Click this printer button to print the page.

128th Maine Legislature, First Regular Session

Select Paper or LD with radio button.
Legislature
128th
Paper
SP 473
LD #
1386

An Act To Clarify the Public Nature of Annual Statements of Life Settlement Providers

 
Documents and DispositionLD 1386, SP 473Text
LD 1386
SP 473
Printed Document PDF Quick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionEnacted, May 19, 2017
Governor's Action: Signed, May 19, 2017

Chaptered LawACTPUB
, Chapter 75
Printed Chapter PDFQuick
View
Word Document
These are unofficial documents that may contain errors. See the Session Laws Of Maine (when available) for a final version.Chapter Fiscal NoteFiscal Note PDFFiscal
Note

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 1386

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 Insurance and Financial Services on Apr 11, 2017.
Latest Committee Action: Reported Out, May 3, 2017, OTP
Latest Committee Report: May 3, 2017; Ought To Pass

Loading....

Committee Docket
DateActionResult
Apr 27, 2017Work Session Held 
Apr 27, 2017VotedOTP
May 3, 2017Reported OutOTP

View upcoming public hearings and work sessions for Insurance and Financial Services.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
24-A68061 AMDPublic Law75