Legislative Research: ME LD1706 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Clarify Statewide Laws Regarding Affordable Housing and Accessory Dwelling Units
[LD1706 2023 Detail][LD1706 2023 Text][LD1706 2023 Comments]
2023-06-12
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Require Appropriate Coverage of and Cost-sharing for Generic Drugs and Biosimilars
[LD1706 2021 Detail][LD1706 2021 Text][LD1706 2021 Comments]
2022-03-09
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Ensure Public Notification of Air Quality Violations
[LD1706 2019 Detail][LD1706 2019 Text][LD1706 2019 Comments]
2019-06-07
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Improve Public Safety through Expanded Department of Corrections Treatment, Education and Vocational Programs
[LD1706 2017 Detail][LD1706 2017 Text][LD1706 2017 Comments]
2018-03-28
Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
[LD1706 2013 Detail][LD1706 2013 Text][LD1706 2013 Comments]
2014-03-06
FINALLY PASSED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Protect Maine's Biomass and Forest Products Industries by Allowing Biomass Generators To Enter into Short-term Contracts
[LD1706 2011 Detail][LD1706 2011 Text][LD1706 2011 Comments]
2012-04-13
(H) Placed in the Legislative Files. (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Create the Children's Wireless Protection Act
[LD1706 2009 Detail][LD1706 2009 Text][LD1706 2009 Comments]
2010-03-26
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1706]Google WebGoogle News
[Senator Anne Haskell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1706 | 2013-2014 | 126th Legislature. (2014, March 06). LegiScan. Retrieved July 16, 2024, from https://legiscan.com/ME/bill/LD1706/2013
MLA
"ME LD1706 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 06 Mar. 2014. Web. 16 Jul. 2024. <https://legiscan.com/ME/bill/LD1706/2013>.
Chicago
"ME LD1706 | 2013-2014 | 126th Legislature." March 06, 2014 LegiScan. Accessed July 16, 2024. https://legiscan.com/ME/bill/LD1706/2013.
Turabian
LegiScan. ME LD1706 | 2013-2014 | 126th Legislature. 06 March 2014. https://legiscan.com/ME/bill/LD1706/2013 (accessed July 16, 2024).

Subjects


Maine State Sources


feedback