Click this printer button to print the page.

122nd Maine Legislature, First Special Session

Choose Another Bill

Select Paper or LD with radio button.
Legislature
122nd
Paper
SP 418
LD #
1204

An Act To Amend the Charter of the Farmington Village Corporation

 
Documents and DispositionLD 1204, SP 418Text
LD 1204
SP 418
Quick
View
Word Document
Fiscal Status
Not Available
Fiscal Note

Adopted Amendments C-A (S-158)
Word Document
Fiscal Status
Not Available
Fiscal Note

Final DispositionEnacted, May 20, 2005
Governor's Action: Signed, May 20, 2005

Chaptered LawACTPS
, Chapter 15

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 207-287-1408.

Amendments to LD 1204Adopted by House & SenateC-A (S-158)
Word Document
Fiscal Status
Not Available
Fiscal Note

Need a paper copy? Contact the Document Room at 207-287-1408.

Status In Committee

Referred to Committee on State and Local Government on Mar 15, 2005.
Latest Committee Action: Reported Out, May 10, 2005, OTP-AM
Latest Committee Report: May 10, 2005

Loading....

Committee Docket
DateActionResult
Apr 27, 2005Work Session Held 
Apr 27, 2005VotedOTP-AM
May 10, 2005Reported OutOTP-AM

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

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections

None listed at this time.