Legislative Research: ME LD716 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Assist Nonprofit Service Providers
[LD716 2023 Detail][LD716 2023 Text][LD716 2023 Comments]
2023-04-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Enhance and Improve the Maine Developmental Services Oversight and Advisory Board
[LD716 2021 Detail][LD716 2021 Text][LD716 2021 Comments]
2022-04-25
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Increase Railroad Freight Safety
[LD716 2019 Detail][LD716 2019 Text][LD716 2019 Comments]
2019-06-11
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Improve Requirements for Reporting to the Commission on Governmental Ethics and Election Practices
[LD716 2017 Detail][LD716 2017 Text][LD716 2017 Comments]
2017-05-16
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Amend the Fees for Snowmobile Registrations and To Create the Snowmobile Trail Fund Donation Sticker
[LD716 2015 Detail][LD716 2015 Text][LD716 2015 Comments]
2015-06-23
LD 716 In Senate, June 23, 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?" 27 In Favor and 7 Against , accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Passed)
Resolve, To Review and Make Recommendations on Appropriate Prescribing of Certain Medications for Children with Attention Deficit Hyperactivity Disorder That Are Reimbursed under the MaineCare Program
[LD716 2013 Detail][LD716 2013 Text][LD716 2013 Comments]
2013-06-10
Sent for concurrence. ORDERED SENT FORTHWITH.
2011-2012
125th Legislature

(Failed)
An Act To Improve the Recycling Rate of Mercury-added Motor Vehicle Components
[LD716 2011 Detail][LD716 2011 Text][LD716 2011 Comments]
2011-04-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Change the Definition of "Domestic Partner" in the Laws Governing Custody of Remains
[LD716 2009 Detail][LD716 2009 Text][LD716 2009 Comments]
2009-05-12
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD716]Google WebGoogle News
[Senator Matthea Larsen Daughtry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD716 | 2023-2024 | 131st Legislature. (2023, April 05). LegiScan. Retrieved May 31, 2024, from https://legiscan.com/ME/bill/LD716/2023
MLA
"ME LD716 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 05 Apr. 2023. Web. 31 May. 2024. <https://legiscan.com/ME/bill/LD716/2023>.
Chicago
"ME LD716 | 2023-2024 | 131st Legislature." April 05, 2023 LegiScan. Accessed May 31, 2024. https://legiscan.com/ME/bill/LD716/2023.
Turabian
LegiScan. ME LD716 | 2023-2024 | 131st Legislature. 05 April 2023. https://legiscan.com/ME/bill/LD716/2023 (accessed May 31, 2024).

Subjects


Maine State Sources


feedback