Login      Sign-Up  
Skip Navigation Links
Home
Laws
Bills
Sessions
House
Senate
Committees
Legislators
My Legis
2025 First Extraordinary Session
Other Sessions
Scroll up
Scroll down
2025 First Extraordinary Session
Other Sessions
Scroll up
Scroll down
House Committees
Senate Committees
Miscellaneous Committees
Scheduled Meetings
Scroll up
Scroll down
Representatives
Senators
Caucuses and Delegations
Scroll up
Scroll down

2015 Regular Session
SB50   by Senator Edwin R. Murray      

LOCAL AGENCIES:  Provides relative to release of obligations of indebtedness by the Sewerage and Water Board of New Orleans. (gov sig)

Current Status:  Signed by the Governor - Act 445


Skip Navigation Links
TextExpand Text
AmendmentsExpand Amendments
DigestsExpand Digests
NoticesExpand Notices
VotesExpand Votes
AuthorsExpand Authors
SB50 Act 445
SB50 Enrolled
SB50 Engrossed
SB50 Original
Scroll up
Scroll down
Conference Committee Report #3833 House Adopted Senate Adopted
House Floor Amendment #4485 Abramson Adopted
Scroll up
Scroll down
Digest of CCRSB50 BELLM 3833 House Adopted Senate Adopted
Resume Digest for SB50
Digest of CCRSB50 BELLM 3833 Proposed
Summary of House Amendments to SB50
Digest of SB50 Engrossed
Digest of SB50 Original
Scroll up
Scroll down
Public Notice
Notice Certificate
Scroll up
Scroll down
House Vote on SB 50 ADOPT CONFERENCE REPORT (#1091)
Senate Vote on SB 50 ADOPT (#1076)
Senate Vote on SB 50 REJECT (#1002)
House Vote on SB 50 FINAL PASSAGE (#820)
Senate Vote on SB 50 FINAL PASSAGE (#226)
Scroll up
Scroll down
Edwin R. Murray (primary)
Scroll up
Scroll down

 Date   ChamberJournal
Page
Action sort history by ascending dates
07/01S  Effective date 7/1/2015.
07/01S  Signed by the Governor. Becomes Act No. 445.
06/11S126  Sent to the Governor by the Secretary of the Senate on 6/12/2015.
06/11H111  Signed by the Speaker of the House.
06/11S124  Enrolled. Signed by the President of the Senate on 6/12/2015.
06/11S6  Notice House adopted the Conference Committee Report.
06/11H27  Conference Committee Report read, roll called, yeas 87, nays 0. The Conference Committee Report was adopted.
06/11H1  Notice of Senate adoption of Conference Committee Report.
06/11H2  Conference Committee report received. Lies over under the rules.
06/11S3  Conference Committee Report read; adopted by a vote of 32 yeas and 0 nays.
06/10S6  Notice House Conference Committee members appointed.
06/10H3  House conferees appointed: Moreno, Badon, and Leger.
06/09H127  Notice of Senate conferees appointed.
06/09S36  Senate conference committee members appointed: Murray, Dorsey-Colomb, and Claitor.
06/09H127  Notice of Senate rejecting House amendments.
06/09S8  Amendments proposed by the House read and rejected by a vote of 38 yeas and 0 nays.
06/08S2  Received from the House with amendments.
06/07H14  Read third time by title, amended, roll called on final passage, yeas 94, nays 0. Finally passed, ordered to the Senate.
06/03H  Scheduled for floor debate on 6/07/2015.
06/03H9  Read by title, passed to 3rd reading.
06/02H48  Reported without Legislative Bureau amendments.
06/01H48  Reported favorably (16-0). Referred to the Legislative Bureau.
05/07H5  Read by title, under the rules, referred to the Committee on Municipal, Parochial and Cultural Affairs.
05/06H47  Received in the House from the Senate, read by title, lies over under the rules.
05/06S19  Read by title, passed by a vote of 33 yeas and 4 nays, and sent to the House. Motion to reconsider tabled.
05/05S13  Read by title. Ordered engrossed and passed to third reading and final passage.
05/04S9  Reported favorably.
04/13S7  Introduced in the Senate; read by title. Rules suspended. Read second time and referred to the Committee on Local and Municipal Affairs.
03/27S  Prefiled and under the rules provisionally referred to the Committee on Local and Municipal Affairs.




If you experience any technical difficulties navigating this website, contact the webmaster.
P.O. Box 94062 (900 North Third Street) Baton Rouge, Louisiana 70804-9062