Legislative Research: ME LD536 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Provide Natural Organic Reduction Facilities for Maine Residents for the Conversion of Human Remains to Soil
[LD536 2023 Detail][LD536 2023 Text][LD536 2023 Comments]
2024-04-12
Roll Call Ordered Roll Call Number 722 Yeas 30 - Nays 3 - Excused 2 - Absent 0 PREVAILED
2021-2022
130th Legislature

(Passed)
An Act To Amend the Maine Criminal Code
[LD536 2021 Detail][LD536 2021 Text][LD536 2021 Comments]
2021-06-17
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Direct the Judicial Branch To Establish a Veterans Treatment Court
[LD536 2019 Detail][LD536 2019 Text][LD536 2019 Comments]
2019-06-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Protect Homeowners from Debt Collectors
[LD536 2017 Detail][LD536 2017 Text][LD536 2017 Comments]
2017-04-20
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Amend Provisions Regarding the Appointment of Members of the Maine Charter School Commission
[LD536 2015 Detail][LD536 2015 Text][LD536 2015 Comments]
2015-06-10
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Improve the Efficiency of Use of MaineCare Funds
[LD536 2013 Detail][LD536 2013 Text][LD536 2013 Comments]
2013-05-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Help Deter Youth Smoking and To Help Smokers Quit
[LD536 2011 Detail][LD536 2011 Text][LD536 2011 Comments]
2011-06-14
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Enhance Maine's Electronic Waste Recycling Law
[LD536 2009 Detail][LD536 2009 Text][LD536 2009 Comments]
2009-06-10
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD536]Google WebGoogle News
[Representative Seth Berry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Duchesne ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Seth Goodall ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jon Hinck ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jane Knapp ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Lisa Marrache ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Martin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Nutting ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Hannah Pingree ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Christopher Rector ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD536 | 2009-2010 | 124th Legislature. (2009, June 10). LegiScan. Retrieved August 27, 2024, from https://legiscan.com/ME/bill/LD536/2009
MLA
"ME LD536 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 10 Jun. 2009. Web. 27 Aug. 2024. <https://legiscan.com/ME/bill/LD536/2009>.
Chicago
"ME LD536 | 2009-2010 | 124th Legislature." June 10, 2009 LegiScan. Accessed August 27, 2024. https://legiscan.com/ME/bill/LD536/2009.
Turabian
LegiScan. ME LD536 | 2009-2010 | 124th Legislature. 10 June 2009. https://legiscan.com/ME/bill/LD536/2009 (accessed August 27, 2024).

Subjects


Maine State Sources


feedback