Bill number does not exist. Enter a vaild keyword.

Legislation

Original
Chamber
1st
Reading
Referral
to Cmte
2nd
Reading
3rd
Reading
Opposite
Chamber
1st
Reading
Referral
to Cmte
2nd
Reading
3rd
Reading
Review in
Original Chamber
Passed Both
Chambers
Conf. Cmte
(if necessary)
To Governor
Title
Circuit Court for Calvert County - Fees for Appearance of Counsel
Sponsored by
Delegates O'Donnell and Jackson
Status
Enacted under Article II, Section 17(c) of the Maryland Constitution - Chapter 479
Analysis
Fiscal and Policy Note
Synopsis
Increasing to $20 from $10 specified appearance of counsel fees collected or charged by the Clerk of the Circuit Court for Calvert County; and altering the purposes for which the appearance fees deposited into the Calvert County Law Library Fund may be used.
Committees
Details
Cross-filed with: SB0264
Bill File Type: Regular
Effective Date(s): October 1, 2015
Legislation History
Chamber
House
Calendar Date
2/10/2015
Legislative Date
2/11/2015
Action
First Reading Judiciary
Proceedings
Chamber
House
Calendar Date
2/11/2015
Legislative Date
2/11/2015
Action
Hearing 3/11 at 1:00 p.m.
Proceedings
Chamber
House
Calendar Date
3/19/2015
Legislative Date
3/19/2015
Action
Favorable Report by Judiciary
Proceedings
Chamber
House
Calendar Date
3/20/2015
Legislative Date
3/18/2015
Action
Favorable Report Adopted
Proceedings
48
Chamber
House
Calendar Date
3/20/2015
Legislative Date
3/18/2015
Action
Motion Special Order until next session (Delegate Zucker) Withdrawn
Proceedings
48
Chamber
House
Calendar Date
3/20/2015
Legislative Date
3/18/2015
Action
Second Reading Passed
Proceedings
48
Chamber
House
Calendar Date
3/20/2015
Legislative Date
3/19/2015
Action
Third Reading Passed (130-6)
Proceedings
49
Chamber
Senate
Calendar Date
3/23/2015
Legislative Date
3/20/2015
Action
First Reading Judicial Proceedings
Proceedings
47A
Chamber
Senate
Calendar Date
4/01/2015
Legislative Date
4/02/2015
Action
Favorable Report by Judicial Proceedings
Proceedings
Chamber
Senate
Calendar Date
4/02/2015
Legislative Date
3/28/2015
Action
Favorable Report Adopted
Proceedings
55
Chamber
Senate
Calendar Date
4/02/2015
Legislative Date
3/28/2015
Action
Second Reading Passed
Proceedings
55
Chamber
Senate
Calendar Date
4/03/2015
Legislative Date
3/29/2015
Action
Third Reading Passed (47-0)
Proceedings
56
Chamber
House
Calendar Date
4/06/2015
Legislative Date
3/31/2015
Action
Returned Passed
Proceedings
61
Chamber
Post Passage
Calendar Date
5/28/2015
Legislative Date
5/30/2015
Action
Enacted under Article II, Section 17(c) of the Maryland Constitution - Chapter 479
Proceedings
Chamber Calendar Date Legislative Date Action Proceedings
House 2/10/2015 2/11/2015 First Reading Judiciary
House 2/11/2015 2/11/2015 Hearing 3/11 at 1:00 p.m.
House 3/19/2015 3/19/2015 Favorable Report by Judiciary
House 3/20/2015 3/18/2015 Favorable Report Adopted 48
House 3/20/2015 3/18/2015 Motion Special Order until next session (Delegate Zucker) Withdrawn 48
House 3/20/2015 3/18/2015 Second Reading Passed 48
House 3/20/2015 3/19/2015 Third Reading Passed (130-6) 49
Senate 3/23/2015 3/20/2015 First Reading Judicial Proceedings 47A
Senate 4/01/2015 4/02/2015 Favorable Report by Judicial Proceedings
Senate 4/02/2015 3/28/2015 Favorable Report Adopted 55
Senate 4/02/2015 3/28/2015 Second Reading Passed 55
Senate 4/03/2015 3/29/2015 Third Reading Passed (47-0) 56
House 4/06/2015 3/31/2015 Returned Passed 61
Post Passage 5/28/2015 5/30/2015 Enacted under Article II, Section 17(c) of the Maryland Constitution - Chapter 479
Last Updated: 2/3/2020 2:28 PM
Click to return on the top page