Legislative Research: ME LD53 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Ensure Accountability for Workplace Sexual Harassment and Sexual Assault by Removing Certain Intentional Torts from Workers' Compensation Exemptions
[LD53 2023 Detail][LD53 2023 Text][LD53 2023 Comments]
2023-05-23
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Failed)
An Act To Limit Political Advertising
[LD53 2021 Detail][LD53 2021 Text][LD53 2021 Comments]
2021-04-28
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Clarify Local Referendum Ballots
[LD53 2019 Detail][LD53 2019 Text][LD53 2019 Comments]
2019-04-25
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit Payment Per Signature for Citizen Petition Drives
[LD53 2017 Detail][LD53 2017 Text][LD53 2017 Comments]
2017-06-19
Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Require Shareholder Consent for Corporate Political Contributions
[LD53 2015 Detail][LD53 2015 Text][LD53 2015 Comments]
2015-03-18
Placed in the Legislative Files (DEAD).
2013-2014
126th Legislature

(Failed)
An Act To Increase Voting Access
[LD53 2013 Detail][LD53 2013 Text][LD53 2013 Comments]
2013-05-23
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2011-2012
125th Legislature

(Failed)
An Act To Extend Fair Trade Practice to Automobile Rentals Provided When Insured Automobiles Are Damaged
[LD53 2011 Detail][LD53 2011 Text][LD53 2011 Comments]
2011-03-01
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Passed)
An Act To Permit the Use of a Common Flue for Oil and Solid Fuel Burning Equipment
[LD53 2009 Detail][LD53 2009 Text][LD53 2009 Comments]
2009-05-28
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD53]Google WebGoogle News
[Senator Heather Sanborn ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Barbara Cardone ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Ned Claxton ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Edward Crockett ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Geoffrey Gratwick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Erik Jorgensen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD53 | 2019-2020 | 129th Legislature. (2019, April 25). LegiScan. Retrieved May 05, 2024, from https://legiscan.com/ME/bill/LD53/2019
MLA
"ME LD53 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 25 Apr. 2019. Web. 05 May. 2024. <https://legiscan.com/ME/bill/LD53/2019>.
Chicago
"ME LD53 | 2019-2020 | 129th Legislature." April 25, 2019 LegiScan. Accessed May 05, 2024. https://legiscan.com/ME/bill/LD53/2019.
Turabian
LegiScan. ME LD53 | 2019-2020 | 129th Legislature. 25 April 2019. https://legiscan.com/ME/bill/LD53/2019 (accessed May 05, 2024).

Subjects


Maine State Sources


feedback