Legislative Research: ME LD1113 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require Transparency Regarding School Construction Spending
[LD1113 2023 Detail][LD1113 2023 Text][LD1113 2023 Comments]
2023-05-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
Resolve, To Direct the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Study and Propose Solutions to Disparities in Access to Prenatal Care in the State
[LD1113 2021 Detail][LD1113 2021 Text][LD1113 2021 Comments]
2021-06-14
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Change Procedures of the Governor's Board on Executive Clemency and To Seal Marijuana Convictions
[LD1113 2019 Detail][LD1113 2019 Text][LD1113 2019 Comments]
2019-06-03
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Improve Antihunger Programs in Maine Schools
[LD1113 2017 Detail][LD1113 2017 Text][LD1113 2017 Comments]
2017-06-08
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Replace the Bail Code with a System of Validated Risk Assessment Tools
[LD1113 2015 Detail][LD1113 2015 Text][LD1113 2015 Comments]
2015-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Enrolled - Dead)
An Act To Provide Tax Fairness to Maine's Middle Class and Working Families
[LD1113 2013 Detail][LD1113 2013 Text][LD1113 2013 Comments]
2013-06-20
ORDERED SENT FORTHWITH.
2011-2012
125th Legislature

(Passed)
An Act To Encourage Fishing for Individuals with Disabilities
[LD1113 2011 Detail][LD1113 2011 Text][LD1113 2011 Comments]
2011-06-10
(S) Under suspension of the Rules PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Exempt Private Nonmedical Institutions from the Service Provider Tax
[LD1113 2009 Detail][LD1113 2009 Text][LD1113 2009 Comments]
2009-05-07
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online


Legislative Citation

APA
ME LD1113 | 2015-2016 | 127th Legislature. (2015, May 14). LegiScan. Retrieved July 28, 2024, from https://legiscan.com/ME/bill/LD1113/2015
MLA
"ME LD1113 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 14 May. 2015. Web. 28 Jul. 2024. <https://legiscan.com/ME/bill/LD1113/2015>.
Chicago
"ME LD1113 | 2015-2016 | 127th Legislature." May 14, 2015 LegiScan. Accessed July 28, 2024. https://legiscan.com/ME/bill/LD1113/2015.
Turabian
LegiScan. ME LD1113 | 2015-2016 | 127th Legislature. 14 May 2015. https://legiscan.com/ME/bill/LD1113/2015 (accessed July 28, 2024).

Subjects


Maine State Sources


feedback