Click this printer button to print the page.

125th Maine Legislature, Second Regular Session

Select Paper or LD with radio button.
Legislature
125th
Paper
SP 642
LD #
1848

An Act To Expand the Notification Requirements of the Maine Certificate of Need Act of 2002

  (TITLE CHANGE)
Documents and DispositionLD 1848, SP 642Text
LD 1848
SP 642
Printed Document PDF Quick
View
Word Document
Fiscal Status
No Fiscal Impact

Adopted Amendments C-A (S-493)
Printed Document PDFQuick
View
Word Document
Fiscal Status
Not Available
Fiscal Note PDFFiscal Note

Final DispositionEnacted, Apr 14, 2012
Governor's Action: Unsigned, Apr 14, 2012

Chaptered LawACTPUB
, Chapter 636
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 1848Adopted by House & SenateC-A (S-493)
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 Health and Human Services on Mar 8, 2012.
Latest Committee Action: Reported Out, Mar 27, 2012
Latest Committee Report: Mar 27, 2012; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Mar 16, 2012Extension Approved 
Mar 19, 2012Work Session Held 
Mar 19, 2012VotedOTP-AM
Mar 27, 2012Reported OutOTP-AM

View upcoming public hearings and work sessions for Health and Human Services.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
223375 AMDPublic Law636