Click this printer button to print the page.

132nd Maine Legislature, First Special Session

Select Paper or LD with radio button.
Legislature
132nd
Paper
HP 319
LD #
490

An Act to Provide for a 5-year Automatic Repeal of Agency Rules

 
Documents and DispositionLD 490, HP 319Text
LD 490
HP 319
Printed Document PDF MS-Word Document
Fiscal Status
Fiscal Impact
Fiscal 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 490

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 6, 2025.
Latest Committee Action: Voted, May 7, 2025, ANT. DIV. REP.
Latest Committee Report: Not Reported Out

Loading....

Committee Docket
DateActionResult
May 7, 2025Work Session Held 
May 7, 2025VotedDivided Report

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

Divided Reports
ReportReport Signer
MAJ - Ought Not To PassSenator Joseph Baldacci of Penobscot, Chair
 Representative Suzanne Salisbury of Westbrook, Chair
 Senator Anne Beebe-Center of Knox
 Representative Lynn Copeland of Saco
 Representative Wayne Farrin of Jefferson
 Representative Randall Greenwood of Wales
 Representative Ann Matlack of St. George
 Representative Kimberly Pomerleau of Standish
 Representative David Rollins of Augusta
 Representative Will Tuell of East Machias
 Representative Joseph Underwood of Presque Isle
MIN - Ought To Pass As AmendedSenator Joseph Martin of Oxford
Affected Statute Titles and Sections

None listed at this time.