LD 1863

  • Maine House Bill
  • 129th Legislature (2019-2020)
  • Introduced in House
  • Passed House Mar 05, 2020
  • Passed Senate Mar 10, 2020
  • Signed by Governor Mar 17, 2020

An Act To Amend The Maine Uniform Probate Code

Abstract

Bill Sponsors (1)

Donna BAILEY

     
Primary

Votes


No votes to display

Actions


Mar 17, 2020

Office of the Governor

Signed by Governor

Mar 10, 2020

Senate

PASSED TO BE ENACTED, in concurrence.

Mar 05, 2020

House

Sent for concurrence. ORDERED SENT FORTHWITH.

House

PASSED TO BE ENACTED.

Mar 03, 2020

Senate

READ A SECOND TIME and PASSED TO BE ENGROSSED, in concurrence.

Senate

Ordered sent down forthwith

Senate

COMMITTEE ON BILLS IN THE SECOND READING REPORTS NO FURTHER VERBAL AMENDMENTS NECESSARY. REPORT ACCEPTED.

Feb 27, 2020

Senate

READ ONCE

Senate

Report READ and ACCEPTED in concurrence

Senate

ASSIGNED FOR SECOND READING NEXT LEGISLATIVE DAY.

Feb 25, 2020

House

Under suspension of the rules CONSENT CALENDAR - SECOND DAY.

House

Sent for concurrence. ORDERED SENT FORTHWITH.

House

The Bill was PASSED TO BE ENGROSSED.

House

CONSENT CALENDAR - FIRST DAY

Dec 23, 2019

House

Received by the Clerk of the House on December 19, 2019.

House

The Bill was REFERRED to the Committee on JUDICIARY pursuant to Joint Rule 308.2 and ordered printed.

House

Reported by Representative BAILEY for the Probate and Trust Law Advisory Commission pursuant to the Maine Revised Statutes, Title 18-C, section 1-803.

Bill Text

Bill Text Versions Format
Documents and Disposition RTF HTML PDF
Final Disposition RTF HTML PDF

Related Documents

Document Format
Final Disposition - Fiscal Note HTML HTML
Final Disposition - Fiscal Note PDF PDF
Documents and Disposition - Fiscal Note HTML HTML
Documents and Disposition - Fiscal Note PDF PDF

Sources

Data on Open States is updated periodically throughout the day from the official website of the Maine Legislature.

If you notice any inconsistencies with these official sources, feel free to file an issue.