Legislative Research: ME LD189 | 2017-2018 | 128th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Include an Expanded Archery Permit in the Super Pack License Issued by the Department of Inland Fisheries and Wildlife
[LD189 2023 Detail][LD189 2023 Text][LD189 2023 Comments]
2023-04-25
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Permit All Public Employers To Implement Payroll Deductions for Disability and Life Insurance Policies
[LD189 2021 Detail][LD189 2021 Text][LD189 2021 Comments]
2021-06-03
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Amend the Laws Governing Long-term Care Insurance
[LD189 2019 Detail][LD189 2019 Text][LD189 2019 Comments]
2019-02-21
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Allow Bird Hunting on Sunday in Aroostook County and Unorganized Townships in Western Maine
[LD189 2017 Detail][LD189 2017 Text][LD189 2017 Comments]
2017-05-09
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Prohibit Undisclosed Political Spending
[LD189 2015 Detail][LD189 2015 Text][LD189 2015 Comments]
2015-05-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Engrossed - Dead)
An Act To Establish a Central Concealed Handgun Permit Database
[LD189 2013 Detail][LD189 2013 Text][LD189 2013 Comments]
2013-02-05
On motion by Senator Gerzofsky of Cumberland, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Achieve Cost Savings by Eliminating Deputy Commissioner Positions throughout State Government
[LD189 2011 Detail][LD189 2011 Text][LD189 2011 Comments]
2011-03-01
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Exempt School Union No. 60 from the Laws Requiring School Administrative Unit Consolidation
[LD189 2009 Detail][LD189 2009 Text][LD189 2009 Comments]
2009-04-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD189]Google WebGoogle News
[Representative David Haggan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Woodsome ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gary Hilliard ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Pierce ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Harold Stewart ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Scott Strom ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD189 | 2017-2018 | 128th Legislature. (2017, May 09). LegiScan. Retrieved May 23, 2024, from https://legiscan.com/ME/bill/LD189/2017
MLA
"ME LD189 | 2017-2018 | 128th Legislature." LegiScan. LegiScan LLC, 09 May. 2017. Web. 23 May. 2024. <https://legiscan.com/ME/bill/LD189/2017>.
Chicago
"ME LD189 | 2017-2018 | 128th Legislature." May 09, 2017 LegiScan. Accessed May 23, 2024. https://legiscan.com/ME/bill/LD189/2017.
Turabian
LegiScan. ME LD189 | 2017-2018 | 128th Legislature. 09 May 2017. https://legiscan.com/ME/bill/LD189/2017 (accessed May 23, 2024).

Subjects


Maine State Sources


feedback