Legislative Research: ME LD448 | 2013-2014 | 126th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2025-2026 132nd Legislature (Introduced) | An Act Regarding the Establishment of Fees and Fee Caps for Dental Provider Licensing and Permits [LD448 2025 Detail][LD448 2025 Text][LD448 2025 Comments] | 2025-02-04 The Bill was REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES in concurrence |
2023-2024 131st Legislature (Failed) | An Act to Improve Access to Behavioral Health Services for Maine Families and Children on MaineCare and to Increase the Number of Behavioral Health Professionals in the State [LD448 2023 Detail][LD448 2023 Text][LD448 2023 Comments] | 2023-04-27 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2021-2022 130th Legislature (Passed) | An Act Regarding Recording of Witness Interviews [LD448 2021 Detail][LD448 2021 Text][LD448 2021 Comments] | 2021-06-16 PASSED TO BE ENACTED, in concurrence. |
2019-2020 129th Legislature (Failed) | An Act Repealing Tax Lien Foreclosure Requirements [LD448 2019 Detail][LD448 2019 Text][LD448 2019 Comments] | 2019-03-21 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2017-2018 128th Legislature (Failed) | An Act To Fund Research on Cancer in Firefighters [LD448 2017 Detail][LD448 2017 Text][LD448 2017 Comments] | 2017-04-11 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2015-2016 127th Legislature (Failed) | An Act Regarding the Use of Remote-access Technology at Public Meetings of the Public Utilities Commission [LD448 2015 Detail][LD448 2015 Text][LD448 2015 Comments] | 2015-04-21 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2013-2014 126th Legislature (Failed) | An Act To Authorize the State Employee Health Commission's Preferred Provider Program [LD448 2013 Detail][LD448 2013 Text][LD448 2013 Comments] | 2013-04-25 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2011-2012 125th Legislature (Failed) | An Act To Allow a Valid Claim against a Dissolved Corporation [LD448 2011 Detail][LD448 2011 Text][LD448 2011 Comments] | 2011-05-31 (S) Placed in Legislative Files (DEAD) Roll Call # 126 18 Yeas - 15 Nays- 1 Excused - 1 Absent |
2009-2010 124th Legislature (Passed) | An Act To Modify the Informed Growth Act [LD448 2009 Detail][LD448 2009 Text][LD448 2009 Comments] | 2009-05-28 (S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD448] | Google Web | Google News | |||
[Senator Dawn Hill ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Mark Eves ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator David C. Burns ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Troy Jackson ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Brian Langley ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator John Patrick ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Roberta Beavers ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Kathleen Chase ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Deane Rykerson ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Windol Weaver ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD448 | 2013-2014 | 126th Legislature. (2013, April 25). LegiScan. Retrieved February 22, 2025, from https://legiscan.com/ME/bill/LD448/2013
MLA
"ME LD448 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 25 Apr. 2013. Web. 22 Feb. 2025. <https://legiscan.com/ME/bill/LD448/2013>.
Chicago
"ME LD448 | 2013-2014 | 126th Legislature." April 25, 2013 LegiScan. Accessed February 22, 2025. https://legiscan.com/ME/bill/LD448/2013.
Turabian
LegiScan. ME LD448 | 2013-2014 | 126th Legislature. 25 April 2013. https://legiscan.com/ME/bill/LD448/2013 (accessed February 22, 2025).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://www.mainelegislature.org/legis/bills/display_ps.asp?LD=448&snum=126 |
Text | https://www.mainelegislature.org/legis/bills/getPDF.asp?paper=SP0180&item=1&snum=126 |