Legislative Research: ME LD108 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Establish a Logger Relations Advocate Within the Maine Forest Service
[LD108 2023 Detail][LD108 2023 Text][LD108 2023 Comments]
2023-03-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Improve Public Safety by Repealing the Single-use Plastic Carry-out Bag Ban
[LD108 2021 Detail][LD108 2021 Text][LD108 2021 Comments]
2021-04-28
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Protect Historic Places and Structures on the Federal Aid Highway System
[LD108 2019 Detail][LD108 2019 Text][LD108 2019 Comments]
2019-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Allow a Law Enforcement Agency That Treats a Person with Naloxone Hydrochloride To Bill That Person for That Treatment
[LD108 2017 Detail][LD108 2017 Text][LD108 2017 Comments]
2017-05-18
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue for Riverfront Community Development
[LD108 2015 Detail][LD108 2015 Text][LD108 2015 Comments]
2016-04-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Rename Big Moose Mountain as Red Eagle Mountain
[LD108 2013 Detail][LD108 2013 Text][LD108 2013 Comments]
2014-01-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Amend the Fees for Infant Lifetime Licenses
[LD108 2011 Detail][LD108 2011 Text][LD108 2011 Comments]
2011-06-03
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Terms for State Senators and Members of the House of Representatives to 4 Years
[LD108 2009 Detail][LD108 2009 Text][LD108 2009 Comments]
2009-05-19
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD108]Google WebGoogle News
[Representative William Faulkingham ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Meldon Carmichael ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Ducharme ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffery Gifford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Chad Grignon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stacey Guerin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Randall Hall ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Maryanne Kinney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wayne Parry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Thorne ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD108 | 2021-2022 | 130th Legislature. (2021, April 28). LegiScan. Retrieved March 28, 2024, from https://legiscan.com/ME/bill/LD108/2021
MLA
"ME LD108 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 28 Apr. 2021. Web. 28 Mar. 2024. <https://legiscan.com/ME/bill/LD108/2021>.
Chicago
"ME LD108 | 2021-2022 | 130th Legislature." April 28, 2021 LegiScan. Accessed March 28, 2024. https://legiscan.com/ME/bill/LD108/2021.
Turabian
LegiScan. ME LD108 | 2021-2022 | 130th Legislature. 28 April 2021. https://legiscan.com/ME/bill/LD108/2021 (accessed March 28, 2024).

Subjects


Maine State Sources


feedback