Legislative Research: ME LD43 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Reduce the Cost of Electricity by Removing the 100-megawatt Limit on Renewable Resources of Energy
[LD43 2023 Detail][LD43 2023 Text][LD43 2023 Comments]
2023-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Require the Department of Transportation To Provide Ferry Service to Frenchboro
[LD43 2021 Detail][LD43 2021 Text][LD43 2021 Comments]
2021-03-10
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Dedicate All Sales Taxes from All Vehicle Sales and Vehicle-related Sales to the Highway Fund for Roads and Bridge Capital Improvements
[LD43 2019 Detail][LD43 2019 Text][LD43 2019 Comments]
2019-03-12
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
Resolve, To Establish the Task Force To Study Higher Education Attainment and Completion Goals
[LD43 2017 Detail][LD43 2017 Text][LD43 2017 Comments]
2017-04-25
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
An Act To Specify That Theft by Deception Includes False Claims Regarding Military Service
[LD43 2015 Detail][LD43 2015 Text][LD43 2015 Comments]
2015-04-07
PASSED TO BE ENACTED, in concurrence.
2013-2014
126th Legislature

(Failed)
An Act To Ban the Use of Nondegradable Hooks for Fishing
[LD43 2013 Detail][LD43 2013 Text][LD43 2013 Comments]
2013-03-07
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Repeal the Maine Uniform Building and Energy Code
[LD43 2011 Detail][LD43 2011 Text][LD43 2011 Comments]
2012-01-20
(S) (Unfinished Business)
2009-2010
124th Legislature

(Failed)
An Act To Promote Consumer Fairness in Alternative Energy
[LD43 2009 Detail][LD43 2009 Text][LD43 2009 Comments]
2009-03-26
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD43]Google WebGoogle News
[Representative Paulette Beaudoin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Bruce Bryant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Bryant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Stanley Gerzofsky ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Walter Wheeler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD43 | 2009-2010 | 124th Legislature. (2009, March 26). LegiScan. Retrieved October 05, 2024, from https://legiscan.com/ME/bill/LD43/2009
MLA
"ME LD43 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 26 Mar. 2009. Web. 05 Oct. 2024. <https://legiscan.com/ME/bill/LD43/2009>.
Chicago
"ME LD43 | 2009-2010 | 124th Legislature." March 26, 2009 LegiScan. Accessed October 05, 2024. https://legiscan.com/ME/bill/LD43/2009.
Turabian
LegiScan. ME LD43 | 2009-2010 | 124th Legislature. 26 March 2009. https://legiscan.com/ME/bill/LD43/2009 (accessed October 05, 2024).

Subjects


Maine State Sources


feedback