Legislative Research: ME LD887 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Amend the Regulation of Mobile Home Parks
[LD887 2023 Detail][LD887 2023 Text][LD887 2023 Comments]
2024-01-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Require Uniform Adherence to Internal Revenue Service Guidelines by Maine Nonprofit Organizations
[LD887 2021 Detail][LD887 2021 Text][LD887 2021 Comments]
2021-06-15
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Improve the Property Tax Fairness Credit
[LD887 2019 Detail][LD887 2019 Text][LD887 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Provide Relief to Maine Property Tax Payers
[LD887 2017 Detail][LD887 2017 Text][LD887 2017 Comments]
2017-04-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Prohibit Hunting Bear Using Dogs and Trapping Bear
[LD887 2015 Detail][LD887 2015 Text][LD887 2015 Comments]
2015-05-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Repeal a Specialized Form of the Generic Crime of Theft by Unauthorized Taking or Transfer
[LD887 2013 Detail][LD887 2013 Text][LD887 2013 Comments]
2013-05-01
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Include Medicinal Marijuana Patients in the Controlled Substances Prescription Monitoring Program
[LD887 2011 Detail][LD887 2011 Text][LD887 2011 Comments]
2011-06-10
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Amend the Reporting Requirements for Independent Expenditures for Political Campaigns
[LD887 2009 Detail][LD887 2009 Text][LD887 2009 Comments]
2009-04-09
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD887]Google WebGoogle News
[Senator Cynthia Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Anne Haskell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Maeghan Maloney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Matthew Peterson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Waterhouse ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD887 | 2011-2012 | 125th Legislature. (2011, June 10). LegiScan. Retrieved June 03, 2024, from https://legiscan.com/ME/bill/LD887/2011
MLA
"ME LD887 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 10 Jun. 2011. Web. 03 Jun. 2024. <https://legiscan.com/ME/bill/LD887/2011>.
Chicago
"ME LD887 | 2011-2012 | 125th Legislature." June 10, 2011 LegiScan. Accessed June 03, 2024. https://legiscan.com/ME/bill/LD887/2011.
Turabian
LegiScan. ME LD887 | 2011-2012 | 125th Legislature. 10 June 2011. https://legiscan.com/ME/bill/LD887/2011 (accessed June 03, 2024).

Subjects


Maine State Sources


feedback