Legislative Research: ME LD49 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Authorize the Deorganization of Drew Plantation
[LD49 2023 Detail][LD49 2023 Text][LD49 2023 Comments]
2023-04-06
PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2021-2022
130th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Invest in Infrastructure To Address Sea Level Rise
[LD49 2021 Detail][LD49 2021 Text][LD49 2021 Comments]
2022-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act Authorizing the Issuance on Request of Acquired Brain Injury Identification Cards
[LD49 2019 Detail][LD49 2019 Text][LD49 2019 Comments]
2019-06-20
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Improve Science and Engineering Education for Maine's Students
[LD49 2017 Detail][LD49 2017 Text][LD49 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Failed)
An Act To Exempt from Excise Tax Certain Vehicles Used by Persons with a Disability
[LD49 2015 Detail][LD49 2015 Text][LD49 2015 Comments]
2016-01-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Vetoed)
An Act To Amend the Laws Governing Payment of Fees to Registers of Deeds
[LD49 2013 Detail][LD49 2013 Text][LD49 2013 Comments]
2013-04-03
Secretary of the Senate
2011-2012
125th Legislature

(Passed)
An Act To Allow Storage of Lobster Traps on Docks
[LD49 2011 Detail][LD49 2011 Text][LD49 2011 Comments]
2011-03-29
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Require the Secretary of State To Provide Notice of License Revocation or Suspension by Certified Mail
[LD49 2009 Detail][LD49 2009 Text][LD49 2009 Comments]
2009-03-12
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD49]Google WebGoogle News
[Senator Dana Dow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Hamper ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Kruger ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce Macdonald ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jonathan Mckane ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kimberly Olsen ME]Google WebGoogle NewsN/ABallotpediaVoteSmart
[Senator Christopher Rector ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dianne Tilton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Trahan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Windol Weaver ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD49 | 2011-2012 | 125th Legislature. (2011, March 29). LegiScan. Retrieved July 20, 2024, from https://legiscan.com/ME/bill/LD49/2011
MLA
"ME LD49 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 29 Mar. 2011. Web. 20 Jul. 2024. <https://legiscan.com/ME/bill/LD49/2011>.
Chicago
"ME LD49 | 2011-2012 | 125th Legislature." March 29, 2011 LegiScan. Accessed July 20, 2024. https://legiscan.com/ME/bill/LD49/2011.
Turabian
LegiScan. ME LD49 | 2011-2012 | 125th Legislature. 29 March 2011. https://legiscan.com/ME/bill/LD49/2011 (accessed July 20, 2024).

Subjects


Maine State Sources


feedback