ME LD1123 | 2015-2016 | 127th Legislature

Status

Spectrum: Unknown
Status: Vetoed on June 22 2015 - 100% progression
Action: 2015-06-22 - LD 1123 In Senate, June 22, 2015, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 17 In Favor and 16 Against , accordingly it was the vote of the Senate that the Bill not become law and the VETO was SUSTAINED.
Text: Latest bill text (Amended) [PDF]

Summary

An Act To Amend the Campaign Reports and Finances Laws and the Maine Clean Election Act

Tracking Information

Register now for our free OneVote public service or GAITS Pro trial account and you can begin tracking this and other legislation, all driven by the real-time data of the LegiScan API. Providing tools allowing you to research pending legislation, stay informed with email alerts, content feeds, and share dynamic reports. Use our new PolitiCorps to join with friends and collegaues to monitor & discuss bills through the process.

Monitor Legislation or view this same bill number from multiple sessions or take advantage of our national legislative search.

Title

An Act To Amend the Campaign Reports and Finances Laws and the Maine Clean Election Act

Sponsors

No sponsor information available at this time.

Roll Calls

2015-06-22 - Senate - Veto Override (2/3) RC #312 (Y: 17 N: 16 NV: 0 Abs: 2) [FAIL]

History

DateChamberAction
2015-06-22SenateLD 1123 In Senate, June 22, 2015, this Bill, having been returned by the Governor, together with objections to the same pursuant to the provisions of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?" 17 In Favor and 16 Against , accordingly it was the vote of the Senate that the Bill not become law and the VETO was SUSTAINED.
2015-06-09SenatePASSED TO BE ENACTED, in concurrence.
2015-06-08HouseSent for concurrence. ORDERED SENT FORTHWITH.
2015-06-08HousePASSED TO BE ENACTED.
2015-06-05HouseIn concurrence. ORDERED SENT FORTHWITH.
2015-06-05HouseThe Bill was PASSED TO BE ENGROSSED as Amended by Committee Amendment "A" (S-192).
2015-06-05HouseCONSENT CALENDAR - SECOND DAY.
2015-06-05HouseUnder suspension of the rules
2015-06-05HouseCONSENT CALENDAR - FIRST DAY
2015-06-05SenateOrdered sent down forthwith for concurrence.
2015-06-05SenateUnder suspension of the Rules, READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED BY Committee Amendment "A" (S-192) .
2015-06-05SenateCommittee Amendment "A" (S-192) READ and ADOPTED.
2015-06-05SenateREAD ONCE.
2015-06-05SenateReport READ and ACCEPTED.
2015-03-31HouseIn concurrence. ORDERED SENT FORTHWITH.
2015-03-31HouseThe Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed pursuant to Joint Rule 218.
2015-03-31HouseReport was READ and ACCEPTED.
2015-03-26SenateOrdered sent down forthwith for concurrence.
2015-03-26SenateOn Motion by Senator Collins of York, REFERRED to the Committee on Veterans and Legal Affairs and ordered printed pursuant to Joint Rule 218.
2015-03-26SenateReport READ and ACCEPTED.
2015-03-26SenateReported by Senator CYRWAY of Kennebec for the Commission on Governmental Ethics and Election Practices pursuant to the Maine Revised Statutes, Title 1, section 1009.

Subjects


Maine State Sources


Bill Comments

feedback