Legislative Research: ME LD1499 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Regarding Penalties for Early Retirement for Certain Members of the Maine Public Employees Retirement System
[LD1499 2023 Detail][LD1499 2023 Text][LD1499 2023 Comments]
2023-07-26
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Improve Accountability in Asset Seizure and Forfeiture Reporting
[LD1499 2021 Detail][LD1499 2021 Text][LD1499 2021 Comments]
2021-06-17
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Establish the Maine Prescription Drug Affordability Board
[LD1499 2019 Detail][LD1499 2019 Text][LD1499 2019 Comments]
2019-06-12
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Better Regulate Marijuana
[LD1499 2017 Detail][LD1499 2017 Text][LD1499 2017 Comments]
2018-04-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Increase the Safety of Social Workers
[LD1499 2015 Detail][LD1499 2015 Text][LD1499 2015 Comments]
2016-04-15
LD 1499 In Senate, April 15, 2016, 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?" 30 in Favor and 3 Against, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Vetoed)
Resolve, To Direct the Department of Economic and Community Development To Adopt Certain Eligibility Requirements Regarding Community Development Block Grants
[LD1499 2013 Detail][LD1499 2013 Text][LD1499 2013 Comments]
2013-06-26
20 Yeas - 15 Nays- 0 Excused - 0 Absent
2011-2012
125th Legislature

(Passed)
An Act Concerning Fees for Users of County Registries of Deeds
[LD1499 2011 Detail][LD1499 2011 Text][LD1499 2011 Comments]
2011-06-10
(S) Under suspension of the Rules PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Protect Confidential Consumer Records in Self-service Storage Facilities
[LD1499 2009 Detail][LD1499 2009 Text][LD1499 2009 Comments]
2010-03-17
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1499]Google WebGoogle News
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joyce Fitzpatrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Gilbert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Allen Nadeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Noon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Saucier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Schneck ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1499 | 2013-2014 | 126th Legislature. (2013, June 26). LegiScan. Retrieved October 01, 2024, from https://legiscan.com/ME/bill/LD1499/2013
MLA
"ME LD1499 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 26 Jun. 2013. Web. 01 Oct. 2024. <https://legiscan.com/ME/bill/LD1499/2013>.
Chicago
"ME LD1499 | 2013-2014 | 126th Legislature." June 26, 2013 LegiScan. Accessed October 01, 2024. https://legiscan.com/ME/bill/LD1499/2013.
Turabian
LegiScan. ME LD1499 | 2013-2014 | 126th Legislature. 26 June 2013. https://legiscan.com/ME/bill/LD1499/2013 (accessed October 01, 2024).

Subjects


Maine State Sources


feedback