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 1896

Bill Info
LD 1896 (SP 648)
"An Act To Authorize Separate Alternative Compliance Payment Rates for Maine's Renewable Portfolio Standard and To Amend the Laws Governing Thermal Renewable Energy Credits"
Sponsored by Senator Eloise Vitelli

Date
Chamber
Action
12/24/2019 Senate Received by the Secretary of the Senate on December 20, 2019 and REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY pursuant to Joint Rule 308.2
2/11/2020 Senate Reports READ
On motion by Senator LIBBY of Androscoggin The Majority Ought to Pass As Amended Report ACCEPTED
READ ONCE
Committee Amendment "A" (S-384) READ and ADOPTED
ASSIGNED FOR SECOND READING NEXT LEGISLATIVE DAY.
2/13/2020 Senate COMMITTEE ON BILLS IN THE SECOND READING REPORTS NO FURTHER VERBAL AMENDMENTS NECESSARY. REPORT ACCEPTED.
READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED BY Committee Amendment "A" (S-384)
Ordered sent down forthwith for concurrence.
2/18/2020 House Reports READ.
On motion of Representative RILEY of Jay, the Majority Ought to Pass as Amended Report was ACCEPTED.
ROLL CALL NO. 346
(Yeas 78 - Nays 45 - Absent 25 - Excused 1) - Vacant 2
The Bill was READ ONCE.
Committee Amendment "A" (S-384) 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-384).
In concurrence. ORDERED SENT FORTHWITH.
2/20/2020 House PASSED TO BE ENACTED.
Sent for concurrence. ORDERED SENT FORTHWITH.
2/25/2020 Senate PASSED TO BE ENACTED, in concurrence.

Related Links