Legislative Research: ME LD1487 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Engrossed)
An Act to Ensure That Residents of the State Have the Right to Repair Their Own Electronic Devices
[LD1487 2023 Detail][LD1487 2023 Text][LD1487 2023 Comments]
2024-05-10
Carried over, in the same posture, to any special session of the 131st Legislature, pursuant to Joint Order HP 1482.
2021-2022
130th Legislature

(Failed)
Resolve, Directing the Department of Health and Human Services To Seek a Waiver for Additional Medication-assisted Treatment for Certain Persons with Substance Use Disorder up to 30 Days Prior to Their Release from Incarceration
[LD1487 2021 Detail][LD1487 2021 Text][LD1487 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Exempt Holders of Gold Star Family Registration Plates from Vehicle Registration Fees
[LD1487 2019 Detail][LD1487 2019 Text][LD1487 2019 Comments]
2019-06-18
Subsequently PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Failed)
An Act To Control Electricity Transmission Costs through the Development of Nontransmission Alternatives
[LD1487 2017 Detail][LD1487 2017 Text][LD1487 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

(Passed)
An Act To Amend the Laws on Protection from Abuse, Protection from Harassment and Unauthorized Dissemination of Certain Private Images
[LD1487 2015 Detail][LD1487 2015 Text][LD1487 2015 Comments]
2016-03-16
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Vetoed)
An Act To Provide Fiscal Predictability to the MaineCare Program and Health Security to Maine People
[LD1487 2013 Detail][LD1487 2013 Text][LD1487 2013 Comments]
2014-04-11
Secretary of the Senate
2011-2012
125th Legislature

(Failed)
An Act To Assist Maine Pharmacies
[LD1487 2011 Detail][LD1487 2011 Text][LD1487 2011 Comments]
2011-05-19
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Provide Funding for the Highway Fund Biennial Budget
[LD1487 2009 Detail][LD1487 2009 Text][LD1487 2009 Comments]
2009-06-12
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1487]Google WebGoogle News
[Representative Henry Beck ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Joseph Brannigan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Emily Cain ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Adam Goode ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Terry Morrison ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Sanborn ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sharon Treat ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1487 | 2011-2012 | 125th Legislature. (2011, May 19). LegiScan. Retrieved June 18, 2024, from https://legiscan.com/ME/bill/LD1487/2011
MLA
"ME LD1487 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 19 May. 2011. Web. 18 Jun. 2024. <https://legiscan.com/ME/bill/LD1487/2011>.
Chicago
"ME LD1487 | 2011-2012 | 125th Legislature." May 19, 2011 LegiScan. Accessed June 18, 2024. https://legiscan.com/ME/bill/LD1487/2011.
Turabian
LegiScan. ME LD1487 | 2011-2012 | 125th Legislature. 19 May 2011. https://legiscan.com/ME/bill/LD1487/2011 (accessed June 18, 2024).

Subjects


Maine State Sources


feedback