Also Referred to Business and Economic Development. An Act to Establish Requirements for the Removal of Directors of Certain Maine Business Corporations before the Expiration of Their Established Terms.
(Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Presented By: Senator HARRIMAN of Cumberland
Cosponsored By: Representative RICHARDSON of Brunswick and Senators: AMERO of Cumberland, KONTOS of Cumberland, LONGLEY of Waldo, Representatives: DAVIDSON of Brunswick, MURPHY of Kennebunk, O'NEAL of Limestone, SAXL of Portland, SCHNEIDER of Durham.
Public Hearing: 04/26/00. Majority (OTP-AM) Accepted 04/26/00. House: Emergency Enacted 05/11/00, Adhere to Emergency Enactment 05/11/00; Senate: Enactment Failed 05/11/00, Adhere to Failed Enactment 05/11/00.
Final Disposition: Died Between Houses 05/11/00.
Contents | Maine Legislature | Search |
Disclaimer | ||
Legislative Information Office 100 State House Station Augusta, ME 04333 voice: (207) 287-1692, fax: 287-1580, tty: (207) 287-6826 |