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 130
LD #
406

An Act To Amend the Dates Associated with the State's Recycling and Waste Reduction Goals and To Amend the Law Regarding Contracts for the Provision of Solid Waste Hauling Services

(TITLE CHANGE)
Documents and DispositionLD 406, SP 130Text
LD 406
SP 130
Quick
View
Word Document
Fiscal Status
Not Available
Fiscal Note

Adopted Amendments C-A (S-134)
Word Document
Fiscal Status
Not Available
Fiscal Note

Final DispositionEnacted, May 25, 2005
Governor's Action: Signed, May 25, 2005

Chaptered LawACTPUB
, Chapter 220

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 406Adopted by House & SenateC-A (S-134)
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 Natural Resources on Jan 27, 2005.
Latest Committee Action: Reported Out, May 6, 2005, OTP-AM
Latest Committee Report: May 6, 2005

Loading....

Committee Docket
DateActionResult
Feb 17, 2005Work Session HeldTabled
Apr 14, 2005Work Session Held 
Apr 14, 2005VotedOTP-AM
May 6, 2005Reported OutOTP-AM

View upcoming public hearings and work sessions for Natural Resources.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
3821122 AMDPublic Law220
3821321 AMDPublic Law220
3821321-A AMDPublic Law220
3821322 AMDPublic Law220