Legislative Research: ME LD697 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, to Study the Effects of 5G Technology on Bird, Bee and Insect Populations and the Effects of Long-term Exposure on Children
[LD697 2023 Detail][LD697 2023 Text][LD697 2023 Comments]
2023-06-20
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Enhance the Energy Security of Maine Residents
[LD697 2021 Detail][LD697 2021 Text][LD697 2021 Comments]
2022-04-14
ORDERED SENT FORTHWITH.
2019-2020
129th Legislature

(Failed)
Resolve, Directing the Department of Health and Human Services To Conduct a Review of Rules Governing In-home Personal Care Assistance Services
[LD697 2019 Detail][LD697 2019 Text][LD697 2019 Comments]
2020-03-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
Resolve, To Establish a Commission To Study the Roles and Rights of Grandparents in Raising Their Grandchildren
[LD697 2017 Detail][LD697 2017 Text][LD697 2017 Comments]
2017-05-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Restore Public Safety Programs in the Department of Public Safety
[LD697 2015 Detail][LD697 2015 Text][LD697 2015 Comments]
2015-05-27
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Increase Maine's Energy Competitiveness
[LD697 2013 Detail][LD697 2013 Text][LD697 2013 Comments]
2013-06-27
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Provide Funding for the Maine Gateway Bridges
[LD697 2011 Detail][LD697 2011 Text][LD697 2011 Comments]
2012-01-24
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Stabilize School Heating Costs
[LD697 2009 Detail][LD697 2009 Text][LD697 2009 Comments]
2009-03-25
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD697]Google WebGoogle News
[Senator Roger Katz ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Kruger ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Emily Cain ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Seth Goodall ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Thibodeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Edward Youngblood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Mark Dion ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Graham ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD697 | 2013-2014 | 126th Legislature. (2013, June 27). LegiScan. Retrieved October 01, 2024, from https://legiscan.com/ME/bill/LD697/2013
MLA
"ME LD697 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 27 Jun. 2013. Web. 01 Oct. 2024. <https://legiscan.com/ME/bill/LD697/2013>.
Chicago
"ME LD697 | 2013-2014 | 126th Legislature." June 27, 2013 LegiScan. Accessed October 01, 2024. https://legiscan.com/ME/bill/LD697/2013.
Turabian
LegiScan. ME LD697 | 2013-2014 | 126th Legislature. 27 June 2013. https://legiscan.com/ME/bill/LD697/2013 (accessed October 01, 2024).

Subjects


Maine State Sources


feedback