Legislative Research: ME LD1264 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast 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 PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1264]Google WebGoogle News
[Representative Gary Knight ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Douglas Thomas ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Henry John Bear ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Devin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Kent ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Timothy Marks ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Shaw ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

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).

Subjects


Maine State Sources


feedback