Legislative Research: ME LD681 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Regarding Indigent Legal Services
[LD681 2023 Detail][LD681 2023 Text][LD681 2023 Comments]
2023-04-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
Resolve, To Establish a Task Force To Study Safe and Stable Housing in Lodging Facilities
[LD681 2021 Detail][LD681 2021 Text][LD681 2021 Comments]
2021-07-19
ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2019-2020
129th Legislature

(Passed)
An Act To Amend the Maine Dental Education Loan Program
[LD681 2019 Detail][LD681 2019 Text][LD681 2019 Comments]
2019-05-07
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act Regarding Sexual Activity and Sexual Assault at Secondary and Postsecondary Educational Institutions
[LD681 2017 Detail][LD681 2017 Text][LD681 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Passed)
An Act To Increase the Effectiveness of the Legislature
[LD681 2015 Detail][LD681 2015 Text][LD681 2015 Comments]
2015-05-12
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Improve Oversight of Insurance Rates and Ensure Consistency with Federal Law
[LD681 2013 Detail][LD681 2013 Text][LD681 2013 Comments]
2013-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Clarify the Operation of the Maine Commission for Community Service
[LD681 2011 Detail][LD681 2011 Text][LD681 2011 Comments]
2011-05-19
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Lower the Cost of State Government in the Departments under the Purview of the Joint Standing Committee on State and Local Government
[LD681 2009 Detail][LD681 2009 Text][LD681 2009 Comments]
2009-04-09
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD681]Google WebGoogle News
[Senator Matthea Larsen Daughtry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Joyce Maker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Farnsworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Colleen Madigan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joyce McCreight ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kimberly Monaghan-Derrig ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Matthew Moonen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Denise Tepler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ryan Tipping-Spitz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD681 | 2017-2018 | 128th Legislature. (2018, September 13). LegiScan. Retrieved April 18, 2024, from https://legiscan.com/ME/bill/LD681/2017
MLA
"ME LD681 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 13 Sep. 2018. Web. 18 Apr. 2024. <https://legiscan.com/ME/bill/LD681/2017>.
Chicago
"ME LD681 | 2017-2018 | 128th Legislature." September 13, 2018 LegiScan. Accessed April 18, 2024. https://legiscan.com/ME/bill/LD681/2017.
Turabian
LegiScan. ME LD681 | 2017-2018 | 128th Legislature. 13 September 2018. https://legiscan.com/ME/bill/LD681/2017 (accessed April 18, 2024).

Subjects


Maine State Sources


feedback