New Search
Summary
Actions
Bill Text and Other Docs
Committee Info
Title & Section
Amendments
Sponsors
Roll-calls
Subjects

State of Maine Legislature

Summary of LD 1550

Bill Info
LD 1550 (HP 1137)
"An Act To Change Document Filing Fees for County Registries of Deeds"
Sponsored by Representative Bradley Moulton

Status Summary
Reference Committee State and Local Government
Last House Action 5/15/2012 -  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?"
ROLL CALL NO. 338V
94 having voted in the affirmative and 48 in the negative, with 8 being absent, and accordingly it was the vote of the House that the Bill not become a law and the veto was sustained.
Placed in the Legislative Files. (DEAD)
Last Senate Action 4/10/2012 -  Under suspension of the Rules PASSED TO BE ENACTED, in concurrence.
Last Engrossed by House on 3/29/2012
Last Engrossed by Senate on 3/23/2012
Governor Action Vetoed by the Governor
Date 4/20/2012

Related Links