Legislative Research: ME LD1177 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Assess an Impact Fee on Megayachts
[LD1177 2023 Detail][LD1177 2023 Text][LD1177 2023 Comments]
2024-05-10
PASSED TO BE ENACTED in concurrence
2021-2022
130th Legislature

(Failed)
An Act To Increase Access to Intranasal Naloxone Hydrochloride for Syringe Services Programs
[LD1177 2021 Detail][LD1177 2021 Text][LD1177 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Improve Public Sector Labor Relations
[LD1177 2019 Detail][LD1177 2019 Text][LD1177 2019 Comments]
2019-06-20
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Create an Appeals Process for Child Care Providers
[LD1177 2017 Detail][LD1177 2017 Text][LD1177 2017 Comments]
2018-03-15
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Enact the Recommendations of the Probate and Trust Law Advisory Commission Regarding the Maine Uniform Fiduciary Access to Digital Assets Act
[LD1177 2015 Detail][LD1177 2015 Text][LD1177 2015 Comments]
2016-03-10
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Implement the Recommendations from the Discontinued and Abandoned Roads Stakeholder Group
[LD1177 2013 Detail][LD1177 2013 Text][LD1177 2013 Comments]
2014-04-08
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Make Minor Changes to Municipal Health Inspection Activities
[LD1177 2011 Detail][LD1177 2011 Text][LD1177 2011 Comments]
2011-05-23
(S) Under suspension of the Rules PASSED TO BE ENACTED - 2/3 Elected Required. in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Establish the Maine Emergency Services Institute
[LD1177 2009 Detail][LD1177 2009 Text][LD1177 2009 Comments]
2009-05-28
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1177]Google WebGoogle News
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Shenna Bellows ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Cuddy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roland Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David McCrea ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Eloise Vitelli ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1177 | 2019-2020 | 129th Legislature. (2019, June 20). LegiScan. Retrieved May 24, 2024, from https://legiscan.com/ME/bill/LD1177/2019
MLA
"ME LD1177 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 20 Jun. 2019. Web. 24 May. 2024. <https://legiscan.com/ME/bill/LD1177/2019>.
Chicago
"ME LD1177 | 2019-2020 | 129th Legislature." June 20, 2019 LegiScan. Accessed May 24, 2024. https://legiscan.com/ME/bill/LD1177/2019.
Turabian
LegiScan. ME LD1177 | 2019-2020 | 129th Legislature. 20 June 2019. https://legiscan.com/ME/bill/LD1177/2019 (accessed May 24, 2024).

Subjects


Maine State Sources


feedback