Legislative Research: ME LD623 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Modify Maine Motor Vehicle Inspection Standards to Permit Nonstructural Corrosion That Does Not Directly Affect the Passenger Compartment
[LD623 2023 Detail][LD623 2023 Text][LD623 2023 Comments]
2023-04-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Amend the Advance Deposit Wagering Laws
[LD623 2021 Detail][LD623 2021 Text][LD623 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Amend the Charter of the City of Brewer High School District
[LD623 2019 Detail][LD623 2019 Text][LD623 2019 Comments]
2019-04-23
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Require Biennial State Motor Vehicle Inspections
[LD623 2017 Detail][LD623 2017 Text][LD623 2017 Comments]
2017-06-01
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Expand Maine's Carbon Monoxide Detectors Law
[LD623 2015 Detail][LD623 2015 Text][LD623 2015 Comments]
2015-07-16
In concurrence. ORDERED SENT FORTHWITH.
2013-2014
126th Legislature

(Failed)
An Act To Promote the Attainment of Higher Education Degrees
[LD623 2013 Detail][LD623 2013 Text][LD623 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Reestablish the Municipal Revenue Sharing Program as a Compact between the State and Municipal Governments
[LD623 2011 Detail][LD623 2011 Text][LD623 2011 Comments]
2011-03-24
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Provide the Office of Chief Medical Examiner Access to Controlled Substances Prescription Monitoring Program Data for the Purpose of Conducting Cause of Death Investigations
[LD623 2009 Detail][LD623 2009 Text][LD623 2009 Comments]
2009-05-18
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD623]Google WebGoogle News
[Representative Arthur Verow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Peter Lyford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Kimberley Rosen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD623 | 2019-2020 | 129th Legislature. (2019, April 23). LegiScan. Retrieved June 04, 2024, from https://legiscan.com/ME/bill/LD623/2019
MLA
"ME LD623 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 23 Apr. 2019. Web. 04 Jun. 2024. <https://legiscan.com/ME/bill/LD623/2019>.
Chicago
"ME LD623 | 2019-2020 | 129th Legislature." April 23, 2019 LegiScan. Accessed June 04, 2024. https://legiscan.com/ME/bill/LD623/2019.
Turabian
LegiScan. ME LD623 | 2019-2020 | 129th Legislature. 23 April 2019. https://legiscan.com/ME/bill/LD623/2019 (accessed June 04, 2024).

Subjects


Maine State Sources


feedback