Legislative Research: ME LD879 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Place Restrictions on Candidate Speech and Clothing, Buttons and Other Items at Voting Places
[LD879 2023 Detail][LD879 2023 Text][LD879 2023 Comments]
2023-05-23
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act Clarifying the Acceptance of Public Funding by Community Benefit Organizations
[LD879 2021 Detail][LD879 2021 Text][LD879 2021 Comments]
2021-06-15
Placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Decrease the Risk of the Spread of Invasive Aquatic Plants
[LD879 2019 Detail][LD879 2019 Text][LD879 2019 Comments]
2019-03-26
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Allow Any Person To Purchase Voter Registration Lists
[LD879 2017 Detail][LD879 2017 Text][LD879 2017 Comments]
2017-03-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Ensure High-quality Telecommunications Services for Maine Consumers and Businesses
[LD879 2015 Detail][LD879 2015 Text][LD879 2015 Comments]
2016-03-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Increase State Wildlife Revenues and Grow the Hunting and Fishing Industries
[LD879 2013 Detail][LD879 2013 Text][LD879 2013 Comments]
2013-05-23
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Ensure Adequate Landfill Capacity in the State for Solid Waste
[LD879 2011 Detail][LD879 2011 Text][LD879 2011 Comments]
2012-03-27
(S) PREVAILED
2009-2010
124th Legislature

(Failed)
An Act To Allow Licensed Kennel Owners To Vaccinate Their Own Dogs
[LD879 2009 Detail][LD879 2009 Text][LD879 2009 Comments]
2009-05-18
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD879]Google WebGoogle News
[Representative John Tuttle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD879 | 2013-2014 | 126th Legislature. (2013, May 23). LegiScan. Retrieved October 01, 2024, from https://legiscan.com/ME/bill/LD879/2013
MLA
"ME LD879 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 23 May. 2013. Web. 01 Oct. 2024. <https://legiscan.com/ME/bill/LD879/2013>.
Chicago
"ME LD879 | 2013-2014 | 126th Legislature." May 23, 2013 LegiScan. Accessed October 01, 2024. https://legiscan.com/ME/bill/LD879/2013.
Turabian
LegiScan. ME LD879 | 2013-2014 | 126th Legislature. 23 May 2013. https://legiscan.com/ME/bill/LD879/2013 (accessed October 01, 2024).

Subjects


Maine State Sources


feedback