Legislative Research: ME LD1127 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, Directing the Commissioner of Inland Fisheries and Wildlife to Create a Process for Real-time Confirmation of Live Bait Retailer's Licenses by Electronic Means
[LD1127 2023 Detail][LD1127 2023 Text][LD1127 2023 Comments]
2023-05-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Prohibit the Use of "No-knock" Warrants
[LD1127 2021 Detail][LD1127 2021 Text][LD1127 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Expand Community-based Solar Energy in Maine
[LD1127 2019 Detail][LD1127 2019 Text][LD1127 2019 Comments]
2020-02-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Provide Occupants of Motor Vehicles with Gold Star Family Registration Plates Free Entry to State Parks
[LD1127 2017 Detail][LD1127 2017 Text][LD1127 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Failed)
An Act Regarding the Authority of the Secretary of State and the Attorney General To Conduct Investigations of Vote Recounts
[LD1127 2015 Detail][LD1127 2015 Text][LD1127 2015 Comments]
2015-04-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Establish Hospital Administrative District No. 5, a Regional Hospital Administrative District in Lincoln County
[LD1127 2013 Detail][LD1127 2013 Text][LD1127 2013 Comments]
2013-06-07
Placed in the Legislative Files (DEAD).
2011-2012
125th Legislature

(Passed)
An Act To Amend the Authority of the Washington County Development Authority
[LD1127 2011 Detail][LD1127 2011 Text][LD1127 2011 Comments]
2011-05-16
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Define Services for Maine Runaway and Homeless Youth
[LD1127 2009 Detail][LD1127 2009 Text][LD1127 2009 Comments]
2009-05-13
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1127]Google WebGoogle News
[Senator Heather Sanborn ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Bradlee Farrin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Mark Lawrence ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christina Riley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Strom ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1127 | 2019-2020 | 129th Legislature. (2020, February 06). LegiScan. Retrieved May 02, 2024, from https://legiscan.com/ME/bill/LD1127/2019
MLA
"ME LD1127 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 06 Feb. 2020. Web. 02 May. 2024. <https://legiscan.com/ME/bill/LD1127/2019>.
Chicago
"ME LD1127 | 2019-2020 | 129th Legislature." February 06, 2020 LegiScan. Accessed May 02, 2024. https://legiscan.com/ME/bill/LD1127/2019.
Turabian
LegiScan. ME LD1127 | 2019-2020 | 129th Legislature. 06 February 2020. https://legiscan.com/ME/bill/LD1127/2019 (accessed May 02, 2024).

Subjects


Maine State Sources


feedback