Legislative Research: ME LD1644 | 2011-2012 | 125th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Passed) | An Act to Permit the Expenditure of Accumulated Tax Increment Revenues [LD1644 2023 Detail][LD1644 2023 Text][LD1644 2023 Comments] | 2023-06-12 PASSED TO BE ENACTED, in concurrence. |
2021-2022 130th Legislature (Passed) | An Act To Improve the Disability Retirement Program of the Maine Public Employees Retirement System [LD1644 2021 Detail][LD1644 2021 Text][LD1644 2021 Comments] | 2021-06-14 PASSED TO BE ENACTED, in concurrence. |
2019-2020 129th Legislature (Passed) | An Act To Clarify Conflict of Interest Requirements for the Board of Environmental Protection [LD1644 2019 Detail][LD1644 2019 Text][LD1644 2019 Comments] | 2019-05-21 PASSED TO BE ENACTED, in concurrence. |
2017-2018 128th Legislature (Passed) | An Act To Fund the Agreement with Executive Branch Employees [LD1644 2017 Detail][LD1644 2017 Text][LD1644 2017 Comments] | 2017-07-20 Subsequently PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence |
2015-2016 127th Legislature (Failed) | Resolve, Establishing the Commission To Study Ways To Support and Strengthen the Direct Care Workforce across the Long-term Care Continuum [LD1644 2015 Detail][LD1644 2015 Text][LD1644 2015 Comments] | 2016-04-29 In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD). |
2013-2014 126th Legislature (Passed) | An Act To Allow the City of Saco To Stabilize the Coastline and Coastal Sand Dune System Adjacent to the Saco River [LD1644 2013 Detail][LD1644 2013 Text][LD1644 2013 Comments] | 2014-03-20 PASSED TO BE ENACTED, in concurrence. |
2011-2012 125th Legislature (Passed) | An Act To Expand the Availability of Natural Gas to Maine Residents [LD1644 2011 Detail][LD1644 2011 Text][LD1644 2011 Comments] | 2012-03-29 (S) PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence. |
2009-2010 124th Legislature (Failed) | An Act To Require That a Utility Company Notify the Owner of Property prior to Disconnecting Services [LD1644 2009 Detail][LD1644 2009 Text][LD1644 2009 Comments] | 2010-03-04 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD1644] | Google Web | Google News | |||
[Representative Anna Blodgett ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Roger Katz ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative John Martin ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Earle Mccormick ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD1644 | 2011-2012 | 125th Legislature. (2012, March 29). LegiScan. Retrieved June 08, 2024, from https://legiscan.com/ME/bill/LD1644/2011
MLA
"ME LD1644 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 29 Mar. 2012. Web. 08 Jun. 2024. <https://legiscan.com/ME/bill/LD1644/2011>.
Chicago
"ME LD1644 | 2011-2012 | 125th Legislature." March 29, 2012 LegiScan. Accessed June 08, 2024. https://legiscan.com/ME/bill/LD1644/2011.
Turabian
LegiScan. ME LD1644 | 2011-2012 | 125th Legislature. 29 March 2012. https://legiscan.com/ME/bill/LD1644/2011 (accessed June 08, 2024).