Legislative Research: ME LD571 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Develop Maine's Entry-level Workforce
[LD571 2023 Detail][LD571 2023 Text][LD571 2023 Comments]
2023-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
Resolve, To Name a Bridge in the Town of Veazie the Hayward Carl Spencer Memorial Bridge
[LD571 2021 Detail][LD571 2021 Text][LD571 2021 Comments]
2021-03-11
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Passed)
Resolve, Directing the Department of Transportation To Conduct an Economic Feasibility Study for Commuter and Passenger Train Service between Portland and the Lewiston and Auburn Area
[LD571 2019 Detail][LD571 2019 Text][LD571 2019 Comments]
2020-03-17
FINALLY PASSED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Eliminate the 3 Percent Surcharge on Certain Income and Provide an Alternative Funding Source for the Fund To Advance Public Kindergarten to Grade 12 Education
[LD571 2017 Detail][LD571 2017 Text][LD571 2017 Comments]
2017-08-02
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Failed)
Resolve, To Study the Need for a Standard Formula for the Horsepower of Motors Used on the Lakes and Ponds of the State
[LD571 2015 Detail][LD571 2015 Text][LD571 2015 Comments]
2015-05-26
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
Resolve, To Require Signs Recognizing the 45th Parallel North in Maine
[LD571 2013 Detail][LD571 2013 Text][LD571 2013 Comments]
2013-04-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Amend the Laws Governing Sales Tax on Used Motor Vehicles
[LD571 2011 Detail][LD571 2011 Text][LD571 2011 Comments]
2011-05-10
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Protect College Students from Predatory Marketing and Lending Practices
[LD571 2009 Detail][LD571 2009 Text][LD571 2009 Comments]
2009-04-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD571]Google WebGoogle News
[Representative Bettyann Sheats ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Shenna Bellows ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Heidi Brooks ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Ned Claxton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kristen Cloutier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Benjamin Collings ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Handy ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD571 | 2019-2020 | 129th Legislature. (2020, March 17). LegiScan. Retrieved March 29, 2024, from https://legiscan.com/ME/bill/LD571/2019
MLA
"ME LD571 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 17 Mar. 2020. Web. 29 Mar. 2024. <https://legiscan.com/ME/bill/LD571/2019>.
Chicago
"ME LD571 | 2019-2020 | 129th Legislature." March 17, 2020 LegiScan. Accessed March 29, 2024. https://legiscan.com/ME/bill/LD571/2019.
Turabian
LegiScan. ME LD571 | 2019-2020 | 129th Legislature. 17 March 2020. https://legiscan.com/ME/bill/LD571/2019 (accessed March 29, 2024).

Subjects


Maine State Sources


feedback