Legislative Research: ME LD23 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Limit Public Access to or Dissemination of Electronic Citation and Electronic Warning Information
[LD23 2023 Detail][LD23 2023 Text][LD23 2023 Comments]
2023-05-03
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Reinstate and Increase the Income Tax Deduction for Contributions to Education Savings Plans
[LD23 2021 Detail][LD23 2021 Text][LD23 2021 Comments]
2022-04-25
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 3: Maine Clean Election Act and Related Provisions, a Major Substantive Rule of the Commission on Governmental Ethics and Election Practices
[LD23 2019 Detail][LD23 2019 Text][LD23 2019 Comments]
2019-03-12
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Provide for Legislative Review of Federally Mandated Major Substantive Rules under the Maine Administrative Procedure Act
[LD23 2017 Detail][LD23 2017 Text][LD23 2017 Comments]
2017-04-25
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Remove from the Maine Medical Use of Marijuana Act the Requirement That a Patient's Medical Condition Be Debilitating
[LD23 2015 Detail][LD23 2015 Text][LD23 2015 Comments]
2015-06-22
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Lower the Cost of Copies of Medical Records
[LD23 2013 Detail][LD23 2013 Text][LD23 2013 Comments]
2013-03-27
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Authorize the Inclusion of Information Regarding Blood Type on Driver's Licenses
[LD23 2011 Detail][LD23 2011 Text][LD23 2011 Comments]
2011-02-10
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Amend the Laws Governing Powers of Attorney
[LD23 2009 Detail][LD23 2009 Text][LD23 2009 Comments]
2009-04-02
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD23]Google WebGoogle News
[Representative Stanley Zeigler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ralph Chapman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Schneck ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD23 | 2017-2018 | 128th Legislature. (2017, April 25). LegiScan. Retrieved September 26, 2024, from https://legiscan.com/ME/bill/LD23/2017
MLA
"ME LD23 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 25 Apr. 2017. Web. 26 Sep. 2024. <https://legiscan.com/ME/bill/LD23/2017>.
Chicago
"ME LD23 | 2017-2018 | 128th Legislature." April 25, 2017 LegiScan. Accessed September 26, 2024. https://legiscan.com/ME/bill/LD23/2017.
Turabian
LegiScan. ME LD23 | 2017-2018 | 128th Legislature. 25 April 2017. https://legiscan.com/ME/bill/LD23/2017 (accessed September 26, 2024).

Subjects


Maine State Sources


feedback