Legislative Research: ME LD57 | 2011-2012 | 125th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Passed)
An Act to Amend Maine's Endangered and Threatened Species List
[LD57 2023 Detail][LD57 2023 Text][LD57 2023 Comments]
2023-05-04
PASSED TO BE ENACTED, in concurrence.
2021-2022
130th Legislature

(Passed)
An Act To Reduce the Landfilling of Municipal Solid Waste
[LD57 2021 Detail][LD57 2021 Text][LD57 2021 Comments]
2021-06-10
PASSED TO BE ENACTED, in concurrence.
2019-2020
129th Legislature

(Failed)
An Act To Require the Maine Turnpike Authority To Accept E-Z Pass Payments of Any Amount by Telephone
[LD57 2019 Detail][LD57 2019 Text][LD57 2019 Comments]
2019-03-14
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2017-2018
128th Legislature

(Vetoed)
An Act To Reduce Waste by Promoting the Use of Reusable Bags and Recyclable Food Service Containers
[LD57 2017 Detail][LD57 2017 Text][LD57 2017 Comments]
2017-05-16
ORDERED SENT FORTHWITH.
2015-2016
127th Legislature

(Failed)
An Act To Increase Mileage Reimbursement and Compensation for Jurors
[LD57 2015 Detail][LD57 2015 Text][LD57 2015 Comments]
2015-07-16
The Bill was in the possession of the Senate when the Legislature adjourned Sine Die and was placed in the Legislative Files. (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Exempt Occupants of Antique Autos from Seat Belt Requirements
[LD57 2013 Detail][LD57 2013 Text][LD57 2013 Comments]
2013-04-09
Placed in the Legislative Files. (DEAD)
2011-2012
125th Legislature

(Failed)
Resolve, To Update the Study Regarding the Feasibility of Establishing a Single-payor Health Care System
[LD57 2011 Detail][LD57 2011 Text][LD57 2011 Comments]
2011-05-19
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Exempt Small Privately Owned Windmills from the Property Tax
[LD57 2009 Detail][LD57 2009 Text][LD57 2009 Comments]
2009-02-17
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD57]Google WebGoogle News
[Representative Paulette Beaudoin ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Cynthia Dill ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Adam Goode ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Maeghan Maloney ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator John Patrick ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Matthew Peterson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Megan Rochelo ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nancy Sullivan ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sharon Treat ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD57 | 2011-2012 | 125th Legislature. (2011, May 19). LegiScan. Retrieved June 11, 2024, from https://legiscan.com/ME/bill/LD57/2011
MLA
"ME LD57 | 2011-2012 | 125th Legislature." LegiScan. LegiScan LLC, 19 May. 2011. Web. 11 Jun. 2024. <https://legiscan.com/ME/bill/LD57/2011>.
Chicago
"ME LD57 | 2011-2012 | 125th Legislature." May 19, 2011 LegiScan. Accessed June 11, 2024. https://legiscan.com/ME/bill/LD57/2011.
Turabian
LegiScan. ME LD57 | 2011-2012 | 125th Legislature. 19 May 2011. https://legiscan.com/ME/bill/LD57/2011 (accessed June 11, 2024).

Subjects


Maine State Sources


feedback