Legislative Research: ME LD1587 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Amend the Motor Vehicle Inspection Law to Exempt Certain Motor Vehicles Less than 3 Years Old
[LD1587 2023 Detail][LD1587 2023 Text][LD1587 2023 Comments]
2023-05-16
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Remove the Municipal Ordinance Exemption for the Development of Nonessential Transmission Lines
[LD1587 2021 Detail][LD1587 2021 Text][LD1587 2021 Comments]
2022-03-22
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Amend the Laws Governing Nominations of County Commissioners, the Terms of County Commissioners and County Commissioner Districts
[LD1587 2019 Detail][LD1587 2019 Text][LD1587 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
Resolve, To Study the Feasibility of the Establishment of Paid Family Leave in the State
[LD1587 2017 Detail][LD1587 2017 Text][LD1587 2017 Comments]
2018-05-02
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act Regarding the Educational Opportunity Tax Credit
[LD1587 2015 Detail][LD1587 2015 Text][LD1587 2015 Comments]
2016-04-29
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Temporarily Ban the Use of Neonicotinoid Pesticides
[LD1587 2013 Detail][LD1587 2013 Text][LD1587 2013 Comments]
2014-02-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Provide Further Improvements to Maine's Health Insurance Law
[LD1587 2011 Detail][LD1587 2011 Text][LD1587 2011 Comments]
2011-06-28
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Amend the Animal Welfare Laws
[LD1587 2009 Detail][LD1587 2009 Text][LD1587 2009 Comments]
2010-03-22
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1587]Google WebGoogle News
[Representative Brian Jones ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Devin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ann Dorney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karen Kusiak ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Terry Morrison ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1587 | 2013-2014 | 126th Legislature. (2014, February 13). LegiScan. Retrieved May 24, 2024, from https://legiscan.com/ME/bill/LD1587/2013
MLA
"ME LD1587 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 13 Feb. 2014. Web. 24 May. 2024. <https://legiscan.com/ME/bill/LD1587/2013>.
Chicago
"ME LD1587 | 2013-2014 | 126th Legislature." February 13, 2014 LegiScan. Accessed May 24, 2024. https://legiscan.com/ME/bill/LD1587/2013.
Turabian
LegiScan. ME LD1587 | 2013-2014 | 126th Legislature. 13 February 2014. https://legiscan.com/ME/bill/LD1587/2013 (accessed May 24, 2024).

Subjects


Maine State Sources


feedback