Legislative Research: ME LD1457 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Introduced)
An Act to Authorize a General Fund Bond Issue for a Jail in Caribou
[LD1457 2023 Detail][LD1457 2023 Text][LD1457 2023 Comments]
2023-07-26
CARRIED OVER, in the same posture, to any special or regular session of the 131st Legislature, pursuant to Joint Order SP 847.
2021-2022
130th Legislature

(Failed)
An Act To Improve Access to Dental Hygiene by Authorizing Dental Hygienists To Perform Dental Hygiene Diagnosis
[LD1457 2021 Detail][LD1457 2021 Text][LD1457 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Make Certain References in the Maine Revised Statutes Gender-neutral
[LD1457 2019 Detail][LD1457 2019 Text][LD1457 2019 Comments]
2019-06-14
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Rename and Repurpose the Mountain View Youth Development Center as the Mountain View Correctional Facility and To Eliminate the Charleston Correctional Facility as a Facility Separate from Mountain View
[LD1457 2017 Detail][LD1457 2017 Text][LD1457 2017 Comments]
2017-06-06
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Passed)
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
[LD1457 2015 Detail][LD1457 2015 Text][LD1457 2015 Comments]
2016-03-08
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Amend the Charter of the South Berwick Sewer District
[LD1457 2013 Detail][LD1457 2013 Text][LD1457 2013 Comments]
2013-05-22
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Strengthen the Consent Laws for Abortions Performed on Minors and Incapacitated Persons
[LD1457 2011 Detail][LD1457 2011 Text][LD1457 2011 Comments]
2011-06-08
(S) 24 Yeas - 10 Nays- 1 Excused - 0 Absent
2009-2010
124th Legislature

(Failed)
An Act To Limit Membership by School Administrative Units in Certain Interscholastic Organizations
[LD1457 2009 Detail][LD1457 2009 Text][LD1457 2009 Comments]
2009-05-29
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1457]Google WebGoogle News
[Maine Joint Appropriations And Financial Affairs Committee]Google WebGoogle NewsFollowTheMoney
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Albert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Babin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaN/A
[Representative Timothy Guerrette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Harold Stewart ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Austin Theriault ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1457 | 2023-2024 | 131st Legislature. (2023, July 26). LegiScan. Retrieved May 11, 2024, from https://legiscan.com/ME/bill/LD1457/2023
MLA
"ME LD1457 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 26 Jul. 2023. Web. 11 May. 2024. <https://legiscan.com/ME/bill/LD1457/2023>.
Chicago
"ME LD1457 | 2023-2024 | 131st Legislature." July 26, 2023 LegiScan. Accessed May 11, 2024. https://legiscan.com/ME/bill/LD1457/2023.
Turabian
LegiScan. ME LD1457 | 2023-2024 | 131st Legislature. 26 July 2023. https://legiscan.com/ME/bill/LD1457/2023 (accessed May 11, 2024).

Subjects


Maine State Sources


feedback