Legislative Research: ME LD1306 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Protect Homeowners from Unfair Agreements to Exclusively List Residential Real Estate for Sale
[LD1306 2023 Detail][LD1306 2023 Text][LD1306 2023 Comments]
2023-06-15
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
Resolve, To Facilitate the Inclusion of Crisis Response Services in Emergency Services Offered through the E-9-1-1 System
[LD1306 2021 Detail][LD1306 2021 Text][LD1306 2021 Comments]
2021-06-03
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Passed)
Resolve, To Examine Issues Relating to Bullying in Schools
[LD1306 2019 Detail][LD1306 2019 Text][LD1306 2019 Comments]
2019-05-28
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Vetoed)
An Act To Create a Small Communities Tourism Grant Program
[LD1306 2017 Detail][LD1306 2017 Text][LD1306 2017 Comments]
2017-06-19
(Placed in the Legislative Files. DEAD.)
2015-2016
127th Legislature

(Passed)
An Act To Affirm the Obligation To Support One's Children
[LD1306 2015 Detail][LD1306 2015 Text][LD1306 2015 Comments]
2015-06-15
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Vetoed)
An Act To Enhance Voter Registration for Persons with Disabilities
[LD1306 2013 Detail][LD1306 2013 Text][LD1306 2013 Comments]
2013-06-26
21 Yeas - 14 Nays- 0 Excused - 0 Absent
2011-2012
125th Legislature

(Passed)
An Act Relating to Custom Vehicles
[LD1306 2011 Detail][LD1306 2011 Text][LD1306 2011 Comments]
2011-05-16
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Require Interscholastic Athletic Organizations To Comply with the Public Proceedings Provisions of the Freedom of Access Laws for Certain Meetings
[LD1306 2009 Detail][LD1306 2009 Text][LD1306 2009 Comments]
2009-06-04
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1306]Google WebGoogle News
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Longstaff ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Beaulieu ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sheryl Briggs ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lori Fowle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Gilbert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Diane Russell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Saucier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Schneck ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1306 | 2013-2014 | 126th Legislature. (2013, June 26). LegiScan. Retrieved July 13, 2024, from https://legiscan.com/ME/bill/LD1306/2013
MLA
"ME LD1306 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 26 Jun. 2013. Web. 13 Jul. 2024. <https://legiscan.com/ME/bill/LD1306/2013>.
Chicago
"ME LD1306 | 2013-2014 | 126th Legislature." June 26, 2013 LegiScan. Accessed July 13, 2024. https://legiscan.com/ME/bill/LD1306/2013.
Turabian
LegiScan. ME LD1306 | 2013-2014 | 126th Legislature. 26 June 2013. https://legiscan.com/ME/bill/LD1306/2013 (accessed July 13, 2024).

Subjects


Maine State Sources


feedback