Legislative Research: ME LD1390 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Provide Self-service Motor Vehicle Services
[LD1390 2023 Detail][LD1390 2023 Text][LD1390 2023 Comments]
2023-07-06
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Maximize Health Care Coverage for the Uninsured through Easy Enrollment in the MaineCare Program or in a Qualified Health Plan in the Marketplace
[LD1390 2021 Detail][LD1390 2021 Text][LD1390 2021 Comments]
2022-04-25
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Fund Saco Area Traffic Improvements
[LD1390 2019 Detail][LD1390 2019 Text][LD1390 2019 Comments]
2020-02-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Enhance the Rights of Families of Missing Persons and Homicide Victims
[LD1390 2017 Detail][LD1390 2017 Text][LD1390 2017 Comments]
2017-06-01
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Amend the Boundaries of the Capitol Area
[LD1390 2015 Detail][LD1390 2015 Text][LD1390 2015 Comments]
2015-06-09
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act Regarding the Cancellation of Subscription Services
[LD1390 2013 Detail][LD1390 2013 Text][LD1390 2013 Comments]
2013-07-09
Sent for concurrence. ORDERED SENT FORTHWITH.
2011-2012
125th Legislature

(Failed)
An Act To Revise the Reporting Requirements for Oil Spills
[LD1390 2011 Detail][LD1390 2011 Text][LD1390 2011 Comments]
2011-05-11
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
Resolve, Directing the State Tax Assessor To Adjust the State Valuation for the Town of Topsham
[LD1390 2009 Detail][LD1390 2009 Text][LD1390 2009 Comments]
2009-05-29
(S) Under suspension of the Rules FINALLY PASSED - Emergency 2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1390]Google WebGoogle News
[Representative Christina Riley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Cyrway ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Chenette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heidi Brooks ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Skolfield ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Rachel Talbot Ross ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1390 | 2017-2018 | 128th Legislature. (2017, June 01). LegiScan. Retrieved July 12, 2024, from https://legiscan.com/ME/bill/LD1390/2017
MLA
"ME LD1390 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 01 Jun. 2017. Web. 12 Jul. 2024. <https://legiscan.com/ME/bill/LD1390/2017>.
Chicago
"ME LD1390 | 2017-2018 | 128th Legislature." June 01, 2017 LegiScan. Accessed July 12, 2024. https://legiscan.com/ME/bill/LD1390/2017.
Turabian
LegiScan. ME LD1390 | 2017-2018 | 128th Legislature. 01 June 2017. https://legiscan.com/ME/bill/LD1390/2017 (accessed July 12, 2024).

Subjects


Maine State Sources


feedback