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 827

Bill Info
LD 827 (SP 273)
"An Act To Repeal the Laws Governing Truck Camper Registration"
Sponsored by President Michael Thibodeau

Date
Chamber
Action
3/7/2017 Senate Committee on TRANSPORTATION suggested and ordered printed
REFERENCE to the Committee on TRANSPORTATION
Ordered sent down forthwith for concurrence
3/7/2017 House The Bill was REFERRED to the Committee on TRANSPORTATION.
In concurrence. ORDERED SENT FORTHWITH.
4/20/2017 Senate Reports READ
On motion by Senator COLLINS of York The Majority Ought to Pass Report ACCEPTED
READ ONCE
ASSIGNED FOR SECOND READING NEXT LEGISLATIVE DAY.
4/25/2017 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.
Ordered sent down forthwith for concurrence.
4/27/2017 House Reports READ.
On motion of Representative McLEAN of Gorham, the Majority Ought to Pass Report was 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.
The Bill was PASSED TO BE ENGROSSED.
In concurrence. ORDERED SENT FORTHWITH.
5/2/2017 House PASSED TO BE ENACTED.
Sent for concurrence. ORDERED SENT FORTHWITH.
5/4/2017 Senate PASSED TO BE ENACTED, in concurrence.

Related Links