Legislative Research: ME LD1226 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require MaineCare to Give a 60-day Notice Prior to Terminating Benefits
[LD1226 2023 Detail][LD1226 2023 Text][LD1226 2023 Comments]
2023-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
Resolve, Directing the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Examine Restorative Justice
[LD1226 2021 Detail][LD1226 2021 Text][LD1226 2021 Comments]
2021-06-17
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Make Criteria for State Veterans' Benefits Consistent within the Maine Revised Statutes
[LD1226 2019 Detail][LD1226 2019 Text][LD1226 2019 Comments]
2019-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Keep Maine's Transportation Infrastructure Safe by Providing More Sources of Revenue for the Highway Fund
[LD1226 2017 Detail][LD1226 2017 Text][LD1226 2017 Comments]
2017-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Establish a Comprehensive Hunting License
[LD1226 2015 Detail][LD1226 2015 Text][LD1226 2015 Comments]
2015-06-16
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Improve Maine Veterans' Property Tax Exemptions
[LD1226 2013 Detail][LD1226 2013 Text][LD1226 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Prevent and Treat Cancer in Maine by Implementing Critical Portions of the Comprehensive Cancer Program
[LD1226 2011 Detail][LD1226 2011 Text][LD1226 2011 Comments]
2011-06-10
(S) 24 Yeas - 9 Nays- 2 Excused - 0 Absent
2009-2010
124th Legislature

(Failed)
An Act To Eliminate the Opt-out Penalty for Consolidation of Schools if a School Administrative Unit Forms an Alternative Organizational Structure
[LD1226 2009 Detail][LD1226 2009 Text][LD1226 2009 Comments]
2009-05-06
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1226]Google WebGoogle News
[Representative Rachel Talbot Ross ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Anne Carney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Harnett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Pluecker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charlotte Warren ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1226 | 2021-2022 | 130th Legislature. (2021, June 17). LegiScan. Retrieved April 30, 2024, from https://legiscan.com/ME/bill/LD1226/2021
MLA
"ME LD1226 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 17 Jun. 2021. Web. 30 Apr. 2024. <https://legiscan.com/ME/bill/LD1226/2021>.
Chicago
"ME LD1226 | 2021-2022 | 130th Legislature." June 17, 2021 LegiScan. Accessed April 30, 2024. https://legiscan.com/ME/bill/LD1226/2021.
Turabian
LegiScan. ME LD1226 | 2021-2022 | 130th Legislature. 17 June 2021. https://legiscan.com/ME/bill/LD1226/2021 (accessed April 30, 2024).

Subjects


Maine State Sources


feedback