Legislative Research: ME LD1699 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Amend the Freedom of Access Act and Related Provisions
[LD1699 2023 Detail][LD1699 2023 Text][LD1699 2023 Comments]
2023-06-20
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Establish the Southern Aroostook County Emergency Medical Services Authority
[LD1699 2021 Detail][LD1699 2021 Text][LD1699 2021 Comments]
2021-06-17
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Make a Technical Correction to the Law Governing Certification of Seed Potatoes
[LD1699 2019 Detail][LD1699 2019 Text][LD1699 2019 Comments]
2019-05-29
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Revise the Renewable Portfolio Standard Laws To Allow Certain Hydropower Facilities To Qualify as New Renewable Capacity Resources
[LD1699 2017 Detail][LD1699 2017 Text][LD1699 2017 Comments]
2018-03-15
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Provide Relief for Significant Reductions in Municipal Property Fiscal Capacity
[LD1699 2015 Detail][LD1699 2015 Text][LD1699 2015 Comments]
2016-04-15
On Motion by Senator HAMPER of Oxford taken from the SPECIAL APPROPRIATIONS TABLE. PASSED TO BE ENACTED in concurrence
2013-2014
126th Legislature

(Failed)
An Act To Fund the Maine HIV Prevention Education Program within the Department of Education
[LD1699 2013 Detail][LD1699 2013 Text][LD1699 2013 Comments]
2014-05-02
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2011-2012
125th Legislature

(Passed)
An Act To Create Excise Tax Equity and Consistency for Buses
[LD1699 2011 Detail][LD1699 2011 Text][LD1699 2011 Comments]
2012-04-11
(S) PASSED TO BE ENACTED , in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Update and Modernize Maine's Floodplain Mapping
[LD1699 2009 Detail][LD1699 2009 Text][LD1699 2009 Comments]
2010-03-16
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1699]Google WebGoogle News
[Representative David McCrea ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Margaret O'Neil ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1699 | 2019-2020 | 129th Legislature. (2019, May 29). LegiScan. Retrieved May 14, 2024, from https://legiscan.com/ME/bill/LD1699/2019
MLA
"ME LD1699 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 29 May. 2019. Web. 14 May. 2024. <https://legiscan.com/ME/bill/LD1699/2019>.
Chicago
"ME LD1699 | 2019-2020 | 129th Legislature." May 29, 2019 LegiScan. Accessed May 14, 2024. https://legiscan.com/ME/bill/LD1699/2019.
Turabian
LegiScan. ME LD1699 | 2019-2020 | 129th Legislature. 29 May 2019. https://legiscan.com/ME/bill/LD1699/2019 (accessed May 14, 2024).

Subjects


Maine State Sources


feedback