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]

Summary

An Act To Amend the Laws Governing Payment of Fees to Registers of Deeds

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 Laws Governing Payment of Fees to Registers of Deeds

Sponsors


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]

History

DateChamberAction
2013-04-03SenateSecretary of the Senate
2013-04-03SenateDarek M. Grant
2013-04-03Senate____________________
2013-04-03SenateH.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.
2013-04-03HouseORDERED SENT FORTHWITH.
2013-04-03HouseROLL 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.
2013-04-03HouseThis 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?"
2013-03-21SenatePASSED TO BE ENACTED, in concurrence.
2013-03-20HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-03-20HousePASSED TO BE ENACTED.
2013-03-12SenateOrdered sent down forthwith.
2013-03-12SenateREAD A SECOND TIME and PASSED TO BE ENGROSSED, in concurrence.
2013-03-12SenateCOMMITTEE ON BILLS IN THE SECOND READING REPORTS NO FURTHER VERBAL AMENDMENTS NECESSARY, Senator Cleveland, Senate Chair. REPORT ACCEPTED.
2013-03-07SenateASSIGNED FOR SECOND READING NEXT LEGISLATIVE DAY.
2013-03-07SenateREAD ONCE.
2013-03-07SenateReport READ and ACCEPTED, in concurrence.
2013-03-05HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-03-05HouseThe Bill was PASSED TO BE ENGROSSED.
2013-03-05HouseCONSENT CALENDAR - SECOND DAY.
2013-03-05HouseCommittee on Bills in the Second Reading Reports no further verbal amendments necessary Representative McLEAN of Gorham, Chair, House of Representatives Report Accepted.
2013-02-28HouseCONSENT CALENDAR - FIRST DAY
2013-01-17SenateOn motion by Senator Lachowicz of Kennebec, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed, in concurrence.
2013-01-17HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-01-17HouseThe Bill was REFERRED to the Committee on STATE AND LOCAL GOVERNMENT.
2013-01-17HouseCommittee on State and Local Government suggested and ordered printed.

Subjects


Maine State Sources


Bill Comments

feedback