Legislative Research: ME LD1778 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Ensure a Sustainable Electric Grid
[LD1778 2023 Detail][LD1778 2023 Text][LD1778 2023 Comments]
2023-06-21
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Improve Health Care Affordability and Increase Options for Comprehensive Coverage for Individuals and Small Businesses in Maine
[LD1778 2021 Detail][LD1778 2021 Text][LD1778 2021 Comments]
2022-03-24
Roll Call Ordered Roll Call Number 636 Yeas 18 - Nays 13 - Excused 3 - Absent 0
2019-2020
129th Legislature

(Passed)
An Act To Amend the Laws Concerning the Children's Cabinet and Its Advisory Councils
[LD1778 2019 Detail][LD1778 2019 Text][LD1778 2019 Comments]
2019-06-19
Subsequently PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Passed)
Resolve, Regarding Medicaid Reimbursement for Rehabilitation Hospitals
[LD1778 2017 Detail][LD1778 2017 Text][LD1778 2017 Comments]
2018-04-05
in concurrence
2013-2014
126th Legislature

(Passed)
An Act To Revise the Description of Commercial Fishing Vessels That Are Exempt from Attachment
[LD1778 2013 Detail][LD1778 2013 Text][LD1778 2013 Comments]
2014-03-24
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act Relating to the Governance of the Maine State Housing Authority
[LD1778 2011 Detail][LD1778 2011 Text][LD1778 2011 Comments]
2012-03-27
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Enable the Installation of Broadband Infrastructure
[LD1778 2009 Detail][LD1778 2009 Text][LD1778 2009 Comments]
2010-04-02
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1778]Google WebGoogle News
[Senator Philip Bartlett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Lawrence Bliss ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Cynthia Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kenneth Fletcher ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jon Hinck ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce Macdonald ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Hannah Pingree ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Christopher Rector ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1778 | 2009-2010 | 124th Legislature. (2010, April 02). LegiScan. Retrieved June 02, 2024, from https://legiscan.com/ME/bill/LD1778/2009
MLA
"ME LD1778 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 02 Apr. 2010. Web. 02 Jun. 2024. <https://legiscan.com/ME/bill/LD1778/2009>.
Chicago
"ME LD1778 | 2009-2010 | 124th Legislature." April 02, 2010 LegiScan. Accessed June 02, 2024. https://legiscan.com/ME/bill/LD1778/2009.
Turabian
LegiScan. ME LD1778 | 2009-2010 | 124th Legislature. 02 April 2010. https://legiscan.com/ME/bill/LD1778/2009 (accessed June 02, 2024).

Subjects


Maine State Sources


feedback