Legislative Research: ME LD662 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Prohibit Municipal Flavored Tobacco Product Bans on State-licensed Tobacco Retailers
[LD662 2023 Detail][LD662 2023 Text][LD662 2023 Comments]
2023-06-15
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Allow the Use of an Additional Light on the Roof of Vehicles of Active Members of a Municipal or Volunteer Fire Department
[LD662 2021 Detail][LD662 2021 Text][LD662 2021 Comments]
2021-06-03
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Enrolled - Dead)
An Act To Count Study Abroad toward Secondary School Credit
[LD662 2019 Detail][LD662 2019 Text][LD662 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Failed)
Resolve, Directing the Department of Agriculture, Conservation and Forestry To Work with All-terrain Vehicle Clubs To Develop All-terrain Vehicle Trails in Northern Maine
[LD662 2017 Detail][LD662 2017 Text][LD662 2017 Comments]
2017-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Increase Access to Health Care through Telemedicine
[LD662 2015 Detail][LD662 2015 Text][LD662 2015 Comments]
2015-06-02
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act Regarding Sexually Explicit Text Messaging by Minors
[LD662 2013 Detail][LD662 2013 Text][LD662 2013 Comments]
2014-01-28
Placed in the Legislative Files (DEAD).
2011-2012
125th Legislature

(Failed)
Resolve, Directing the Department of Education To Amend Its Rules Pertaining to the Statute of Limitations for Filing a Due Process Hearing Request Regarding Special Education
[LD662 2011 Detail][LD662 2011 Text][LD662 2011 Comments]
2011-05-12
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Phase Out the Distribution of the Disproportionate Tax Burden Fund under the State-municipal Revenue Sharing Program over a 5-year Period
[LD662 2009 Detail][LD662 2009 Text][LD662 2009 Comments]
2010-01-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD662]Google WebGoogle News
[Senator Lawrence Bliss ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David C. Burns ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Cebra ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jarrod Crockett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator William Diamond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Eaton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Leslie Fossel ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Walter Gooley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Hunt ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce Macdonald ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Earle Mccormick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jonathan Mckane ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joan Nass ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wendy Pieh ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Hannah Pingree ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wright Pinkham ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Debra Plowman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Robinson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ralph Sarty ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Schatz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Shaw ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Douglas Thomas ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dianne Tilton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Trahan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Windol Weaver ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Carol Weston ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD662 | 2009-2010 | 124th Legislature. (2010, January 26). LegiScan. Retrieved August 27, 2024, from https://legiscan.com/ME/bill/LD662/2009
MLA
"ME LD662 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 26 Jan. 2010. Web. 27 Aug. 2024. <https://legiscan.com/ME/bill/LD662/2009>.
Chicago
"ME LD662 | 2009-2010 | 124th Legislature." January 26, 2010 LegiScan. Accessed August 27, 2024. https://legiscan.com/ME/bill/LD662/2009.
Turabian
LegiScan. ME LD662 | 2009-2010 | 124th Legislature. 26 January 2010. https://legiscan.com/ME/bill/LD662/2009 (accessed August 27, 2024).

Subjects


Maine State Sources


feedback