Legislative Research: ME LD471 | 2019-2020 | 129th Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Passed) | An Act to Establish the Maine State Flag Commission [LD471 2023 Detail][LD471 2023 Text][LD471 2023 Comments] | 2024-05-10 Roll Call Ordered Roll Call Number 808 Yeas 18 - Nays 12 - Excused 5 - Absent 0 PREVAILED |
2021-2022 130th Legislature (Failed) | An Act To Require Legislative Approval for Certain Leases of Public Lands [LD471 2021 Detail][LD471 2021 Text][LD471 2021 Comments] | 2022-03-22 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2019-2020 129th Legislature (Failed) | An Act To Amend the Child and Family Services and Child Protection Act To Require the Department of Health and Human Services To Make Best Efforts To Prevent Removal of a Child from a Home [LD471 2019 Detail][LD471 2019 Text][LD471 2019 Comments] | 2019-06-03 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2017-2018 128th Legislature (Failed) | Resolve, To Create the Commission To Study the Needs, Opportunities and Efficiencies Associated with the Production of Salmonid Sport Fish in Maine [LD471 2017 Detail][LD471 2017 Text][LD471 2017 Comments] | 2017-04-27 Placed in Legislative Files (DEAD) |
2015-2016 127th Legislature (Failed) | An Act To Improve Childhood Vaccination Rates in Maine [LD471 2015 Detail][LD471 2015 Text][LD471 2015 Comments] | 2015-06-30 Placed in the Legislative Files. (DEAD) |
2013-2014 126th Legislature (Failed) | An Act To Preserve and Ensure Equitable Funding of Maine's Commercial Racetracks [LD471 2013 Detail][LD471 2013 Text][LD471 2013 Comments] | 2013-03-05 Placed in the Legislative Files. (DEAD) |
2011-2012 125th Legislature (Failed) | An Act To Reduce Certain Highway Fund Obligations [LD471 2011 Detail][LD471 2011 Text][LD471 2011 Comments] | 2011-06-30 (S) IN POSSESSION OF THE SENATE WHEN THE SENATE ADJOURNED SINE DIE AND PLACED IN THE LEGISLATIVE FILES (DEAD) |
2009-2010 124th Legislature (Failed) | An Act To Encourage Alternative Energy and Promote Maine Businesses [LD471 2009 Detail][LD471 2009 Text][LD471 2009 Comments] | 2009-03-25 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD471] | Google Web | Google News | |||
[Representative Patricia Hymanson ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Colleen Madigan ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Senator Teresa Pierce ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Michael Sylvester ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
[Representative Rachel Talbot Ross ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD471 | 2019-2020 | 129th Legislature. (2019, June 03). LegiScan. Retrieved October 01, 2024, from https://legiscan.com/ME/bill/LD471/2019
MLA
"ME LD471 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 03 Jun. 2019. Web. 01 Oct. 2024. <https://legiscan.com/ME/bill/LD471/2019>.
Chicago
"ME LD471 | 2019-2020 | 129th Legislature." June 03, 2019 LegiScan. Accessed October 01, 2024. https://legiscan.com/ME/bill/LD471/2019.
Turabian
LegiScan. ME LD471 | 2019-2020 | 129th Legislature. 03 June 2019. https://legiscan.com/ME/bill/LD471/2019 (accessed October 01, 2024).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=471&snum=129 |
Text | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=HP0356&item=1&snum=129 |