Click this printer button to print the page.

122nd Maine Legislature, First Special Session

Select Paper or LD with radio button.
Legislature
122nd
Paper
HP 355
LD #
480

An Act To Reduce Costs Caused by New Procedure Changes for Health Care Providers

 
Documents and DispositionLD 480, HP 355Text
LD 480
HP 355
Quick
View
Word Document
Fiscal Status
Not Available
Fiscal Note

Adopted Amendments C-A (H-341)
Word Document
Fiscal Status
Not Available
Fiscal Note

Final DispositionEnacted, May 26, 2005
Governor's Action: Signed, May 26, 2005

Chaptered LawACTPUB
, Chapter 241

Quick
View
Word DocumentThese are unofficial documents that may contain errors. See the Session Laws Of Maine (when available) for a final version. 

Need a paper copy? Contact the Document Room at 287-1408 or send an e-mail with the Paper or LD number, Item number and a mailing address to webmaster_house@legislature.maine.gov.

Amendments to LD 480Adopted by House & SenateC-A (H-341)
Word Document
Fiscal Status
Not Available
Fiscal Note

Need a paper copy? Contact the Document Room at 287-1408 or send an e-mail with the LD number, the Item number and a mailing address to webmaster_house@legislature.maine.gov.

Status In Committee

Referred to Committee on Health and Human Services on Feb 3, 2005.
Latest Committee Action: Reported Out, May 12, 2005, OTP-AM
Latest Committee Report: May 12, 2005

Loading....

Committee Docket
DateActionResult
May 2, 2005Work Session Held 
May 2, 2005VotedOTP-AM
May 12, 2005Reported OutOTP-AM

View upcoming public hearings and work sessions for Health and Human Services.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
22429 NEWPublic Law241