Legislative Research: ME LD588 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Promote Public Safety and Retain Essential First Responders by Funding the Maine Length of Service Award Program
[LD588 2023 Detail][LD588 2023 Text][LD588 2023 Comments]
2023-07-25
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
Resolve, To Study Veterans' Benefits in Maine
[LD588 2021 Detail][LD588 2021 Text][LD588 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Confer Maine Jurisdiction in Civil Suits Involving Certain Contracts
[LD588 2019 Detail][LD588 2019 Text][LD588 2019 Comments]
2019-03-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Passed)
An Act To Allow Law Enforcement Agencies and Associations To Engage Directly in Fund-raising under Certain Circumstances
[LD588 2017 Detail][LD588 2017 Text][LD588 2017 Comments]
2017-05-24
PASSED TO BE ENACTED, in concurrence.
2015-2016
127th Legislature

(Failed)
An Act To Revise the Mining Laws
[LD588 2015 Detail][LD588 2015 Text][LD588 2015 Comments]
2015-05-29
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Abolish the Maine Turnpike Authority and Transfer Its Functions and Duties to the Department of Transportation
[LD588 2013 Detail][LD588 2013 Text][LD588 2013 Comments]
2013-05-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Require the Archives Advisory Board To Recommend Candidates for State Archivist
[LD588 2011 Detail][LD588 2011 Text][LD588 2011 Comments]
2011-03-30
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Amend the Excise Tax on Motor Vehicles To Reflect Depreciation
[LD588 2009 Detail][LD588 2009 Text][LD588 2009 Comments]
2010-01-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD588]Google WebGoogle News
[Representative Joseph Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Donald Pilon ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Linda Valentino ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD588 | 2009-2010 | 124th Legislature. (2010, January 26). LegiScan. Retrieved August 27, 2024, from https://legiscan.com/ME/bill/LD588/2009
MLA
"ME LD588 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 26 Jan. 2010. Web. 27 Aug. 2024. <https://legiscan.com/ME/bill/LD588/2009>.
Chicago
"ME LD588 | 2009-2010 | 124th Legislature." January 26, 2010 LegiScan. Accessed August 27, 2024. https://legiscan.com/ME/bill/LD588/2009.
Turabian
LegiScan. ME LD588 | 2009-2010 | 124th Legislature. 26 January 2010. https://legiscan.com/ME/bill/LD588/2009 (accessed August 27, 2024).

Subjects


Maine State Sources


feedback