Legislative Research: ME LD645 | 2011-2012 | 125th 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 Paul Bennett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Ronald Collins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Aaron Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Susan Morissette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Parker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wayne Parry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heather Sirocki ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD645 | 2011-2012 | 125th Legislature. (2011, May 05). LegiScan. Retrieved October 10, 2024, from https://legiscan.com/ME/bill/LD645/2011
MLA
"ME LD645 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 05 May. 2011. Web. 10 Oct. 2024. <https://legiscan.com/ME/bill/LD645/2011>.
Chicago
"ME LD645 | 2011-2012 | 125th Legislature." May 05, 2011 LegiScan. Accessed October 10, 2024. https://legiscan.com/ME/bill/LD645/2011.
Turabian
LegiScan. ME LD645 | 2011-2012 | 125th Legislature. 05 May 2011. https://legiscan.com/ME/bill/LD645/2011 (accessed October 10, 2024).

Subjects


Maine State Sources


feedback