Click this printer button to print the page.

123rd Maine Legislature, First Regular Session

Select Paper or LD with radio button.
Legislature
123rd
Paper
SP 187
LD #
596

An Act To Repeal the Laws Governing Long-term Foster Care

 
Documents and DispositionLD 596, SP 187Text
LD 596
SP 187
Document PDF Quick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note

Final DispositionEnacted, Apr 12, 2007
Governor's Action: Signed, Apr 12, 2007

Chaptered LawACTPUB
, Chapter 46
Document PDF

Quick
View
Word Document
These 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 596

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 6, 2007.
Latest Committee Action: Voted, Mar 21, 2007, OTP
Latest Committee Report: Mar 20, 2007

Loading....

Committee Docket
DateActionResult
Mar 20, 2007Reported Out 
Mar 21, 2007Work Session Held 
Mar 21, 2007VotedOTP

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

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
224064  RPPublic Law46