Legislative Research: ME LD565 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Improve Maine's System for Protecting Sixth Amendment Rights
[LD565 2023 Detail][LD565 2023 Text][LD565 2023 Comments]
2023-06-22
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Study the Fee Structure for Motor Vehicle Inspections as It Relates to the Viability of Inspection Stations
[LD565 2021 Detail][LD565 2021 Text][LD565 2021 Comments]
2021-03-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Establish the Maine Coastal Risks and Hazards Commission
[LD565 2019 Detail][LD565 2019 Text][LD565 2019 Comments]
2019-06-03
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act Regarding the Prescribing and Dispensing of Naloxone Hydrochloride by Pharmacists
[LD565 2017 Detail][LD565 2017 Text][LD565 2017 Comments]
2018-04-05
Ordered Sent Forthwith.
2015-2016
127th Legislature

(Failed)
An Act To Authorize Municipalities To Impose Service Charges on Tax-exempt Property Owned by Certain Nonprofit Organizations
[LD565 2015 Detail][LD565 2015 Text][LD565 2015 Comments]
2015-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
Resolve, To Establish a Task Force To Study the Feasibility of Imposing Tolls on Interstate 95
[LD565 2013 Detail][LD565 2013 Text][LD565 2013 Comments]
2013-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Provide Funding for the World Acadian Congress
[LD565 2011 Detail][LD565 2011 Text][LD565 2011 Comments]
2012-05-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
Resolve, To Direct the Board of Dental Examiners To Review the Definition of “Edentulous Arch” in the Rules Governing Denturists
[LD565 2009 Detail][LD565 2009 Text][LD565 2009 Comments]
2009-05-06
(S) FINALLY PASSED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD565]Google WebGoogle News
[Representative Bernard Ayotte ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Herbert Clark ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Margaret Craven ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kenneth Fredette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Gilbert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Fred Wintle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD565 | 2011-2012 | 125th Legislature. (2012, May 15). LegiScan. Retrieved October 14, 2024, from https://legiscan.com/ME/bill/LD565/2011
MLA
"ME LD565 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 15 May. 2012. Web. 14 Oct. 2024. <https://legiscan.com/ME/bill/LD565/2011>.
Chicago
"ME LD565 | 2011-2012 | 125th Legislature." May 15, 2012 LegiScan. Accessed October 14, 2024. https://legiscan.com/ME/bill/LD565/2011.
Turabian
LegiScan. ME LD565 | 2011-2012 | 125th Legislature. 15 May 2012. https://legiscan.com/ME/bill/LD565/2011 (accessed October 14, 2024).

Subjects


Maine State Sources


feedback