Legislative Research: ME LD1086 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Introduced)
An Act to Define the Term "Solitary Confinement" for the Laws Governing a Jail or Correctional Facility
[LD1086 2023 Detail][LD1086 2023 Text][LD1086 2023 Comments]
2024-05-10
Carried over, in the same posture, to any special session of the 131st Legislature, pursuant to Joint Order HP 1482.
2021-2022
130th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Upgrade Customs Facilities at the Portland International Jetport and the Bangor International Airport To Promote International Tourism and Commerce
[LD1086 2021 Detail][LD1086 2021 Text][LD1086 2021 Comments]
2022-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Promote the Goals of the Low-emission Vehicle Program by Requiring That New Vehicle Purchases for the State Fleet Be Composed of a Minimum Percentage of Zero-emission Vehicles
[LD1086 2019 Detail][LD1086 2019 Text][LD1086 2019 Comments]
2019-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Amend the Laws on the Conduct of Elections and To Establish a Nonpartisan Primary Election System for State and Federal Candidates
[LD1086 2017 Detail][LD1086 2017 Text][LD1086 2017 Comments]
2017-06-21
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Implement the Recommendations of the Right To Know Advisory Committee To Create a Remedy for Unduly Burdensome and Oppressive Requests
[LD1086 2015 Detail][LD1086 2015 Text][LD1086 2015 Comments]
2015-06-23
LD 1086 In Senate, June 23, 2015, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 28 In Favor and 6 Against , accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Failed)
An Act To Revise the Laws Governing Candidate Nominations by Petition
[LD1086 2013 Detail][LD1086 2013 Text][LD1086 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Promote Plug-in Electric Vehicle Sales
[LD1086 2011 Detail][LD1086 2011 Text][LD1086 2011 Comments]
2011-06-08
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
Resolve, Directing the Department of Health and Human Services To Implement an Oral Health Capitated Care System for Children Covered by MaineCare and the Children's Health Insurance Program
[LD1086 2009 Detail][LD1086 2009 Text][LD1086 2009 Comments]
2009-04-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1086]Google WebGoogle News
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Longstaff ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Garrett Mason ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Tuttle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Chenette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Diane Russell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1086 | 2013-2014 | 126th Legislature. (2013, May 07). LegiScan. Retrieved July 20, 2024, from https://legiscan.com/ME/bill/LD1086/2013
MLA
"ME LD1086 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 07 May. 2013. Web. 20 Jul. 2024. <https://legiscan.com/ME/bill/LD1086/2013>.
Chicago
"ME LD1086 | 2013-2014 | 126th Legislature." May 07, 2013 LegiScan. Accessed July 20, 2024. https://legiscan.com/ME/bill/LD1086/2013.
Turabian
LegiScan. ME LD1086 | 2013-2014 | 126th Legislature. 07 May 2013. https://legiscan.com/ME/bill/LD1086/2013 (accessed July 20, 2024).

Subjects


Maine State Sources


feedback