Legislative Research: ME LD1690 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act Regarding Ongoing Absentee Voting and Tracking of Absentee Ballots
[LD1690 2023 Detail][LD1690 2023 Text][LD1690 2023 Comments]
2023-06-27
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
Resolve, To Modify the Deed for a Parcel of Property in the Town of Carrabassett Valley
[LD1690 2021 Detail][LD1690 2021 Text][LD1690 2021 Comments]
2021-06-07
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Certify and Promote Products That Are Made in Maine
[LD1690 2019 Detail][LD1690 2019 Text][LD1690 2019 Comments]
2020-03-17
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Facilitate Wireless Broadband Deployment in Maine and Modify the Process for Issuing Utility Facility Location Permits
[LD1690 2017 Detail][LD1690 2017 Text][LD1690 2017 Comments]
2018-03-01
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Establish a Public Service Berthing Vessel License for the Sale of Liquor
[LD1690 2015 Detail][LD1690 2015 Text][LD1690 2015 Comments]
2016-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act Concerning Confidential Records Received by the Commission on Governmental Ethics and Election Practices
[LD1690 2013 Detail][LD1690 2013 Text][LD1690 2013 Comments]
2014-03-05
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Protect the Privacy of Social Workers
[LD1690 2011 Detail][LD1690 2011 Text][LD1690 2011 Comments]
2012-03-06
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Prevent Predatory Signature Gathering and Ensure a Clean Citizen Initiative and People's Veto Process
[LD1690 2009 Detail][LD1690 2009 Text][LD1690 2009 Comments]
2010-03-04
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1690]Google WebGoogle News
[Senator David Miramant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Barry Hobbins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Alfond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Brian Langley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Evangelos ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karleton Ward ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1690 | 2015-2016 | 127th Legislature. (2016, April 11). LegiScan. Retrieved July 09, 2024, from https://legiscan.com/ME/bill/LD1690/2015
MLA
"ME LD1690 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 11 Apr. 2016. Web. 09 Jul. 2024. <https://legiscan.com/ME/bill/LD1690/2015>.
Chicago
"ME LD1690 | 2015-2016 | 127th Legislature." April 11, 2016 LegiScan. Accessed July 09, 2024. https://legiscan.com/ME/bill/LD1690/2015.
Turabian
LegiScan. ME LD1690 | 2015-2016 | 127th Legislature. 11 April 2016. https://legiscan.com/ME/bill/LD1690/2015 (accessed July 09, 2024).

Subjects


Maine State Sources


feedback