Legislative Research: ME LD1260 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast 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 PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1260]Google WebGoogle News
[Representative Barry Hobbins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Thibodeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Hamper ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Chenette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Eves ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Phyllis Ginzler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lloyd Herrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Tom Winsor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

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).

Subjects


Maine State Sources


feedback