Legislative Research: ME LD1406 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, Establishing the Commission to Study MaineCare Estate Recovery
[LD1406 2023 Detail][LD1406 2023 Text][LD1406 2023 Comments]
2023-07-26
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Encourage the Relocation of Persons from outside the State to Rural Maine
[LD1406 2021 Detail][LD1406 2021 Text][LD1406 2021 Comments]
2022-05-09
ORDERED SENT FORTHWITH.
2019-2020
129th Legislature

(Failed)
An Act To Require Certification of Radiologic Technologists Who Are Licensed Chiropractic Assistants
[LD1406 2019 Detail][LD1406 2019 Text][LD1406 2019 Comments]
2019-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Promote Prescription Drug Price Transparency
[LD1406 2017 Detail][LD1406 2017 Text][LD1406 2017 Comments]
2018-04-18
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Implement the Recommendations of the Commission To Study College Affordability and College Completion
[LD1406 2015 Detail][LD1406 2015 Text][LD1406 2015 Comments]
2015-07-16
The Bill was in the possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Engrossed - Dead)
An Act To Reduce Youth Smoking and Improve Public Health by Increasing Revenue from the Cigarette Tax to the Fund for a Healthy Maine and To Pay Debts Owed to Health Care Providers
[LD1406 2013 Detail][LD1406 2013 Text][LD1406 2013 Comments]
2013-04-23
On motion by Senator Haskell of Cumberland, REFERRED to the Committee on Taxation, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act Regarding the Scope of Services That May Be Provided by Pharmacies Owned by Hospitals
[LD1406 2011 Detail][LD1406 2011 Text][LD1406 2011 Comments]
2011-06-13
(S) Taken from the table by the President On motion by Senator FARNHAM of Penobscot The Senate RECEDED and CONCURRED To ACCEPTANCE of OUGHT NOT TO PASS Report Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Transfer the Seed Potato Board to the Maine Potato Board
[LD1406 2009 Detail][LD1406 2009 Text][LD1406 2009 Comments]
2009-06-03
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1406]Google WebGoogle News

Legislative Citation

APA
ME LD1406 | 2015-2016 | 127th Legislature. (2015, July 16). LegiScan. Retrieved September 02, 2024, from https://legiscan.com/ME/bill/LD1406/2015
MLA
"ME LD1406 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 16 Jul. 2015. Web. 02 Sep. 2024. <https://legiscan.com/ME/bill/LD1406/2015>.
Chicago
"ME LD1406 | 2015-2016 | 127th Legislature." July 16, 2015 LegiScan. Accessed September 02, 2024. https://legiscan.com/ME/bill/LD1406/2015.
Turabian
LegiScan. ME LD1406 | 2015-2016 | 127th Legislature. 16 July 2015. https://legiscan.com/ME/bill/LD1406/2015 (accessed September 02, 2024).

Subjects


Maine State Sources


feedback