Click this printer button to print the page.

126th Maine Legislature, First Regular Session

Choose Another Bill

Select Paper or LD with radio button.
Legislature
126th
Paper
SP 193
LD #
503

An Act To Amend the Limited Liability Company Laws

 (EMERGENCY)
Documents and DispositionLD 503, SP 193Text
LD 503
SP 193
Printed Document PDF Quick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Adopted Amendments C-A (S-22)
Emergency
Printed Document PDFQuick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionEmergency Enacted, May 3, 2013
Governor's Action: Signed, May 3, 2013

Chaptered LawACTPUB
, Chapter 58
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 207-287-1408.

Amendments to LD 503Adopted by House & SenateC-A (S-22)
Emergency
Printed Document PDFQuick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Need a paper copy? Contact the Document Room at 207-287-1408.

Status In Committee

Referred to Committee on Judiciary on Feb 19, 2013.
Latest Committee Action: Reported Out, Apr 5, 2013, OTP-AM
Latest Committee Report: Apr 5, 2013; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Mar 14, 2013Work Session Held 
Mar 14, 2013VotedOTP
Mar 26, 2013Work Session Reconsidered 
Mar 26, 2013VotedOTP-AM
Apr 5, 2013Reported OutOTP-AM

View upcoming public hearings and work sessions for Judiciary.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
3115081 AMDPublic Law58