Legislative Research: ME LD1091 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, Directing the Department of Health and Human Services to Review Its Rules Regarding Campgrounds in Order to Ensure Campground Health and Safety
[LD1091 2023 Detail][LD1091 2023 Text][LD1091 2023 Comments]
2023-04-27
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Improve the Long-term Outcomes for Youth Transitioning from State Care by Raising the Upper Age Limit for Voluntary Support Eligibility
[LD1091 2021 Detail][LD1091 2021 Text][LD1091 2021 Comments]
2022-04-25
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act Regarding the Personal Liability of Government Employees
[LD1091 2019 Detail][LD1091 2019 Text][LD1091 2019 Comments]
2019-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code and Related Statutes
[LD1091 2017 Detail][LD1091 2017 Text][LD1091 2017 Comments]
2018-06-21
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Allow Youth Who Referee Sports To Be Paid Stipends
[LD1091 2015 Detail][LD1091 2015 Text][LD1091 2015 Comments]
2015-04-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Require Nonprofit Corporations To Disclose the Salaries of Their Employees
[LD1091 2013 Detail][LD1091 2013 Text][LD1091 2013 Comments]
2013-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Expand the Availability of Natural Gas to the Citizens of Maine
[LD1091 2011 Detail][LD1091 2011 Text][LD1091 2011 Comments]
2011-06-01
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Reduce the Cost of Health Insurance
[LD1091 2009 Detail][LD1091 2009 Text][LD1091 2009 Comments]
2009-05-05
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1091]Google WebGoogle News
[Senator Douglas Thomas ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lawrence Lockman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Hamper ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Brian Langley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dale Crafts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffery Gifford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth Turner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Wood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1091 | 2013-2014 | 126th Legislature. (2013, May 23). LegiScan. Retrieved June 26, 2024, from https://legiscan.com/ME/bill/LD1091/2013
MLA
"ME LD1091 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 23 May. 2013. Web. 26 Jun. 2024. <https://legiscan.com/ME/bill/LD1091/2013>.
Chicago
"ME LD1091 | 2013-2014 | 126th Legislature." May 23, 2013 LegiScan. Accessed June 26, 2024. https://legiscan.com/ME/bill/LD1091/2013.
Turabian
LegiScan. ME LD1091 | 2013-2014 | 126th Legislature. 23 May 2013. https://legiscan.com/ME/bill/LD1091/2013 (accessed June 26, 2024).

Subjects


Maine State Sources


feedback