Legislative Research: ME LD205 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Update the Reimbursement for Travel-related Expenses Incurred as a Result of the Performance of Legislative Duties
[LD205 2023 Detail][LD205 2023 Text][LD205 2023 Comments]
2023-02-09
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Extend the Ability of Restaurants and Bars To Serve Alcohol To Go
[LD205 2021 Detail][LD205 2021 Text][LD205 2021 Comments]
2021-03-12
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Add Work Assignments to the Law Regarding Notification of a Defendant's Release or Escape
[LD205 2019 Detail][LD205 2019 Text][LD205 2019 Comments]
2019-03-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Exempt Certain International Athletic Competition Prizes from Maine Income Tax
[LD205 2017 Detail][LD205 2017 Text][LD205 2017 Comments]
2017-04-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Facilitate the Development and Operation of a Group Home for Post-High School Adults with Developmental Disabilities
[LD205 2015 Detail][LD205 2015 Text][LD205 2015 Comments]
2015-03-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Exempt Free Clinics from Licensing under the Charitable Solicitations Act
[LD205 2013 Detail][LD205 2013 Text][LD205 2013 Comments]
2013-04-24
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Vetoed)
An Act To Provide a Sales Tax Exemption to Incorporated Nonprofit Performing Arts Organizations
[LD205 2011 Detail][LD205 2011 Text][LD205 2011 Comments]
2012-01-10
(S) Secretary of the Senate
2009-2010
124th Legislature

(Failed)
An Act To Repeal the Maine Clean Election Act
[LD205 2009 Detail][LD205 2009 Text][LD205 2009 Comments]
2009-02-12
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD205]Google WebGoogle News
[Senator Louis Luchini ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ryan Fecteau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD205 | 2021-2022 | 130th Legislature. (2021, March 12). LegiScan. Retrieved April 27, 2024, from https://legiscan.com/ME/bill/LD205/2021
MLA
"ME LD205 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 12 Mar. 2021. Web. 27 Apr. 2024. <https://legiscan.com/ME/bill/LD205/2021>.
Chicago
"ME LD205 | 2021-2022 | 130th Legislature." March 12, 2021 LegiScan. Accessed April 27, 2024. https://legiscan.com/ME/bill/LD205/2021.
Turabian
LegiScan. ME LD205 | 2021-2022 | 130th Legislature. 12 March 2021. https://legiscan.com/ME/bill/LD205/2021 (accessed April 27, 2024).

Subjects


Maine State Sources


feedback