Legislative Research: ME LD696 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Allow the People to Elect the State Auditor
[LD696 2023 Detail][LD696 2023 Text][LD696 2023 Comments]
2023-06-21
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Define "Solitary Confinement"
[LD696 2021 Detail][LD696 2021 Text][LD696 2021 Comments]
2022-04-19
Placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Require Municipalities and School Districts To Provide Notice of Breaches in Personal Data Security
[LD696 2019 Detail][LD696 2019 Text][LD696 2019 Comments]
2019-06-20
PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Passed)
An Act To Require Notification of Adverse Changes to Prescription Drug Formularies in Health Plans
[LD696 2017 Detail][LD696 2017 Text][LD696 2017 Comments]
2018-06-19
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Establish a Moratorium on the Establishment of Virtual Charter Schools
[LD696 2015 Detail][LD696 2015 Text][LD696 2015 Comments]
2015-05-28
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Passed)
An Act To Include Raising Equines in the Definition of Agriculture for the Purpose of the Maine Workers' Compensation Act of 1992
[LD696 2013 Detail][LD696 2013 Text][LD696 2013 Comments]
2013-05-09
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Amend the Agricultural Working Dog Laws
[LD696 2011 Detail][LD696 2011 Text][LD696 2011 Comments]
2011-03-31
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
Resolve, To Reclaim Past Unredeemed Beverage Container Deposits
[LD696 2009 Detail][LD696 2009 Text][LD696 2009 Comments]
2010-02-04
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD696]Google WebGoogle News
[Senator Emily Cain ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Richard Cleary ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jane Eberle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Dawn Hill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joseph Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Margaret Rotundo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Nancy Smith ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sharon Treat ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Watson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD696 | 2009-2010 | 124th Legislature. (2010, February 04). LegiScan. Retrieved February 03, 2025, from https://legiscan.com/ME/bill/LD696/2009
MLA
"ME LD696 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 04 Feb. 2010. Web. 03 Feb. 2025. <https://legiscan.com/ME/bill/LD696/2009>.
Chicago
"ME LD696 | 2009-2010 | 124th Legislature." February 04, 2010 LegiScan. Accessed February 03, 2025. https://legiscan.com/ME/bill/LD696/2009.
Turabian
LegiScan. ME LD696 | 2009-2010 | 124th Legislature. 04 February 2010. https://legiscan.com/ME/bill/LD696/2009 (accessed February 03, 2025).

Subjects


Maine State Sources


feedback