Legislative Research: ME LD1571 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Provide Meaningful Public Participation at Local School Board Meetings
[LD1571 2023 Detail][LD1571 2023 Text][LD1571 2023 Comments]
2023-05-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Strengthen the Unemployment Insurance System To Better Serve Maine Workers
[LD1571 2021 Detail][LD1571 2021 Text][LD1571 2021 Comments]
2021-06-03
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Establish the Exclusive Right of the Federally Recognized Indian Tribes in the State To Conduct All Sports Betting in Maine
[LD1571 2019 Detail][LD1571 2019 Text][LD1571 2019 Comments]
2019-05-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Amend the Election Laws Relating to Party Qualification
[LD1571 2017 Detail][LD1571 2017 Text][LD1571 2017 Comments]
2017-06-12
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
Resolve, To Name a Bridge between Atkinson and Sebec the Captain John "Jay" Brainard Gold Star Memorial Bridge
[LD1571 2015 Detail][LD1571 2015 Text][LD1571 2015 Comments]
2016-03-01
Roll Call Ordered Roll Call Number 512 Yeas 33 - Nays 0 - Excused 1 - Absent 0
2013-2014
126th Legislature

(Passed)
An Act To Prevent the Double Funding of Certain MaineCare Costs
[LD1571 2013 Detail][LD1571 2013 Text][LD1571 2013 Comments]
2013-06-26
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Amend the Laws Governing Workers' Compensation
[LD1571 2011 Detail][LD1571 2011 Text][LD1571 2011 Comments]
2012-02-28
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Ensure That Maine's Energy Corridor Policy Does Not Harm Maine's Renewable Power Development
[LD1571 2009 Detail][LD1571 2009 Text][LD1571 2009 Comments]
2010-03-11
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1571]Google WebGoogle News
[Senator Jonathan Courtney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Philip Curtis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Andre Cushing ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stacey Fitts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jonathan Mckane ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Debra Plowman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Thibodeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1571 | 2011-2012 | 125th Legislature. (2012, February 28). LegiScan. Retrieved June 03, 2024, from https://legiscan.com/ME/bill/LD1571/2011
MLA
"ME LD1571 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 28 Feb. 2012. Web. 03 Jun. 2024. <https://legiscan.com/ME/bill/LD1571/2011>.
Chicago
"ME LD1571 | 2011-2012 | 125th Legislature." February 28, 2012 LegiScan. Accessed June 03, 2024. https://legiscan.com/ME/bill/LD1571/2011.
Turabian
LegiScan. ME LD1571 | 2011-2012 | 125th Legislature. 28 February 2012. https://legiscan.com/ME/bill/LD1571/2011 (accessed June 03, 2024).

Maine State Sources


feedback