Legislative Research: ME LD1269 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Empower Patients and Eliminate Welfare Cliffs in the MaineCare Program by Establishing a MaineCare Savings Account Pilot Program
[LD1269 2023 Detail][LD1269 2023 Text][LD1269 2023 Comments]
2023-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Preserve Fair Housing in Maine
[LD1269 2021 Detail][LD1269 2021 Text][LD1269 2021 Comments]
2021-06-14
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Update the Laws Governing Child Safety Seats and Seat Belts
[LD1269 2019 Detail][LD1269 2019 Text][LD1269 2019 Comments]
2019-06-07
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Adjust the Procedure for Recounts in Certain Municipal Elections
[LD1269 2017 Detail][LD1269 2017 Text][LD1269 2017 Comments]
2017-05-31
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Restore Some Progressivity and Fairness to the State Income Tax
[LD1269 2015 Detail][LD1269 2015 Text][LD1269 2015 Comments]
2015-05-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Require an Independent Analysis of the Impact of and a Review Process for an East-west Highway prior to Development
[LD1269 2013 Detail][LD1269 2013 Text][LD1269 2013 Comments]
2013-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Require That the Taking of a Statewide Assessment Test for High School Seniors Be Voluntary
[LD1269 2011 Detail][LD1269 2011 Text][LD1269 2011 Comments]
2011-05-19
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Clarify the Laws Regarding Significant Groundwater Wells
[LD1269 2009 Detail][LD1269 2009 Text][LD1269 2009 Comments]
2009-06-02
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1269]Google WebGoogle News
[Senator Eric Brakey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Boyer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kathy Javner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Lemelin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Marianne Moore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joshua Morris ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1269 | 2023-2024 | 131st Legislature. (2023, May 18). LegiScan. Retrieved April 24, 2024, from https://legiscan.com/ME/bill/LD1269/2023
MLA
"ME LD1269 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 18 May. 2023. Web. 24 Apr. 2024. <https://legiscan.com/ME/bill/LD1269/2023>.
Chicago
"ME LD1269 | 2023-2024 | 131st Legislature." May 18, 2023 LegiScan. Accessed April 24, 2024. https://legiscan.com/ME/bill/LD1269/2023.
Turabian
LegiScan. ME LD1269 | 2023-2024 | 131st Legislature. 18 May 2023. https://legiscan.com/ME/bill/LD1269/2023 (accessed April 24, 2024).

Subjects


Maine State Sources


feedback