Legislative Research: ME LD1698 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast 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 PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1698]Google WebGoogle News
[Representative John Andrews ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

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


feedback