Legislative Research: ME LD1646 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Vacate or Adjust Sentences and Expunge Arrests, Convictions and Adjudications for Cannabis-related Offenses
[LD1646 2023 Detail][LD1646 2023 Text][LD1646 2023 Comments]
2023-05-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Amend the Occupational Therapy Licensing Statutes
[LD1646 2021 Detail][LD1646 2021 Text][LD1646 2021 Comments]
2021-06-14
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Introduced - Dead)
An Act To Restore Local Ownership and Control of Maine's Power Delivery Systems
[LD1646 2019 Detail][LD1646 2019 Text][LD1646 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Passed)
An Act To Implement Ranked-choice Voting in 2021
[LD1646 2017 Detail][LD1646 2017 Text][LD1646 2017 Comments]
2017-10-23
Roll Call Ordered Roll Call Number 476 Yeas 19 - Nays 10 - Excused 0 - Absent 0
2015-2016
127th Legislature

(Passed)
An Act To Prevent Opiate Abuse by Strengthening the Controlled Substances Prescription Monitoring Program
[LD1646 2015 Detail][LD1646 2015 Text][LD1646 2015 Comments]
2016-04-15
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Provide Property Tax Relief to Seniors Residing in Maine
[LD1646 2013 Detail][LD1646 2013 Text][LD1646 2013 Comments]
2014-02-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Facilitate the Use of Alternative Methods for Biomedical Waste Treatment and Disposal
[LD1646 2011 Detail][LD1646 2011 Text][LD1646 2011 Comments]
2012-01-24
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Establish a Broadband Policy for Maine
[LD1646 2009 Detail][LD1646 2009 Text][LD1646 2009 Comments]
2010-03-30
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1646]Google WebGoogle News
[Senator David Dutremble ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Adam Goode ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Boyle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roberta Beavers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gay Grant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karen Kusiak ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1646 | 2013-2014 | 126th Legislature. (2014, February 11). LegiScan. Retrieved July 07, 2024, from https://legiscan.com/ME/bill/LD1646/2013
MLA
"ME LD1646 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 11 Feb. 2014. Web. 07 Jul. 2024. <https://legiscan.com/ME/bill/LD1646/2013>.
Chicago
"ME LD1646 | 2013-2014 | 126th Legislature." February 11, 2014 LegiScan. Accessed July 07, 2024. https://legiscan.com/ME/bill/LD1646/2013.
Turabian
LegiScan. ME LD1646 | 2013-2014 | 126th Legislature. 11 February 2014. https://legiscan.com/ME/bill/LD1646/2013 (accessed July 07, 2024).

Subjects


Maine State Sources


feedback