Legislative Research: ME LD1605 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Amend the Terms of the Members of the Maine Space Corporation Board of Directors by Requiring Staggered Terms
[LD1605 2023 Detail][LD1605 2023 Text][LD1605 2023 Comments]
2023-05-11
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To License Ambulance Drivers Who Are Not Licensed To Provide Emergency Medical Services
[LD1605 2021 Detail][LD1605 2021 Text][LD1605 2021 Comments]
2021-06-09
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Provide Fair Contracts in the Logging Industry
[LD1605 2019 Detail][LD1605 2019 Text][LD1605 2019 Comments]
2019-05-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Increase Consumer Prescription Drug Protections
[LD1605 2017 Detail][LD1605 2017 Text][LD1605 2017 Comments]
2017-06-19
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Extend the Time for Commencing an Action Relating to Death Caused by Homicide
[LD1605 2015 Detail][LD1605 2015 Text][LD1605 2015 Comments]
2016-04-11
Ordered Sent Forthwith.
2013-2014
126th Legislature

(Passed)
An Act To Amend Maine's Aquaculture Laws
[LD1605 2013 Detail][LD1605 2013 Text][LD1605 2013 Comments]
2014-03-24
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Promote Agricultural Activity in Maine by Limiting the Liability for Agritourism Activities
[LD1605 2011 Detail][LD1605 2011 Text][LD1605 2011 Comments]
2012-04-02
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Failed)
Resolve, Authorizing the Transfer of State Land to the Natural Resource Education Center of Greenville
[LD1605 2009 Detail][LD1605 2009 Text][LD1605 2009 Comments]
2010-01-19
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1605]Google WebGoogle News
[Senator Matthea Larsen Daughtry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1605 | 2023-2024 | 131st Legislature. (2023, May 11). LegiScan. Retrieved August 25, 2024, from https://legiscan.com/ME/bill/LD1605/2023
MLA
"ME LD1605 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 11 May. 2023. Web. 25 Aug. 2024. <https://legiscan.com/ME/bill/LD1605/2023>.
Chicago
"ME LD1605 | 2023-2024 | 131st Legislature." May 11, 2023 LegiScan. Accessed August 25, 2024. https://legiscan.com/ME/bill/LD1605/2023.
Turabian
LegiScan. ME LD1605 | 2023-2024 | 131st Legislature. 11 May 2023. https://legiscan.com/ME/bill/LD1605/2023 (accessed August 25, 2024).

Subjects


Maine State Sources


feedback