Legislative Research: ME LD1263 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Require Certain School Identification Cards to Include the Telephone Number of a Suicide and Crisis Hotline
[LD1263 2023 Detail][LD1263 2023 Text][LD1263 2023 Comments]
2024-03-21
Subsequently PASSED TO BE ENACTED in concurrence
2021-2022
130th Legislature

(Failed)
An Act To Create a Separate Department of Child and Family Services
[LD1263 2021 Detail][LD1263 2021 Text][LD1263 2021 Comments]
2021-06-09
Placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
An Act Regarding Telehealth
[LD1263 2019 Detail][LD1263 2019 Text][LD1263 2019 Comments]
2019-06-06
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
Resolve, To Increase the Affordability of Safe Drinking Water for Maine Families
[LD1263 2017 Detail][LD1263 2017 Text][LD1263 2017 Comments]
2017-08-02
Ordered Sent Forthwith.
2015-2016
127th Legislature

(Passed)
Resolve, To Create Sustainable Growth in Maine's Distributed Energy Sector That Uses Market Forces To Fairly Compensate Energy Producers
[LD1263 2015 Detail][LD1263 2015 Text][LD1263 2015 Comments]
2015-06-30
LD 1263 In Senate, June 30, 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?" 32 In Favor and 3 Against , accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Vetoed)
An Act To Increase Funding for the Snowmobile Trail Fund and Adjust the Sales Tax Relating to Snowmobiles and Trail-grooming Equipment
[LD1263 2013 Detail][LD1263 2013 Text][LD1263 2013 Comments]
2013-07-09
18 Yeas - 14 Nays- 0 Excused - 3 Absent
2011-2012
125th Legislature

(Failed)
An Act To Establish One State Psychiatric Hospital
[LD1263 2011 Detail][LD1263 2011 Text][LD1263 2011 Comments]
2011-05-12
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Amend the Laws Concerning Child Abuse and Neglect Councils
[LD1263 2009 Detail][LD1263 2009 Text][LD1263 2009 Comments]
2009-05-21
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1263]Google WebGoogle News
[Senator Joseph Brannigan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1263 | 2011-2012 | 125th Legislature. (2011, May 12). LegiScan. Retrieved June 28, 2024, from https://legiscan.com/ME/bill/LD1263/2011
MLA
"ME LD1263 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 12 May. 2011. Web. 28 Jun. 2024. <https://legiscan.com/ME/bill/LD1263/2011>.
Chicago
"ME LD1263 | 2011-2012 | 125th Legislature." May 12, 2011 LegiScan. Accessed June 28, 2024. https://legiscan.com/ME/bill/LD1263/2011.
Turabian
LegiScan. ME LD1263 | 2011-2012 | 125th Legislature. 12 May 2011. https://legiscan.com/ME/bill/LD1263/2011 (accessed June 28, 2024).

Subjects


Maine State Sources


feedback