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 1592

Bill Info
LD 1592 (SP 641)
"An Act To Amend the Maine Traveler Information Services Laws"

Date
Chamber
Action
2/16/2016 Senate Reported by Senator COLLINS of York for the Transportation pursuant to Joint Order 2016, S.P. 628.
Report READ and ACCEPTED.
On motion by Senator COLLINS of York REFERRED to the Committee on Transportation.
Ordered sent down forthwith for concurrence.
2/18/2016 House Report was READ and ACCEPTED.
The Bill was REFERRED to the Committee on TRANSPORTATION
In concurrence. ORDERED SENT FORTHWITH.
3/8/2016 Senate Report READ and ACCEPTED.
Read Once
Committee Amendment "A" (S-380) READ and ADOPTED
ASSIGNED FOR SECOND READING NEXT LEGISLATIVE DAY.
3/9/2016 Senate COMMITTEE ON BILLS IN THE SECOND READING REPORTS NO FURTHER VERBAL AMENDMENTS NECESSARY, Senator Saviello, Senate Chair. REPORT ACCEPTED.

READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED BY Committee Amendment "A" (S-380).

Ordered sent down forthwith for concurrence.
3/10/2016 House CONSENT CALENDAR - FIRST DAY
Under suspension of the rules
CONSENT CALENDAR - SECOND DAY.
The Bill was PASSED TO BE ENGROSSED as Amended by Committee Amendment "A" (S-380).
In concurrence. ORDERED SENT FORTHWITH.
3/15/2016 House PASSED TO BE ENACTED.
Sent for concurrence. ORDERED SENT FORTHWITH.
3/16/2016 Senate PASSED TO BE ENACTED, in concurrence.

Related Links