Legislative Research: ME LD204 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Ensure Safe Access to Schools by Implementing Interlocking Door Controller Technology
[LD204 2023 Detail][LD204 2023 Text][LD204 2023 Comments]
2023-07-26
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Amend the Law Regarding the Interest Rate for State Loans under the Potato Marketing Improvement Fund
[LD204 2021 Detail][LD204 2021 Text][LD204 2021 Comments]
2021-03-30
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Provide Funding for a Ranger Pilot Position in the Maine Forest Service
[LD204 2019 Detail][LD204 2019 Text][LD204 2019 Comments]
2019-06-19
Subsequently PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Failed)
An Act To Exempt Veterans with ALS from the Excise Tax on Automobiles
[LD204 2017 Detail][LD204 2017 Text][LD204 2017 Comments]
2017-03-16
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Prohibit Certain Activities by Maine Clean Election Act Candidates
[LD204 2015 Detail][LD204 2015 Text][LD204 2015 Comments]
2015-04-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Amend the Laws That Govern the Activities of Insurance Adjusters
[LD204 2013 Detail][LD204 2013 Text][LD204 2013 Comments]
2013-03-28
Placed in the Legislative Files (DEAD).
2011-2012
125th Legislature

(Failed)
An Act Regarding the Membership of the Midcoast Regional Redevelopment Authority Board of Trustees
[LD204 2011 Detail][LD204 2011 Text][LD204 2011 Comments]
2011-06-28
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act Regarding the Conducting of Games of Chance by Nonprofit Organizations
[LD204 2009 Detail][LD204 2009 Text][LD204 2009 Comments]
2009-04-07
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD204]Google WebGoogle News
[Representative Michael Clarke ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Alexander du Houx ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Seth Goodall ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Garrett Mason ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Priest ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Christopher Rector ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Trahan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Webster ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD204 | 2011-2012 | 125th Legislature. (2011, June 28). LegiScan. Retrieved June 03, 2024, from https://legiscan.com/ME/bill/LD204/2011
MLA
"ME LD204 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 28 Jun. 2011. Web. 03 Jun. 2024. <https://legiscan.com/ME/bill/LD204/2011>.
Chicago
"ME LD204 | 2011-2012 | 125th Legislature." June 28, 2011 LegiScan. Accessed June 03, 2024. https://legiscan.com/ME/bill/LD204/2011.
Turabian
LegiScan. ME LD204 | 2011-2012 | 125th Legislature. 28 June 2011. https://legiscan.com/ME/bill/LD204/2011 (accessed June 03, 2024).

Subjects


Maine State Sources


feedback