ME LD490 | 2025-2026 | 132nd Legislature
Status
Spectrum: Partisan Bill (Republican 8-0)
Status: Introduced on February 6 2025 - 25% progression
Action: 2025-02-06 - The Bill was REFERRED to the Committee on STATE AND LOCAL GOVERNMENT pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401.
Pending: Joint State And Local Government Committee
Text: Latest bill text (Introduced) [PDF]
Status: Introduced on February 6 2025 - 25% progression
Action: 2025-02-06 - The Bill was REFERRED to the Committee on STATE AND LOCAL GOVERNMENT pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401.
Pending: Joint State And Local Government Committee
Text: Latest bill text (Introduced) [PDF]
Summary
An Act to Provide for a 5-year Automatic Repeal of Agency Rules
Title
An Act to Provide for a 5-year Automatic Repeal of Agency Rules
Sponsors
Rep. Katrina Smith [R] | Rep. Alicia Collins [R] | Rep. Kimberly Haggan [R] | Rep. Arthur Mingo [R] |
Rep. Joshua Morris [R] | Rep. Rolf Olsen [R] | Rep. Chad Perkins [R] | Rep. Michael Soboleski [R] |
History
Date | Chamber | Action |
---|---|---|
2025-02-06 | House | The Bill was REFERRED to the Committee on STATE AND LOCAL GOVERNMENT pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401. |
2025-02-06 | House | Received by the Clerk of the House on February 6, 2025. |
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=490&snum=132 |
Text | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=HP0319&item=1&snum=132 |