ME LD49 | 2013-2014 | 126th Legislature
Status
Spectrum: Slight Partisan Bill (Democrat 4-2)
Status: Vetoed on April 3 2013 - 100% progression
Action: 2013-04-03 - Secretary of the Senate
Text: Latest bill text (Introduced) [PDF]
Status: Vetoed on April 3 2013 - 100% progression
Action: 2013-04-03 - Secretary of the Senate
Text: Latest bill text (Introduced) [PDF]
Summary
An Act To Amend the Laws Governing Payment of Fees to Registers of Deeds
Title
An Act To Amend the Laws Governing Payment of Fees to Registers of Deeds
Sponsors
Rep. Stephen Stanley [D] | Sen. Geoffrey Gratwick [D] | Sen. Ronald Collins [R] | Rep. Adam Goode [D] |
Rep. John Schneck [D] | Rep. Beth Turner [R] |
Roll Calls
2013-04-03 - Senate - Veto Override (2/3) RC #31 (Y: 23 N: 12 NV: 0 Abs: 0) [FAIL]
2013-04-03 - House - Reconsideration - Veto RC #23 (Y: 136 N: 6 NV: 0 Abs: 9) [PASS]
2013-04-03 - House - Reconsideration - Veto RC #23 (Y: 136 N: 6 NV: 0 Abs: 9) [PASS]
History
Date | Chamber | Action |
---|---|---|
2013-04-03 | Senate | Secretary of the Senate |
2013-04-03 | Senate | Darek M. Grant |
2013-04-03 | Senate | ____________________ |
2013-04-03 | Senate | H.P. 44, L.D. 49, "An Act to Amend the Laws Governing Payment of Fees to Registers of Deeds" In Senate, April 3, 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 having voted in the affirmative and 12 in the negative, accordingly it was the vote of the Senate that the Bill not become law and the VETO was SUSTAINED. |
2013-04-03 | House | ORDERED SENT FORTHWITH. |
2013-04-03 | House | ROLL CALL NO. 23V 136 having voted in the affirmative and 6 in the negative, with 9 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. |
2013-04-03 | House | This 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?" |
2013-03-21 | Senate | PASSED TO BE ENACTED, in concurrence. |
2013-03-20 | House | Sent for concurrence. ORDERED SENT FORTHWITH. |
2013-03-20 | House | PASSED TO BE ENACTED. |
2013-03-12 | Senate | Ordered sent down forthwith. |
2013-03-12 | Senate | READ A SECOND TIME and PASSED TO BE ENGROSSED, in concurrence. |
2013-03-12 | Senate | COMMITTEE ON BILLS IN THE SECOND READING REPORTS NO FURTHER VERBAL AMENDMENTS NECESSARY, Senator Cleveland, Senate Chair. REPORT ACCEPTED. |
2013-03-07 | Senate | ASSIGNED FOR SECOND READING NEXT LEGISLATIVE DAY. |
2013-03-07 | Senate | READ ONCE. |
2013-03-07 | Senate | Report READ and ACCEPTED, in concurrence. |
2013-03-05 | House | Sent for concurrence. ORDERED SENT FORTHWITH. |
2013-03-05 | House | The Bill was PASSED TO BE ENGROSSED. |
2013-03-05 | House | CONSENT CALENDAR - SECOND DAY. |
2013-03-05 | House | Committee on Bills in the Second Reading Reports no further verbal amendments necessary Representative McLEAN of Gorham, Chair, House of Representatives Report Accepted. |
2013-02-28 | House | CONSENT CALENDAR - FIRST DAY |
2013-01-17 | Senate | On motion by Senator Lachowicz of Kennebec, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed, in concurrence. |
2013-01-17 | House | Sent for concurrence. ORDERED SENT FORTHWITH. |
2013-01-17 | House | The Bill was REFERRED to the Committee on STATE AND LOCAL GOVERNMENT. |
2013-01-17 | House | Committee on State and Local Government suggested and ordered printed. |