April 29, 202682GA
Bill History for House File 37
Floor Managers: Schmitz, Lensing
All Related Bills to Selected Bill
LSB 1308HVHF413
By Raecker and Huser
A bill for an act relating to electronic filing of campaign finance organizational statements, dissolution reports, and disclosure reports by candidates for statewide office or for the general assembly, establishing a filing deadline for all statements and reports, providing a penalty, and providing applicability dates. (See Cmte. Bill HF 413)
January 17, 2007 Introduced, referred to State Government. H.J. 114.
January 19, 2007 Subcommittee, Lensing, Raecker, and Wessel-Kroeschell. H.J. 131.
December 31, 2007 * * * * * END OF 2007 ACTIONS * * * * *

Bill History for House File 413

A bill for an act relating to electronic filing of campaign finance organizational statements, dissolution reports, and disclosure reports by candidates for statewide office or for the general assembly, establishing a filing deadline for all statements and reports, providing a penalty, and providing applicability dates. Effective 7-01-07.
February 16, 2007 Introduced, placed on calendar. H.J. 500.
February 22, 2007 Amendment H-1079 filed. H.J. 595.
March 22, 2007 Amendment H-1079 withdrawn. H.J. 994.
March 22, 2007 Passed House, ayes 71, nays 26. H.J. 994.
March 22, 2007 Immediate message. H.J. 995.
March 26, 2007 Message from House. S.J. 887.
March 26, 2007 Read first time, referred to State Government. S.J. 887.
March 27, 2007 Subcommittee, Schmitz, Wood, and Zieman. S.J. 940.
April 04, 2007 Committee report, recommending passage. S.J. 1084.
April 10, 2007 Passed Senate, ayes 39, nays 10. S.J. 1152.
April 10, 2007 Immediate message. S.J. 1154.
April 11, 2007 Message from Senate. H.J. 1316.
April 16, 2007 Reported correctly enrolled, signed by Speaker and President. H.J. 1398.
April 16, 2007 Sent to Governor. H.J. 1398.
April 17, 2007 Signed by Governor. H.J. 1465.
December 31, 2007 * * * * * END OF 2007 ACTIONS * * * * *