Legislative Research: ME LD1278 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Require Timely Payment for Salaried Employees
[LD1278 2023 Detail][LD1278 2023 Text][LD1278 2023 Comments]
2023-05-25
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To End the Maine Information and Analysis Center Program
[LD1278 2021 Detail][LD1278 2021 Text][LD1278 2021 Comments]
2021-06-15
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine Requiring the State To Share Not Less Than 5 Percent of State Sales and Income Tax Revenue with Municipalities
[LD1278 2019 Detail][LD1278 2019 Text][LD1278 2019 Comments]
2019-04-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Amend the Military Bureau Laws and Veterans Service Laws
[LD1278 2017 Detail][LD1278 2017 Text][LD1278 2017 Comments]
2017-05-31
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act Regarding the Purchase of Essential Tools for the Repair of Motor Vehicles
[LD1278 2015 Detail][LD1278 2015 Text][LD1278 2015 Comments]
2015-04-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Ensure Equitable Support for Long-term Energy Contracts
[LD1278 2013 Detail][LD1278 2013 Text][LD1278 2013 Comments]
2014-02-25
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Stabilize Solid Waste Management Funding
[LD1278 2011 Detail][LD1278 2011 Text][LD1278 2011 Comments]
2012-03-20
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Exempt Services Provided by Alzheimer Care Facilities from the Tax on Private Nonmedical Institution Services
[LD1278 2009 Detail][LD1278 2009 Text][LD1278 2009 Comments]
2009-05-07
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1278]Google WebGoogle News
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Duchesne ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Hamper ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Melissa Innes ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1278 | 2011-2012 | 125th Legislature. (2012, March 20). LegiScan. Retrieved June 05, 2024, from https://legiscan.com/ME/bill/LD1278/2011
MLA
"ME LD1278 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 20 Mar. 2012. Web. 05 Jun. 2024. <https://legiscan.com/ME/bill/LD1278/2011>.
Chicago
"ME LD1278 | 2011-2012 | 125th Legislature." March 20, 2012 LegiScan. Accessed June 05, 2024. https://legiscan.com/ME/bill/LD1278/2011.
Turabian
LegiScan. ME LD1278 | 2011-2012 | 125th Legislature. 20 March 2012. https://legiscan.com/ME/bill/LD1278/2011 (accessed June 05, 2024).

Subjects


Maine State Sources


feedback