Need all Congresses? Press Enter for expanded results.

LD 39

Maine - Session 132

House of Representatives enacted 2025-05-21
Bill Details

Title: An Act to Require Landowners to Report Their Participation in a Forest Carbon Program or Project

Summary

REQUIRE FOREST LANDOWNERS TO REPORT THE REGISTRATION OR

Sponsor
William D. Pluecker
Official Source Back to Bills
Actions Timeline
Date Event Detail
2025-01-06 Introduced Bill introduced
2025-05-21 Status enacted
2025-05-21 Latest Action PASSED TO BE ENACTED, in concurrence.
More Bills In Similar Categories
Bill Title Status
LD 1870 Resolve, to Assess the Total Cost to the State of Greenhouse Gas Emissions failed
LD 2012 An Act to Amend the Laws Governing Carbon Monoxide Detectors enrolled
LD 2238 Resolve, Regarding Legislative Review of Chapter 348: Exemption for On-farm Raising, Slaughter, and Processing of Less than 1,000 Ready-to-cook Whole Poultry, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry enrolled
LD 1054 An Act to Amend Certain Definitions in the Laws Governing Conservation Easements enacted
LD 2187 An Act to Update Certain Water Quality Standards and to Reclassify Certain Waters of the State enacted
LD 474 An Act to Establish a Stewardship Program for Primary and Rechargeable Batteries enacted
LD 2096 An Act Regarding Scheduling of Agricultural Fairs and Pulling Events enacted
LD 2039 Resolve, Regarding Legislative Review of Portions of Chapter 1: Fee Schedule, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Maine Land Use Planning Commission enacted