Legislative Research: ME LD653 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Establish the Maine Commission on Public Defense Services and Establish Public Defender Offices for Aroostook, Penobscot and Piscataquis Counties
[LD653 2023 Detail][LD653 2023 Text][LD653 2023 Comments]
2024-03-21
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Provide Maine Residents Losing Employer-based Health Coverage with Information about Other Coverage
[LD653 2021 Detail][LD653 2021 Text][LD653 2021 Comments]
2021-05-19
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
Resolve, To Establish the Task Force To Study Opportunities for Improving Home and Community-based Services
[LD653 2019 Detail][LD653 2019 Text][LD653 2019 Comments]
2020-02-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
Resolve, To Establish a Working Group To Propose Changes to the Animal Welfare Laws
[LD653 2017 Detail][LD653 2017 Text][LD653 2017 Comments]
2017-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Increase Consumption of Maine Foods in All State Institutions
[LD653 2015 Detail][LD653 2015 Text][LD653 2015 Comments]
2015-04-01
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Remove an Unnecessary Provision in the Maine Insurance Code
[LD653 2013 Detail][LD653 2013 Text][LD653 2013 Comments]
2013-04-30
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Failed)
An Act To Ban the Use of Personal Watercraft on Allen Pond in the Town of Greene
[LD653 2011 Detail][LD653 2011 Text][LD653 2011 Comments]
2011-04-06
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Strengthen the Penalties for Leaving the Scene of an Accident
[LD653 2009 Detail][LD653 2009 Text][LD653 2009 Comments]
2009-04-02
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD653]Google WebGoogle News
[Senator Lisa Keim ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Andrews ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Haggan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Rachel Henderson ME]Google WebGoogle NewsN/ABallotpediaN/A
[Representative Adam Lee ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Peter Lyford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Matthew Moonen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jennifer Poirier ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lois Galgay Reckitt ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD653 | 2023-2024 | 131st Legislature. (2024, March 21). LegiScan. Retrieved April 16, 2024, from https://legiscan.com/ME/bill/LD653/2023
MLA
"ME LD653 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 21 Mar. 2024. Web. 16 Apr. 2024. <https://legiscan.com/ME/bill/LD653/2023>.
Chicago
"ME LD653 | 2023-2024 | 131st Legislature." March 21, 2024 LegiScan. Accessed April 16, 2024. https://legiscan.com/ME/bill/LD653/2023.
Turabian
LegiScan. ME LD653 | 2023-2024 | 131st Legislature. 21 March 2024. https://legiscan.com/ME/bill/LD653/2023 (accessed April 16, 2024).

Subjects


Maine State Sources


feedback