Legislative Research: ME LD1589 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, Directing the Department of Education to Adopt Rules Prohibiting Teachers in Public Schools from Engaging in Political, Ideological and Religious Advocacy in the Classroom
[LD1589 2023 Detail][LD1589 2023 Text][LD1589 2023 Comments]
2023-06-21
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Ensure Equity in the Membership of the Marijuana Advisory Commission
[LD1589 2021 Detail][LD1589 2021 Text][LD1589 2021 Comments]
2021-06-10
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Protect the Liberty of Immigrants and Asylum Seekers in Maine
[LD1589 2019 Detail][LD1589 2019 Text][LD1589 2019 Comments]
2019-06-20
The Bill was in the possession of the Committee on Judiciary when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Simplify the Taxation of Leasing Tangible Personal Property and To Clarify the Incidence of Use Tax
[LD1589 2017 Detail][LD1589 2017 Text][LD1589 2017 Comments]
2017-06-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
Resolve, To Name the Essex Street Overpass Bridge in Bangor the Brent Cross Bridge
[LD1589 2015 Detail][LD1589 2015 Text][LD1589 2015 Comments]
2016-03-15
FINALLY PASSED, in concurrence.
2013-2014
126th Legislature

(Passed)
Resolve, To Ensure Notification to the Public of the Location in Maine of Persons Convicted in Foreign Countries of Certain Crimes
[LD1589 2013 Detail][LD1589 2013 Text][LD1589 2013 Comments]
2014-03-26
Secretary of the Senate
2011-2012
125th Legislature

(Passed)
An Act To Criminalize Possession, Trafficking and Furnishing of So-called Bath Salts Containing Synthetic Hallucinogenic Drugs
[LD1589 2011 Detail][LD1589 2011 Text][LD1589 2011 Comments]
2011-09-27
(S) 35 Yeas - 0 Nays- 0 Excused - 0 Absent
2009-2010
124th Legislature

(Passed)
An Act To Authorize Sanitary Districts, Water Utilities and Sewer Districts To Waive an Automatic Lien Foreclosure
[LD1589 2009 Detail][LD1589 2009 Text][LD1589 2009 Comments]
2010-02-25
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1589]Google WebGoogle News
[Representative Katrina Smith ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Barbara Bagshaw ME]Google WebGoogle NewsFollowTheMoneyBallotpediaN/A
[Representative Ann Fredericks ME]Google WebGoogle NewsFollowTheMoneyN/AN/A
[Representative Abigail Griffin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Rachel Henderson ME]Google WebGoogle NewsN/ABallotpediaN/A
[Representative Shelley Rudnicki ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michael Soboleski ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James White ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1589 | 2023-2024 | 131st Legislature. (2023, June 21). LegiScan. Retrieved May 28, 2024, from https://legiscan.com/ME/bill/LD1589/2023
MLA
"ME LD1589 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 21 Jun. 2023. Web. 28 May. 2024. <https://legiscan.com/ME/bill/LD1589/2023>.
Chicago
"ME LD1589 | 2023-2024 | 131st Legislature." June 21, 2023 LegiScan. Accessed May 28, 2024. https://legiscan.com/ME/bill/LD1589/2023.
Turabian
LegiScan. ME LD1589 | 2023-2024 | 131st Legislature. 21 June 2023. https://legiscan.com/ME/bill/LD1589/2023 (accessed May 28, 2024).

Subjects


Maine State Sources


feedback