Legislative Research: ME LD544 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Increase the Chance of Receiving a Moose Permit for Maine Service Members and Veterans
[LD544 2023 Detail][LD544 2023 Text][LD544 2023 Comments]
2023-04-20
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Eliminate Moose Permits for Hunting Lodges
[LD544 2021 Detail][LD544 2021 Text][LD544 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act Regarding Tobacco Product Waste
[LD544 2019 Detail][LD544 2019 Text][LD544 2019 Comments]
2020-03-17
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Expand Wine and Beer Tastings at Retail Establishments
[LD544 2017 Detail][LD544 2017 Text][LD544 2017 Comments]
2017-03-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Assist Maine Veterans and Service Members
[LD544 2015 Detail][LD544 2015 Text][LD544 2015 Comments]
2015-04-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Give Certain Landowners First Priority for Antlerless Deer Permits
[LD544 2013 Detail][LD544 2013 Text][LD544 2013 Comments]
2013-05-29
Placed in Legislative Files (DEAD).
2011-2012
125th Legislature

(Passed)
An Act To Eliminate Duplication of Paint Disclosure and Radon Requirements
[LD544 2011 Detail][LD544 2011 Text][LD544 2011 Comments]
2011-05-12
(S) Taken from the table by the President PASSED TO BE ENACTED in concurrence Roll Call # 70 35 Yeas - 0 Nays- 0 Excused - 0 Absent
2009-2010
124th Legislature

(Failed)
An Act To Amend the Laws Governing Returnable Beverage Containers
[LD544 2009 Detail][LD544 2009 Text][LD544 2009 Comments]
2009-04-02
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD544]Google WebGoogle News
[Senator Jonathan Courtney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Philip Curtis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Andre Cushing ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Douglas Damon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Donald Pilon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Debra Plowman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wesley Richardson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Tuttle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Willette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD544 | 2011-2012 | 125th Legislature. (2011, May 12). LegiScan. Retrieved February 05, 2025, from https://legiscan.com/ME/bill/LD544/2011
MLA
"ME LD544 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 12 May. 2011. Web. 05 Feb. 2025. <https://legiscan.com/ME/bill/LD544/2011>.
Chicago
"ME LD544 | 2011-2012 | 125th Legislature." May 12, 2011 LegiScan. Accessed February 05, 2025. https://legiscan.com/ME/bill/LD544/2011.
Turabian
LegiScan. ME LD544 | 2011-2012 | 125th Legislature. 12 May 2011. https://legiscan.com/ME/bill/LD544/2011 (accessed February 05, 2025).

Subjects


Maine State Sources


feedback