Click this printer button to print the page.

130th Maine Legislature, Second Regular Session

Choose Another Bill

Select Paper or LD with radio button.
Legislature
130th
Paper
SP 698
LD #
1960

An Act To Make Changes to the Laws Governing the Child Welfare Services Ombudsman Program

  (GOVERNOR'S BILL)
Documents and DispositionLD 1960, SP 698Text
LD 1960
SP 698
Fiscal Status
Not Yet Determined

Adopted Amendments C-A (S-453)
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionEnacted, Mar 31, 2022
Governor's Action: Signed, Mar 31, 2022

Chaptered LawACTPUB
, Chapter 550
Printed Chapter PDFThese 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 1960Adopted by House & SenateC-A (S-453)
Fiscal Status
No 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 Feb 3, 2022.
Latest Committee Action: Reported Out, Mar 22, 2022, OTP-AM
Latest Committee Report: Mar 22, 2022; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Feb 24, 2022Work Session Held 
Feb 24, 2022VotedOTP-AM
Mar 22, 2022Reported 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
2240083-A AMDPublic Law550
2240041EAMDPublic Law550
2240083-A AMDPublic Law550
2240041EAMDPublic Law550
224087-A12 NEWPublic Law550
224087-A4 AMDPublic Law550
224087-A3 AMDPublic Law550
224087-A2 AMDPublic Law550