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 138
LD #
370

An Act To Amend the Lobbyist Disclosure Procedures Law

 
Documents and DispositionLD 370, SP 138Text
LD 370
SP 138
Printed Document PDF Quick
View
Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

Adopted Amendments C-A (S-14)
Printed Document PDFQuick
View
Word Document
Fiscal Status
Fiscal Impact
Fiscal Note PDFFiscal Note

Final DispositionDied On Adjournment, Jul 16, 2015

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 370Adopted by House & SenateC-A (S-14)
Printed Document PDFQuick
View
Word Document
Fiscal Status
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 Veterans and Legal Affairs on Feb 12, 2015.
Latest Committee Action: Reported Out, Apr 2, 2015, OTP-AM
Latest Committee Report: Apr 2, 2015; Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Mar 23, 2015Work Session Held 
Mar 23, 2015VotedOTP-AM
Apr 2, 2015Reported OutOTP-AM

View upcoming public hearings and work sessions for Veterans and Legal Affairs.

Divided Reports

No Divided Reports.

Affected Statute Titles and Sections

None listed at this time.