Legislative Research: ME LD1696 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Create a Civil Cause of Action for Persons Suffering Damages Arising from the Illegal Sale or Marketing of Firearm-related Products
[LD1696 2023 Detail][LD1696 2023 Text][LD1696 2023 Comments]
2024-04-15
ORDERED SENT FORTHWITH.
2021-2022
130th Legislature

(Passed)
An Act To Clarify and Recodify Maine's Protection from Abuse Statutes
[LD1696 2021 Detail][LD1696 2021 Text][LD1696 2021 Comments]
2022-04-12
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 28: Allowances for Rehabilitative and Community Support Services for Children with Cognitive Impairments and Functional Limitations, a L...
[LD1696 2019 Detail][LD1696 2019 Text][LD1696 2019 Comments]
2019-05-28
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Provide Funding for the Maine Bicentennial Commission
[LD1696 2017 Detail][LD1696 2017 Text][LD1696 2017 Comments]
2018-07-09
in concurrence
2015-2016
127th Legislature

(Passed)
Resolve, To Establish a Moratorium on Rate Changes Related to Rule Chapter 101: MaineCare Benefits Manual, Sections 13, 17, 28 and 65
[LD1696 2015 Detail][LD1696 2015 Text][LD1696 2015 Comments]
2016-04-29
LD 1696 In Senate, April 29, 2016, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 28 In Favor and 6 Against, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Passed)
An Act To Clarify That Veterans Who Served in Iraq and Afghanistan Qualify for the Veterans' Property Tax Exemption
[LD1696 2013 Detail][LD1696 2013 Text][LD1696 2013 Comments]
2014-03-05
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Modify the Alternative Organizational Structure Budget Approval Process
[LD1696 2011 Detail][LD1696 2011 Text][LD1696 2011 Comments]
2012-02-28
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act Regarding Community-based Renewable Energy
[LD1696 2009 Detail][LD1696 2009 Text][LD1696 2009 Comments]
2010-03-26
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1696]Google WebGoogle News
[Representative Lori Fowle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Seth Berry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Andrea Boland ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sheryl Briggs ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Justin Chenette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Janice Cooper ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Eves ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Andrew Gattine ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Gilbert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gay Grant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Craig Hickman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Victoria Kornfield ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Longstaff ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Timothy Marks ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne-Marie Mastraccio ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Mccabe ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Catherine Nadeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Saucier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stanley Short ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Arthur Verow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Russell Werts ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1696 | 2013-2014 | 126th Legislature. (2014, March 05). LegiScan. Retrieved June 16, 2024, from https://legiscan.com/ME/bill/LD1696/2013
MLA
"ME LD1696 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 05 Mar. 2014. Web. 16 Jun. 2024. <https://legiscan.com/ME/bill/LD1696/2013>.
Chicago
"ME LD1696 | 2013-2014 | 126th Legislature." March 05, 2014 LegiScan. Accessed June 16, 2024. https://legiscan.com/ME/bill/LD1696/2013.
Turabian
LegiScan. ME LD1696 | 2013-2014 | 126th Legislature. 05 March 2014. https://legiscan.com/ME/bill/LD1696/2013 (accessed June 16, 2024).

Subjects


Maine State Sources


feedback