Legislative Research: ME LD1592 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Amend the Law Governing Special Motions to Dismiss to Include Workplace and Title IX Claims
[LD1592 2023 Detail][LD1592 2023 Text][LD1592 2023 Comments]
2023-06-20
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Vetoed)
An Act To Remove Punishments for Sex Selling and Decrease Demand by Increasing Penalties for Sex Buying
[LD1592 2021 Detail][LD1592 2021 Text][LD1592 2021 Comments]
2021-06-30
ORDERED SENT FORTHWITH.
2019-2020
129th Legislature

(Passed)
An Act To Allow the Dissolution of Regional School Units Composed of a Single Municipality
[LD1592 2019 Detail][LD1592 2019 Text][LD1592 2019 Comments]
2019-06-07
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Passed)
An Act To Remove Barriers to Professional Licensing for Veterans
[LD1592 2017 Detail][LD1592 2017 Text][LD1592 2017 Comments]
2017-06-08
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Passed)
An Act To Amend the Maine Traveler Information Services Laws
[LD1592 2015 Detail][LD1592 2015 Text][LD1592 2015 Comments]
2016-03-16
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Improve and Modernize the Authority of Local Health Inspectors
[LD1592 2013 Detail][LD1592 2013 Text][LD1592 2013 Comments]
2014-02-27
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Update the Laws Concerning the Maine School of Science and Mathematics
[LD1592 2011 Detail][LD1592 2011 Text][LD1592 2011 Comments]
2012-02-09
(S) PASSED TO BE ENACTED, in concurrence
2009-2010
124th Legislature

(Passed)
An Act To Update the Laws Affecting the Maine Center for Disease Control and Prevention
[LD1592 2009 Detail][LD1592 2009 Text][LD1592 2009 Comments]
2010-03-30
(S) PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1592]Google WebGoogle News
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1592 | 2009-2010 | 124th Legislature. (2010, March 30). LegiScan. Retrieved July 24, 2024, from https://legiscan.com/ME/bill/LD1592/2009
MLA
"ME LD1592 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 30 Mar. 2010. Web. 24 Jul. 2024. <https://legiscan.com/ME/bill/LD1592/2009>.
Chicago
"ME LD1592 | 2009-2010 | 124th Legislature." March 30, 2010 LegiScan. Accessed July 24, 2024. https://legiscan.com/ME/bill/LD1592/2009.
Turabian
LegiScan. ME LD1592 | 2009-2010 | 124th Legislature. 30 March 2010. https://legiscan.com/ME/bill/LD1592/2009 (accessed July 24, 2024).

Subjects


Maine State Sources


feedback