Safety of Children in the MaineCare Program Who Are Prescribed Antipsychotic Medications
[LD646 2011 Detail][LD646 2011 Text][LD646 2011 Comments]
2012-01-31
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Improve the Water Quality of Maine's Rivers
[LD646 2009 Detail][LD646 2009 Text][LD646 2009 Comments]
2009-03-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD646]Google WebGoogle News
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD646 | 2015-2016 | 127th Legislature. (2016, January 28). LegiScan. Retrieved May 06, 2024, from https://legiscan.com/ME/bill/LD646/2015
MLA
"ME LD646 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 28 Jan. 2016. Web. 06 May. 2024. <https://legiscan.com/ME/bill/LD646/2015>.
Chicago
"ME LD646 | 2015-2016 | 127th Legislature." January 28, 2016 LegiScan. Accessed May 06, 2024. https://legiscan.com/ME/bill/LD646/2015.
Turabian
LegiScan. ME LD646 | 2015-2016 | 127th Legislature. 28 January 2016. https://legiscan.com/ME/bill/LD646/2015 (accessed May 06, 2024).

Subjects


Maine State Sources


feedback