Legislative Research: ME LD1026 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, to Direct the University of Maine System to Study the Feasibility of Establishing a Dental Therapy Degree Program at the University of Maine at Augusta
[LD1026 2023 Detail][LD1026 2023 Text][LD1026 2023 Comments]
2023-06-12
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Update the Regulation of Public Utility Monopolies
[LD1026 2021 Detail][LD1026 2021 Text][LD1026 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, Directing the Secretary of State To Examine Best Practices in Elections
[LD1026 2019 Detail][LD1026 2019 Text][LD1026 2019 Comments]
2019-05-29
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Assist Student Achievement
[LD1026 2017 Detail][LD1026 2017 Text][LD1026 2017 Comments]
2017-04-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Make Confidential the E-mail Addresses of Applicants for Department of Marine Resources Licenses
[LD1026 2015 Detail][LD1026 2015 Text][LD1026 2015 Comments]
2015-06-11
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Passed)
An Act To Amend the Charter of the Ashland Water and Sewer District
[LD1026 2013 Detail][LD1026 2013 Text][LD1026 2013 Comments]
2013-05-21
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Regulate the Distribution of Feature Motion Pictures in the State
[LD1026 2011 Detail][LD1026 2011 Text][LD1026 2011 Comments]
2011-05-05
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act Concerning Mercury-added Button Cell Batteries
[LD1026 2009 Detail][LD1026 2009 Text][LD1026 2009 Comments]
2009-04-29
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1026]Google WebGoogle News
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Allen Nadeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Cleveland ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Seth Goodall ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Dawn Hill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lance Harvell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Barry Hobbins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1026 | 2013-2014 | 126th Legislature. (2013, May 21). LegiScan. Retrieved July 19, 2024, from https://legiscan.com/ME/bill/LD1026/2013
MLA
"ME LD1026 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 21 May. 2013. Web. 19 Jul. 2024. <https://legiscan.com/ME/bill/LD1026/2013>.
Chicago
"ME LD1026 | 2013-2014 | 126th Legislature." May 21, 2013 LegiScan. Accessed July 19, 2024. https://legiscan.com/ME/bill/LD1026/2013.
Turabian
LegiScan. ME LD1026 | 2013-2014 | 126th Legislature. 21 May 2013. https://legiscan.com/ME/bill/LD1026/2013 (accessed July 19, 2024).

Subjects


Maine State Sources


feedback