Legislative Research: ME LD694 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Lower the Signature Quantity Requirement for Certain Independent Candidates for Elected Office
[LD694 2023 Detail][LD694 2023 Text][LD694 2023 Comments]
2023-05-18
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act Concerning Business Interruption Insurance
[LD694 2021 Detail][LD694 2021 Text][LD694 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Amend the Charter of the Town of Madison's Department of Electric Works
[LD694 2019 Detail][LD694 2019 Text][LD694 2019 Comments]
2019-04-02
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Create a Local Option for a Sunday Exception Allowing Deer Hunting with Rifles
[LD694 2017 Detail][LD694 2017 Text][LD694 2017 Comments]
2017-05-31
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Improve the Veterans' Services Laws
[LD694 2015 Detail][LD694 2015 Text][LD694 2015 Comments]
2015-06-02
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Clarify Solid Waste Policy Relating to State-owned Disposal Facilities
[LD694 2013 Detail][LD694 2013 Text][LD694 2013 Comments]
2013-06-11
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Encourage Transparency in Disclosing the Ingredients in Vaccinations for Children to Parents and Guardians
[LD694 2011 Detail][LD694 2011 Text][LD694 2011 Comments]
2011-06-03
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Allow Limited Partnerships between Brewers and Wholesalers
[LD694 2009 Detail][LD694 2009 Text][LD694 2009 Comments]
2009-05-13
(H) Placed in the Legislative Files. (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD694]Google WebGoogle News
[Representative Andrea Boland ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Mark Dion ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Eleanor Espling ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stacey Guerin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Charles Harlow ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Terry Morrison ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Beth O'Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Debra Plowman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD694 | 2011-2012 | 125th Legislature. (2011, June 03). LegiScan. Retrieved February 03, 2025, from https://legiscan.com/ME/bill/LD694/2011
MLA
"ME LD694 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 03 Jun. 2011. Web. 03 Feb. 2025. <https://legiscan.com/ME/bill/LD694/2011>.
Chicago
"ME LD694 | 2011-2012 | 125th Legislature." June 03, 2011 LegiScan. Accessed February 03, 2025. https://legiscan.com/ME/bill/LD694/2011.
Turabian
LegiScan. ME LD694 | 2011-2012 | 125th Legislature. 03 June 2011. https://legiscan.com/ME/bill/LD694/2011 (accessed February 03, 2025).

Subjects


Maine State Sources


feedback