Legislative Research: ME LD145 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Increase the Penalties for Operation of a Motor Vehicle While Using a Handheld Electronic Device or Mobile Telephone
[LD145 2023 Detail][LD145 2023 Text][LD145 2023 Comments]
2023-04-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Amend the Maine Uniform Probate Code
[LD145 2021 Detail][LD145 2021 Text][LD145 2021 Comments]
2021-03-11
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act Regarding the Membership of the Wild Blueberry Commission of Maine
[LD145 2019 Detail][LD145 2019 Text][LD145 2019 Comments]
2019-05-21
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Protect Consumers from Closure of Inactive Bank Accounts
[LD145 2017 Detail][LD145 2017 Text][LD145 2017 Comments]
2017-03-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Amend the Verification and Certification Process for Direct Initiatives and People's Veto Referenda
[LD145 2015 Detail][LD145 2015 Text][LD145 2015 Comments]
2015-06-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
Resolve, Regarding the Presence of the Department of Health and Human Services in Urban and Rural Areas
[LD145 2013 Detail][LD145 2013 Text][LD145 2013 Comments]
2013-05-07
FINALLY PASSED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Clarify and Streamline Foreclosure Proceedings
[LD145 2011 Detail][LD145 2011 Text][LD145 2011 Comments]
2012-04-02
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Require the Secretary of State To Notify Vehicle Owners of Impending Registration Expiration
[LD145 2009 Detail][LD145 2009 Text][LD145 2009 Comments]
2009-02-19
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD145]Google WebGoogle News
[Representative Deane Rykerson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Everett Carson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heidi Brooks ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Benjamin Collings ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Robert Foley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative George Hogan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne-Marie Mastraccio ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joyce McCreight ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Heather Sanborn ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD145 | 2017-2018 | 128th Legislature. (2017, March 07). LegiScan. Retrieved May 10, 2024, from https://legiscan.com/ME/bill/LD145/2017
MLA
"ME LD145 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 07 Mar. 2017. Web. 10 May. 2024. <https://legiscan.com/ME/bill/LD145/2017>.
Chicago
"ME LD145 | 2017-2018 | 128th Legislature." March 07, 2017 LegiScan. Accessed May 10, 2024. https://legiscan.com/ME/bill/LD145/2017.
Turabian
LegiScan. ME LD145 | 2017-2018 | 128th Legislature. 07 March 2017. https://legiscan.com/ME/bill/LD145/2017 (accessed May 10, 2024).

Subjects


Maine State Sources


feedback