Legislative Research: ME LD590 | 2013-2014 | 126th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Right to Health Care
[LD590 2023 Detail][LD590 2023 Text][LD590 2023 Comments]
2023-05-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Require MaineCare Coverage for Ostomy Equipment
[LD590 2021 Detail][LD590 2021 Text][LD590 2021 Comments]
2021-07-02
PASSED TO BE ENACTED in concurrence
2019-2020
129th Legislature

(Failed)
An Act To Promote Climate Resiliency Measures To Protect Beaches and Near-shore Infrastructure
[LD590 2019 Detail][LD590 2019 Text][LD590 2019 Comments]
2019-06-03
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Authorize a General Fund Bond Issue To Invest in Maine's Rail Infrastructure
[LD590 2017 Detail][LD590 2017 Text][LD590 2017 Comments]
2018-09-13
In possession of the Senate when the Senate ADJOURNED SINE DIE and PLACED IN THE LEGISLATIVE FILES (DEAD).
2015-2016
127th Legislature

(Passed)
An Act To Exempt a Fee for a Paper or Plastic Single-use Carry-out Bag from Tax
[LD590 2015 Detail][LD590 2015 Text][LD590 2015 Comments]
2015-06-09
In concurrence. ORDERED SENT FORTHWITH.
2013-2014
126th Legislature

(Failed)
Resolve, To Include Questions about Texting on the State's Written Driver's License Examination
[LD590 2013 Detail][LD590 2013 Text][LD590 2013 Comments]
2013-04-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Codify the Review Practice of Certain Changes in the Application of the Sales and Use Tax Law
[LD590 2011 Detail][LD590 2011 Text][LD590 2011 Comments]
2012-03-13
(S) PASSED TO BE ENACTED, in concurrence.
2009-2010
124th Legislature

(Failed)
An Act To Establish a Wellness Tax Credit
[LD590 2009 Detail][LD590 2009 Text][LD590 2009 Comments]
2009-06-02
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD590]Google WebGoogle News
[Representative Ann Peoples ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Roberta Beavers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Andrew Gattine ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Graham ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kimberly Monaghan-Derrig ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Nutting ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Wayne Parry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Saucier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Shaw ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD590 | 2013-2014 | 126th Legislature. (2013, April 02). LegiScan. Retrieved September 14, 2024, from https://legiscan.com/ME/bill/LD590/2013
MLA
"ME LD590 | 2013-2014 | 126th Legislature." LegiScan. LegiScan LLC, 02 Apr. 2013. Web. 14 Sep. 2024. <https://legiscan.com/ME/bill/LD590/2013>.
Chicago
"ME LD590 | 2013-2014 | 126th Legislature." April 02, 2013 LegiScan. Accessed September 14, 2024. https://legiscan.com/ME/bill/LD590/2013.
Turabian
LegiScan. ME LD590 | 2013-2014 | 126th Legislature. 02 April 2013. https://legiscan.com/ME/bill/LD590/2013 (accessed September 14, 2024).

Subjects


Maine State Sources


feedback