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 1386

Bill Info
LD 1386 (SP 473)
"An Act To Clarify the Public Nature of Annual Statements of Life Settlement Providers"
Sponsored by Senator Rodney Whittemore

Date
Chamber
Action
4/11/2017 Senate Committee on INSURANCE AND FINANCIAL SERVICES suggested and ordered printed REFERENCE to the Committee on INSURANCE AND FINANCIAL SERVICES Ordered sent down forthwith for concurrence
4/11/2017 House The Bill was REFERRED to the Committee on INSURANCE AND FINANCIAL SERVICES.
In concurrence. ORDERED SENT FORTHWITH.
5/4/2017 Senate Report READ and ACCEPTED

READ ONCE
Assigned for SECOND READING NEXT LEGISLATIVE DAY.
5/9/2017 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
5/11/2017 House CONSENT CALENDAR - FIRST DAY
Under suspension of the rules CONSENT CALENDAR - SECOND DAY.
The Bill was PASSED TO BE ENGROSSED.

In concurrence. ORDERED SENT FORTHWITH.
5/16/2017 House PASSED TO BE ENACTED.
Sent for concurrence. ORDERED SENT FORTHWITH.
5/17/2017 Senate PASSED TO BE ENACTED, in concurrence.

Related Links