Click this printer button to print the page.

126th Maine Legislature, First Regular Session

Select Paper or LD with radio button.
Legislature
126th
Paper
SP 406
LD #
1169

An Act To Ensure Accountability in State Contracts

 
Documents and DispositionLD 1169, SP 406Text
LD 1169
SP 406
Printed Document PDF Quick
View
Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionDied In Concurrence, Jun 19, 2013

Need a paper copy? Contact the Document Room at 287-1408 or send an e-mail with the Paper or LD number, Item number and a mailing address to webmaster_house@legislature.maine.gov.

Amendments to LD 1169Adopted by SenateC-A (S-67)
Printed Document PDFQuick
View
Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

Need a paper copy? Contact the Document Room at 287-1408 or send an e-mail with the LD number, the Item number and a mailing address to webmaster_house@legislature.maine.gov.

Status In Committee

Referred to Committee on State and Local Government on Mar 26, 2013.
Latest Committee Action: Reported Out, May 8, 2013, ONTP/OTP-AM
Latest Committee Report: May 8, 2013; SLG, MAJ: Ought Not To Pass; SLG, MIN: Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Apr 24, 2013Work Session Held 
Apr 24, 2013VotedDivided Report
May 8, 2013Reported OutONTP/OTP-AM

View upcoming public hearings and work sessions for State and Local Government.

Divided Reports
ReportReport Signer
MAJ - Ought Not To PassRepresentative Andrea Boland of Sanford
 Representative Brian Bolduc of Auburn
 Senator Ronald Collins of York
 Representative H. Cotta of China
 Representative Teresea Hayes of Buckfield
 Representative Sharri MacDonald of Old Orchard Beach
 Representative Allen Nadeau of Fort Kent
 Representative Jethro Pease of Morrill
MIN - Ought To Pass As AmendedRepresentative Anne Graham of North Yarmouth, Chair
 Senator Colleen Madigan of Kennebec, Chair
 Representative Justin Chenette of Saco
Affected Statute Titles and Sections

None listed at this time.