Help | Staff Login
2015 Regular Session
Amendments
Measure Amendment Status Posted Date and Time
SB 434 -1 Proposed 3/5/2015 2:20 PM
Meeting Materials
Document Type Measure Exhibit Title Submitter
Preliminary SMS SB 85 SB 85 draft staff measure summary staff
Meeting Material SB 92 Mark San Souci Information Department of Defense
Presentation SB 92 Mark San Souci Letter Department of Defense
Presentation SB 92 Mark San Souci Testimony Department of Defense
Presentation SB 92 Commissioner Diane Mckeel Testimony Multnomah County, District 4
Meeting Material SB 92 Lori Sattenspiel Information Oregon School Board Association
Witness Registration SB 92 SB 92 Witness Registration staff
Preliminary SMS SB 92 SB 92 draft staff measure summary staff
Meeting Material SB 97 Mark San Souci Information Department of Defense
Presentation SB 97 Mark San Souci Letter Department of Defense
Presentation SB 97 Mark San Souci Testimony Department of Defense
Witness Registration SB 97 SB 97 Witness Registration staff
Preliminary SMS SB 97 SB 97 draft staff measure summary staff
Preliminary SMS SB 432 SB 432 draft staff measure summary staff
Fiscal Impact Statement SB 432 SB 432 Fiscal Impact Statement staff
Meeting Material SB 434 Robert H. Thornhill resident, Beaverton, Oregon
Preliminary SMS SB 434 SB 434 draft staff measure summary staff
Revenue Impact Statement SB 434 SB 434 Revenue Impact Statement staff
Witness Registration SB 638 SB 638 Witness Registration staff
Preliminary SMS SB 638 SB 638 draft staff measure summary staff
Preliminary SMS SCR 8 SCR 8 draft staff measure summary staff