Bill Sponsor
Maine House Bill 2039
Session 132
Resolve, Regarding Legislative Review Of Portions Of Chapter 1: Fee Schedule, A Major Substantive Rule Of The Department Of Agriculture, Conservation And Forestry, Maine Land Use Planning Commission
Became Law
Became Law
Signed by Governor on Mar 19, 2026
First Action
Dec 3, 2025
Latest Action
Mar 19, 2026
Origin Chamber
House
Type
Bill
Bill Number
2039
State
Maine
Session
132
Sponsorship by Party
03/19/2026
Office of the Governor
Signed by Governor
03/12/2026
Senate
FINALLY PASSED - Emergency - 2/3 Elected Required, in concurrence.
03/10/2026
House
Sent for concurrence. ORDERED SENT FORTHWITH.
03/10/2026
House
FINALLY PASSED.
03/10/2026
House
This being an emergency measure, a two-thirds vote of all the members elected to the House was necessary.
03/05/2026
Senate
Ordered sent down forthwith
03/05/2026
Senate
READ A SECOND TIME and PASSED TO BE ENGROSSED, in concurrence.
03/05/2026
Senate
COMMITTEE ON BILLS IN THE SECOND READING REPORTS NO FURTHER VERBAL AMENDMENTS NECESSARY. REPORT ACCEPTED.
03/03/2026
Senate
ASSIGNED FOR SECOND READING NEXT LEGISLATIVE DAY.
03/03/2026
Senate
Bill READ ONCE.
03/03/2026
Senate
Report READ and ACCEPTED, in concurrence.
02/26/2026
House
Sent for concurrence. ORDERED SENT FORTHWITH.
02/26/2026
House
The Resolve was PASSED TO BE ENGROSSED.
02/26/2026
House
Under suspension of the rules CONSENT CALENDAR - SECOND DAY.
02/26/2026
House
CONSENT CALENDAR - FIRST DAY
02/25/2026
Maine Legislature
Reported Out - OTP
01/27/2026
Maine Legislature
Voted - OTP
01/27/2026
Maine Legislature
Work Session Held
12/03/2025
House
The Resolve was REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY pursuant to Joint Rule 308.2 and ordered printed.
12/03/2025
House
Received by the Clerk of the House on December 3, 2025.
12/03/2025
House
Reported by Representative PLUECKER for the Department of Agriculture, Conservation and Forestry, Maine Land Use Planning Commission pursuant to the Maine Revised Statutes, Title 5, section 8072.