Legislative Research: ME LD883 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Exempt Emergency Medical Services Community Paramedicine Programs from Home Health Care Provider Licensing Requirements Under Certain Circumstances
[LD883 2023 Detail][LD883 2023 Text][LD883 2023 Comments]
2023-06-12
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Protect Endangered Species Whose Life Cycles Include Maine Land or Waters
[LD883 2021 Detail][LD883 2021 Text][LD883 2021 Comments]
2021-06-14
Placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Establish the Opt-in Maine Paid Family Leave Insurance Program
[LD883 2019 Detail][LD883 2019 Text][LD883 2019 Comments]
2019-06-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Establish a Minimum Payment for Signatures Gathered by Maine Citizens for Referendums
[LD883 2017 Detail][LD883 2017 Text][LD883 2017 Comments]
2017-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Create the Cellular Telephone Labeling Act
[LD883 2015 Detail][LD883 2015 Text][LD883 2015 Comments]
2015-06-11
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Passed)
An Act Regarding the Sexual Assault Forensic Examiner Advisory Board
[LD883 2013 Detail][LD883 2013 Text][LD883 2013 Comments]
2013-05-01
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
Resolve, To Name the Katahdin Rest Area on Interstate 95
[LD883 2011 Detail][LD883 2011 Text][LD883 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 Amend the Charter of the Tenants Harbor Standard Water District
[LD883 2009 Detail][LD883 2009 Text][LD883 2009 Comments]
2009-05-05
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD883]Google WebGoogle News
[Senator Russell Black ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Peter Edgecomb ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karen Foster ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffery Gifford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Kent ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Andrew O'Brien ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Thibodeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD883 | 2011-2012 | 125th Legislature. (2011, April 28). LegiScan. Retrieved August 24, 2024, from https://legiscan.com/ME/bill/LD883/2011
MLA
"ME LD883 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 28 Apr. 2011. Web. 24 Aug. 2024. <https://legiscan.com/ME/bill/LD883/2011>.
Chicago
"ME LD883 | 2011-2012 | 125th Legislature." April 28, 2011 LegiScan. Accessed August 24, 2024. https://legiscan.com/ME/bill/LD883/2011.
Turabian
LegiScan. ME LD883 | 2011-2012 | 125th Legislature. 28 April 2011. https://legiscan.com/ME/bill/LD883/2011 (accessed August 24, 2024).

Subjects


Maine State Sources


feedback