Legislative Research: ME LD683 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Reduce Electricity Rates
[LD683 2023 Detail][LD683 2023 Text][LD683 2023 Comments]
2024-02-22
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Allow Maine Nonprofit Corporations To Hold Meetings Electronically
[LD683 2021 Detail][LD683 2021 Text][LD683 2021 Comments]
2021-06-16
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Provide Social Workers to Persons with Mental Illness to Help Them Avoid Incarceration
[LD683 2019 Detail][LD683 2019 Text][LD683 2019 Comments]
2019-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Fund the Maine Solid Waste Diversion Grant Program and To Phase Out Certain Containers from the Bottle Redemption Laws
[LD683 2017 Detail][LD683 2017 Text][LD683 2017 Comments]
2017-03-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
Resolve, Regarding Legislative Review of the Final Repeal of Chapter 60: New School Siting Approval, a Late-filed Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education, State Board of Education
[LD683 2015 Detail][LD683 2015 Text][LD683 2015 Comments]
2015-04-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Assist Homeowners with Wood Stoves in Obtaining Property Insurance
[LD683 2013 Detail][LD683 2013 Text][LD683 2013 Comments]
2013-04-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Enhance Long-term Care Services for Maine Citizens
[LD683 2011 Detail][LD683 2011 Text][LD683 2011 Comments]
2011-06-28
(S) On motion by Senator ROSEN of Hancock TAKEN FROM THE SPECIAL APPROPRIATIONS TABLE PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Promote Cost-effective and Broad-based Vision Care for Maine Citizens by Clarifying the Scope of Prescription Authority by an Optometrist
[LD683 2009 Detail][LD683 2009 Text][LD683 2009 Comments]
2009-05-19
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD683]Google WebGoogle News
[Representative Wayne Parry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Andre Cushing ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Catherine Breen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Susan Austin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jennifer DeChant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Martin Grohman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jonathan Kinney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD683 | 2017-2018 | 128th Legislature. (2017, March 30). LegiScan. Retrieved April 29, 2024, from https://legiscan.com/ME/bill/LD683/2017
MLA
"ME LD683 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 30 Mar. 2017. Web. 29 Apr. 2024. <https://legiscan.com/ME/bill/LD683/2017>.
Chicago
"ME LD683 | 2017-2018 | 128th Legislature." March 30, 2017 LegiScan. Accessed April 29, 2024. https://legiscan.com/ME/bill/LD683/2017.
Turabian
LegiScan. ME LD683 | 2017-2018 | 128th Legislature. 30 March 2017. https://legiscan.com/ME/bill/LD683/2017 (accessed April 29, 2024).

Subjects


Maine State Sources


feedback