Legislative Research: ME LD1698 | 2023-2024 | 131st Legislature
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 131st Legislature (Failed) | An Act to Eliminate Private Donations to the Maine Clean Election Fund [LD1698 2023 Detail][LD1698 2023 Text][LD1698 2023 Comments] | 2023-06-21 Placed in Legislative Files (DEAD) |
2021-2022 130th Legislature (Failed) | An Act To Authorize a General Fund Bond Issue To Create a Public-Private Partnership To Create Biomass Energy Facilities in Aroostook County and To Connect Aroostook County to ISO New England [LD1698 2021 Detail][LD1698 2021 Text][LD1698 2021 Comments] | 2022-04-25 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2019-2020 129th Legislature (Passed) | An Act To Create Jobs and Slow Climate Change by Promoting the Production of Natural Resources Bioproducts [LD1698 2019 Detail][LD1698 2019 Text][LD1698 2019 Comments] | 2020-03-17 Subsequently PASSED TO BE ENACTED in concurrence |
2017-2018 128th Legislature (Failed) | An Act To Promote Innovation and Growth in Maine's Traditional Industries [LD1698 2017 Detail][LD1698 2017 Text][LD1698 2017 Comments] | 2018-02-22 Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
2015-2016 127th Legislature (Passed) | Resolve, Related To Legislative Review of a Change to the MaineCare Benefits Manual, Chapters II and III, Section 17 [LD1698 2015 Detail][LD1698 2015 Text][LD1698 2015 Comments] | 2016-04-12 Roll Call Ordered Roll Call Number 662 Yeas 35 - Nays 0 - Excused 0 - Absent 0 |
2013-2014 126th Legislature (Failed) | An Act To Streamline the Work Permitting Process for Minors and To Conform Allowable Places That Minors May Work to Federal Law [LD1698 2013 Detail][LD1698 2013 Text][LD1698 2013 Comments] | 2014-03-31 Placed in the Legislative Files. (DEAD) |
2011-2012 125th Legislature (Passed) | An Act To Establish Veterans Treatment Courts [LD1698 2011 Detail][LD1698 2011 Text][LD1698 2011 Comments] | 2012-03-12 (S) PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence. |
2009-2010 124th Legislature (Failed) | An Act To Prevent the Spread of Eastern Equine Encephalitis [LD1698 2009 Detail][LD1698 2009 Text][LD1698 2009 Comments] | 2010-02-17 (S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Maine LD1698] | Google Web | Google News | |||
[Representative John Andrews ME] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
ME LD1698 | 2023-2024 | 131st Legislature. (2023, June 21). LegiScan. Retrieved April 25, 2024, from https://legiscan.com/ME/bill/LD1698/2023
MLA
"ME LD1698 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 21 Jun. 2023. Web. 25 Apr. 2024. <https://legiscan.com/ME/bill/LD1698/2023>.
Chicago
"ME LD1698 | 2023-2024 | 131st Legislature." June 21, 2023 LegiScan. Accessed April 25, 2024. https://legiscan.com/ME/bill/LD1698/2023.
Turabian
LegiScan. ME LD1698 | 2023-2024 | 131st Legislature. 21 June 2023. https://legiscan.com/ME/bill/LD1698/2023 (accessed April 25, 2024).
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=1698&snum=131 |
Text | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=HP1087&item=1&snum=131 |