Legislative Research: ME LD207 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2025-2026
132nd Legislature

(Introduced)
An Act to Amend the Laws Governing Qualifying Contributions of Cash Under the Maine Clean Election Act
[LD207 2025 Detail][LD207 2025 Text][LD207 2025 Comments]
2025-02-10
Voted: Divided Report
2023-2024
131st Legislature

(Passed)
Resolve, Directing the Commissioner of Public Safety to Establish a Stakeholder Group to Examine the Responsibilities, Fees and Duties of the Technical Building Codes and Standards Board
[LD207 2023 Detail][LD207 2023 Text][LD207 2023 Comments]
2023-06-06
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 1: Fee Schedule, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Maine Land Use Planning Commission
[LD207 2021 Detail][LD207 2021 Text][LD207 2021 Comments]
2021-04-28
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Passed)
Resolve, To Rename the Stillwater Bridges in Old Town the Llewellyn Estes Bridge
[LD207 2019 Detail][LD207 2019 Text][LD207 2019 Comments]
2019-03-19
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Passed)
Resolve, To Designate a Bridge in East Machias as the Norman E. Bagley Memorial Bridge
[LD207 2017 Detail][LD207 2017 Text][LD207 2017 Comments]
2017-03-23
FINALLY PASSED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Amend the Maine Commercial Fertilizer Law and the Maine Agricultural Liming Materials Act
[LD207 2015 Detail][LD207 2015 Text][LD207 2015 Comments]
2015-04-16
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act Regarding the Factors Considered in Determining the Best Interest of a Child in a Court Award of Parental Rights and Responsibilities
[LD207 2013 Detail][LD207 2013 Text][LD207 2013 Comments]
2013-03-26
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Amend the Laws Regarding Tips Used in Payment of Service Employees
[LD207 2011 Detail][LD207 2011 Text][LD207 2011 Comments]
2011-05-16
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act Concerning Regulation of Borrow Pit Excavations
[LD207 2009 Detail][LD207 2009 Text][LD207 2009 Comments]
2009-03-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD207]Google WebGoogle News
[Representative Gary Knight ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Brian Langley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Garrett Mason ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Terry Morrison ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Thibodeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Trahan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD207 | 2011-2012 | 125th Legislature. (2011, May 16). LegiScan. Retrieved February 20, 2025, from https://legiscan.com/ME/bill/LD207/2011
MLA
"ME LD207 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 16 May. 2011. Web. 20 Feb. 2025. <https://legiscan.com/ME/bill/LD207/2011>.
Chicago
"ME LD207 | 2011-2012 | 125th Legislature." May 16, 2011 LegiScan. Accessed February 20, 2025. https://legiscan.com/ME/bill/LD207/2011.
Turabian
LegiScan. ME LD207 | 2011-2012 | 125th Legislature. 16 May 2011. https://legiscan.com/ME/bill/LD207/2011 (accessed February 20, 2025).

Subjects


Maine State Sources


feedback