Legislative Research: ME LD1057 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Promote Consumer Protections in the Residential Building Sector by Requiring Contractors and Subcontractors to Supply Evidence of Insurance
[LD1057 2023 Detail][LD1057 2023 Text][LD1057 2023 Comments]
2023-05-04
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Popular Election of the Secretary of State
[LD1057 2021 Detail][LD1057 2021 Text][LD1057 2021 Comments]
2021-06-15
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Failed)
An Act To Streamline the Eviction Process
[LD1057 2019 Detail][LD1057 2019 Text][LD1057 2019 Comments]
2019-05-28
Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Failed)
An Act To Protect Condominium Owners in the Event of a Power Outage
[LD1057 2017 Detail][LD1057 2017 Text][LD1057 2017 Comments]
2017-05-31
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Passed)
Resolve, To Review and Report Recommendations on the Safety of Motorized Farm Rides Provided for a Fee to the Public
[LD1057 2015 Detail][LD1057 2015 Text][LD1057 2015 Comments]
2015-06-22
LD 1057 In Senate, June 22, 2015, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 29 IN FAVOR and 6 AGAINST, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-2014
126th Legislature

(Failed)
An Act Related to Public Funding of Charter Schools
[LD1057 2013 Detail][LD1057 2013 Text][LD1057 2013 Comments]
2013-07-09
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Passed)
An Act To Increase the Transparency of the Unemployment Compensation Fund
[LD1057 2011 Detail][LD1057 2011 Text][LD1057 2011 Comments]
2011-05-26
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
An Act To Require Hospitals To Make Publicly Available the Cost of Medical Procedures
[LD1057 2009 Detail][LD1057 2009 Text][LD1057 2009 Comments]
2009-04-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD1057]Google WebGoogle News
[Representative Nathan Wadsworth ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Amy Arata ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD1057 | 2019-2020 | 129th Legislature. (2019, May 28). LegiScan. Retrieved May 01, 2024, from https://legiscan.com/ME/bill/LD1057/2019
MLA
"ME LD1057 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 28 May. 2019. Web. 01 May. 2024. <https://legiscan.com/ME/bill/LD1057/2019>.
Chicago
"ME LD1057 | 2019-2020 | 129th Legislature." May 28, 2019 LegiScan. Accessed May 01, 2024. https://legiscan.com/ME/bill/LD1057/2019.
Turabian
LegiScan. ME LD1057 | 2019-2020 | 129th Legislature. 28 May 2019. https://legiscan.com/ME/bill/LD1057/2019 (accessed May 01, 2024).

Subjects


Maine State Sources


feedback