Legislative Research: ME LD790 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Require Disclosure for Communications Paid for Using Maine Clean Election Act Funding
[LD790 2023 Detail][LD790 2023 Text][LD790 2023 Comments]
2023-06-15
Placed in the Legislative Files. (DEAD)
2021-2022
130th Legislature

(Passed)
An Act Clarifying Patient Consent for Certain Medical Examinations
[LD790 2021 Detail][LD790 2021 Text][LD790 2021 Comments]
2021-06-03
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Eliminate the Cap on the Number of Accounts or Meters Designated for Net Energy Billing
[LD790 2019 Detail][LD790 2019 Text][LD790 2019 Comments]
2020-02-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
Resolve, To Name the Bridge between Indian Township and the Town of Princeton the Sakom John Stevens Bridge
[LD790 2017 Detail][LD790 2017 Text][LD790 2017 Comments]
2017-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Make Political Advertising Accountable and Transparent
[LD790 2015 Detail][LD790 2015 Text][LD790 2015 Comments]
2015-04-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Repeal the Bonding Authority of the Maine Governmental Facilities Authority
[LD790 2013 Detail][LD790 2013 Text][LD790 2013 Comments]
2014-02-04
Placed in Legislative Files (DEAD).
2011-2012
125th Legislature

(Passed)
Resolve, To Foster Energy Efficiency Improvements and Other Needed Renovations at Residential Care Facilities Funded by MaineCare
[LD790 2011 Detail][LD790 2011 Text][LD790 2011 Comments]
2011-06-28
(S) On motion by Senator ROSEN of Hancock TAKEN FROM THE SPECIAL APPROPRIATIONS TABLE FINALLY PASSED - Emergency 2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Waive Public Utilities Commission Approval of Special Contracts When the Contracts Apply to Detariffed Rates or Terms
[LD790 2009 Detail][LD790 2009 Text][LD790 2009 Comments]
2009-04-28
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD790]Google WebGoogle News
[Senator David Miramant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Pinny Beebe-Center ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Shenna Bellows ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Chipman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Evangelos ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ryan Fecteau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deane Rykerson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD790 | 2019-2020 | 129th Legislature. (2020, February 06). LegiScan. Retrieved April 23, 2024, from https://legiscan.com/ME/bill/LD790/2019
MLA
"ME LD790 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 06 Feb. 2020. Web. 23 Apr. 2024. <https://legiscan.com/ME/bill/LD790/2019>.
Chicago
"ME LD790 | 2019-2020 | 129th Legislature." February 06, 2020 LegiScan. Accessed April 23, 2024. https://legiscan.com/ME/bill/LD790/2019.
Turabian
LegiScan. ME LD790 | 2019-2020 | 129th Legislature. 06 February 2020. https://legiscan.com/ME/bill/LD790/2019 (accessed April 23, 2024).

Subjects


Maine State Sources


feedback