Legislative Research: ME LD1262 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Amend the Law Governing the Credit Card and Debit Card Surcharge Prohibition
[LD1262 2023 Detail][LD1262 2023 Text][LD1262 2023 Comments]
2023-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
Resolve, Directing the Department of Health and Human Services To Develop a Comprehensive Statewide Strategic Plan To Serve Maine People with Behavioral Health Needs throughout Their Lifespans
[LD1262 2021 Detail][LD1262 2021 Text][LD1262 2021 Comments]
2021-06-08
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Allow Funds from the Federal E-Rate Program To Be Applied to Maine Preschool Programs
[LD1262 2019 Detail][LD1262 2019 Text][LD1262 2019 Comments]
2019-06-05
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Protect Monhegan Island by Limiting Wind Turbines
[LD1262 2017 Detail][LD1262 2017 Text][LD1262 2017 Comments]
2017-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Authorize Tribal-state Memoranda in the Eel and Elver Fisheries
[LD1262 2015 Detail][LD1262 2015 Text][LD1262 2015 Comments]
2015-06-02
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Engrossed - Dead)
An Act To Reduce Energy Costs
[LD1262 2013 Detail][LD1262 2013 Text][LD1262 2013 Comments]
2013-03-28
On motion by Senator Cleveland of Androscoggin, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Increase Penalties for Certain Violations of the Campaign Reports and Financing Laws
[LD1262 2011 Detail][LD1262 2011 Text][LD1262 2011 Comments]
2012-03-19
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Restrict Gifts to Health Care Practitioners from Pharmaceutical and Medical Device Manufacturers
[LD1262 2009 Detail][LD1262 2009 Text][LD1262 2009 Comments]
2010-01-12
(S) Pursuant to Joint Rule 310.6 Placed in Legislative Files (DEAD).

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1262]Google WebGoogle News
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Elizabeth Miller ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Deborah Pelletier-Simpson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Leila Percy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Stuckey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sharon Treat ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Webster ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1262 | 2009-2010 | 124th Legislature. (2010, January 12). LegiScan. Retrieved July 24, 2024, from https://legiscan.com/ME/bill/LD1262/2009
MLA
"ME LD1262 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 12 Jan. 2010. Web. 24 Jul. 2024. <https://legiscan.com/ME/bill/LD1262/2009>.
Chicago
"ME LD1262 | 2009-2010 | 124th Legislature." January 12, 2010 LegiScan. Accessed July 24, 2024. https://legiscan.com/ME/bill/LD1262/2009.
Turabian
LegiScan. ME LD1262 | 2009-2010 | 124th Legislature. 12 January 2010. https://legiscan.com/ME/bill/LD1262/2009 (accessed July 24, 2024).

Subjects


Maine State Sources


feedback