Legislative Research: ME LD1016 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, to Create the Commission to Study a Legislative Internship Program
[LD1016 2023 Detail][LD1016 2023 Text][LD1016 2023 Comments]
2023-07-26
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Ensure That Assemblies, Protests and Demonstrations in Maine Remain Peaceful
[LD1016 2021 Detail][LD1016 2021 Text][LD1016 2021 Comments]
2021-06-03
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, To Require the Construction of a New District Headquarters Building for the Bureau of Forestry in Fort Kent
[LD1016 2019 Detail][LD1016 2019 Text][LD1016 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Failed)
An Act To Provide Funding for Career and Technical Education Based on Projected Enrollment
[LD1016 2017 Detail][LD1016 2017 Text][LD1016 2017 Comments]
2018-03-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Allow Retired Marine Patrol Officers To Obtain up to 2 Marine Fisheries Licenses
[LD1016 2015 Detail][LD1016 2015 Text][LD1016 2015 Comments]
2015-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act Regarding the Buying and Selling of Animal Parts
[LD1016 2013 Detail][LD1016 2013 Text][LD1016 2013 Comments]
2013-06-11
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Restore the Health Care Provider Tax to 6 Percent
[LD1016 2011 Detail][LD1016 2011 Text][LD1016 2011 Comments]
2011-06-16
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Amend the Laws Governing Campaign Finance Reports and the Maine Clean Election Act
[LD1016 2009 Detail][LD1016 2009 Text][LD1016 2009 Comments]
2009-05-19
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1016]Google WebGoogle News
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1016 | 2013-2014 | 126th Legislature. (2013, June 11). LegiScan. Retrieved August 22, 2024, from https://legiscan.com/ME/bill/LD1016/2013
MLA
"ME LD1016 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 11 Jun. 2013. Web. 22 Aug. 2024. <https://legiscan.com/ME/bill/LD1016/2013>.
Chicago
"ME LD1016 | 2013-2014 | 126th Legislature." June 11, 2013 LegiScan. Accessed August 22, 2024. https://legiscan.com/ME/bill/LD1016/2013.
Turabian
LegiScan. ME LD1016 | 2013-2014 | 126th Legislature. 11 June 2013. https://legiscan.com/ME/bill/LD1016/2013 (accessed August 22, 2024).

Subjects


Maine State Sources


feedback