Legislative Research: ME LD872 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Ensure That Adequate State Resources Are Available to Provide In-person Response to Calls Received on the Suicide and Crisis Lifeline
[LD872 2023 Detail][LD872 2023 Text][LD872 2023 Comments]
2023-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act Concerning Motor Vehicle Emissions Control System Tampering
[LD872 2021 Detail][LD872 2021 Text][LD872 2021 Comments]
2021-06-03
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Forgive Education Debt for Certain Health Care Professionals Who Work in the State
[LD872 2019 Detail][LD872 2019 Text][LD872 2019 Comments]
2019-05-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Establish Requirements Related to the Practice of Dry Needling
[LD872 2017 Detail][LD872 2017 Text][LD872 2017 Comments]
2017-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
Resolve, Establishing a Task Force To Ensure Integrity in the Use of Service Animals
[LD872 2015 Detail][LD872 2015 Text][LD872 2015 Comments]
2015-06-15
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Improve the Quality of Guardian ad Litem Services for the Children and Families of Maine
[LD872 2013 Detail][LD872 2013 Text][LD872 2013 Comments]
2013-06-27
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Clarify the Natural Resources Protection Act
[LD872 2011 Detail][LD872 2011 Text][LD872 2011 Comments]
2011-06-03
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Provide a Tax Credit to Certain Heating Fuel Contract Consumers
[LD872 2009 Detail][LD872 2009 Text][LD872 2009 Comments]
2009-04-09
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD872]Google WebGoogle News
[Senator David Dutremble ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lisa Villa ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joseph Brooks ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dennis Keschl ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gary Knight ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christine Powers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Arthur Verow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD872 | 2013-2014 | 126th Legislature. (2013, June 27). LegiScan. Retrieved July 25, 2024, from https://legiscan.com/ME/bill/LD872/2013
MLA
"ME LD872 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 27 Jun. 2013. Web. 25 Jul. 2024. <https://legiscan.com/ME/bill/LD872/2013>.
Chicago
"ME LD872 | 2013-2014 | 126th Legislature." June 27, 2013 LegiScan. Accessed July 25, 2024. https://legiscan.com/ME/bill/LD872/2013.
Turabian
LegiScan. ME LD872 | 2013-2014 | 126th Legislature. 27 June 2013. https://legiscan.com/ME/bill/LD872/2013 (accessed July 25, 2024).

Subjects


Maine State Sources


feedback