Legislative Research: ME LD1477 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Align the Proceedings for Circulating Written Petitions for People's Vetoes and Direct Initiatives with Federal Law
[LD1477 2023 Detail][LD1477 2023 Text][LD1477 2023 Comments]
2023-07-25
FINALLY PASSED - Emergency 2/3 of the membership of the Senate present was necessary in concurrence
2021-2022
130th Legislature

(Failed)
Resolve, Directing the Department of Health and Human Services To Collaborate with the Long-term Care Ombudsman Program To Convene a Stakeholder Group To Make Recommendations for In-home Rehabilitation Services
[LD1477 2021 Detail][LD1477 2021 Text][LD1477 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Enrolled - Dead)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Facilitate the Use of Ranked-choice Voting for Governor and Members of the Legislature
[LD1477 2019 Detail][LD1477 2019 Text][LD1477 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Passed)
An Act To Coordinate and Enforce Existing Workplace Training Requirements
[LD1477 2017 Detail][LD1477 2017 Text][LD1477 2017 Comments]
2017-06-08
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Protect Victims of Sexual Assault
[LD1477 2015 Detail][LD1477 2015 Text][LD1477 2015 Comments]
2016-03-30
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Impose a Temporary One Percent Sales Tax for Education and Revenue Sharing
[LD1477 2013 Detail][LD1477 2013 Text][LD1477 2013 Comments]
2013-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
Resolve, To Review Issues Dealing with Regulatory Takings
[LD1477 2011 Detail][LD1477 2011 Text][LD1477 2011 Comments]
2011-06-29
(S) FINALLY PASSED - Emergency 2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Passed)
Resolve, Authorizing the Finance Authority of Maine To Oversee an Obligation Owed to the State by Lincoln Paper and Tissue, LLC
[LD1477 2009 Detail][LD1477 2009 Text][LD1477 2009 Comments]
2009-06-03
(S) Under suspension of the Rules FINALLY PASSED - Emergency 2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1477]Google WebGoogle News
[Senator Craig Hickman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Boyer ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Laura Supica ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1477 | 2023-2024 | 131st Legislature. (2023, July 25). LegiScan. Retrieved April 23, 2024, from https://legiscan.com/ME/bill/LD1477/2023
MLA
"ME LD1477 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 25 Jul. 2023. Web. 23 Apr. 2024. <https://legiscan.com/ME/bill/LD1477/2023>.
Chicago
"ME LD1477 | 2023-2024 | 131st Legislature." July 25, 2023 LegiScan. Accessed April 23, 2024. https://legiscan.com/ME/bill/LD1477/2023.
Turabian
LegiScan. ME LD1477 | 2023-2024 | 131st Legislature. 25 July 2023. https://legiscan.com/ME/bill/LD1477/2023 (accessed April 23, 2024).

Subjects


Maine State Sources


feedback