Legislative Research: ME LD120 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act Regarding the Committee Structure of the State Workforce Board
[LD120 2023 Detail][LD120 2023 Text][LD120 2023 Comments]
2023-03-23
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Lower Health Care Costs through the Establishment of the Office of Affordable Health Care
[LD120 2021 Detail][LD120 2021 Text][LD120 2021 Comments]
2021-07-02
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Rebrand Maine's License Plate Slogan from "Vacationland" to "Staycationland"
[LD120 2019 Detail][LD120 2019 Text][LD120 2019 Comments]
2019-03-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Impose a Three-month Loss of a Driver's License for Driving While Texting
[LD120 2017 Detail][LD120 2017 Text][LD120 2017 Comments]
2017-04-13
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Provide a Tax Credit to Maine Residents for Turnpike Tolls
[LD120 2015 Detail][LD120 2015 Text][LD120 2015 Comments]
2015-06-01
Placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Facilitate Regional Transit
[LD120 2013 Detail][LD120 2013 Text][LD120 2013 Comments]
2014-01-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To End Taxpayer-funded Campaigns for Gubernatorial Candidates
[LD120 2011 Detail][LD120 2011 Text][LD120 2011 Comments]
2012-01-17
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act Regarding Assistance to Low-income Customers of Gas Utilities
[LD120 2009 Detail][LD120 2009 Text][LD120 2009 Comments]
2009-04-15
(S) PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD120]Google WebGoogle News
[Representative Richard Blanchard ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Peter Bowman ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stacy Dostie ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Barry Hobbins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Van Wie ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joseph Wagner ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD120 | 2009-2010 | 124th Legislature. (2009, April 15). LegiScan. Retrieved July 24, 2024, from https://legiscan.com/ME/bill/LD120/2009
MLA
"ME LD120 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 15 Apr. 2009. Web. 24 Jul. 2024. <https://legiscan.com/ME/bill/LD120/2009>.
Chicago
"ME LD120 | 2009-2010 | 124th Legislature." April 15, 2009 LegiScan. Accessed July 24, 2024. https://legiscan.com/ME/bill/LD120/2009.
Turabian
LegiScan. ME LD120 | 2009-2010 | 124th Legislature. 15 April 2009. https://legiscan.com/ME/bill/LD120/2009 (accessed July 24, 2024).

Subjects


Maine State Sources


feedback