2015-2016 Session
Change SessionH.128 (Act 11)
An act relating to the use of results-based accountability common language in Vermont law
- Sponsor(s)
- Last Recorded Action
- House 5/5/2015 - Signed by Governor on May 1, 2015
Bill/Resolution Text
NOTE: to print information that appears on a tab within the bill page, use the Print link on that tab.
An act relating to the use of results-based accountability common language in Vermont law
Detailed Status
2015 - 2016 Legislative Session
Body | Date | Journal | Calendar | Location | Full Status |
---|
An act relating to the use of results-based accountability common language in Vermont law
Roll Call History
2015 - 2016 Legislative Session
Body | Date | Journal | Location | Full Status |
---|
Although procedurally bills and resolutions are assigned to only one committee at a time, other committees may review the bill or resolution. This page contains results from both the assigned committee as well as other committees.
An act relating to the use of results-based accountability common language in Vermont law
Committee Meetings
2015 - 2016 Legislative Session
Meeting Date | Committee |
---|
An act relating to the use of results-based accountability common language in Vermont law
Meeting Full List
2015 - 2016 Legislative Session
Thursday, March 12, 2015
- Committee(s):
- House Committee on Government Operations
- 3:45 PM
-
H.128 - An act relating to the use of results-based accountability common language in Vermont law
Introduction
Rep. Debbie Evans
Tuesday, April 7, 2015
- Committee(s):
- Senate Committee on Government Operations
- 3:30 PM
-
H.128 - An act relating to the use of results-based accountability common language in Vermont law
Markup & Vote
BetsyAnn Wrask, Legislative Counsel, Office of Legislative Council
Committee Documents
An act relating to the use of results-based accountability common language in Vermont law
Witnesses Who Testified
2015 - 2016 Legislative Session
House Committee on Government Operations
- Rep. Debbie Evans
Senate Committee on Government Operations
- BetsyAnn Wrask, Legislative Counsel, Office of Legislative Council
Fiscal notes and materials available on this web page are provided for informational purposes only, and may not comprise all materials received by the Vermont Legislature or the final fiscal information related to a specific bill. The Legislature is not responsible for the accuracy of any information in these materials, and their posting does not constitute approval or endorsement by the Legislature.
No fiscal documents found for H.128 in the 2015 - 2016 Legislative Session.
No committee of conference members found for H.128 in the 2015 - 2016 Legislative Session.
An act relating to the use of results-based accountability common language in Vermont law
Committee of Conference Meetings
2015 - 2016 Legislative Session
Meeting Date | Committee |
---|
An act relating to the use of results-based accountability common language in Vermont law
Committee of Conference Meeting Full List
2015 - 2016 Legislative Session
No committee of conference meeting history found for H.128 in the 2015 - 2016 Legislative Session.
No committee of conference report found for H.128 in the 2015 - 2016 Legislative Session.
Act
- Signed into law 5/1/2015
- As Enacted (ACT 11)
- Act Summary
An act relating to the use of results-based accountability common language in Vermont law
Statutes Affected
2015 - 2016 Legislative Session
Statute |
---|
3 V.S.A. § 2293. Repealed. 2019, No. 61, § 9. |
3 V.S.A. § 3026. Partnerships for children, families, and individuals |
3 V.S.A. § 3085c. Repealed. 2019, No. 128 (Adj. Sess.), § 2. |
6 V.S.A. § 4710. Vermont Farm and Forest Viability Program |
10 V.S.A. § 3. Economic development; principles; review and assessment |
10 V.S.A. § 321. General powers and duties |
10 V.S.A. § 330. The Farm-to-Plate Investment Program; creation; outcomes; tasks; methods |
10 V.S.A. § 540. Workforce education and training leader |
10 V.S.A. § 542. Regional workforce education and training |
10 V.S.A. §§ 544, 545. Repealed. 2021, No. 183 (Adj. Sess.), § 10, eff. July 1, 2022. |
10 V.S.A. § 2721. Vermont Forestry and Forest Products Viability Program |
16 V.S.A. § 829. Prekindergarten education |
16 V.S.A. § 2974. Special education program; fiscal review |
16 V.S.A. § 4011a. Repealed. 2017, No. 49, § 31, effective May 23, 2017. |
18 V.S.A. § 104b. Community health and wellness grants |
18 V.S.A. § 702. Blueprint for Health; strategic plan |
18 V.S.A. § 7253. Clinical resource management and oversight |
18 V.S.A. § 7256. Reporting requirements |
18 V.S.A. § 9405b. Hospital community reports and ambulatory surgical center quality reports |
18 V.S.A. § 9461. Quality measures |
18 V.S.A. § 9506. Allocation system |
18 V.S.A. § 9507. Repealed. 2019, No. 82, § 4. |
19 V.S.A. § 10g. Annual report; Transportation Program; advancements, cancellations, and delays |
20 V.S.A. § 1883. State law enforcement; memorandum of understanding |
24 V.S.A. § 1901. Information reporting |
24 V.S.A. § 4306. Municipal and Regional Planning Fund |
24 V.S.A. § 4341a. Performance grants for regional planning service |
30 V.S.A. § 2. Department powers |
32 V.S.A. § 306a. Purpose of the State budget |
32 V.S.A. § 307. Form of budget |
32 V.S.A. § 5404a. Tax stabilization agreements; tax increment financing districts |
32 V.S.A. § 5930nn. Recently deployed veteran tax credit |
33 V.S.A. § 1134. Program evaluation |
33 V.S.A. § 2032. Role of Department of Vermont Health Access |
33 V.S.A. § 4603. Powers and duties |
33 V.S.A. § 6303. Home health services; local plans; board composition |
33 V.S.A. § 6305. Review of access, cost, and quality issues; remediation process |