Legislative Research: ME LD645 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Continue Certain Limited-period Positions Until Full Funding Is Provided
[LD645 2023 Detail][LD645 2023 Text][LD645 2023 Comments]
2023-07-26
The Bill was in the possession of the House when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Passed)
Resolve, To Create an Electronic Titling Work Group
[LD645 2021 Detail][LD645 2021 Text][LD645 2021 Comments]
2021-06-07
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Cap the Property Tax on the Primary Residence of Certain Residents Who Are 65 Years of Age or Older
[LD645 2019 Detail][LD645 2019 Text][LD645 2019 Comments]
2019-04-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Amend the Penalties for Failure To Pay Child Support
[LD645 2017 Detail][LD645 2017 Text][LD645 2017 Comments]
2017-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Create a Transportation Planning Incentive for Communities Located on Peninsulas
[LD645 2015 Detail][LD645 2015 Text][LD645 2015 Comments]
2015-04-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Allow the Adjustment of the Assessment Rate for the Rural Medical Access Program
[LD645 2013 Detail][LD645 2013 Text][LD645 2013 Comments]
2013-05-21
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
Resolve, To Replace Maine's Health Insurance System with the Type of System Used in New Hampshire
[LD645 2011 Detail][LD645 2011 Text][LD645 2011 Comments]
2011-05-05
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Provide for Municipal Oversight and Authority over Groundwater Extraction
[LD645 2009 Detail][LD645 2009 Text][LD645 2009 Comments]
2009-04-02
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD645]Google WebGoogle News
[Representative William Browne ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Cebra ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Herbert Clark ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffery Gifford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Robinson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ralph Sarty ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Shaw ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Sykes ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joshua Tardy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Trahan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD645 | 2009-2010 | 124th Legislature. (2009, April 02). LegiScan. Retrieved June 28, 2024, from https://legiscan.com/ME/bill/LD645/2009
MLA
"ME LD645 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 02 Apr. 2009. Web. 28 Jun. 2024. <https://legiscan.com/ME/bill/LD645/2009>.
Chicago
"ME LD645 | 2009-2010 | 124th Legislature." April 02, 2009 LegiScan. Accessed June 28, 2024. https://legiscan.com/ME/bill/LD645/2009.
Turabian
LegiScan. ME LD645 | 2009-2010 | 124th Legislature. 02 April 2009. https://legiscan.com/ME/bill/LD645/2009 (accessed June 28, 2024).

Subjects


Maine State Sources


feedback