Legislative Research: ME LD479 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Amend the Laws Governing the Membership of the Palliative Care and Quality of Life Interdisciplinary Advisory Council
[LD479 2023 Detail][LD479 2023 Text][LD479 2023 Comments]
2023-05-04
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Ban Foreign Campaign Contributions and Expenditures in Maine Elections
[LD479 2021 Detail][LD479 2021 Text][LD479 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act Concerning Spousal Support
[LD479 2019 Detail][LD479 2019 Text][LD479 2019 Comments]
2019-06-05
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Inform Patients of the Dangers of Addicting Opioids
[LD479 2017 Detail][LD479 2017 Text][LD479 2017 Comments]
2017-05-31
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Allow Hunting on Sunday with the Landowner's Written Consent
[LD479 2015 Detail][LD479 2015 Text][LD479 2015 Comments]
2015-04-30
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Require Center Line Markings on All State and State Aid Highways
[LD479 2013 Detail][LD479 2013 Text][LD479 2013 Comments]
2013-03-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Prohibit the Burning of Construction and Demolition Debris at Municipal Landfills and Transfer Stations
[LD479 2011 Detail][LD479 2011 Text][LD479 2011 Comments]
2011-03-24
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Recognize Maine Youth Camps
[LD479 2009 Detail][LD479 2009 Text][LD479 2009 Comments]
2009-05-19
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD479]Google WebGoogle News
[Senator Joseph Brannigan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Hastings ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Piotti ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ralph Sarty ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD479 | 2009-2010 | 124th Legislature. (2009, May 19). LegiScan. Retrieved September 04, 2024, from https://legiscan.com/ME/bill/LD479/2009
MLA
"ME LD479 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 19 May. 2009. Web. 04 Sep. 2024. <https://legiscan.com/ME/bill/LD479/2009>.
Chicago
"ME LD479 | 2009-2010 | 124th Legislature." May 19, 2009 LegiScan. Accessed September 04, 2024. https://legiscan.com/ME/bill/LD479/2009.
Turabian
LegiScan. ME LD479 | 2009-2010 | 124th Legislature. 19 May 2009. https://legiscan.com/ME/bill/LD479/2009 (accessed September 04, 2024).

Subjects


Maine State Sources


feedback