Legislative Research: ME LD589 | 2021-2022 | 130th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Ensure That the Maine Electric Grid Provides Additional Benefits to Maine Ratepayers
[LD589 2023 Detail][LD589 2023 Text][LD589 2023 Comments]
2024-03-13
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Provide Access to Justice for Victims of Child Sexual Abuse
[LD589 2021 Detail][LD589 2021 Text][LD589 2021 Comments]
2021-06-17
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
Resolve, Directing the State Board of Education To Adopt Rules Prohibiting Teachers in Public Schools from Engaging in Political, Ideological or Religious Advocacy in the Classroom
[LD589 2019 Detail][LD589 2019 Text][LD589 2019 Comments]
2019-03-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
Resolve, To Establish a Working Group To Review the Function and Mission of Probation Officers and Establish a Licensing Procedure
[LD589 2017 Detail][LD589 2017 Text][LD589 2017 Comments]
2017-05-11
Placed in the Legislative Files. (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Increase the Beneficial Reuse of Waste Materials
[LD589 2015 Detail][LD589 2015 Text][LD589 2015 Comments]
2015-06-09
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Passed)
An Act To Strengthen the Law Regarding Texting and Driving
[LD589 2013 Detail][LD589 2013 Text][LD589 2013 Comments]
2013-05-21
PREVAILED
2011-2012
125th Legislature

(Failed)
An Act To Increase the Legal Age To Purchase, Use or Sell Tobacco Products
[LD589 2011 Detail][LD589 2011 Text][LD589 2011 Comments]
2011-06-14
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Encourage the Production of Liquid Biofuels
[LD589 2009 Detail][LD589 2009 Text][LD589 2009 Comments]
2009-06-13
(S) IN POSSESSION OF THE SENATE WHEN THE SENATE ADJOURNED SINE DIE AND PLACED IN THE LEGISLATIVE FILES (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD589]Google WebGoogle News
[Representative Lori Gramlich ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Donna Bailey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Anne Carney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Ryan Fecteau ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Harnett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Troy Jackson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lois Galgay Reckitt ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD589 | 2021-2022 | 130th Legislature. (2021, June 17). LegiScan. Retrieved May 12, 2024, from https://legiscan.com/ME/bill/LD589/2021
MLA
"ME LD589 | 2021-2022 | 130th Legislature." LegiScan. LegiScan LLC, 17 Jun. 2021. Web. 12 May. 2024. <https://legiscan.com/ME/bill/LD589/2021>.
Chicago
"ME LD589 | 2021-2022 | 130th Legislature." June 17, 2021 LegiScan. Accessed May 12, 2024. https://legiscan.com/ME/bill/LD589/2021.
Turabian
LegiScan. ME LD589 | 2021-2022 | 130th Legislature. 17 June 2021. https://legiscan.com/ME/bill/LD589/2021 (accessed May 12, 2024).

Subjects


Maine State Sources


feedback