Legislative Research: ME LD616 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Protect Health Care Professionals Providing Reproductive Health Care Services
[LD616 2023 Detail][LD616 2023 Text][LD616 2023 Comments]
2023-06-21
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Increase Accountability for Wage Violations
[LD616 2021 Detail][LD616 2021 Text][LD616 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Create Uniform Practices for Medicare Beneficiaries in Small Group Plans
[LD616 2019 Detail][LD616 2019 Text][LD616 2019 Comments]
2019-03-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Ensure Consistent Access to Limited-entry Lobster Zones
[LD616 2017 Detail][LD616 2017 Text][LD616 2017 Comments]
2017-03-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Allow Certain Wine and Hard Cider Manufacturing Partnerships
[LD616 2015 Detail][LD616 2015 Text][LD616 2015 Comments]
2015-06-10
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Amend the Expedited Permitting Area for Wind Energy Development under the Jurisdiction of the Maine Land Use Planning Commission
[LD616 2013 Detail][LD616 2013 Text][LD616 2013 Comments]
2014-04-09
Placed in Legislative Files (DEAD).
2011-2012
125th Legislature

(Failed)
An Act To Clarify Landowner Liability for Environmental Damage Caused by Others
[LD616 2011 Detail][LD616 2011 Text][LD616 2011 Comments]
2011-04-28
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Strengthen the Board of the Maine Insurance Guaranty Association
[LD616 2009 Detail][LD616 2009 Text][LD616 2009 Comments]
2009-05-05
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD616]Google WebGoogle News
[Representative Herbert Clark ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dean Cray ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Debra Plowman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Thibodeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD616 | 2011-2012 | 125th Legislature. (2011, April 28). LegiScan. Retrieved October 01, 2024, from https://legiscan.com/ME/bill/LD616/2011
MLA
"ME LD616 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 28 Apr. 2011. Web. 01 Oct. 2024. <https://legiscan.com/ME/bill/LD616/2011>.
Chicago
"ME LD616 | 2011-2012 | 125th Legislature." April 28, 2011 LegiScan. Accessed October 01, 2024. https://legiscan.com/ME/bill/LD616/2011.
Turabian
LegiScan. ME LD616 | 2011-2012 | 125th Legislature. 28 April 2011. https://legiscan.com/ME/bill/LD616/2011 (accessed October 01, 2024).

Subjects


Maine State Sources


feedback