Legislative Research: ME LD673 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Direct the Maine Criminal Justice Academy to Develop a Nonresidential Law Enforcement Training Program
[LD673 2023 Detail][LD673 2023 Text][LD673 2023 Comments]
2023-07-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Create the Insulin Safety Net Program
[LD673 2021 Detail][LD673 2021 Text][LD673 2021 Comments]
2021-06-17
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Amend the Laws Governing the Circumstances of Death That Must Be Reported to the Office of Chief Medical Examiner
[LD673 2019 Detail][LD673 2019 Text][LD673 2019 Comments]
2019-04-30
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Restore the Tip Credit to Maine's Minimum Wage Law
[LD673 2017 Detail][LD673 2017 Text][LD673 2017 Comments]
2017-06-22
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Help Prevent Age Discrimination
[LD673 2015 Detail][LD673 2015 Text][LD673 2015 Comments]
2015-04-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
Resolve, To Increase Awareness of Food Allergies in Public Schools
[LD673 2013 Detail][LD673 2013 Text][LD673 2013 Comments]
2013-05-21
FINALLY PASSED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Expand Fiscally Responsible Transportation through Increased ZOOM Bus Service
[LD673 2011 Detail][LD673 2011 Text][LD673 2011 Comments]
2011-03-31
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Improve the Protection for Buyers of Motor Vehicles from Vehicles Labeled Lemons in Other States
[LD673 2009 Detail][LD673 2009 Text][LD673 2009 Comments]
2009-04-14
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD673]Google WebGoogle News
[Representative Michel Lajoie ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator David Dutremble ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Donna Doore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lori Fowle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Paul Gilbert ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jared Golden ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative George Hogan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD673 | 2015-2016 | 127th Legislature. (2015, April 07). LegiScan. Retrieved June 27, 2024, from https://legiscan.com/ME/bill/LD673/2015
MLA
"ME LD673 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 07 Apr. 2015. Web. 27 Jun. 2024. <https://legiscan.com/ME/bill/LD673/2015>.
Chicago
"ME LD673 | 2015-2016 | 127th Legislature." April 07, 2015 LegiScan. Accessed June 27, 2024. https://legiscan.com/ME/bill/LD673/2015.
Turabian
LegiScan. ME LD673 | 2015-2016 | 127th Legislature. 07 April 2015. https://legiscan.com/ME/bill/LD673/2015 (accessed June 27, 2024).

Subjects


Maine State Sources


feedback