Legislative Research: ME LD532 | 2023-2024 | 131st Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Simplify the Plumbing and Heating Licensing Process
[LD532 2023 Detail][LD532 2023 Text][LD532 2023 Comments]
2023-04-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Lower Income Taxes for Middle-income Families in Maine
[LD532 2021 Detail][LD532 2021 Text][LD532 2021 Comments]
2021-06-02
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
Resolve, Directing Professional Licensing and Certification Boards To Study the Barriers To Obtaining Professional Licensure and Certification
[LD532 2019 Detail][LD532 2019 Text][LD532 2019 Comments]
2019-06-06
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Remove the 100-megawatt Limit on Hydroelectric Generators under the Renewable Resources Laws
[LD532 2017 Detail][LD532 2017 Text][LD532 2017 Comments]
2018-03-20
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Prohibit Maine Clean Election Act Candidates from Accepting Special Interest Money through a Political Party or Political Action Committee
[LD532 2015 Detail][LD532 2015 Text][LD532 2015 Comments]
2015-04-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Passed)
An Act To Amend the Laws Governing the Maine State Library
[LD532 2013 Detail][LD532 2013 Text][LD532 2013 Comments]
2013-05-07
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Update the Maine Uniform Trust Code
[LD532 2011 Detail][LD532 2011 Text][LD532 2011 Comments]
2011-04-13
(S) PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Passed)
An Act Regarding Liquor Licenses Issued to Incorporated Civic Organizations
[LD532 2009 Detail][LD532 2009 Text][LD532 2009 Comments]
2009-05-05
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD532]Google WebGoogle News
[Representative Richard Campbell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative James Boyle ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator James Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gary Drinkwater ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Rachel Henderson ME]Google WebGoogle NewsN/ABallotpediaN/A
[Senator Peter Lyford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joseph Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD532 | 2023-2024 | 131st Legislature. (2023, April 05). LegiScan. Retrieved April 24, 2024, from https://legiscan.com/ME/bill/LD532/2023
MLA
"ME LD532 | 2023-2024 | 131st Legislature." LegiScan. LegiScan LLC, 05 Apr. 2023. Web. 24 Apr. 2024. <https://legiscan.com/ME/bill/LD532/2023>.
Chicago
"ME LD532 | 2023-2024 | 131st Legislature." April 05, 2023 LegiScan. Accessed April 24, 2024. https://legiscan.com/ME/bill/LD532/2023.
Turabian
LegiScan. ME LD532 | 2023-2024 | 131st Legislature. 05 April 2023. https://legiscan.com/ME/bill/LD532/2023 (accessed April 24, 2024).

Subjects


Maine State Sources


feedback