Click this printer button to print the page.

129th Maine Legislature, First Regular Session

Select Paper or LD with radio button.
Legislature
129th
Paper
SP 332
LD #
1100

An Act To Clarify the Contents of the Complete Agency Record in the Appeal of an Agency's Failure or Refusal To Act

(TITLE CHANGE)
Documents and DispositionLD 1100, SP 332Text
LD 1100
SP 332
Printed Document PDF Quick
View
Word Document
Fiscal Status
Not Yet Determined

Adopted Amendments C-A (S-50)
Printed Document PDFQuick
View
Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionEnacted, May 15, 2019
Governor's Action: Unsigned, May 15, 2019

Chaptered LawACTPUB
, Chapter 111
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 1100Adopted by House & SenateC-A (S-50)
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 Judiciary on Mar 5, 2019.
Latest Committee Action: Reported Out, Apr 18, 2019, OTP-AM
Latest Committee Report: Apr 18, 2019; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Mar 28, 2019Work Session Held 
Mar 28, 2019VotedOTP-AM
Apr 18, 2019Reported OutOTP-AM

View upcoming public hearings and work sessions for Judiciary.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
5110061A AMDPublic Law111
511005  AMDPublic Law111