Legislative Research: ME LD1310 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Establish a State Emergency Rental Assistance Program
[LD1310 2023 Detail][LD1310 2023 Text][LD1310 2023 Comments]
2023-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act Regarding a Post-judgment Motion To Seal the Criminal History Record Information for Certain Criminal Convictions
[LD1310 2021 Detail][LD1310 2021 Text][LD1310 2021 Comments]
2022-04-19
Roll Call Ordered Roll Call Number 782 Yeas 25 - Nays 9 - Excused 0 - Absent 0
2019-2020
129th Legislature

(Failed)
An Act To Address the Shortage of Department of Transportation Snowplow Drivers and Other Transportation Workers
[LD1310 2019 Detail][LD1310 2019 Text][LD1310 2019 Comments]
2020-02-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Establish a Driver's License Suspension Amnesty Day
[LD1310 2017 Detail][LD1310 2017 Text][LD1310 2017 Comments]
2017-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Amend the Community-based Renewable Energy Program
[LD1310 2015 Detail][LD1310 2015 Text][LD1310 2015 Comments]
2015-06-22
LD 1310 In Senate, June 22, 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?" 24 IN FAVOR and 10 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 Improve Access to Dental Care through Empowering the Denturist Subcommittee of the Board of Dental Examiners
[LD1310 2013 Detail][LD1310 2013 Text][LD1310 2013 Comments]
2014-05-01
9 Yeas - 26 Nays- 0 Excused - 0 Absent
2011-2012
125th Legislature

(Passed)
An Act To Amend the Laws Governing the Address Confidentiality Program
[LD1310 2011 Detail][LD1310 2011 Text][LD1310 2011 Comments]
2011-05-25
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
Resolve, Relating to a Review of International Trade Agreements and the Management of Groundwater Resources
[LD1310 2009 Detail][LD1310 2009 Text][LD1310 2009 Comments]
2009-06-10
(S) FINALLY PASSED - Emergency 2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1310]Google WebGoogle News
[Representative Mark Bryant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Cotta ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Graham ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bradley Moulton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Kimberley Rosen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1310 | 2011-2012 | 125th Legislature. (2011, May 25). LegiScan. Retrieved July 09, 2024, from https://legiscan.com/ME/bill/LD1310/2011
MLA
"ME LD1310 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 25 May. 2011. Web. 09 Jul. 2024. <https://legiscan.com/ME/bill/LD1310/2011>.
Chicago
"ME LD1310 | 2011-2012 | 125th Legislature." May 25, 2011 LegiScan. Accessed July 09, 2024. https://legiscan.com/ME/bill/LD1310/2011.
Turabian
LegiScan. ME LD1310 | 2011-2012 | 125th Legislature. 25 May 2011. https://legiscan.com/ME/bill/LD1310/2011 (accessed July 09, 2024).

Maine State Sources


feedback