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 1696

Bill Info
LD 1696 (HP 1248)
"An Act To Modify the Alternative Organizational Structure Budget Approval Process"
Sponsored by Representative David Burns

Date
Chamber
Action
12/23/2011 House Received by the Clerk of the House on December 21, 2011.
The Bill was REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401.
2/14/2012 House CONSENT CALENDAR - FIRST DAY
2/15/2012 House Committee on Bills in the Second Reading Reports no further verbal amendments necessary Representative RICHARDSON of Carmel, Chair, House of Representatives Report Accepted.
CONSENT CALENDAR - SECOND DAY.
The Bill was PASSED TO BE ENGROSSED
Sent for concurrence. ORDERED SENT FORTHWITH.
2/16/2012 Senate Report READ and ACCEPTED, in concurrence.
READ ONCE.
ASSIGNED FOR SECOND READING NEXT LEGISLATIVE DAY.
2/21/2012 Senate READ A SECOND TIME.
On motion by Senator PLOWMAN of Penobscot TABLED until Later in Today's Session, pending PASSAGE TO BE ENGROSSED, in concurrence. (Roll Call Ordered)
2/22/2012 Senate TAKEN from the Table by the President. (Roll Call Withdrawn)
PASSED TO BE ENGROSSED , in concurrence.
Ordered sent down forthwith.
2/23/2012 House PASSED TO BE ENACTED.
Sent for concurrence. ORDERED SENT FORTHWITH.
2/28/2012 Senate PASSED TO BE ENACTED, in concurrence.

Related Links