An Act to Promote Efficiency in the Provision of Administrative Services for Child Care Providers.
Presented By: Representative MAYO of Bath.
Public Hearing: 03/20/01. OTP-AM Accepted 04/25/01.
Amended By: CA H-148. House: Enacted 05/01/01. Senate: Appropriations Table 05/02/01.
Final Disposition: Died on Adjournment 06/22/01.
Contents | Maine Legislature | Search |
Legislative Information Office Home | ||
Disclaimer | ||
Legislative Information Office 100 State House Station Augusta, ME 04333 voice: (207) 287-1692, fax: 287-1580, tty: (207) 287-6826 |