Legislative Research: ME LD1673 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
Resolve, Establishing a Working Group to Coordinate Collaboration Among State Agencies for the Purpose of Promoting Smart Growth and Development in High-use Corridors
[LD1673 2023 Detail][LD1673 2023 Text][LD1673 2023 Comments]
2024-03-13
FINALLY PASSED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Establish Fair Housing Goals in Certain Communities in Maine
[LD1673 2021 Detail][LD1673 2021 Text][LD1673 2021 Comments]
2022-04-25
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Prohibit Prescription Drug Advertising
[LD1673 2019 Detail][LD1673 2019 Text][LD1673 2019 Comments]
2020-03-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act Authorizing the Deorganization of Codyville Plantation
[LD1673 2017 Detail][LD1673 2017 Text][LD1673 2017 Comments]
2018-03-15
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Establish a Presidential Primary System in Maine
[LD1673 2015 Detail][LD1673 2015 Text][LD1673 2015 Comments]
2016-04-12
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Further Delegate Permit-granting Authority to the Bureau of Forestry
[LD1673 2013 Detail][LD1673 2013 Text][LD1673 2013 Comments]
2014-04-17
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Prohibit the Sexual Solicitation of a Child by any Means
[LD1673 2011 Detail][LD1673 2011 Text][LD1673 2011 Comments]
2012-04-02
(S) PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Allow a Maine-chartered Financial Institution To Conduct a Savings Promotion Raffle
[LD1673 2009 Detail][LD1673 2009 Text][LD1673 2009 Comments]
2010-03-30
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1673]Google WebGoogle News
[Senator Justin Alfond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Seth Berry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Peter Bowman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Carey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Elspeth Flemings ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Deborah Pelletier-Simpson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joseph Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nancy Sullivan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Pamela Trinward ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1673 | 2009-2010 | 124th Legislature. (2010, March 30). LegiScan. Retrieved July 04, 2024, from https://legiscan.com/ME/bill/LD1673/2009
MLA
"ME LD1673 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 30 Mar. 2010. Web. 04 Jul. 2024. <https://legiscan.com/ME/bill/LD1673/2009>.
Chicago
"ME LD1673 | 2009-2010 | 124th Legislature." March 30, 2010 LegiScan. Accessed July 04, 2024. https://legiscan.com/ME/bill/LD1673/2009.
Turabian
LegiScan. ME LD1673 | 2009-2010 | 124th Legislature. 30 March 2010. https://legiscan.com/ME/bill/LD1673/2009 (accessed July 04, 2024).

Subjects


Maine State Sources


feedback