ME LD559 | 2013-2014 | 126th Legislature

Status

Completed Legislative Action
Spectrum: Slight Partisan Bill (Democrat 6-2)
Status: Passed on June 13 2013 - 100% progression
Action: 2013-06-26 - 27 Yeas - 8 Nays- 0 Excused - 0 Absent
Text: Latest bill text (Chaptered) [PDF]

Summary

An Act To Change Document Filing and Copying Fees for County Registries 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 Change Document Filing and Copying Fees for County Registries of Deeds

Sponsors


Roll Calls

2013-06-26 - Senate - Veto Override (2/3) RC #351 (Y: 27 N: 8 NV: 0 Abs: 0) [PASS]
2013-06-26 - House - Reconsideration - Veto RC #413 (Y: 107 N: 39 NV: 0 Abs: 5) [PASS]
2013-06-12 - House - Acc Ought To Pass As Amend Rep RC #292 (Y: 101 N: 48 NV: 0 Abs: 2) [PASS]

History

DateChamberAction
2013-06-26Senate27 Yeas - 8 Nays- 0 Excused - 0 Absent
2013-06-26SenateRoll Call # 351
2013-06-26SenateSecretary of the Senate
2013-06-26SenateDarek M. Grant
2013-06-26Senate____________________
2013-06-26SenateEnactmentIn Senate, June 14, 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?" 27 in the Affirmative and 8 in the Nagative, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
2013-06-26HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-06-26HouseROLL CALL NO. 413V 107 having voted in the affirmative and 39 in the negative, with 5 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?"
2013-06-14SenatePASSED TO BE ENACTED, in concurrence.
2013-06-13HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-06-13HousePASSED TO BE ENACTED.
2013-06-12SenateOrdered sent down forthwith.
2013-06-12SenateUnder suspension of the Rules, READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED BY Committee Amendment "A" (H-445), in concurrence.
2013-06-12SenateCommittee Amendment "A" (H-445) READ and ADOPTED, in concurrence.
2013-06-12SenateREAD ONCE.
2013-06-12SenateReport READ and ACCEPTED, in concurrence.
2013-06-12HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-06-12HouseThe Bill was PASSED TO BE ENGROSSED as Amended by Committee Amendment "A" (H-445).
2013-06-12HouseUnder suspension of the rules, the Bill was given its SECOND READING without REFERENCE to the Committee on Bills in the Second Reading.
2013-06-12HouseCommittee Amendment "A" (H-445) was READ and ADOPTED.
2013-06-12HouseThe Bill was READ ONCE.
2013-06-12HouseROLL CALL NO. 292 (Yeas 101 - Nays 48 - Absent 2 - Excused 0)
2013-06-12HouseSubsequently, The Committee Report was ACCEPTED.
2013-06-12HouseSpeaker laid before the House
2013-06-11HouseUnfinished Business
2013-06-11HouseLater today assigned.
2013-06-11HouseOn motion of Representative WILLETTE of Mapleton, TABLED pending ACCEPTANCE of the Committee Report.
2013-06-11HouseThe Committee Report was READ.
2013-06-11HouseOn OBJECTION of Representative WILLETTE of Mapleton REMOVED.
2013-06-11HouseCONSENT CALENDAR - FIRST DAY
2013-02-19SenateOn motion by Senator Lachowicz of Kennebec, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT, in concurrence.
2013-02-19HouseSent for concurrence. ORDERED SENT FORTHWITH.
2013-02-19HouseThe Bill was REFERRED to the Committee on STATE AND LOCAL GOVERNMENT.
2013-02-19HouseCommittee on State and Local Government suggested and ordered printed.

Subjects


Maine State Sources


Bill Comments

feedback