Legislative Research: ME LD771 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Protect a Woman's Right to Withdraw Consent for an Abortion
[LD771 2023 Detail][LD771 2023 Text][LD771 2023 Comments]
2023-06-20
Placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Amend the Laws Governing Wastewater Treatment Plant Operator Certification
[LD771 2021 Detail][LD771 2021 Text][LD771 2021 Comments]
2021-06-08
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act Regarding the Cancellation of Subscription Services
[LD771 2019 Detail][LD771 2019 Text][LD771 2019 Comments]
2019-05-23
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Protect Political Speech and Prevent Climate Change Policy Profiling
[LD771 2017 Detail][LD771 2017 Text][LD771 2017 Comments]
2017-06-06
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Promote Dental Services for Prenatal and Postpartum Women
[LD771 2015 Detail][LD771 2015 Text][LD771 2015 Comments]
2015-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Amend the Laws Governing Reciprocity for Concealed Handguns Permits
[LD771 2013 Detail][LD771 2013 Text][LD771 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
Resolve, To Support the Development of a Model Charter for the St. John Valley Regional Planning Commission
[LD771 2011 Detail][LD771 2011 Text][LD771 2011 Comments]
2012-05-16
(S) FINALLY PASSED - Emergency 2/3 Elected Required.
2009-2010
124th Legislature

(Passed)
An Act Regarding Raffles Conducted by Nonprofit Organizations
[LD771 2009 Detail][LD771 2009 Text][LD771 2009 Comments]
2009-05-06
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD771]Google WebGoogle News
[Representative Bernard Ayotte ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Tyler Clark ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Peter Edgecomb ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Alexander Willette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Willette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD771 | 2011-2012 | 125th Legislature. (2012, May 16). LegiScan. Retrieved June 06, 2024, from https://legiscan.com/ME/bill/LD771/2011
MLA
"ME LD771 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 16 May. 2012. Web. 06 Jun. 2024. <https://legiscan.com/ME/bill/LD771/2011>.
Chicago
"ME LD771 | 2011-2012 | 125th Legislature." May 16, 2012 LegiScan. Accessed June 06, 2024. https://legiscan.com/ME/bill/LD771/2011.
Turabian
LegiScan. ME LD771 | 2011-2012 | 125th Legislature. 16 May 2012. https://legiscan.com/ME/bill/LD771/2011 (accessed June 06, 2024).

Subjects


Maine State Sources


feedback