Legislative Research: ME LD1237 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Establish a Minimum Hourly Wage for School Support Staff
[LD1237 2023 Detail][LD1237 2023 Text][LD1237 2023 Comments]
2023-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Allow the Governor To Declare a Limited State of Emergency for Federal Aid Purposes
[LD1237 2021 Detail][LD1237 2021 Text][LD1237 2021 Comments]
2021-06-02
Placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Simplify Municipal Collective Bargaining by Removing the 120-Day Notice Required Prior to Certain Negotiations
[LD1237 2019 Detail][LD1237 2019 Text][LD1237 2019 Comments]
2019-06-04
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Require Insurance Coverage for Contraceptive Supplies
[LD1237 2017 Detail][LD1237 2017 Text][LD1237 2017 Comments]
2017-05-31
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act Regarding the Filing of Death and Marriage Records
[LD1237 2015 Detail][LD1237 2015 Text][LD1237 2015 Comments]
2015-06-10
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
Resolve, Directing the Department of Corrections To Amend Its Rules Pertaining to Certification of Batterer Intervention Programs
[LD1237 2013 Detail][LD1237 2013 Text][LD1237 2013 Comments]
2013-04-03
PREVAILED
2011-2012
125th Legislature

(Passed)
An Act To Prohibit Bullying and Cyberbullying in Schools
[LD1237 2011 Detail][LD1237 2011 Text][LD1237 2011 Comments]
2012-05-17
(S) Under suspension of the Rules PASSED TO BE ENACTED - 2/3 Elected Required, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Modify Maine's Fishway Laws
[LD1237 2009 Detail][LD1237 2009 Text][LD1237 2009 Comments]
2009-05-18
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1237]Google WebGoogle News
[Senator Dennis Damon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Eaton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jane Eberle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce Macdonald ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jonathan Mckane ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Leila Percy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Walter Wheeler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1237 | 2009-2010 | 124th Legislature. (2009, May 18). LegiScan. Retrieved July 22, 2024, from https://legiscan.com/ME/bill/LD1237/2009
MLA
"ME LD1237 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 18 May. 2009. Web. 22 Jul. 2024. <https://legiscan.com/ME/bill/LD1237/2009>.
Chicago
"ME LD1237 | 2009-2010 | 124th Legislature." May 18, 2009 LegiScan. Accessed July 22, 2024. https://legiscan.com/ME/bill/LD1237/2009.
Turabian
LegiScan. ME LD1237 | 2009-2010 | 124th Legislature. 18 May 2009. https://legiscan.com/ME/bill/LD1237/2009 (accessed July 22, 2024).

Subjects


Maine State Sources


feedback