Legislative Research: ME LD1176 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Create Municipal Cannabis Revenue Sharing
[LD1176 2023 Detail][LD1176 2023 Text][LD1176 2023 Comments]
2023-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Improve Fairness in Auto Insurance Claims
[LD1176 2021 Detail][LD1176 2021 Text][LD1176 2021 Comments]
2021-06-07
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act Regarding Caretakers of Ancient Burying Grounds and Access to Ancient Burying Grounds
[LD1176 2019 Detail][LD1176 2019 Text][LD1176 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Ensure the Safety of Low-income Persons Who Are Deaf and Who Use Video and Captioned Phones by Providing Equitable Access to the Internet
[LD1176 2017 Detail][LD1176 2017 Text][LD1176 2017 Comments]
2018-03-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Prohibit the Sale and Possession of Powdered Alcohol in the State
[LD1176 2015 Detail][LD1176 2015 Text][LD1176 2015 Comments]
2015-06-16
LD 1176 In Senate, June 16, 2015, 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?" 34 In Favor and 1 Against , accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Failed)
An Act To Require Health Insurers To Use One Geographic Area as Permitted by the Federal Patient Protection and Affordable Care Act
[LD1176 2013 Detail][LD1176 2013 Text][LD1176 2013 Comments]
2013-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Enhance Reciprocity Agreements Regarding Permits To Carry Concealed Firearms
[LD1176 2011 Detail][LD1176 2011 Text][LD1176 2011 Comments]
2011-06-06
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Revise the Charter of the Portland Water District
[LD1176 2009 Detail][LD1176 2009 Text][LD1176 2009 Comments]
2009-05-21
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1176]Google WebGoogle News
[Representative Jeffrey Adams ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1176 | 2023-2024 | 131st Legislature. (2023, May 04). LegiScan. Retrieved May 18, 2024, from https://legiscan.com/ME/bill/LD1176/2023
MLA
"ME LD1176 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 04 May. 2023. Web. 18 May. 2024. <https://legiscan.com/ME/bill/LD1176/2023>.
Chicago
"ME LD1176 | 2023-2024 | 131st Legislature." May 04, 2023 LegiScan. Accessed May 18, 2024. https://legiscan.com/ME/bill/LD1176/2023.
Turabian
LegiScan. ME LD1176 | 2023-2024 | 131st Legislature. 04 May 2023. https://legiscan.com/ME/bill/LD1176/2023 (accessed May 18, 2024).

Subjects


Maine State Sources


feedback