Legislative Research: ME LD1727 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Protect Northern Maine Standard-offer Ratepayers
[LD1727 2023 Detail][LD1727 2023 Text][LD1727 2023 Comments]
2023-06-13
Placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Passed)
An Act Concerning Sexual Misconduct on College Campuses
[LD1727 2021 Detail][LD1727 2021 Text][LD1727 2021 Comments]
2022-04-25
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Correct Various Statutes Related to the Department of Corrections
[LD1727 2019 Detail][LD1727 2019 Text][LD1727 2019 Comments]
2020-03-17
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
Resolve, To Designate a Bridge in Surry the Old Surry Schoolhouse Bridge
[LD1727 2017 Detail][LD1727 2017 Text][LD1727 2017 Comments]
2018-02-06
FINALLY PASSED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Establish Guidelines for the Stocking and Administration of Epinephrine Autoinjectors in Schools
[LD1727 2013 Detail][LD1727 2013 Text][LD1727 2013 Comments]
2014-04-03
PASSED TO BE ENACTED - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Ensure That the Public Is Duly Informed When Certain Juvenile Crimes Are Committed
[LD1727 2011 Detail][LD1727 2011 Text][LD1727 2011 Comments]
2012-03-26
(S) Placed in Legislative Files (DEAD).
2009-2010
124th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 11: Rules Governing the Controlled Substances Prescription Monitoring Program, a Major Substantive Rule of the Department of Health and Human Services, Office of Substance Abuse
[LD1727 2009 Detail][LD1727 2009 Text][LD1727 2009 Comments]
2010-03-22
(S) FINALLY PASSED - Emergency 2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1727]Google WebGoogle News
[Representative Matthew Peterson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Christopher Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthea Larsen Daughtry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Graham ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Brian Hubbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Victoria Kornfield ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce Macdonald ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Schneck ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stanley Short ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1727 | 2013-2014 | 126th Legislature. (2014, April 03). LegiScan. Retrieved February 07, 2025, from https://legiscan.com/ME/bill/LD1727/2013
MLA
"ME LD1727 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 03 Apr. 2014. Web. 07 Feb. 2025. <https://legiscan.com/ME/bill/LD1727/2013>.
Chicago
"ME LD1727 | 2013-2014 | 126th Legislature." April 03, 2014 LegiScan. Accessed February 07, 2025. https://legiscan.com/ME/bill/LD1727/2013.
Turabian
LegiScan. ME LD1727 | 2013-2014 | 126th Legislature. 03 April 2014. https://legiscan.com/ME/bill/LD1727/2013 (accessed February 07, 2025).

Subjects


Maine State Sources


feedback