Legislative Research: ME LD1476 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Amend the Definition of "Metallic Mineral" in the Maine Metallic Mineral Mining Act
[LD1476 2023 Detail][LD1476 2023 Text][LD1476 2023 Comments]
2023-06-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
Resolve, Directing the Department of Economic and Community Development To Create and Share Measures of Progress
[LD1476 2021 Detail][LD1476 2021 Text][LD1476 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Clarify Recounts in Municipal Elections
[LD1476 2019 Detail][LD1476 2019 Text][LD1476 2019 Comments]
2019-06-06
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Ensure Continued Coverage for Essential Health Care
[LD1476 2017 Detail][LD1476 2017 Text][LD1476 2017 Comments]
2018-03-28
in concurrence
2015-2016
127th Legislature

(Passed)
An Act To Improve the Law Concerning Carbon Monoxide Detectors
[LD1476 2015 Detail][LD1476 2015 Text][LD1476 2015 Comments]
2016-03-15
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Protect Local Input in Economic Development and Redevelopment Efforts
[LD1476 2013 Detail][LD1476 2013 Text][LD1476 2013 Comments]
2013-06-03
Placed in Legislative Files (DEAD).
2011-2012
125th Legislature

(Failed)
An Act To Streamline the County Budget Process
[LD1476 2011 Detail][LD1476 2011 Text][LD1476 2011 Comments]
2011-05-17
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act Regarding the Transfer of Licenses for Energy Recovery Facilities
[LD1476 2009 Detail][LD1476 2009 Text][LD1476 2009 Comments]
2009-06-09
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1476]Google WebGoogle News
[Representative Stephen Beaudette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paulette Beaudoin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Alan Casavant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Duchesne ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Seth Goodall ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Barry Hobbins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Deborah Pelletier-Simpson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Donald Pilon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nancy Sullivan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1476 | 2009-2010 | 124th Legislature. (2009, June 09). LegiScan. Retrieved February 11, 2025, from https://legiscan.com/ME/bill/LD1476/2009
MLA
"ME LD1476 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 09 Jun. 2009. Web. 11 Feb. 2025. <https://legiscan.com/ME/bill/LD1476/2009>.
Chicago
"ME LD1476 | 2009-2010 | 124th Legislature." June 09, 2009 LegiScan. Accessed February 11, 2025. https://legiscan.com/ME/bill/LD1476/2009.
Turabian
LegiScan. ME LD1476 | 2009-2010 | 124th Legislature. 09 June 2009. https://legiscan.com/ME/bill/LD1476/2009 (accessed February 11, 2025).

Subjects


Maine State Sources


feedback