Legislative Research: ME LD1601 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Regarding Visitation Policies for Long-term Care Facilities, Hospice Providers and Hospitals
[LD1601 2023 Detail][LD1601 2023 Text][LD1601 2023 Comments]
2023-06-12
Placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Failed)
Resolve, To Establish an Advisory Panel To Study the Implications of Genome-editing Technology for the Citizens of the State
[LD1601 2021 Detail][LD1601 2021 Text][LD1601 2021 Comments]
2021-07-19
ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2019-2020
129th Legislature

(Passed)
An Act To Amend the Laws Governing the Educators for Maine Program
[LD1601 2019 Detail][LD1601 2019 Text][LD1601 2019 Comments]
2019-06-06
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Increase Funds Deposited into the Companion Animal Sterilization Fund through the Pet Food Surcharge
[LD1601 2017 Detail][LD1601 2017 Text][LD1601 2017 Comments]
2017-06-27
in concurrence
2015-2016
127th Legislature

(Passed)
An Act To Implement the Recommendations of the Task Force To Ensure Integrity in the Use of Service Animals
[LD1601 2015 Detail][LD1601 2015 Text][LD1601 2015 Comments]
2016-04-12
LD 1601 In Senate, April 12, 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?" 31 in Favor and 4 Against, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Passed)
An Act To Increase the Amount of Funds Available to Counties for Witness Fees, Extradition Expenses and Prosecution Costs
[LD1601 2013 Detail][LD1601 2013 Text][LD1601 2013 Comments]
2014-04-16
PASSED TO BE ENACTED , in concurrence.
2011-2012
125th Legislature

(Passed)
Resolve, To Amend the Resolve Establishing the Task Force on Franco-Americans
[LD1601 2011 Detail][LD1601 2011 Text][LD1601 2011 Comments]
2012-02-28
(S) FINALLY PASSED - Emergency 2/3 Elected Required
2009-2010
124th Legislature

(Passed)
An Act To Create the Lincolnville Sewer District
[LD1601 2009 Detail][LD1601 2009 Text][LD1601 2009 Comments]
2010-02-25
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1601]Google WebGoogle News
[Representative Alexander Willette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kenneth Fredette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1601 | 2013-2014 | 126th Legislature. (2014, April 16). LegiScan. Retrieved February 07, 2025, from https://legiscan.com/ME/bill/LD1601/2013
MLA
"ME LD1601 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 16 Apr. 2014. Web. 07 Feb. 2025. <https://legiscan.com/ME/bill/LD1601/2013>.
Chicago
"ME LD1601 | 2013-2014 | 126th Legislature." April 16, 2014 LegiScan. Accessed February 07, 2025. https://legiscan.com/ME/bill/LD1601/2013.
Turabian
LegiScan. ME LD1601 | 2013-2014 | 126th Legislature. 16 April 2014. https://legiscan.com/ME/bill/LD1601/2013 (accessed February 07, 2025).

Subjects


Maine State Sources


feedback