Legislative Research: ME LD697 | 2019-2020 | 129th 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 Shenna Bellows ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Donna Bailey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Michael Carpenter ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Donna Doore ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Craig Hickman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ann Matlack ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ann Peoples ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lois Galgay Reckitt ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Arthur Verow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD697 | 2019-2020 | 129th Legislature. (2020, March 05). LegiScan. Retrieved March 29, 2024, from https://legiscan.com/ME/bill/LD697/2019
MLA
"ME LD697 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 05 Mar. 2020. Web. 29 Mar. 2024. <https://legiscan.com/ME/bill/LD697/2019>.
Chicago
"ME LD697 | 2019-2020 | 129th Legislature." March 05, 2020 LegiScan. Accessed March 29, 2024. https://legiscan.com/ME/bill/LD697/2019.
Turabian
LegiScan. ME LD697 | 2019-2020 | 129th Legislature. 05 March 2020. https://legiscan.com/ME/bill/LD697/2019 (accessed March 29, 2024).

Subjects


Maine State Sources


feedback