Click this printer button to print the page.

127th Maine Legislature, First Regular Session

Choose Another Bill

Select Paper or LD with radio button.
Legislature
127th
Paper
SP 426
LD #
1199

An Act To Clarify the Laws Governing the Bureau of Rehabilitation Services

 
Documents and DispositionLD 1199, SP 426Text
LD 1199
SP 426
Printed Document PDF Quick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionEnacted, Jun 4, 2015
Governor's Action: Signed, Jun 4, 2015

Chaptered LawACTPUB
, Chapter 141
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 1199

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

Status In Committee

Referred to Committee on Labor, Commerce, Research and Economic Development on Apr 2, 2015.
Latest Committee Action: Reported Out, May 27, 2015, OTP
Latest Committee Report: May 27, 2015; Ought To Pass

Loading....

Committee Docket
DateActionResult
May 20, 2015Work Session Held 
May 20, 2015VotedOTP
May 27, 2015Reported OutOTP

View upcoming public hearings and work sessions for Labor, Commerce, Research and Economic Development.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
51821  RPPublic Law141
51822  RPPublic Law141
51823  RPPublic Law141
51824  RPPublic Law141
261411-A4 AMDPublic Law141
261411-A6C AMDPublic Law141
261411-C  AMDPublic Law141
261411-D8 AMDPublic Law141
261411-D9 AMDPublic Law141
261411-E1 AMDPublic Law141
261411-F  AMDPublic Law141
261411-H  AMDPublic Law141
261412-C  AMDPublic Law141
261412-E  AMDPublic Law141
261413-C 1 AMDPublic Law141
261418-C  AMDPublic Law141