Legislative Research: ME LD1804 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Improve the Reporting Process for Certain Tax Expenditure Programs
[LD1804 2023 Detail][LD1804 2023 Text][LD1804 2023 Comments]
2024-04-12
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Provide Consistency in the Laws Regarding Domestic Partners
[LD1804 2021 Detail][LD1804 2021 Text][LD1804 2021 Comments]
2022-04-05
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act Regarding the Baiting of Deer
[LD1804 2019 Detail][LD1804 2019 Text][LD1804 2019 Comments]
2020-03-17
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell, Lease or Convey the Interests of the State in Certain Real Property Located in Augusta, Bucksport, Limestone, Brookton Township and Rockwood Strip Township
[LD1804 2017 Detail][LD1804 2017 Text][LD1804 2017 Comments]
2018-03-15
FINALLY PASSED, in concurrence.
2013-2014
126th Legislature

(Failed)
Resolve, To Require the Installation of a Fence on the Penobscot Narrows Bridge
[LD1804 2013 Detail][LD1804 2013 Text][LD1804 2013 Comments]
2014-03-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions
[LD1804 2011 Detail][LD1804 2011 Text][LD1804 2011 Comments]
2012-03-15
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act Concerning Certain MaineCare Rules Regarding Services Provided through the Child Development Services System and School Administrative Units
[LD1804 2009 Detail][LD1804 2009 Text][LD1804 2009 Comments]
2010-04-08
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1804]Google WebGoogle News
[Senator Justin Alfond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Joseph Brannigan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Edward Finch ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Elizabeth Mitchell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mary Nelson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Richardson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Patricia Sutherland ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Wagner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Carol Weston ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1804 | 2009-2010 | 124th Legislature. (2010, April 08). LegiScan. Retrieved February 02, 2025, from https://legiscan.com/ME/bill/LD1804/2009
MLA
"ME LD1804 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 08 Apr. 2010. Web. 02 Feb. 2025. <https://legiscan.com/ME/bill/LD1804/2009>.
Chicago
"ME LD1804 | 2009-2010 | 124th Legislature." April 08, 2010 LegiScan. Accessed February 02, 2025. https://legiscan.com/ME/bill/LD1804/2009.
Turabian
LegiScan. ME LD1804 | 2009-2010 | 124th Legislature. 08 April 2010. https://legiscan.com/ME/bill/LD1804/2009 (accessed February 02, 2025).

Subjects


Maine State Sources


feedback