Legislative Research: ME LD1467 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Establish the Maine Cannabis Research Committee and Facilitate Research into Alternative Therapeutics
[LD1467 2023 Detail][LD1467 2023 Text][LD1467 2023 Comments]
2023-05-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Promote a Circular Economy through Increased Post-consumer Recycled Plastic Content in Plastic Beverage Containers
[LD1467 2021 Detail][LD1467 2021 Text][LD1467 2021 Comments]
2022-04-25
Subsequently PASSED TO BE ENACTED in concurrence
2019-2020
129th Legislature

(Passed)
An Act To Implement Recommendations of the Department of Environmental Protection Regarding the State's Cellular Telephone Recycling Law
[LD1467 2019 Detail][LD1467 2019 Text][LD1467 2019 Comments]
2019-05-14
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Expand Competitive Skills Scholarships and Strengthen Maine's Workforce Development Programs
[LD1467 2017 Detail][LD1467 2017 Text][LD1467 2017 Comments]
2017-05-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act Regarding Maine Spirits
[LD1467 2015 Detail][LD1467 2015 Text][LD1467 2015 Comments]
2016-04-05
Ordered Sent Forthwith.
2013-2014
126th Legislature

(Passed)
Resolve, To Establish Demonstration Projects To Promote Economic Development in the Forest Products Industry
[LD1467 2013 Detail][LD1467 2013 Text][LD1467 2013 Comments]
2013-06-10
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2011-2012
125th Legislature

(Passed)
Resolve, To Evaluate the All-payor Claims Database System for the State
[LD1467 2011 Detail][LD1467 2011 Text][LD1467 2011 Comments]
2011-06-28
(S) Under suspension of the Rules FINALLY PASSED in concurrence
2009-2010
124th Legislature

(Failed)
An Act Relating to the Carrabassett Valley Sanitary District
[LD1467 2009 Detail][LD1467 2009 Text][LD1467 2009 Comments]
2009-05-21
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1467]Google WebGoogle News
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Alfond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Edward Mazurek ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Thibodeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wayne Parry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Saucier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1467 | 2013-2014 | 126th Legislature. (2013, June 10). LegiScan. Retrieved February 16, 2025, from https://legiscan.com/ME/bill/LD1467/2013
MLA
"ME LD1467 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 10 Jun. 2013. Web. 16 Feb. 2025. <https://legiscan.com/ME/bill/LD1467/2013>.
Chicago
"ME LD1467 | 2013-2014 | 126th Legislature." June 10, 2013 LegiScan. Accessed February 16, 2025. https://legiscan.com/ME/bill/LD1467/2013.
Turabian
LegiScan. ME LD1467 | 2013-2014 | 126th Legislature. 10 June 2013. https://legiscan.com/ME/bill/LD1467/2013 (accessed February 16, 2025).

Subjects


Maine State Sources


feedback