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 492

Bill Info
LD 492 (SP 157)
"An Act To Extend from 6 Months to One Year the Notice Period Required under the Maine Tort Claims Act"
Sponsored by Senator Nathan Libby

Date
Chamber
Action
1/31/2019 Senate Committee on JUDICIARY suggested and ordered printed REFERENCE to the Committee on JUDICIARY Ordered sent down forthwith for concurrence
1/31/2019 House The Bill was REFERRED to the Committee on JUDICIARY.
In concurrence. ORDERED SENT FORTHWITH.
5/23/2019 Senate Reports Read
On motion by Senator CARPENTER of Aroostook the Majority Ought to Pass as Amended Report ACCEPTED.
Roll Call Ordered Roll Call Number 127 Yeas 21 - Nays 14 - Excused 0 - Absent 0
READ ONCE
Committee Amendment "A" (S-135) READ and ADOPTED
Under suspension of the Rules, READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED by Committee Amendment "A" (S-135)
Sent down for concurrence
5/28/2019 House Reports READ.
On motion of Representative BAILEY of Saco, the Majority Ought to Pass as Amended Report was ACCEPTED.
The Bill was READ ONCE.
Committee Amendment "A" (S-135) was READ and ADOPTED.
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 as Amended by Committee Amendment "A" (S-135).
In concurrence. ORDERED SENT FORTHWITH.
5/29/2019 House PASSED TO BE ENACTED.
Sent for concurrence. ORDERED SENT FORTHWITH.
5/30/2019 Senate PASSED TO BE ENACTED, in concurrence.

Related Links