Legislative Research: ME LD605 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Enhance Commuter-oriented Rail Service
[LD605 2023 Detail][LD605 2023 Text][LD605 2023 Comments]
2023-06-15
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Amend the Marijuana Legalization Act
[LD605 2021 Detail][LD605 2021 Text][LD605 2021 Comments]
2021-06-10
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Improve Antihunger Programs in Maine Schools
[LD605 2019 Detail][LD605 2019 Text][LD605 2019 Comments]
2019-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Support Evidence-based Treatment for Opioid Use Disorder
[LD605 2017 Detail][LD605 2017 Text][LD605 2017 Comments]
2018-03-15
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
Resolve, To Provide Certain Dental Services to Pregnant Women Enrolled in the MaineCare Program
[LD605 2015 Detail][LD605 2015 Text][LD605 2015 Comments]
2015-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Allow a Minor in the Police Explorer Program To Assist with Traffic Control at Civic Events
[LD605 2013 Detail][LD605 2013 Text][LD605 2013 Comments]
2013-05-21
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Require Random Drug Testing for MaineCare Recipients
[LD605 2011 Detail][LD605 2011 Text][LD605 2011 Comments]
2011-05-10
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Popular Election of the Secretary of State
[LD605 2009 Detail][LD605 2009 Text][LD605 2009 Comments]
2009-04-08
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD605]Google WebGoogle News
[Representative Karen Vachon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Roger Katz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Patrick Corey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dale Denno ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Robert Foley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Andrew Gattine ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Patricia Hymanson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Malaby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Pickett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD605 | 2017-2018 | 128th Legislature. (2018, March 15). LegiScan. Retrieved April 23, 2024, from https://legiscan.com/ME/bill/LD605/2017
MLA
"ME LD605 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 15 Mar. 2018. Web. 23 Apr. 2024. <https://legiscan.com/ME/bill/LD605/2017>.
Chicago
"ME LD605 | 2017-2018 | 128th Legislature." March 15, 2018 LegiScan. Accessed April 23, 2024. https://legiscan.com/ME/bill/LD605/2017.
Turabian
LegiScan. ME LD605 | 2017-2018 | 128th Legislature. 15 March 2018. https://legiscan.com/ME/bill/LD605/2017 (accessed April 23, 2024).

Subjects


Maine State Sources


feedback