Legislative Research: ME LD1428 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Ensure Treatment for MaineCare Recipients with Serious Mental Illness by Prohibiting the Requirements for Prior Authorization and Step Therapy for Medications
[LD1428 2023 Detail][LD1428 2023 Text][LD1428 2023 Comments]
2023-06-13
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Increase the Availability of Intranasal Naloxone in Community and Corrections Settings
[LD1428 2021 Detail][LD1428 2021 Text][LD1428 2021 Comments]
2022-04-11
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Require the State To Fund 50 Percent of Public Preschool Programs
[LD1428 2019 Detail][LD1428 2019 Text][LD1428 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Relieve Overcrowding in County Jails
[LD1428 2017 Detail][LD1428 2017 Text][LD1428 2017 Comments]
2017-06-16
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Establish the Forensic Treatment Fund To Establish a Behavioral Assessment and Safety Evaluation Unit
[LD1428 2015 Detail][LD1428 2015 Text][LD1428 2015 Comments]
2015-06-23
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Protect Religious Freedom
[LD1428 2013 Detail][LD1428 2013 Text][LD1428 2013 Comments]
2014-02-20
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Amend the Laws Governing Self-service Storage in the State
[LD1428 2011 Detail][LD1428 2011 Text][LD1428 2011 Comments]
2011-06-08
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act Regarding the Pay of Tribal Representatives
[LD1428 2009 Detail][LD1428 2009 Text][LD1428 2009 Comments]
2009-06-12
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1428]Google WebGoogle News
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Andre Cushing ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Garrett Mason ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dale Crafts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Harlow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Mcclellan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth Turner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1428 | 2013-2014 | 126th Legislature. (2014, February 20). LegiScan. Retrieved July 07, 2024, from https://legiscan.com/ME/bill/LD1428/2013
MLA
"ME LD1428 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 20 Feb. 2014. Web. 07 Jul. 2024. <https://legiscan.com/ME/bill/LD1428/2013>.
Chicago
"ME LD1428 | 2013-2014 | 126th Legislature." February 20, 2014 LegiScan. Accessed July 07, 2024. https://legiscan.com/ME/bill/LD1428/2013.
Turabian
LegiScan. ME LD1428 | 2013-2014 | 126th Legislature. 20 February 2014. https://legiscan.com/ME/bill/LD1428/2013 (accessed July 07, 2024).

Subjects


Maine State Sources


feedback