Legislative Research: ME LD1264 | 2013-2014 | 126th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Passed) | Resolve, Establishing the Commission to Update Maine's Public Policy on Higher Education [LD1264 2023 Detail][LD1264 2023 Text][LD1264 2023 Comments] | 2023-07-06 FINALLY PASSED in concurrence |
2021-2022 130th Legislature (Failed) | An Act To Allow Owners and Renters To Use Future Electric Bill Payments To Finance Heat Pumps [LD1264 2021 Detail][LD1264 2021 Text][LD1264 2021 Comments] | 2021-05-19 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2019-2020 129th Legislature (Failed) | An Act Relating to Insurance Coverage for Screening Mammograms [LD1264 2019 Detail][LD1264 2019 Text][LD1264 2019 Comments] | 2019-04-25 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2017-2018 128th Legislature (Failed) | Resolve, Regarding Court Facilities in York County [LD1264 2017 Detail][LD1264 2017 Text][LD1264 2017 Comments] | 2017-05-30 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2015-2016 127th Legislature (Failed) | An Act To Transfer Oversight of the Maine Quality Forum to the Maine Health Data Organization [LD1264 2015 Detail][LD1264 2015 Text][LD1264 2015 Comments] | 2015-05-26 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2013-2014 126th Legislature (Passed) | An Act Allowing the Harvesting of Yellow Perch with Seines [LD1264 2013 Detail][LD1264 2013 Text][LD1264 2013 Comments] | 2013-05-23 PASSED TO BE ENACTED, in concurrence. |
2011-2012 125th Legislature (Vetoed) | An Act To Improve the Energy Efficiency of Public Buildings and Create Jobs [LD1264 2011 Detail][LD1264 2011 Text][LD1264 2011 Comments] | 2012-01-10 (S) Secretary of the Senate |
2009-2010 124th Legislature (Passed) | An Act To Stabilize Funding and Enable DirigoChoice To Reach More Uninsured [LD1264 2009 Detail][LD1264 2009 Text][LD1264 2009 Comments] | 2009-06-08 (S) PASSED TO BE ENACTED in concurrence Roll Call Ordered Roll Call # 183 20 Yeas - 15 Nays- 0 Excused - 0 Absent |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD1264] | Google Web | Google News | |||
[Representative Gary Knight ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Douglas Thomas ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Henry John Bear ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Paul Davis ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Michael Devin ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator James Dill ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Roger Jackson ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Peter Kent ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Timothy Marks ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Michael Shaw ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD1264 | 2013-2014 | 126th Legislature. (2013, May 23). LegiScan. Retrieved April 30, 2024, from https://legiscan.com/ME/bill/LD1264/2013
MLA
"ME LD1264 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 23 May. 2013. Web. 30 Apr. 2024. <https://legiscan.com/ME/bill/LD1264/2013>.
Chicago
"ME LD1264 | 2013-2014 | 126th Legislature." May 23, 2013 LegiScan. Accessed April 30, 2024. https://legiscan.com/ME/bill/LD1264/2013.
Turabian
LegiScan. ME LD1264 | 2013-2014 | 126th Legislature. 23 May 2013. https://legiscan.com/ME/bill/LD1264/2013 (accessed April 30, 2024).