Legislative Research: ME LD1162 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Enrolled)
An Act to Increase Support for the Community Forestry Fund
[LD1162 2023 Detail][LD1162 2023 Text][LD1162 2023 Comments]
2024-05-10
CARRIED OVER, in the same posture, to any special session of the 131st Legislature, pursuant to Joint Order HP 1482.
2021-2022
130th Legislature

(Failed)
An Act To Dedicate a Percentage of the Sales and Use Tax on Motor Vehicles and Motor Vehicle Parts to the Highway Fund
[LD1162 2021 Detail][LD1162 2021 Text][LD1162 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Further Expand Drug Price Transparency
[LD1162 2019 Detail][LD1162 2019 Text][LD1162 2019 Comments]
2019-06-12
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Reduce the Incidence of Obesity and Chronic Disease in Maine
[LD1162 2017 Detail][LD1162 2017 Text][LD1162 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Failed)
An Act To Ensure Safe Drinking Water for Maine Families
[LD1162 2015 Detail][LD1162 2015 Text][LD1162 2015 Comments]
2015-06-30
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Ensure the Rights of Patients
[LD1162 2013 Detail][LD1162 2013 Text][LD1162 2013 Comments]
2013-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Allow Members of Professional Associations To Purchase Health Insurance across State Lines
[LD1162 2011 Detail][LD1162 2011 Text][LD1162 2011 Comments]
2011-05-05
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Amend the Laws Governing Teacher Certification Interns
[LD1162 2009 Detail][LD1162 2009 Text][LD1162 2009 Comments]
2009-05-05
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1162]Google WebGoogle News
[Representative Andrew Gattine ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Anne Haskell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Christopher Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christine Burstein ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gary Hilliard ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Malaby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Donald Marean ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karen Vachon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1162 | 2015-2016 | 127th Legislature. (2015, June 30). LegiScan. Retrieved June 08, 2024, from https://legiscan.com/ME/bill/LD1162/2015
MLA
"ME LD1162 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 30 Jun. 2015. Web. 08 Jun. 2024. <https://legiscan.com/ME/bill/LD1162/2015>.
Chicago
"ME LD1162 | 2015-2016 | 127th Legislature." June 30, 2015 LegiScan. Accessed June 08, 2024. https://legiscan.com/ME/bill/LD1162/2015.
Turabian
LegiScan. ME LD1162 | 2015-2016 | 127th Legislature. 30 June 2015. https://legiscan.com/ME/bill/LD1162/2015 (accessed June 08, 2024).

Subjects


Maine State Sources


feedback