Legislative Research: ME LD1498 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Create a Liaison Program and Complaint Process Within the Bureau of Insurance for Independent Health Care Providers
[LD1498 2023 Detail][LD1498 2023 Text][LD1498 2023 Comments]
2024-03-26
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Prevent Increased Heating Fuel, Natural Gas, Gasoline and Diesel Fuel Pricing in Maine by Prohibiting Adoption of Rules Limiting Greenhouse Gas Emissions
[LD1498 2021 Detail][LD1498 2021 Text][LD1498 2021 Comments]
2021-06-30
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Provide Equity for Commercial Vehicles on Roads and Bridges in Maine
[LD1498 2019 Detail][LD1498 2019 Text][LD1498 2019 Comments]
2020-03-17
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Clarify the Applicability of the Records Preservation Surcharge within County Registries of Deeds
[LD1498 2017 Detail][LD1498 2017 Text][LD1498 2017 Comments]
2017-05-31
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Clarify Medicaid Ombudsman Services
[LD1498 2015 Detail][LD1498 2015 Text][LD1498 2015 Comments]
2016-04-29
LD 1498 In Senate, April 29, 2016, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 29 In Favor and 5 Against, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Passed)
An Act To Amend the Labor Laws as They Relate to Payment for Required Medical Examinations
[LD1498 2013 Detail][LD1498 2013 Text][LD1498 2013 Comments]
2013-06-12
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Phase Out Dirigo Health and Establish the Maine Health Benefit Exchange for Small Businesses and Individuals
[LD1498 2011 Detail][LD1498 2011 Text][LD1498 2011 Comments]
2012-04-10
(S) Placed in Legislative Files (DEAD).
2009-2010
124th Legislature

(Passed)
An Act To Adopt a Drug Benefit Equity Law
[LD1498 2009 Detail][LD1498 2009 Text][LD1498 2009 Comments]
2010-03-11
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1498]Google WebGoogle News
[Representative Karen Vachon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Amy Volk ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Cyrway ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kevin Battle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Patrick Corey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Robert Foley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karen Gerrish ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Phyllis Ginzler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Frances Head ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Patricia Hymanson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Joyce Maker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Malaby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Mcclellan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Carol McElwee ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lester Ordway ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Picchiotti ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Pickett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Tuell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1498 | 2015-2016 | 127th Legislature. (2016, April 29). LegiScan. Retrieved July 03, 2024, from https://legiscan.com/ME/bill/LD1498/2015
MLA
"ME LD1498 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 29 Apr. 2016. Web. 03 Jul. 2024. <https://legiscan.com/ME/bill/LD1498/2015>.
Chicago
"ME LD1498 | 2015-2016 | 127th Legislature." April 29, 2016 LegiScan. Accessed July 03, 2024. https://legiscan.com/ME/bill/LD1498/2015.
Turabian
LegiScan. ME LD1498 | 2015-2016 | 127th Legislature. 29 April 2016. https://legiscan.com/ME/bill/LD1498/2015 (accessed July 03, 2024).

Subjects


Maine State Sources


feedback