LD 825

  • Maine House Bill
  • 129th Legislature (2019-2020)
  • Introduced in House
  • Passed House Apr 04, 2019
  • Passed Senate Apr 11, 2019
  • Signed by Governor Apr 19, 2019

An Act To Change The Harassment Prevention Training Required For Legislators, Legislative Staff And Lobbyists

Abstract

Bill Sponsors (10)

Rachel TALBOT ROSS

     
Primary

Russell BLACK

     
Cosponsor

Justin FECTEAU

     
Cosponsor

Craig HICKMAN

     
Cosponsor

Donald MAREAN

     
Cosponsor

Marianne MOORE

     
Cosponsor

Rena NEWELL

     
Cosponsor

William PLUECKER

     
Cosponsor

Matthew POULIOT

     
Cosponsor

Denise TEPLER

     
Cosponsor

Votes


No votes to display

Actions


Apr 19, 2019

Office of the Governor

Signed by Governor

Apr 11, 2019

Senate

PASSED TO BE ENACTED, in concurrence.

Apr 04, 2019

House

Sent for concurrence. ORDERED SENT FORTHWITH.

House

PASSED TO BE ENACTED.

Apr 02, 2019

Senate

READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED BY Committee Amendment "A" (H-30), in concurrence.

Senate

Ordered sent down forthwith.

Senate

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

Mar 28, 2019

Senate

READ ONCE

Senate

Report READ and ACCEPTED in concurrence

Senate

Committee Amendment "A" (H-30) READ and ADOPTED in concurrence

Senate

ASSIGNED FOR SECOND READING NEXT LEGISLATIVE DAY.

Mar 26, 2019

House

CONSENT CALENDAR - FIRST DAY

House

Sent for concurrence. ORDERED SENT FORTHWITH.

House

The Bill was PASSED TO BE ENGROSSED as Amended by Committee Amendment "A" (H-30).

House

Under suspension of the rules CONSENT CALENDAR - SECOND DAY.

Feb 14, 2019

House

Sent for concurrence. ORDERED SENT FORTHWITH.

Senate

The Bill was REFERRED to the Committee on STATE AND LOCAL GOVERNMENT in concurrence

House

Committee on State and Local Government suggested and ordered printed.

House

The Bill was REFERRED to the Committee on STATE AND LOCAL GOVERNMENT.

Bill Text

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

Related Documents

Document Format
Final Disposition - Fiscal Note HTML HTML
Final Disposition - Fiscal Note PDF PDF
Adopted Amendments - Fiscal Note HTML HTML
Adopted Amendments - 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.