Legislative Research: ME LD1669 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast 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 PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1669]Google WebGoogle News
[Representative Stanley Zeigler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

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


feedback