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 1392

Bill Info
LD 1392 (HP 1026)
"An Act Directing the Maine Center for Disease Control and Prevention To Release Annually Public Health Data Regarding Certain Fatalities and Hospitalizations"
Sponsored by Representative Lori Gramlich

Date
Chamber
Action
4/5/2021 House Received by the Clerk of the House on April 5, 2021.
The Bill was REFERRED to the Committee on HEALTH AND HUMAN SERVICES pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401.
6/9/2021 House Reports READ.
On motion of Representative MEYER of Eliot, the Majority Ought to Pass as Amended Report was ACCEPTED.
ROLL CALL NO. 199
(Yeas 80 - Nays 64 - Absent 7 - Excused 0)
The Bill was READ ONCE.
Committee Amendment "A" (H-477) 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" (H-477).
Sent for concurrence. ORDERED SENT FORTHWITH.
6/10/2021 Senate Reports Read
On motion by Senator CLAXTON of Androscoggin the Majority Ought to Pass as Amended Report ACCEPTED.
Roll Call Ordered Roll Call Number 297 Yeas 21 - Nays 13 - Excused 1 - Absent 0
READ ONCE
Committee Amendment "A" (H-477) READ and ADOPTED
Under suspension of the Rules, READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED by Committee Amendment "A" (H-477) in concurrence
6/10/2021 House PASSED TO BE ENACTED.
Sent for concurrence. ORDERED SENT FORTHWITH.
6/14/2021 Senate PASSED TO BE ENACTED, in concurrence.

Related Links