Legislative Research: ME LD940 | 2009-2010 | 124th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Allow Pharmacists to Provide Services Through Telehealth and Vending Machines at Federally Qualified Health Centers
[LD940 2023 Detail][LD940 2023 Text][LD940 2023 Comments]
2023-04-11
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Establish Appliance Energy and Water Standards
[LD940 2021 Detail][LD940 2021 Text][LD940 2021 Comments]
2021-07-02
PASSED TO BE ENACTED in concurrence
2019-2020
129th Legislature

(Passed)
An Act To Increase the Number of Franklin County Commissioners
[LD940 2019 Detail][LD940 2019 Text][LD940 2019 Comments]
2019-06-14
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Increase Student Learning Time
[LD940 2017 Detail][LD940 2017 Text][LD940 2017 Comments]
2017-05-16
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
Resolve, To Require Hospitals To Provide Information to Parents of Infants Regarding Testing for Krabbe Disease
[LD940 2015 Detail][LD940 2015 Text][LD940 2015 Comments]
2015-03-31
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Reestablish State-municipal Revenue-sharing as a Compact between the State and Municipal Governments
[LD940 2013 Detail][LD940 2013 Text][LD940 2013 Comments]
2014-03-31
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Increase Access to State Rule-making Notices
[LD940 2011 Detail][LD940 2011 Text][LD940 2011 Comments]
2011-06-30
(S) IN POSSESSION OF THE SENATE WHEN THE SENATE ADJOURNED SINE DIE AND PLACED IN THE LEGISLATIVE FILES (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Estimate the Financial Costs to Providers in Implementing MaineCare Rules
[LD940 2009 Detail][LD940 2009 Text][LD940 2009 Comments]
2009-04-09
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD940]Google WebGoogle News
[Representative Gary Connor ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sarah Lewin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Elizabeth Miller ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Perry ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Richard Rosen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Meredith Strang Burgess ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD940 | 2009-2010 | 124th Legislature. (2009, April 09). LegiScan. Retrieved June 19, 2024, from https://legiscan.com/ME/bill/LD940/2009
MLA
"ME LD940 | 2009-2010 | 124th Legislature." LegiScan. LegiScan LLC, 09 Apr. 2009. Web. 19 Jun. 2024. <https://legiscan.com/ME/bill/LD940/2009>.
Chicago
"ME LD940 | 2009-2010 | 124th Legislature." April 09, 2009 LegiScan. Accessed June 19, 2024. https://legiscan.com/ME/bill/LD940/2009.
Turabian
LegiScan. ME LD940 | 2009-2010 | 124th Legislature. 09 April 2009. https://legiscan.com/ME/bill/LD940/2009 (accessed June 19, 2024).

Subjects


Maine State Sources


feedback