Legislative Research: ME LD535 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act Regarding Consent for Gender-affirming Hormone Therapy for Certain Minors
[LD535 2023 Detail][LD535 2023 Text][LD535 2023 Comments]
2023-07-06
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Provide for the Well-being of Companion Animals upon the Dissolution of Marriages
[LD535 2021 Detail][LD535 2021 Text][LD535 2021 Comments]
2021-06-08
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Introduced - Dead)
An Act To Authorize a General Fund Bond Issue To Invest in Maine's Rail Infrastructure and Expand Passenger Rail Service
[LD535 2019 Detail][LD535 2019 Text][LD535 2019 Comments]
2020-03-17
CARRIED OVER to any Special Session of the 129th Legislature pursuant to Joint Order SP 788.
2015-2016
127th Legislature

(Failed)
An Act To Amend the Laws Governing the Concealed Handguns Permit Application
[LD535 2015 Detail][LD535 2015 Text][LD535 2015 Comments]
2015-06-08
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Promote Greater Flexibility in the Provision of Long-term Care Services
[LD535 2013 Detail][LD535 2013 Text][LD535 2013 Comments]
2014-01-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Amend the Laws Pertaining to High-stakes Beano
[LD535 2011 Detail][LD535 2011 Text][LD535 2011 Comments]
2011-06-15
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Allow the Temporary Placement of Structures To Protect Property from Natural Disasters
[LD535 2009 Detail][LD535 2009 Text][LD535 2009 Comments]
2009-03-17
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD535]Google WebGoogle News
[Representative Herbert Clark ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Peter Johnson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Joyce Maker ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative W. Mitchell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Picchiotti ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Elizabeth Schneider ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Madonna Soctomah ME]Google WebGoogle NewsN/ABallotpediaVoteSmart
[Representative Stephen Wood ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD535 | 2011-2012 | 125th Legislature. (2011, June 15). LegiScan. Retrieved June 18, 2024, from https://legiscan.com/ME/bill/LD535/2011
MLA
"ME LD535 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 15 Jun. 2011. Web. 18 Jun. 2024. <https://legiscan.com/ME/bill/LD535/2011>.
Chicago
"ME LD535 | 2011-2012 | 125th Legislature." June 15, 2011 LegiScan. Accessed June 18, 2024. https://legiscan.com/ME/bill/LD535/2011.
Turabian
LegiScan. ME LD535 | 2011-2012 | 125th Legislature. 15 June 2011. https://legiscan.com/ME/bill/LD535/2011 (accessed June 18, 2024).

Subjects


Maine State Sources


feedback