Legislative Research: ME LD1260 | 2015-2016 | 127th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Passed) | Resolve, to Study Expansion of Civics Education and Engagement Through the Secretary of State [LD1260 2023 Detail][LD1260 2023 Text][LD1260 2023 Comments] | 2023-06-08 FINALLY PASSED, in concurrence. |
2021-2022 130th Legislature (Failed) | An Act To Promote the Sustainability of Unemployment Insurance by Linking the Duration of Benefits to the State's Average Unemployment Rate [LD1260 2021 Detail][LD1260 2021 Text][LD1260 2021 Comments] | 2021-06-10 Placed in Legislative Files (DEAD) |
2019-2020 129th Legislature (Passed) | An Act Regarding Short-term, Limited-duration Health Plans [LD1260 2019 Detail][LD1260 2019 Text][LD1260 2019 Comments] | 2019-06-10 PASSED TO BE ENACTED, in concurrence. |
2017-2018 128th Legislature (Failed) | Resolve, To Establish the Commission To Create a Plan To Enhance the Efficiency and Effectiveness of the Probate Court System [LD1260 2017 Detail][LD1260 2017 Text][LD1260 2017 Comments] | 2017-08-02 ORDERED SENT FORTHWITH. |
2015-2016 127th Legislature (Failed) | Resolve, Requiring the Judicial Department To Study Court Facility Needs in Oxford, Waldo and York Counties [LD1260 2015 Detail][LD1260 2015 Text][LD1260 2015 Comments] | 2015-07-16 The Bill was in the possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD) |
2013-2014 126th Legislature (Passed) | An Act To Allow Ignition Interlock Devices on Vehicles Operated by First-time Offenders of Operating Under the Influence [LD1260 2013 Detail][LD1260 2013 Text][LD1260 2013 Comments] | 2013-06-26 On motion by Senator MAZUREK of Knox taken from the Special Highway Table PASSED TO BE ENACTED , in concurrence. |
2011-2012 125th Legislature (Failed) | An Act To Improve Transparency in Maine Government [LD1260 2011 Detail][LD1260 2011 Text][LD1260 2011 Comments] | 2011-06-03 (H) Placed in the Legislative Files. (DEAD) |
2009-2010 124th Legislature (Passed) | An Act To Amend the Certificate of Need Act of 2002 for Nursing Facility Projects [LD1260 2009 Detail][LD1260 2009 Text][LD1260 2009 Comments] | 2009-06-12 (S) PASSED TO BE ENACTED in concurrence |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD1260] | Google Web | Google News | |||
[Representative Barry Hobbins ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Michael Thibodeau ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator James Hamper ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Linda Valentino ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Justin Chenette ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Mark Eves ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Phyllis Ginzler ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Lloyd Herrick ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Tom Winsor ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD1260 | 2015-2016 | 127th Legislature. (2015, July 16). LegiScan. Retrieved February 02, 2025, from https://legiscan.com/ME/bill/LD1260/2015
MLA
"ME LD1260 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 16 Jul. 2015. Web. 02 Feb. 2025. <https://legiscan.com/ME/bill/LD1260/2015>.
Chicago
"ME LD1260 | 2015-2016 | 127th Legislature." July 16, 2015 LegiScan. Accessed February 02, 2025. https://legiscan.com/ME/bill/LD1260/2015.
Turabian
LegiScan. ME LD1260 | 2015-2016 | 127th Legislature. 16 July 2015. https://legiscan.com/ME/bill/LD1260/2015 (accessed February 02, 2025).