Legislative Research: ME LD679 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act Regarding Animals Abandoned by Tenants
[LD679 2023 Detail][LD679 2023 Text][LD679 2023 Comments]
2023-06-15
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Establish a Statewide Electronic Warrant System
[LD679 2021 Detail][LD679 2021 Text][LD679 2021 Comments]
2022-04-25
Subsequently PASSED TO BE ENACTED in concurrence
2019-2020
129th Legislature

(Passed)
An Act Regarding the Licensing of Funeral Practitioners
[LD679 2019 Detail][LD679 2019 Text][LD679 2019 Comments]
2019-05-07
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Reform School Testing Procedures
[LD679 2017 Detail][LD679 2017 Text][LD679 2017 Comments]
2017-04-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Prohibit the Unauthorized Dissemination of Certain Private Images
[LD679 2015 Detail][LD679 2015 Text][LD679 2015 Comments]
2015-06-30
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
Resolve, Regarding the Management of Maine's Brook Trout and Landlocked Salmon Resources
[LD679 2013 Detail][LD679 2013 Text][LD679 2013 Comments]
2013-05-30
Placed in the Legislative Files (DEAD).
2011-2012
125th Legislature

(Passed)
Resolve, To Leverage Federal Opportunities for Job Creation in Maine
[LD679 2011 Detail][LD679 2011 Text][LD679 2011 Comments]
2011-04-28
(S) Under suspension of the Rules FINALLY PASSED in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Allow a Court To Award Attorney's Fees in Successful Freedom of Access Appeals
[LD679 2009 Detail][LD679 2009 Text][LD679 2009 Comments]
2009-06-12
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD679]Google WebGoogle News
[Representative Stephen Stanley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Craig Hickman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Catherine Nadeau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ralph Tucker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Tuell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Arthur Verow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD679 | 2019-2020 | 129th Legislature. (2019, May 07). LegiScan. Retrieved April 29, 2024, from https://legiscan.com/ME/bill/LD679/2019
MLA
"ME LD679 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 07 May. 2019. Web. 29 Apr. 2024. <https://legiscan.com/ME/bill/LD679/2019>.
Chicago
"ME LD679 | 2019-2020 | 129th Legislature." May 07, 2019 LegiScan. Accessed April 29, 2024. https://legiscan.com/ME/bill/LD679/2019.
Turabian
LegiScan. ME LD679 | 2019-2020 | 129th Legislature. 07 May 2019. https://legiscan.com/ME/bill/LD679/2019 (accessed April 29, 2024).

Subjects


Maine State Sources


feedback