Legislative Research: ME LD1605 | 2011-2012 | 125th Legislature
Other Sessions
Session | Title/Description | Last 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 Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD1605] | Google Web | Google News | |||
[Senator Russell Black ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Dean Cray ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Paul Davis ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Aaron Libby ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Garrett Mason ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Jeffrey Mccabe ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Kimberly Olsen ME] | Google Web | Google News | N/A | Ballotpedia | VoteSmart |
[Representative Roger Sherman ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Michael Thibodeau ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Jeffrey Timberlake ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD1605 | 2011-2012 | 125th Legislature. (2012, April 02). LegiScan. Retrieved October 02, 2024, from https://legiscan.com/ME/bill/LD1605/2011
MLA
"ME LD1605 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 02 Apr. 2012. Web. 02 Oct. 2024. <https://legiscan.com/ME/bill/LD1605/2011>.
Chicago
"ME LD1605 | 2011-2012 | 125th Legislature." April 02, 2012 LegiScan. Accessed October 02, 2024. https://legiscan.com/ME/bill/LD1605/2011.
Turabian
LegiScan. ME LD1605 | 2011-2012 | 125th Legislature. 02 April 2012. https://legiscan.com/ME/bill/LD1605/2011 (accessed October 02, 2024).