Legislative Research: ME LD815 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Provide Energy Efficiency Program Outreach and Assistance to Manufactured Housing Residents
[LD815 2023 Detail][LD815 2023 Text][LD815 2023 Comments]
2023-06-12
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Support School Decarbonization
[LD815 2021 Detail][LD815 2021 Text][LD815 2021 Comments]
2021-06-07
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Regulate the Issuance of Short-term, Limited-duration Health Insurance Policies in the State
[LD815 2019 Detail][LD815 2019 Text][LD815 2019 Comments]
2019-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Allow a Council of Governments To Provide Municipal Services to Small Towns under the Maine Tort Claims Act
[LD815 2017 Detail][LD815 2017 Text][LD815 2017 Comments]
2017-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Establish a Unified-payor, Universal Health Care System
[LD815 2015 Detail][LD815 2015 Text][LD815 2015 Comments]
2015-05-07
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Tax Political Action Committees
[LD815 2013 Detail][LD815 2013 Text][LD815 2013 Comments]
2013-05-22
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Limit the Placement of Motor Vehicle Inspection Stickers in Automobiles
[LD815 2011 Detail][LD815 2011 Text][LD815 2011 Comments]
2011-04-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Require the Collection of DNA from a Person under Certain Circumstances
[LD815 2009 Detail][LD815 2009 Text][LD815 2009 Comments]
2009-06-03
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD815]Google WebGoogle News
[Representative Bruce Bickford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Celli ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Hamper ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joseph Wagner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Windol Weaver ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD815 | 2009-2010 | 124th Legislature. (2009, June 03). LegiScan. Retrieved July 24, 2024, from https://legiscan.com/ME/bill/LD815/2009
MLA
"ME LD815 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 03 Jun. 2009. Web. 24 Jul. 2024. <https://legiscan.com/ME/bill/LD815/2009>.
Chicago
"ME LD815 | 2009-2010 | 124th Legislature." June 03, 2009 LegiScan. Accessed July 24, 2024. https://legiscan.com/ME/bill/LD815/2009.
Turabian
LegiScan. ME LD815 | 2009-2010 | 124th Legislature. 03 June 2009. https://legiscan.com/ME/bill/LD815/2009 (accessed July 24, 2024).

Subjects


Maine State Sources


feedback