Legislative Research: ME LD558 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act Regarding Rental Housing Applications
[LD558 2023 Detail][LD558 2023 Text][LD558 2023 Comments]
2023-04-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
Resolve, Directing the Department of Agriculture, Conservation and Forestry To Develop a Study Plan Relating to Perfluoroalkyl and Polyfluoroalkyl Substances Contamination in the Agricultural Sector
[LD558 2021 Detail][LD558 2021 Text][LD558 2021 Comments]
2021-06-07
FINALLY PASSED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Amend the Continuing Education Requirements for Prescribers of Opioid Medication
[LD558 2019 Detail][LD558 2019 Text][LD558 2019 Comments]
2019-03-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Improve Moose Hunting
[LD558 2017 Detail][LD558 2017 Text][LD558 2017 Comments]
2017-05-16
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Amend the Community-based Renewable Energy Project Laws for Purposes of the Mayo Mill Project
[LD558 2015 Detail][LD558 2015 Text][LD558 2015 Comments]
2015-05-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
Resolve, To Erect a State Monument to Franco-Americans
[LD558 2013 Detail][LD558 2013 Text][LD558 2013 Comments]
2013-05-23
FINALLY PASSED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Provide Members of the Penobscot Nation with Marine Resources Licenses
[LD558 2011 Detail][LD558 2011 Text][LD558 2011 Comments]
2011-05-18
(S) Under suspension of the Rules PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Amend Notification Procedures of the Maine Land Use Regulation Commission
[LD558 2009 Detail][LD558 2009 Text][LD558 2009 Comments]
2009-05-27
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD558]Google WebGoogle News
[Representative Herbert Clark ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jarrod Crockett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Paul Davis ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Walter Gooley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Howard Mcfadden ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Thomas Saviello ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roger Sherman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Douglas Smith ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD558 | 2009-2010 | 124th Legislature. (2009, May 27). LegiScan. Retrieved July 14, 2024, from https://legiscan.com/ME/bill/LD558/2009
MLA
"ME LD558 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 27 May. 2009. Web. 14 Jul. 2024. <https://legiscan.com/ME/bill/LD558/2009>.
Chicago
"ME LD558 | 2009-2010 | 124th Legislature." May 27, 2009 LegiScan. Accessed July 14, 2024. https://legiscan.com/ME/bill/LD558/2009.
Turabian
LegiScan. ME LD558 | 2009-2010 | 124th Legislature. 27 May 2009. https://legiscan.com/ME/bill/LD558/2009 (accessed July 14, 2024).

Subjects


Maine State Sources


feedback