Legislative Research: ME LD1669 | 2023-2024 | 131st Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Failed) | An Act to Require That Copies of Deeds and Survey Plans Be Provided to Municipal Assessors [LD1669 2023 Detail][LD1669 2023 Text][LD1669 2023 Comments] | 2023-05-16 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2021-2022 130th Legislature (Failed) | RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit the Action the Legislature May Take on Initiatives Approved by Voters for a Period of 3 Years [LD1669 2021 Detail][LD1669 2021 Text][LD1669 2021 Comments] | 2021-06-08 Placed in Legislative Files (DEAD) |
2019-2020 129th Legislature (Failed) | RESOLUTION, Proposing an Amendment to the Constitution of Maine To Help Ensure That Direct Initiatives of Legislation Are Compatible with the Constitution of Maine and Statutory Law [LD1669 2019 Detail][LD1669 2019 Text][LD1669 2019 Comments] | 2019-06-18 Placed in Legislative Files (DEAD) |
2017-2018 128th Legislature (Failed) | An Act Regarding Levies Placed on Accounts at Financial Institutions for Unpaid State Income Taxes [LD1669 2017 Detail][LD1669 2017 Text][LD1669 2017 Comments] | 2018-02-15 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2015-2016 127th Legislature (Failed) | An Act To Require the Bureau of Alcoholic Beverages and Lottery Operations To Provide Annual Reports on Spirits Sales Revenues and Expenditures To Promote Lottery Sales [LD1669 2015 Detail][LD1669 2015 Text][LD1669 2015 Comments] | 2016-04-11 Placed in the Legislative Files. (DEAD) |
2013-2014 126th Legislature (Failed) | An Act To Standardize and Simplify the Process for Employers To Provide a Drug-free Workplace [LD1669 2013 Detail][LD1669 2013 Text][LD1669 2013 Comments] | 2014-04-08 Placed in the Legislative Files. (DEAD) |
2011-2012 125th Legislature (Failed) | An Act To Clarify the Process for Removing a Person from a Dormitory Operated by a Nonprofit Organization and the Municipal Regulation of Such Facilities [LD1669 2011 Detail][LD1669 2011 Text][LD1669 2011 Comments] | 2012-03-06 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2009-2010 124th Legislature (Failed) | Resolve, To Name the New Bridge over Gilman Stream in New Portland the Joshua Bernard Memorial Bridge [LD1669 2009 Detail][LD1669 2009 Text][LD1669 2009 Comments] | 2010-01-14 (S) Pursuant to Joint Rule 310.6 Placed in Legislative Files (DEAD). |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD1669] | Google Web | Google News | |||
[Representative Stanley Zeigler ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD1669 | 2023-2024 | 131st Legislature. (2023, May 16). LegiScan. Retrieved September 20, 2024, from https://legiscan.com/ME/bill/LD1669/2023
MLA
"ME LD1669 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 16 May. 2023. Web. 20 Sep. 2024. <https://legiscan.com/ME/bill/LD1669/2023>.
Chicago
"ME LD1669 | 2023-2024 | 131st Legislature." May 16, 2023 LegiScan. Accessed September 20, 2024. https://legiscan.com/ME/bill/LD1669/2023.
Turabian
LegiScan. ME LD1669 | 2023-2024 | 131st Legislature. 16 May 2023. https://legiscan.com/ME/bill/LD1669/2023 (accessed September 20, 2024).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=1669&snum=131 |
Text | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=HP1067&item=1&snum=131 |