Click this printer button to print the page.

127th Maine Legislature, Second Regular Session

Choose Another Bill

Select Paper or LD with radio button.
Legislature
127th
Paper
SP 655
LD #
1617

An Act Regarding the Long-term Care Ombudsman Program

 
Documents and DispositionLD 1617, SP 655Text
LD 1617
SP 655
Document PDF Quick
View
Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

Adopted Amendments C-A (S-389)
Document
PDF
Quick
View
Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionVeto Overridden, Apr 29, 2016
Governor's Action: Veto, Apr 22, 2016

Chaptered LawACTPUB
, Chapter 506
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 207-287-1408.

Amendments to LD 1617Adopted by House & SenateC-A (S-389)
Document
PDF
Quick
View
Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

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

Status In Committee

Referred to Committee on Health and Human Services on Mar 1, 2016.
Latest Committee Action: Reported Out, Mar 11, 2016, OTP-AM
Latest Committee Report: Mar 11, 2016; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Mar 4, 2016Work Session Held 
Mar 4, 2016VotedOTP-AM
Mar 11, 2016Reported OutOTP-AM

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

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
225107-A 2-A AMDPublic Law506
225107-A 2-A NEWPublic Law506