Click this printer button to print the page.

132nd Maine Legislature, Second Regular Session

Choose Another Bill

Select Paper or LD with radio button.
Legislature
132nd
Paper
SP 828
LD #
2009

An Act to Clarify the Requirements of a County Audit

  (TITLE CHANGE)
Documents and DispositionLD 2009, SP 828Text
LD 2009
SP 828
Printed Document PDF MS-Word Document
Fiscal Status
Not Yet Determined

Adopted Amendments C-A (S-590)
Printed Document PDFMS-Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionEnacted, Apr 13, 2026
Governor's Action: Signed, Apr 13, 2026

Chaptered LawACTPUB
, Chapter 673
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 2009Adopted by House & SenateC-A (S-590)
Printed Document PDFMS-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 State and Local Government on Dec 3, 2025.
Latest Committee Action: Reported Out, Mar 26, 2026, OTP-AM
Latest Committee Report: Mar 26, 2026; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Feb 4, 2026Work Session HeldTABLED
Feb 18, 2026Work Session Held 
Feb 18, 2026VotedOTP-AM
Mar 26, 2026Reported OutOTP-AM

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

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections
TitleSectionSubsectionParagraphEffectLaw TypeChapter
30-A9511 AMDPublic Law673
30-A9511 AMDPublic Law673