Legislative Research: ME LD934 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Amend the Laws Governing Damages Awarded for Wrongful Death
[LD934 2023 Detail][LD934 2023 Text][LD934 2023 Comments]
2023-06-22
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Create a Family and Juvenile Mediation Program within the Department of Health and Human Services
[LD934 2021 Detail][LD934 2021 Text][LD934 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, To Review the Implementation of the Maine Background Check Center Act
[LD934 2019 Detail][LD934 2019 Text][LD934 2019 Comments]
2019-05-30
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Establish an Expedited Temporary Guardianship Process
[LD934 2017 Detail][LD934 2017 Text][LD934 2017 Comments]
2018-04-10
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Create Transparency in Maine's Economic Development Spending
[LD934 2015 Detail][LD934 2015 Text][LD934 2015 Comments]
2015-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Amend the Laws on Extended Warranties for Used Cars To Make Terms of Coverage Transparent
[LD934 2013 Detail][LD934 2013 Text][LD934 2013 Comments]
2013-06-07
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Reform the Dirigo Health Program
[LD934 2011 Detail][LD934 2011 Text][LD934 2011 Comments]
2011-05-11
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Clarify Public Sector Employee Fair Choice in Collective Bargaining
[LD934 2009 Detail][LD934 2009 Text][LD934 2009 Comments]
2010-01-19
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online


Legislative Citation

APA
ME LD934 | 2015-2016 | 127th Legislature. (2015, May 20). LegiScan. Retrieved June 30, 2024, from https://legiscan.com/ME/bill/LD934/2015
MLA
"ME LD934 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 20 May. 2015. Web. 30 Jun. 2024. <https://legiscan.com/ME/bill/LD934/2015>.
Chicago
"ME LD934 | 2015-2016 | 127th Legislature." May 20, 2015 LegiScan. Accessed June 30, 2024. https://legiscan.com/ME/bill/LD934/2015.
Turabian
LegiScan. ME LD934 | 2015-2016 | 127th Legislature. 20 May 2015. https://legiscan.com/ME/bill/LD934/2015 (accessed June 30, 2024).

Subjects


Maine State Sources


feedback