Click this printer button to print the page.

126th Maine Legislature, First Regular Session

Select Paper or LD with radio button.
Legislature
126th
Paper
HP 274
LD #
399

An Act To Change the Name of the Department of Audit

 
Documents and DispositionLD 399, HP 274Text
LD 399
HP 274
Printed Document PDF Quick
View
Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionEnacted, Apr 8, 2013
Governor's Action: Unsigned, Apr 8, 2013

Chaptered LawACTPUB
, Chapter 16
Printed Chapter PDFQuick
View
Word Document
These are unofficial documents that may contain errors. See the Session Laws Of Maine (when available) for a final version.Chapter Fiscal NoteFiscal Note PDFFiscal
Note

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 399

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 State and Local Government on Feb 12, 2013.
Latest Committee Action: Reported Out, Feb 28, 2013, OTP
Latest Committee Report: Feb 28, 2013; Ought To Pass

Loading....

Committee Docket
DateActionResult
Feb 27, 2013VotedOTP
Feb 28, 2013Reported OutOTP

View upcoming public hearings and work sessions for State and Local Government.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
5241 1 AMDPublic Law16
5242  AMDPublic Law16
5243 1 AMDPublic Law16
52433 AMDPublic Law16
5243-B  AMDPublic Law16
5244-C1B AMDPublic Law16
5244-C3D AMDPublic Law16
52461 AMDPublic Law16