Click this printer button to print the page.

125th Maine Legislature, First Regular Session

Select Paper or LD with radio button.
Legislature
125th
Paper
SP 464
LD #
1483

An Act To Amend the Charter of the Sanford Sewerage District

  (TITLE CHANGE)
Documents and DispositionLD 1483, SP 464Text
LD 1483
SP 464
Printed Document PDF Quick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Adopted Amendments C-A (S-140)
Printed Document PDFQuick
View
Word Document
Fiscal Status
Not Available
Fiscal Note PDFFiscal Note

Final DispositionEnacted, Jun 1, 2011
Governor's Action: Signed, Jun 1, 2011

Chaptered LawACTPS
, Chapter 11
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 1483Adopted by House & SenateC-A (S-140)
Printed Document PDFQuick
View
Word Document
Fiscal Status
Not Available
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 Energy, Utilities and Technology on Apr 14, 2011.
Latest Committee Action: Reported Out, May 20, 2011
Latest Committee Report: May 20, 2011; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
May 10, 2011Work Session HeldTabled
May 12, 2011Work Session Held 
May 12, 2011VotedOTP-AM
May 20, 2011Reported OutOTP-AM

View upcoming public hearings and work sessions for Energy, Utilities and Technology.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections

None listed at this time.