Legislative Research: ME LD8 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Increase Support for the Modernization of the Board of Pesticides Control by Increasing the Annual Pesticide Registration Fee
[LD8 2023 Detail][LD8 2023 Text][LD8 2023 Comments]
2023-04-06
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Support Collection and Proper Disposal of Unwanted Drugs
[LD8 2021 Detail][LD8 2021 Text][LD8 2021 Comments]
2021-06-03
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Allow and Recognize a Legal Name Change upon Marriage
[LD8 2019 Detail][LD8 2019 Text][LD8 2019 Comments]
2019-04-30
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Provide Training for Forest Rangers To Carry Firearms
[LD8 2017 Detail][LD8 2017 Text][LD8 2017 Comments]
2018-07-09
in concurrence
2015-2016
127th Legislature

(Failed)
Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services
[LD8 2015 Detail][LD8 2015 Text][LD8 2015 Comments]
2016-01-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
Resolve, Directing the Department of Health and Human Services To Provide Coverage under the MaineCare Program for Home Support Services for Adults with Intellectual Disabilities or Autistic Disorder
[LD8 2013 Detail][LD8 2013 Text][LD8 2013 Comments]
2013-05-07
FINALLY PASSED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Increase the Maximum Distance from a School within Which a Sex Offender May Not Reside That May Be Set by Municipal Ordinance
[LD8 2011 Detail][LD8 2011 Text][LD8 2011 Comments]
2011-04-12
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Deter Road Rage
[LD8 2009 Detail][LD8 2009 Text][LD8 2009 Comments]
2009-03-03
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD8]Google WebGoogle News
[Senator Jonathan Courtney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Aaron Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wayne Parry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD8 | 2011-2012 | 125th Legislature. (2011, April 12). LegiScan. Retrieved September 17, 2024, from https://legiscan.com/ME/bill/LD8/2011
MLA
"ME LD8 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 12 Apr. 2011. Web. 17 Sep. 2024. <https://legiscan.com/ME/bill/LD8/2011>.
Chicago
"ME LD8 | 2011-2012 | 125th Legislature." April 12, 2011 LegiScan. Accessed September 17, 2024. https://legiscan.com/ME/bill/LD8/2011.
Turabian
LegiScan. ME LD8 | 2011-2012 | 125th Legislature. 12 April 2011. https://legiscan.com/ME/bill/LD8/2011 (accessed September 17, 2024).

Subjects


Maine State Sources


feedback