Click this printer button to print the page.

127th Maine Legislature, First Regular Session

Select Paper or LD with radio button.
Legislature
127th
Paper
SP 495
LD #
1362

An Act Concerning Membership on the Board of Directors of the Lewiston-Auburn Water Pollution Control Authority

Documents and DispositionLD 1362, SP 495Text
LD 1362
SP 495
Printed Document PDF Quick
View
Word Document
Fiscal Status
Not Yet Determined

Adopted Amendments C-A (S-112)
Printed Document PDFQuick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionEnacted, Jun 13, 2015
Governor's Action: Unsigned, Jun 13, 2015

Chaptered LawACTPS
, Chapter 8
Printed Chapter PDFQuick
View
Word Document
These are unofficial documents that may contain errors. See the Session Laws Of Maine (when available) for a final version.Chapter Fiscal NoteFiscal 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 1362Adopted by House & SenateC-A (S-112)
Printed Document PDFQuick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

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 Energy, Utilities and Technology on Apr 23, 2015.
Latest Committee Action: Reported Out, May 21, 2015, OTP-AM
Latest Committee Report: May 21, 2015; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
May 7, 2015Work Session Held 
May 7, 2015VotedOTP-AM
May 21, 2015Reported OutOTP-AM

View upcoming public hearings and work sessions for Energy, Utilities and Technology.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections

None listed at this time.