ME LD288 | 2011-2012 | 125th Legislature
Status
Completed Legislative Action
Spectrum: Partisan Bill (Democrat 6-0)
Status: Failed on March 17 2011 - 100% progression
Action: 2011-03-17 - (S) Placed in Legislative Files (DEAD)
Text: Latest bill text (Introduced) [PDF]
Spectrum: Partisan Bill (Democrat 6-0)
Status: Failed on March 17 2011 - 100% progression
Action: 2011-03-17 - (S) Placed in Legislative Files (DEAD)
Text: Latest bill text (Introduced) [PDF]
Summary
An Act To Amend the Laws Governing Municipal Motor Vehicle Registration and License Agent Fees
Title
An Act To Amend the Laws Governing Municipal Motor Vehicle Registration and License Agent Fees
Sponsors
Rep. Paulette Beaudoin [D] | Rep. Alan Casavant [D] | Rep. Adam Goode [D] | Sen. Anne Haskell [D] |
Rep. Megan Rochelo [D] | Sen. Nancy Sullivan [D] |
History
Date | Chamber | Action |
---|---|---|
2011-03-17 | (S) Placed in Legislative Files (DEAD) | |
2011-03-17 | (S) Reports READ On motion by Senator COLLINS of York Report B Ought Not to Pass Report ACCEPTED, in concurrence. | |
2011-03-16 | (H) Sent for concurrence. ORDERED SENT FORTHWITH. | |
2011-03-16 | (H) On motion of Representative CEBRA of Naples, REPORT B Ought Not to Pass was ACCEPTED. | |
2011-03-16 | (H) Reports READ. | |
2011-02-03 | (S) On motion by Senator Collins of York, REFERRED to the Committee on TRANSPORTATION and ordered printed, in concurrence. | |
2011-02-03 | (H) Sent for concurrence. ORDERED SENT FORTHWITH. | |
2011-02-03 | (H) The Bill was REFERRED to the Committee on TRANSPORTATION. | |
2011-02-03 | (H) Committee on Transportation suggested and ordered printed. |
Subjects
Maine State Sources
Type | Source |
---|---|
Summary | https://www.mainelegislature.org/legis/bills/display_ps.asp?LD=288&snum=125 |
Text | https://www.mainelegislature.org/legis/bills/getPDF.asp?paper=HP0232&item=1&snum=125 |