New Search
Summary
Actions
Bill Text and Other Docs
Committee Info
Title & Section
Amendments
Sponsors
Roll-calls
Subjects

State of Maine Legislature

Actions for LD 19

Bill Info
LD 19 (HP 11)
"An Act To Change the Annual Meeting Date and Fiscal Year of Mount Desert Island Regional School District"
(Emergency)
Sponsored by Representative Elspeth Flemings

Date
Chamber
Action
1/5/2011 House Committee on Education and Cultural Affairs suggested and ordered printed.
The Bill was REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS.
Sent for concurrence. ORDERED SENT FORTHWITH.
1/6/2011 Senate On motion by Senator Langley of Hancock, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed, in concurrence.
2/1/2011 House CONSENT CALENDAR - FIRST DAY
On OBJECTION of Representative CAIN of Orono REMOVED.
The Committee Report was READ and ACCEPTED.
The Bill was READ ONCE.
Under suspension of the rules, the Bill was given its SECOND READING without REFERENCE to the Committee on Bills in the Second Reading.
Subsequently, the Bill was PASSED TO BE ENGROSSED.
Sent for concurrence. ORDERED SENT FORTHWITH.
2/3/2011 Senate Report READ and ACCEPTED in concurrence
READ ONCE

Under suspension of the Rules, READ A SECOND TIME AND PASSED TO BE ENGROSSED Ordered sent down forthwith for concurrence
2/3/2011 House PASSED TO BE ENACTED.
Sent for concurrence. ORDERED SENT FORTHWITH.
2/3/2011 Senate PASSED TO BE ENACTED - Emergency -2/3 Elected Required in concurrence Ordered sent down forthwith for concurrence

Related Links