Legislative Research: ME LD1471 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 200: Metallic Mineral Exploration, Advanced Exploration and Mining, a Late-filed Major Substantive Rule of the Department of Environmental Protection
[LD1471 2023 Detail][LD1471 2023 Text][LD1471 2023 Comments]
2024-04-11
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Establish a Stewardship Program for Packaging
[LD1471 2021 Detail][LD1471 2021 Text][LD1471 2021 Comments]
2021-06-16
Placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
Resolve, To Name the Route 7 Bridge in Corinna in Honor of PFC Paul Earl Sudsbury
[LD1471 2019 Detail][LD1471 2019 Text][LD1471 2019 Comments]
2019-05-16
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Amend the Laws Governing the Deduction for MaineCare Payments from a School Administrative Unit's State Subsidy
[LD1471 2017 Detail][LD1471 2017 Text][LD1471 2017 Comments]
2017-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
Resolve, To Facilitate the Distribution of Food Harvested in Maine to Residents with Food Insecurity
[LD1471 2015 Detail][LD1471 2015 Text][LD1471 2015 Comments]
2016-04-08
FINALLY PASSED in concurrence
2013-2014
126th Legislature

(Failed)
An Act Authorizing the Board of Environmental Protection To Modify a License for a Wind Energy Development
[LD1471 2013 Detail][LD1471 2013 Text][LD1471 2013 Comments]
2013-06-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Require Voter Validation for a School Administrative Unit To Retain Ownership of a School No Longer Used Primarily for Classroom Education
[LD1471 2011 Detail][LD1471 2011 Text][LD1471 2011 Comments]
2011-05-25
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act Concerning Debarment from Contracts with the Department of Environmental Protection
[LD1471 2009 Detail][LD1471 2009 Text][LD1471 2009 Comments]
2009-06-03
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1471]Google WebGoogle News
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michelle Dunphy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthew Pouliot ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Skolfield ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce White ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1471 | 2021-2022 | 130th Legislature. (2021, June 16). LegiScan. Retrieved April 23, 2024, from https://legiscan.com/ME/bill/LD1471/2021
MLA
"ME LD1471 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 16 Jun. 2021. Web. 23 Apr. 2024. <https://legiscan.com/ME/bill/LD1471/2021>.
Chicago
"ME LD1471 | 2021-2022 | 130th Legislature." June 16, 2021 LegiScan. Accessed April 23, 2024. https://legiscan.com/ME/bill/LD1471/2021.
Turabian
LegiScan. ME LD1471 | 2021-2022 | 130th Legislature. 16 June 2021. https://legiscan.com/ME/bill/LD1471/2021 (accessed April 23, 2024).

Subjects


Maine State Sources


feedback