Legislative Research: ME LD693 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Protect Inland Water Quality, Shorelines, Wildlife and Public Safety by Prohibiting Operation of a Wake Boat to Create an Enhanced Wake Close to Shore or in Shallow Water
[LD693 2023 Detail][LD693 2023 Text][LD693 2023 Comments]
2023-06-07
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Make the Pilot Program Providing Mental Health Case Management Services to Veterans a Permanent Program
[LD693 2021 Detail][LD693 2021 Text][LD693 2021 Comments]
2021-07-02
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Create a Regional Prerelease Center
[LD693 2019 Detail][LD693 2019 Text][LD693 2019 Comments]
2019-05-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Clarify the Laws Governing Hunting from a Vehicle
[LD693 2017 Detail][LD693 2017 Text][LD693 2017 Comments]
2017-06-09
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Amend the Military Bureau Laws
[LD693 2015 Detail][LD693 2015 Text][LD693 2015 Comments]
2015-05-27
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Provide Solar Energy Tax Credits to Maine Homeowners
[LD693 2013 Detail][LD693 2013 Text][LD693 2013 Comments]
2013-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act Concerning Solid Waste Facility Citizen Advisory Committees
[LD693 2011 Detail][LD693 2011 Text][LD693 2011 Comments]
2012-03-21
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Clarify the Status and Benefits of Employees of the Child Development Services System
[LD693 2009 Detail][LD693 2009 Text][LD693 2009 Comments]
2009-05-29
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD693]Google WebGoogle News
[Representative Scott Cyrway ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Louis Luchini ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kathleen Dillingham ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jared Golden ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sheldon Hanington ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jonathan Kinney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Longstaff ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Schneck ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD693 | 2015-2016 | 127th Legislature. (2015, May 27). LegiScan. Retrieved September 02, 2024, from https://legiscan.com/ME/bill/LD693/2015
MLA
"ME LD693 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 27 May. 2015. Web. 02 Sep. 2024. <https://legiscan.com/ME/bill/LD693/2015>.
Chicago
"ME LD693 | 2015-2016 | 127th Legislature." May 27, 2015 LegiScan. Accessed September 02, 2024. https://legiscan.com/ME/bill/LD693/2015.
Turabian
LegiScan. ME LD693 | 2015-2016 | 127th Legislature. 27 May 2015. https://legiscan.com/ME/bill/LD693/2015 (accessed September 02, 2024).

Subjects


Maine State Sources


feedback