Legislative Research: ME LD1685 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Increase Acreage Eligibility and Change Requirements for Filing Plans Under the Maine Tree Growth Tax Law
[LD1685 2023 Detail][LD1685 2023 Text][LD1685 2023 Comments]
2024-02-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Protect the Constitutional Rights of Indigent Defendants
[LD1685 2021 Detail][LD1685 2021 Text][LD1685 2021 Comments]
2021-07-02
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Facilitate Entry of Immigrants into the Workforce
[LD1685 2019 Detail][LD1685 2019 Text][LD1685 2019 Comments]
2019-06-19
Subsequently PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Passed)
An Act To Create The Barbara Bush Children's Hospital Registration Plate
[LD1685 2017 Detail][LD1685 2017 Text][LD1685 2017 Comments]
2018-04-18
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Clarify That Buprenorphine Is a Scheduled Drug
[LD1685 2015 Detail][LD1685 2015 Text][LD1685 2015 Comments]
2016-04-08
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
Resolve, To Strengthen the Protection of Children from Abuse and Neglect
[LD1685 2013 Detail][LD1685 2013 Text][LD1685 2013 Comments]
2014-04-02
Secretary of the Senate
2011-2012
125th Legislature

(Passed)
An Act To Conform Maine Law to Federal Law Regarding Payment of Overtime to Truck Drivers and Driver's Helpers
[LD1685 2011 Detail][LD1685 2011 Text][LD1685 2011 Comments]
2012-05-16
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Clarify the Enforcement Role of the Mixed Martial Arts Authority of Maine
[LD1685 2009 Detail][LD1685 2009 Text][LD1685 2009 Comments]
2010-03-26
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1685]Google WebGoogle News
[Senator Ronald Collins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Farnsworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Gillway ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthew Harrington ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lester Ordway ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Picchiotti ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dustin White ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1685 | 2017-2018 | 128th Legislature. (2018, April 18). LegiScan. Retrieved April 28, 2024, from https://legiscan.com/ME/bill/LD1685/2017
MLA
"ME LD1685 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 18 Apr. 2018. Web. 28 Apr. 2024. <https://legiscan.com/ME/bill/LD1685/2017>.
Chicago
"ME LD1685 | 2017-2018 | 128th Legislature." April 18, 2018 LegiScan. Accessed April 28, 2024. https://legiscan.com/ME/bill/LD1685/2017.
Turabian
LegiScan. ME LD1685 | 2017-2018 | 128th Legislature. 18 April 2018. https://legiscan.com/ME/bill/LD1685/2017 (accessed April 28, 2024).

Subjects


Maine State Sources


feedback