Legislative Research: ME LD5 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Expand Access to Postsecondary Education for Low-income Parents
[LD5 2023 Detail][LD5 2023 Text][LD5 2023 Comments]
2023-04-05
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act Concerning the Reporting of Health Care Information or Records to the Emergency Medical Services' Board
[LD5 2021 Detail][LD5 2021 Text][LD5 2021 Comments]
2021-03-12
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Require Notification of Proposed Rate Increases for Long-term Care Policies
[LD5 2019 Detail][LD5 2019 Text][LD5 2019 Comments]
2019-04-02
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Exclude Wildlife Issues from Citizen Initiatives
[LD5 2017 Detail][LD5 2017 Text][LD5 2017 Comments]
2017-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Increase the Limit on the Number of Patients a Primary Caregiver May Provide for under the Medical Marijuana Laws
[LD5 2015 Detail][LD5 2015 Text][LD5 2015 Comments]
2015-06-18
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Passed)
An Act To Make Changes to the Potato Marketing Improvement Fund
[LD5 2013 Detail][LD5 2013 Text][LD5 2013 Comments]
2013-06-27
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
Resolve, Directing the Department of Transportation To Reopen the Pittsfield Rest Areas and To Plow a Scenic Overlook
[LD5 2011 Detail][LD5 2011 Text][LD5 2011 Comments]
2011-05-18
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Amend the Laws Governing Liquor Licenses
[LD5 2009 Detail][LD5 2009 Text][LD5 2009 Comments]
2009-03-25
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD5]Google WebGoogle News
[Representative Stephen Wood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Cyrway ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michelle Dunphy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Bradlee Farrin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lance Harvell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Pierce ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Abden Simmons ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD5 | 2017-2018 | 128th Legislature. (2017, May 02). LegiScan. Retrieved May 07, 2024, from https://legiscan.com/ME/bill/LD5/2017
MLA
"ME LD5 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 02 May. 2017. Web. 07 May. 2024. <https://legiscan.com/ME/bill/LD5/2017>.
Chicago
"ME LD5 | 2017-2018 | 128th Legislature." May 02, 2017 LegiScan. Accessed May 07, 2024. https://legiscan.com/ME/bill/LD5/2017.
Turabian
LegiScan. ME LD5 | 2017-2018 | 128th Legislature. 02 May 2017. https://legiscan.com/ME/bill/LD5/2017 (accessed May 07, 2024).

Subjects


Maine State Sources


feedback