Legislative Research: ME LD1340 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Prohibit the Sale or Possession of Rapid-fire Modification Devices
[LD1340 2023 Detail][LD1340 2023 Text][LD1340 2023 Comments]
2023-06-21
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Ensure Municipal Compliance with Federal Immigration Laws
[LD1340 2021 Detail][LD1340 2021 Text][LD1340 2021 Comments]
2021-07-19
IN POSSESSION OF THE SENATE WHEN THE SENATE ADJOURNED SINE DIE AND PLACED IN THE LEGISLATIVE FILES (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Require Criminal History Record Checks for All Prospective and Current Staff Members of the Office of the State Auditor
[LD1340 2019 Detail][LD1340 2019 Text][LD1340 2019 Comments]
2019-06-19
Subsequently PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2017-2018
128th Legislature

(Passed)
An Act To Amend the Laws Governing the Maine State Housing Authority
[LD1340 2017 Detail][LD1340 2017 Text][LD1340 2017 Comments]
2017-06-16
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Enact the Preservation of Religious Freedom Act
[LD1340 2015 Detail][LD1340 2015 Text][LD1340 2015 Comments]
2015-05-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Ensure Maine's Preparedness for Hazardous Oil Spills
[LD1340 2013 Detail][LD1340 2013 Text][LD1340 2013 Comments]
2013-06-11
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
Resolve, To Suspend Fuel Tax Rate Adjustments for the 2012-2013 Biennium
[LD1340 2011 Detail][LD1340 2011 Text][LD1340 2011 Comments]
2011-05-12
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Protect Consumers' Health Information Records
[LD1340 2009 Detail][LD1340 2009 Text][LD1340 2009 Comments]
2009-04-30
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1340]Google WebGoogle News
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dale Crafts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Andre Cushing ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Garrett Mason ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Thibodeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Henry John Bear ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sheldon Hanington ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ricky Long ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Pickett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1340 | 2015-2016 | 127th Legislature. (2015, May 06). LegiScan. Retrieved July 12, 2024, from https://legiscan.com/ME/bill/LD1340/2015
MLA
"ME LD1340 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 06 May. 2015. Web. 12 Jul. 2024. <https://legiscan.com/ME/bill/LD1340/2015>.
Chicago
"ME LD1340 | 2015-2016 | 127th Legislature." May 06, 2015 LegiScan. Accessed July 12, 2024. https://legiscan.com/ME/bill/LD1340/2015.
Turabian
LegiScan. ME LD1340 | 2015-2016 | 127th Legislature. 06 May 2015. https://legiscan.com/ME/bill/LD1340/2015 (accessed July 12, 2024).

Subjects


Maine State Sources


feedback