Legislative Research: ME LD689 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Study the Construction of a Nuclear Power Facility in the State
[LD689 2023 Detail][LD689 2023 Text][LD689 2023 Comments]
2023-04-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Allow Trucks To Use the Leftmost Lane of a Three-lane Interstate Highway To Safely Accommodate Entering and Exiting Vehicles
[LD689 2021 Detail][LD689 2021 Text][LD689 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act Regarding Temporary Signs That Are Placed in the Public Right-of-way
[LD689 2019 Detail][LD689 2019 Text][LD689 2019 Comments]
2020-03-10
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Confer Categorical Eligibility for Supplemental Nutrition Assistance Program Benefit Applications
[LD689 2017 Detail][LD689 2017 Text][LD689 2017 Comments]
2017-06-08
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Support Maine's Tourism Marketing Promotion Program by Eliminating the Sales Tax Exemption for Casual Rentals for Fewer Than 15 Days a Year
[LD689 2015 Detail][LD689 2015 Text][LD689 2015 Comments]
2015-06-01
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Passed)
Resolve, Directing the Maine Labor Relations Board To Convene a Task Force To Examine Compensation for the Panel of Mediators
[LD689 2013 Detail][LD689 2013 Text][LD689 2013 Comments]
2013-05-07
FINALLY PASSED, in concurrence.
2011-2012
125th Legislature

(Failed)
Resolve, Requiring the Department of Education To Amend Its Rules Relating to School Administrative Unit Payments for the Costs Associated with Independent Educational Evaluations
[LD689 2011 Detail][LD689 2011 Text][LD689 2011 Comments]
2011-05-10
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act Regarding Guardians Ad Litem
[LD689 2009 Detail][LD689 2009 Text][LD689 2009 Comments]
2009-04-07
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD689]Google WebGoogle News
[Senator Kimberley Rosen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Karleton Ward ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD689 | 2015-2016 | 127th Legislature. (2015, June 01). LegiScan. Retrieved September 02, 2024, from https://legiscan.com/ME/bill/LD689/2015
MLA
"ME LD689 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 01 Jun. 2015. Web. 02 Sep. 2024. <https://legiscan.com/ME/bill/LD689/2015>.
Chicago
"ME LD689 | 2015-2016 | 127th Legislature." June 01, 2015 LegiScan. Accessed September 02, 2024. https://legiscan.com/ME/bill/LD689/2015.
Turabian
LegiScan. ME LD689 | 2015-2016 | 127th Legislature. 01 June 2015. https://legiscan.com/ME/bill/LD689/2015 (accessed September 02, 2024).

Subjects


Maine State Sources


feedback