Legislative Research: ME LD640 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Update the Charter of the Lewiston-Auburn Water Pollution Control Authority
[LD640 2023 Detail][LD640 2023 Text][LD640 2023 Comments]
2023-05-04
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Ban Single-serving, Disposable Plastic Water Bottles
[LD640 2021 Detail][LD640 2021 Text][LD640 2021 Comments]
2021-05-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
Resolve, To Require a Study of Greenhouse Gas Emissions Reductions from the Proposed Central Maine Power Company Transmission Corridor
[LD640 2019 Detail][LD640 2019 Text][LD640 2019 Comments]
2019-06-07
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Require an Ontario Domestic Assault Risk Assessment prior to Setting Bail in Domestic Violence Arrests in Which the Alleged Abuser Has Been Taken into Custody
[LD640 2017 Detail][LD640 2017 Text][LD640 2017 Comments]
2017-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
Resolve, To Establish a Working Group To Review the Incidental Take Permitting Process under the Endangered Species Laws
[LD640 2015 Detail][LD640 2015 Text][LD640 2015 Comments]
2016-02-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act Regarding Legal Representation in Certain Eviction Actions
[LD640 2013 Detail][LD640 2013 Text][LD640 2013 Comments]
2013-05-16
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Encourage Coyote Management
[LD640 2011 Detail][LD640 2011 Text][LD640 2011 Comments]
2011-05-17
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Ensure Public Access to Records Relating to Public Contracts for Personal Services
[LD640 2009 Detail][LD640 2009 Text][LD640 2009 Comments]
2009-05-27
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD640]Google WebGoogle News
[Representative Margaret Craven ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kristen Cloutier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michel Lajoie ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Adam Lee ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Margaret Rotundo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Holly Stover ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD640 | 2023-2024 | 131st Legislature. (2023, May 04). LegiScan. Retrieved March 28, 2024, from https://legiscan.com/ME/bill/LD640/2023
MLA
"ME LD640 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 04 May. 2023. Web. 28 Mar. 2024. <https://legiscan.com/ME/bill/LD640/2023>.
Chicago
"ME LD640 | 2023-2024 | 131st Legislature." May 04, 2023 LegiScan. Accessed March 28, 2024. https://legiscan.com/ME/bill/LD640/2023.
Turabian
LegiScan. ME LD640 | 2023-2024 | 131st Legislature. 04 May 2023. https://legiscan.com/ME/bill/LD640/2023 (accessed March 28, 2024).

Subjects


Maine State Sources


feedback