Legislative Research: ME LD84 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Strengthen Third-party Liability Requirements for the MaineCare Program
[LD84 2023 Detail][LD84 2023 Text][LD84 2023 Comments]
2023-06-08
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Increase the State Share of the Cost of Health Insurance for Retired Teachers
[LD84 2021 Detail][LD84 2021 Text][LD84 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, Directing the Department of Health and Human Services To Allow Spouses To Provide Home and Community-based Services to Eligible MaineCare Members
[LD84 2019 Detail][LD84 2019 Text][LD84 2019 Comments]
2019-06-20
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Clarify the Contracts Used for Automobile Sales
[LD84 2017 Detail][LD84 2017 Text][LD84 2017 Comments]
2017-03-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act Concerning Screening of Newborns for Lysosomal Storage Disorders
[LD84 2015 Detail][LD84 2015 Text][LD84 2015 Comments]
2015-05-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Expand Turkey Hunting
[LD84 2013 Detail][LD84 2013 Text][LD84 2013 Comments]
2013-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Improve the Sewer District Rate Collection Procedures
[LD84 2011 Detail][LD84 2011 Text][LD84 2011 Comments]
2011-03-31
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Ensure Fair Pay
[LD84 2009 Detail][LD84 2009 Text][LD84 2009 Comments]
2009-04-15
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD84]Google WebGoogle News
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Alfond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Ronald Collins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dean Cray ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lance Harvell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Wood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD84 | 2013-2014 | 126th Legislature. (2013, May 20). LegiScan. Retrieved October 01, 2024, from https://legiscan.com/ME/bill/LD84/2013
MLA
"ME LD84 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 20 May. 2013. Web. 01 Oct. 2024. <https://legiscan.com/ME/bill/LD84/2013>.
Chicago
"ME LD84 | 2013-2014 | 126th Legislature." May 20, 2013 LegiScan. Accessed October 01, 2024. https://legiscan.com/ME/bill/LD84/2013.
Turabian
LegiScan. ME LD84 | 2013-2014 | 126th Legislature. 20 May 2013. https://legiscan.com/ME/bill/LD84/2013 (accessed October 01, 2024).

Subjects


Maine State Sources


feedback