LD 645

  • Maine House Bill
  • 132nd Legislature (2025-2026)
  • Introduced in House
  • Passed House Mar 20, 2025
  • Passed Senate Mar 20, 2025
  • Signed by Governor Mar 25, 2025

An Act To Change The Size And Composition Of The Board Of Directors Of The Maine Health Data Organization

Votes


No votes to display

Actions


Mar 25, 2025

Office of the Governor

Signed by Governor

Mar 20, 2025

House

Sent for concurrence. ORDERED SENT FORTHWITH.

Senate

Under suspension of the Rules, READ A SECOND TIME and PASSED TO BE ENGROSSED, in concurrence.

Senate

Ordered sent down forthwith.

House

PASSED TO BE ENACTED.

Senate

PASSED TO BE ENACTED, in concurrence.

Senate

Report READ and ACCEPTED, in concurrence.

Senate

READ ONCE

Mar 18, 2025

House

CONSENT CALENDAR - FIRST DAY

House

Under suspension of the rules CONSENT CALENDAR - SECOND DAY.

House

The Bill was PASSED TO BE ENGROSSED.

House

Sent for concurrence. ORDERED SENT FORTHWITH.

Mar 11, 2025

Maine Legislature

Reported Out - OTP

Mar 05, 2025

Maine Legislature

Work Session Held

Maine Legislature

Voted - OTP

Feb 20, 2025

House

The Bill was REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401.

House

Received by the Clerk of the House on February 20, 2025.

Bill Text

Bill Text Versions Format
Documents and Disposition PDF
Final Disposition 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.