Legislative Research: ME LD795 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Clarify Requirements for Moose Hunting Permittees
[LD795 2023 Detail][LD795 2023 Text][LD795 2023 Comments]
2024-02-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Address Rental Housing Policies
[LD795 2021 Detail][LD795 2021 Text][LD795 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Enrolled - Dead)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to Food
[LD795 2019 Detail][LD795 2019 Text][LD795 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Passed)
An Act To Improve Voter Access to Information Regarding Referendum Questions on the Ballot
[LD795 2017 Detail][LD795 2017 Text][LD795 2017 Comments]
2017-06-09
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Encourage Prudent Development along the Coast or in a Flood Zone by Considering Predictions for Sea Level Rise
[LD795 2015 Detail][LD795 2015 Text][LD795 2015 Comments]
2016-01-26
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Amend the Net Energy Billing Program To Allow Participation by Certain Municipal Entities
[LD795 2013 Detail][LD795 2013 Text][LD795 2013 Comments]
2013-05-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Expand Net Energy Billing
[LD795 2011 Detail][LD795 2011 Text][LD795 2011 Comments]
2011-06-03
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
Resolve, To Enhance Public Information about the MaineCare Program
[LD795 2009 Detail][LD795 2009 Text][LD795 2009 Comments]
2009-04-09
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD795]Google WebGoogle News
[Representative Michael Devin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Alley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lydia Blume ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Foley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sara Gideon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephanie Hawke ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Brian Hubbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wayne Parry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD795 | 2015-2016 | 127th Legislature. (2016, January 26). LegiScan. Retrieved February 02, 2025, from https://legiscan.com/ME/bill/LD795/2015
MLA
"ME LD795 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 26 Jan. 2016. Web. 02 Feb. 2025. <https://legiscan.com/ME/bill/LD795/2015>.
Chicago
"ME LD795 | 2015-2016 | 127th Legislature." January 26, 2016 LegiScan. Accessed February 02, 2025. https://legiscan.com/ME/bill/LD795/2015.
Turabian
LegiScan. ME LD795 | 2015-2016 | 127th Legislature. 26 January 2016. https://legiscan.com/ME/bill/LD795/2015 (accessed February 02, 2025).

Subjects


Maine State Sources


feedback