Legislative Research: ME LD943 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Enhance Privacy and Prohibit Shipping Companies from Maintaining Records of Firearm and Ammunition Shipments
[LD943 2023 Detail][LD943 2023 Text][LD943 2023 Comments]
2023-06-16
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Improve Turkey Tagging
[LD943 2021 Detail][LD943 2021 Text][LD943 2021 Comments]
2021-06-03
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Allow Laser Spine Surgery in the State
[LD943 2019 Detail][LD943 2019 Text][LD943 2019 Comments]
2019-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act Regarding the Cancellation of Subscription Services
[LD943 2017 Detail][LD943 2017 Text][LD943 2017 Comments]
2017-06-05
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Provide Access to Infertility Treatment
[LD943 2015 Detail][LD943 2015 Text][LD943 2015 Comments]
2015-04-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Amend Provisions of the Law Pertaining to Motor Vehicles
[LD943 2013 Detail][LD943 2013 Text][LD943 2013 Comments]
2013-05-09
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Amend the Laws Governing the Eviction of Residential Tenants
[LD943 2011 Detail][LD943 2011 Text][LD943 2011 Comments]
2011-04-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Reduce Lung Cancer Rates in Maine
[LD943 2009 Detail][LD943 2009 Text][LD943 2009 Comments]
2009-06-02
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD943]Google WebGoogle News
[Senator David Trahan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD943 | 2011-2012 | 125th Legislature. (2011, April 14). LegiScan. Retrieved July 16, 2024, from https://legiscan.com/ME/bill/LD943/2011
MLA
"ME LD943 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 14 Apr. 2011. Web. 16 Jul. 2024. <https://legiscan.com/ME/bill/LD943/2011>.
Chicago
"ME LD943 | 2011-2012 | 125th Legislature." April 14, 2011 LegiScan. Accessed July 16, 2024. https://legiscan.com/ME/bill/LD943/2011.
Turabian
LegiScan. ME LD943 | 2011-2012 | 125th Legislature. 14 April 2011. https://legiscan.com/ME/bill/LD943/2011 (accessed July 16, 2024).

Subjects


Maine State Sources


feedback