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 569

Bill Info
LD 569 (HP 409)
"Resolve, Regarding Legislative Review of Chapter 5: Maine Disaster Recovery Fund, a Major Substantive Rule of the Department of Defense, Veterans and Emergency Management, Maine Emergency Management Agency"

Date
Chamber
Action
2/16/2017 House Representative WARREN for the Department of Defense, Veterans and Emergency Management, Maine Emergency Management Agency pursuant to the Maine Revised Statutes, Title 5, section 8072, reports that the Resolve be REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed pursuant to Joint Rule 218.
Report was READ and ACCEPTED.
The Resolve was REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed pursuant to Joint Rule 218.
Sent for concurrence. ORDERED SENT FORTHWITH.
2/16/2017 Senate Report READ and ACCEPTED, in concurrence.
On motion by Senator Rosen of Hancock REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed pursuant to Joint Rule 218, in concurrence.
4/11/2017 House CONSENT CALENDAR - FIRST DAY
Under suspension of the rules CONSENT CALENDAR - SECOND DAY.
The Resolve was PASSED TO BE ENGROSSED.
Sent for concurrence. ORDERED SENT FORTHWITH.
4/13/2017 Senate Report READ and ACCEPTED, in concurrence.
READ ONCE.
ASSIGNED FOR SECOND READING NEXT LEGISLATIVE DAY.
4/18/2017 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, in concurrence.
Ordered sent down forthwith
4/20/2017 House This being an emergency measure, a two-thirds vote of all the members elected to the House was necessary.
FINALLY PASSED.
Sent for concurrence. ORDERED SENT FORTHWITH.
4/25/2017 Senate FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.

Related Links