Legislative Research: ME LD1479 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, Directing the Public Utilities Commission to Convene a Stakeholder Group Regarding Liquefied Propane Gas Systems and the So-called Dig Safe Law
[LD1479 2023 Detail][LD1479 2023 Text][LD1479 2023 Comments]
2023-06-12
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Make Certain Traffic Infractions Secondary Offenses
[LD1479 2021 Detail][LD1479 2021 Text][LD1479 2021 Comments]
2022-04-11
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Clarify Guardianship over Detainees under 18 Years of Age Regarding Mental Health Care
[LD1479 2019 Detail][LD1479 2019 Text][LD1479 2019 Comments]
2019-05-14
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Modernize and Improve Maine's Property Tax System
[LD1479 2017 Detail][LD1479 2017 Text][LD1479 2017 Comments]
2018-03-27
PASSED TO BE ENACTED - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Create Improved Consumer Protection against Long-term Care Insurance Premium Rate Increases
[LD1479 2015 Detail][LD1479 2015 Text][LD1479 2015 Comments]
2016-03-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Clarify Telecommunications Regulation Reform
[LD1479 2013 Detail][LD1479 2013 Text][LD1479 2013 Comments]
2014-05-01
33 Yeas - 2 Nays- 0 Excused - 0 Absent
2011-2012
125th Legislature

(Failed)
An Act To Minimize Conflicts between Property Owners and Grid-scale Wind Energy Developments
[LD1479 2011 Detail][LD1479 2011 Text][LD1479 2011 Comments]
2011-05-10
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act Relating to Biomass Gasification
[LD1479 2009 Detail][LD1479 2009 Text][LD1479 2009 Comments]
2009-06-02
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1479]Google WebGoogle News
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Andre Cushing ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Bradlee Farrin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sheldon Hanington ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Denise Harlow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Catherine Nadeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christina Riley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Skolfield ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1479 | 2017-2018 | 128th Legislature. (2018, March 27). LegiScan. Retrieved February 01, 2025, from https://legiscan.com/ME/bill/LD1479/2017
MLA
"ME LD1479 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 27 Mar. 2018. Web. 01 Feb. 2025. <https://legiscan.com/ME/bill/LD1479/2017>.
Chicago
"ME LD1479 | 2017-2018 | 128th Legislature." March 27, 2018 LegiScan. Accessed February 01, 2025. https://legiscan.com/ME/bill/LD1479/2017.
Turabian
LegiScan. ME LD1479 | 2017-2018 | 128th Legislature. 27 March 2018. https://legiscan.com/ME/bill/LD1479/2017 (accessed February 01, 2025).

Subjects


Maine State Sources


feedback