ME LD1271 | 2013-2014 | 126th Legislature

Status

Spectrum: Bipartisan Bill
Status: Vetoed on June 26 2013 - 100% progression
Action: 2013-06-26 - 23 Yeas - 12 Nays- 0 Excused - 0 Absent
Text: Latest bill text (Amended) [PDF]

Summary

An Act Regarding Penalties for Campaign Finance Reporting Violations and Late Filing by Political Action Committees and Ballot Question Committees

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 Regarding Penalties for Campaign Finance Reporting Violations and Late Filing by Political Action Committees and Ballot Question Committees

Sponsors


Roll Calls

2013-06-26 - Senate - Veto Override (2/3) RC #348 (Y: 23 N: 12 NV: 0 Abs: 0) [FAIL]
2013-06-26 - House - Reconsideration - Veto RC #403 (Y: 104 N: 43 NV: 0 Abs: 4) [PASS]

History

DateChamberAction
2013-06-26Senate23 Yeas - 12 Nays- 0 Excused - 0 Absent
2013-06-26SenateRoll Call # 348
2013-06-26SenateSecretary of the Senate
2013-06-26SenateDarek M. Grant
2013-06-26Senate____________________
2013-06-26SenateEnacted In Senate, June 11, 2013, 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?" 23 in the Affermative and 12 in the Negative, accordingly it was the vote of the Senate that the Bill not become law and the VETO was SUSTAINED.
2013-06-26HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-06-26HouseROLL CALL NO. 403V 104 having voted in the affirmative and 43 in the negative, with 4 being absent, and accordingly it was the vote of the House that the Bill become a law notwithstanding the objections of the Governor, since two-thirds of the members of the House so voted.
2013-06-26HouseThis Bill, having been returned by the Governor, together with objections to the same pursuant to Article IV, Part Third, Section 2 of the Constitution of the State of Maine, after reconsideration, the House proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?"
2013-06-11SenatePASSED TO BE ENACTED, in concurrence.
2013-06-10HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-06-10HousePASSED TO BE ENACTED.
2013-06-07SenateOrdered sent down forthwith.
2013-06-07SenateUnder suspension of the Rules, READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED BY Committee Amendment "A" (H-340), in concurrence.
2013-06-07SenateCommittee Amendment "A" (H-340) READ and ADOPTED, in concurrence.
2013-06-07SenateREAD ONCE.
2013-06-07SenateReport READ and ACCEPTED, in concurrence.
2013-06-06HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-06-06HouseThe Bill was PASSED TO BE ENGROSSED as Amended by Committee Amendment "A" (H-340)
2013-06-06HouseCONSENT CALENDAR - SECOND DAY.
2013-06-06HouseUnder suspension of the rules
2013-06-06HouseCONSENT CALENDAR - FIRST DAY
2013-03-28SenateOn motion by Senator Tuttle of York, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS, in concurrence.
2013-03-28HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-03-28HouseThe Bill was REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS.
2013-03-28HouseCommittee on Veterans and Legal Affairs suggested and ordered printed.

Subjects


Maine State Sources


Bill Comments

feedback