Legislative Research: ME LD657 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Amend the Percentage of Votes Needed for an Amendment of a Declaration in the Maine Condominium Act
[LD657 2023 Detail][LD657 2023 Text][LD657 2023 Comments]
2023-06-15
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Clarify the Law Enforcement Powers of the Bureau of Parks and Lands
[LD657 2021 Detail][LD657 2021 Text][LD657 2021 Comments]
2021-06-14
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Introduced - Dead)
An Act To Reorganize the Probate Courts
[LD657 2019 Detail][LD657 2019 Text][LD657 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2017-2018
128th Legislature

(Failed)
An Act To Reduce the In-stock Spirits Requirements for Liquor Agents in Towns with Certain Populations
[LD657 2017 Detail][LD657 2017 Text][LD657 2017 Comments]
2017-03-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Provide Enhanced Mental Health Services to the County Prison Population
[LD657 2015 Detail][LD657 2015 Text][LD657 2015 Comments]
2015-06-04
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Passed)
Resolve, Directing the Department of Agriculture, Conservation and Forestry To Review, Clarify and Update Its Rules Pertaining to the Maple Syrup Industry
[LD657 2013 Detail][LD657 2013 Text][LD657 2013 Comments]
2013-05-16
FINALLY PASSED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Permit Disposal of Abandoned Manufactured Housing
[LD657 2011 Detail][LD657 2011 Text][LD657 2011 Comments]
2011-05-16
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Allow the Award of Court Costs or Attorney's Fees in Protection from Harassment Actions
[LD657 2009 Detail][LD657 2009 Text][LD657 2009 Comments]
2009-06-02
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD657]Google WebGoogle News
[Senator Russell Black ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffery Gifford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Brian Jones ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Donald Marean ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Noon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jeffrey Timberlake ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth Turner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD657 | 2013-2014 | 126th Legislature. (2013, May 16). LegiScan. Retrieved February 12, 2025, from https://legiscan.com/ME/bill/LD657/2013
MLA
"ME LD657 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 16 May. 2013. Web. 12 Feb. 2025. <https://legiscan.com/ME/bill/LD657/2013>.
Chicago
"ME LD657 | 2013-2014 | 126th Legislature." May 16, 2013 LegiScan. Accessed February 12, 2025. https://legiscan.com/ME/bill/LD657/2013.
Turabian
LegiScan. ME LD657 | 2013-2014 | 126th Legislature. 16 May 2013. https://legiscan.com/ME/bill/LD657/2013 (accessed February 12, 2025).

Subjects


Maine State Sources


feedback