Legislative Research: ME LD1290 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to End the Maine Information and Analysis Center Program
[LD1290 2023 Detail][LD1290 2023 Text][LD1290 2023 Comments]
2023-06-15
Placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Amend the Statement of Purpose of the Maine Emergency Medical Services Act of 1982 To Include Emergency Responses That Do Not Require Transportation
[LD1290 2021 Detail][LD1290 2021 Text][LD1290 2021 Comments]
2021-06-07
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Increase Transparency with Regard to Pawnshops
[LD1290 2019 Detail][LD1290 2019 Text][LD1290 2019 Comments]
2019-06-06
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Provide Student Loan Debt Relief to Maine Teachers
[LD1290 2017 Detail][LD1290 2017 Text][LD1290 2017 Comments]
2017-05-25
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Repeal the Maine Clean Election Act and Direct the Savings To Be Used for the State's Contribution toward the Costs of Education Funding
[LD1290 2015 Detail][LD1290 2015 Text][LD1290 2015 Comments]
2015-06-16
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Encourage High School Students To Complete Community Service
[LD1290 2013 Detail][LD1290 2013 Text][LD1290 2013 Comments]
2013-05-21
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
Resolve, To Promote Prevention Practices in Oral Health Care
[LD1290 2011 Detail][LD1290 2011 Text][LD1290 2011 Comments]
2011-06-28
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Amend the Law Authorizing the Application of Service Charges to the Owners of Certain Real Property Exempt from Property Taxation
[LD1290 2009 Detail][LD1290 2009 Text][LD1290 2009 Comments]
2009-05-14
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1290]Google WebGoogle News
[Senator Eric Brakey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lawrence Lockman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Garrett Mason ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Amy Volk ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Willette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deborah Sanderson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Sawicki ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heather Sirocki ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1290 | 2015-2016 | 127th Legislature. (2015, June 16). LegiScan. Retrieved October 07, 2024, from https://legiscan.com/ME/bill/LD1290/2015
MLA
"ME LD1290 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 16 Jun. 2015. Web. 07 Oct. 2024. <https://legiscan.com/ME/bill/LD1290/2015>.
Chicago
"ME LD1290 | 2015-2016 | 127th Legislature." June 16, 2015 LegiScan. Accessed October 07, 2024. https://legiscan.com/ME/bill/LD1290/2015.
Turabian
LegiScan. ME LD1290 | 2015-2016 | 127th Legislature. 16 June 2015. https://legiscan.com/ME/bill/LD1290/2015 (accessed October 07, 2024).

Subjects


Maine State Sources


feedback