Click this printer button to print the page.

129th Maine Legislature, First Regular Session

Choose Another Bill

Select Paper or LD with radio button.
Legislature
129th
Paper
HP 509
LD #
688

An Act To Set Maine Dental Provider Licensing Fees

 
Documents and DispositionLD 688, HP 509Text
LD 688
HP 509
Printed Document PDF Quick
View
Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

Adopted Amendments C-A (H-112)
Printed Document PDFQuick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionEnacted, May 8, 2019
Governor's Action: Signed, May 8, 2019

Chaptered LawACTPUB
, Chapter 92
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 688Adopted by House & SenateC-A (H-112)
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 Health Coverage, Insurance and Financial Services on Feb 7, 2019.
Latest Committee Action: Reported Out, Apr 19, 2019, OTP-AM
Latest Committee Report: Apr 19, 2019; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Mar 19, 2019Work Session Held 
Mar 19, 2019VotedOTP-AM
Apr 19, 2019Reported OutOTP-AM

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

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
32183233 AMDPublic Law92