Legislative Research: ME LD1658 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Verify the Reduction of Global Greenhouse Gas Emissions for Certain Electric Transmission Line Projects
[LD1658 2023 Detail][LD1658 2023 Text][LD1658 2023 Comments]
2023-05-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Increase Campaign Finance Transparency and Accountability in Municipal Elections
[LD1658 2021 Detail][LD1658 2021 Text][LD1658 2021 Comments]
2022-05-09
In possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Clarify the Definition of "Public Works"
[LD1658 2019 Detail][LD1658 2019 Text][LD1658 2019 Comments]
2019-06-18
Subsequently PASSED TO BE ENACTED in concurrence
2017-2018
128th Legislature

(Failed)
An Act To Make Criminal History Record Information Maintained in a Database Confidential
[LD1658 2017 Detail][LD1658 2017 Text][LD1658 2017 Comments]
2018-01-18
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Reform the Veteran Preference in State Hiring and Retention
[LD1658 2015 Detail][LD1658 2015 Text][LD1658 2015 Comments]
2016-04-05
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Expand and Improve Employment Opportunities in the State
[LD1658 2013 Detail][LD1658 2013 Text][LD1658 2013 Comments]
2014-03-19
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Protect Gasoline Marketers from Liability for Selling Federally Approved Gasoline
[LD1658 2011 Detail][LD1658 2011 Text][LD1658 2011 Comments]
2012-04-05
(S) Under suspension of the Rules PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Passed)
An Act To Increase Maine's High School Graduation Rates
[LD1658 2009 Detail][LD1658 2009 Text][LD1658 2009 Comments]
2010-04-07
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1658]Google WebGoogle News
[Senator Justin Alfond ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Philip Bartlett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Seth Berry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Elizabeth Mitchell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joseph Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Hannah Pingree ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Meredith Strang Burgess ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Patricia Sutherland ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1658 | 2009-2010 | 124th Legislature. (2010, April 07). LegiScan. Retrieved May 25, 2024, from https://legiscan.com/ME/bill/LD1658/2009
MLA
"ME LD1658 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 07 Apr. 2010. Web. 25 May. 2024. <https://legiscan.com/ME/bill/LD1658/2009>.
Chicago
"ME LD1658 | 2009-2010 | 124th Legislature." April 07, 2010 LegiScan. Accessed May 25, 2024. https://legiscan.com/ME/bill/LD1658/2009.
Turabian
LegiScan. ME LD1658 | 2009-2010 | 124th Legislature. 07 April 2010. https://legiscan.com/ME/bill/LD1658/2009 (accessed May 25, 2024).

Subjects


Maine State Sources


feedback