Legislative Research: ME LD26 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Provide Postage Prepaid Return Envelopes to Voters Who Send Absentee Ballots by Mail
[LD26 2023 Detail][LD26 2023 Text][LD26 2023 Comments]
2023-03-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Allow a Dentist To Administer Botulinum Toxin and Dermal Fillers
[LD26 2021 Detail][LD26 2021 Text][LD26 2021 Comments]
2021-06-07
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Provide Complimentary Lifetime Hunting and Fishing Licenses to Retired Game Wardens with 25 Years of Service
[LD26 2019 Detail][LD26 2019 Text][LD26 2019 Comments]
2019-03-12
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Lower the Maine Motor Vehicle Excise Tax
[LD26 2017 Detail][LD26 2017 Text][LD26 2017 Comments]
2017-04-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Simplify the Process for Fuel Tax Rebates
[LD26 2015 Detail][LD26 2015 Text][LD26 2015 Comments]
2015-03-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Authorize the Commissioner of Inland Fisheries and Wildlife To Change a Fishing Season Opening Date Statewide
[LD26 2013 Detail][LD26 2013 Text][LD26 2013 Comments]
2013-03-07
PREVAILED
2011-2012
125th Legislature

(Passed)
Resolve, To Name a Bridge over the Kennebec River between the Town of Benton and the Town of Fairfield the Brian L. Buker/Frank W. Haskell Medal of Honor Bridge
[LD26 2011 Detail][LD26 2011 Text][LD26 2011 Comments]
2011-02-17
(S) FINALLY PASSED
2009-2010
124th Legislature

(Failed)
An Act To Allow the Spouse of a Retired Public Employee a Second Chance To Be Enrolled under the Retiree's Insurance Plan
[LD26 2009 Detail][LD26 2009 Text][LD26 2009 Comments]
2009-05-18
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD26]Google WebGoogle News
[Representative Robert Alley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator William Diamond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ryan Fecteau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Gilbert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Adam Goode ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Brian Hubbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Louis Luchini ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD26 | 2015-2016 | 127th Legislature. (2015, March 12). LegiScan. Retrieved September 03, 2024, from https://legiscan.com/ME/bill/LD26/2015
MLA
"ME LD26 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 12 Mar. 2015. Web. 03 Sep. 2024. <https://legiscan.com/ME/bill/LD26/2015>.
Chicago
"ME LD26 | 2015-2016 | 127th Legislature." March 12, 2015 LegiScan. Accessed September 03, 2024. https://legiscan.com/ME/bill/LD26/2015.
Turabian
LegiScan. ME LD26 | 2015-2016 | 127th Legislature. 12 March 2015. https://legiscan.com/ME/bill/LD26/2015 (accessed September 03, 2024).

Subjects


Maine State Sources


feedback