Legislative Research: ME LD1212 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, to Study the Economic Effects of Instituting a Seasonal Sales Tax
[LD1212 2023 Detail][LD1212 2023 Text][LD1212 2023 Comments]
2023-06-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Allow Sunday Hunting North of U.S. Route 2 from the New Hampshire Border to Bangor, North of Route 9 from Bangor to the Canadian Border and within That Portion of the White Mountain National Forest inside the State
[LD1212 2021 Detail][LD1212 2021 Text][LD1212 2021 Comments]
2021-06-03
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Adopt the Uniform Interstate Depositions and Discovery Act
[LD1212 2019 Detail][LD1212 2019 Text][LD1212 2019 Comments]
2019-05-02
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Amend the Definition of "Eligible Business Equipment" for the Purposes of the Business Equipment Tax Exemption Program
[LD1212 2017 Detail][LD1212 2017 Text][LD1212 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Failed)
An Act To Support Transparency in Government through the Maine Capitol Connection Channel Program
[LD1212 2015 Detail][LD1212 2015 Text][LD1212 2015 Comments]
2015-07-16
The Bill was in the possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Prohibit Coal Tar Pavement Products
[LD1212 2013 Detail][LD1212 2013 Text][LD1212 2013 Comments]
2013-05-30
Placed in Legislative Files (DEAD).
2011-2012
125th Legislature

(Passed)
An Act To Improve Hospital Reporting of MRSA and Clostridium difficile Data
[LD1212 2011 Detail][LD1212 2011 Text][LD1212 2011 Comments]
2011-06-03
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Clarify the Role of Public Comment in the Agency Decision-making Process
[LD1212 2009 Detail][LD1212 2009 Text][LD1212 2009 Comments]
2009-05-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1212]Google WebGoogle News
[Senator Roger Katz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Spear ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Miramant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1212 | 2017-2018 | 128th Legislature. (2018, September 13). LegiScan. Retrieved March 29, 2024, from https://legiscan.com/ME/bill/LD1212/2017
MLA
"ME LD1212 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 13 Sep. 2018. Web. 29 Mar. 2024. <https://legiscan.com/ME/bill/LD1212/2017>.
Chicago
"ME LD1212 | 2017-2018 | 128th Legislature." September 13, 2018 LegiScan. Accessed March 29, 2024. https://legiscan.com/ME/bill/LD1212/2017.
Turabian
LegiScan. ME LD1212 | 2017-2018 | 128th Legislature. 13 September 2018. https://legiscan.com/ME/bill/LD1212/2017 (accessed March 29, 2024).

Subjects


Maine State Sources


feedback