Legislative Research: ME LD1605 | 2011-2012 | 125th 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 Russell Black ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dean Cray ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Aaron Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Garrett Mason ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kimberly Olsen ME]Google WebGoogle NewsN/ABallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Thibodeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

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).

Subjects


Maine State Sources


feedback