Legislative Research: ME LD425 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Lower the Environmental Impact of Consumers, Increase Food Safety and Strengthen Consumer Choice by Ending the Ban on Single-use Plastic Shopping Bags
[LD425 2023 Detail][LD425 2023 Text][LD425 2023 Comments]
2023-04-05
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
Resolve, Directing the Department of Labor To Establish a State Unemployment Program for Self-employed Workers and Independent Contractors
[LD425 2021 Detail][LD425 2021 Text][LD425 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Strengthen Small Businesses in Rural Maine by Changing the Minimum Wage
[LD425 2019 Detail][LD425 2019 Text][LD425 2019 Comments]
2019-04-16
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Extend Fall Fishing Opportunities
[LD425 2017 Detail][LD425 2017 Text][LD425 2017 Comments]
2017-03-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Prohibit False Labeling of Marine Organisms
[LD425 2015 Detail][LD425 2015 Text][LD425 2015 Comments]
2015-04-16
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Change the Membership of the Family Law Advisory Commission
[LD425 2013 Detail][LD425 2013 Text][LD425 2013 Comments]
2013-04-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Stimulate Demand for Renewable Resources
[LD425 2011 Detail][LD425 2011 Text][LD425 2011 Comments]
2012-01-31
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Require Private Insurance Coverage for Certain Services for Children with Disabilities
[LD425 2009 Detail][LD425 2009 Text][LD425 2009 Comments]
2010-04-07
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD425]Google WebGoogle News
[Senator Joseph Brannigan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gary Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Eaton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Elspeth Flemings ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Robert Hunt ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Edward Legg ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Elizabeth Miller ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sharon Treat ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD425 | 2009-2010 | 124th Legislature. (2010, April 07). LegiScan. Retrieved May 30, 2024, from https://legiscan.com/ME/bill/LD425/2009
MLA
"ME LD425 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 07 Apr. 2010. Web. 30 May. 2024. <https://legiscan.com/ME/bill/LD425/2009>.
Chicago
"ME LD425 | 2009-2010 | 124th Legislature." April 07, 2010 LegiScan. Accessed May 30, 2024. https://legiscan.com/ME/bill/LD425/2009.
Turabian
LegiScan. ME LD425 | 2009-2010 | 124th Legislature. 07 April 2010. https://legiscan.com/ME/bill/LD425/2009 (accessed May 30, 2024).

Subjects


Maine State Sources


feedback