Legislative Research: ME LD412 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Fully Engage the Efficiency Maine Trust in Mitigating Climate Change by Creating Electrification Programs
[LD412 2023 Detail][LD412 2023 Text][LD412 2023 Comments]
2024-01-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Authorize the Use of Tax Increment Financing Funds for Constructing or Renovating Municipal Offices and Other Buildings
[LD412 2021 Detail][LD412 2021 Text][LD412 2021 Comments]
2021-04-28
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Restore System Administration Allocations in Maine School Administrative Units to the Level Prescribed for Fiscal Year 2017-18
[LD412 2019 Detail][LD412 2019 Text][LD412 2019 Comments]
2019-05-30
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
Resolve, To Direct the Development of After-school Programs
[LD412 2017 Detail][LD412 2017 Text][LD412 2017 Comments]
2017-06-16
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Failed)
An Act Regarding Telephonic Political Communications and Push Polling
[LD412 2015 Detail][LD412 2015 Text][LD412 2015 Comments]
2015-04-30
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Expand Employment Tax Increment Financing To Support Job Creation
[LD412 2013 Detail][LD412 2013 Text][LD412 2013 Comments]
2013-03-26
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 882: Designation of Bisphenol A as a Priority Chemical and Regulation of Bisphenol A in Children's Products, a Major Substantive Rule of the Department of Environmental Protection
[LD412 2011 Detail][LD412 2011 Text][LD412 2011 Comments]
2011-04-12
(S) FINALLY PASSED - Emergency 2/3 Elected Required in concurrence Roll Call Ordered Roll Call # 33 35 Yeas - 0 Nays- 0 Excused - 0 Absent
2009-2010
124th Legislature

(Failed)
An Act To Create an Animal Welfare Trailer License Plate
[LD412 2009 Detail][LD412 2009 Text][LD412 2009 Comments]
2009-03-31
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD412]Google WebGoogle News
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Brian Langley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD412 | 2017-2018 | 128th Legislature. (2017, June 16). LegiScan. Retrieved April 28, 2024, from https://legiscan.com/ME/bill/LD412/2017
MLA
"ME LD412 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 16 Jun. 2017. Web. 28 Apr. 2024. <https://legiscan.com/ME/bill/LD412/2017>.
Chicago
"ME LD412 | 2017-2018 | 128th Legislature." June 16, 2017 LegiScan. Accessed April 28, 2024. https://legiscan.com/ME/bill/LD412/2017.
Turabian
LegiScan. ME LD412 | 2017-2018 | 128th Legislature. 16 June 2017. https://legiscan.com/ME/bill/LD412/2017 (accessed April 28, 2024).

Subjects


Maine State Sources


feedback