Legislative Research: ME LD678 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require Parental Approval for Public School Employees to Use a Name or Pronoun Other than a Child's Given Name or Pronoun Corresponding to the Gender on the Child's Birth Certificate
[LD678 2023 Detail][LD678 2023 Text][LD678 2023 Comments]
2023-06-23
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act Regarding Timelines for Permitting by the Department of Environmental Protection
[LD678 2021 Detail][LD678 2021 Text][LD678 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act Requiring the State To Fund 20.25 Percent of the Cost of County Jails
[LD678 2019 Detail][LD678 2019 Text][LD678 2019 Comments]
2019-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Protect Students from Identity Theft
[LD678 2017 Detail][LD678 2017 Text][LD678 2017 Comments]
2017-06-09
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act Concerning the Ability of On-premises Liquor Licensees To Dispense Liquor in Sealed Refillable Containers
[LD678 2015 Detail][LD678 2015 Text][LD678 2015 Comments]
2015-05-29
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Allow Random Drug Testing for Recipients of Certain Public Benefits
[LD678 2013 Detail][LD678 2013 Text][LD678 2013 Comments]
2013-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
Resolve, To Improve Health Outcomes for MaineCare Members in Managed Care
[LD678 2011 Detail][LD678 2011 Text][LD678 2011 Comments]
2011-05-10
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Provide Middle School Students with Access to Innovative Science Education
[LD678 2009 Detail][LD678 2009 Text][LD678 2009 Comments]
2009-03-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD678]Google WebGoogle News
[Senator Justin Chenette ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Dillon Bates ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ryan Fecteau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Barry Hobbins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative George Hogan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD678 | 2015-2016 | 127th Legislature. (2015, May 29). LegiScan. Retrieved June 17, 2024, from https://legiscan.com/ME/bill/LD678/2015
MLA
"ME LD678 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 29 May. 2015. Web. 17 Jun. 2024. <https://legiscan.com/ME/bill/LD678/2015>.
Chicago
"ME LD678 | 2015-2016 | 127th Legislature." May 29, 2015 LegiScan. Accessed June 17, 2024. https://legiscan.com/ME/bill/LD678/2015.
Turabian
LegiScan. ME LD678 | 2015-2016 | 127th Legislature. 29 May 2015. https://legiscan.com/ME/bill/LD678/2015 (accessed June 17, 2024).

Subjects


Maine State Sources


feedback