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 1112

Bill Info
LD 1112 (HP 773)
"An Act To Make Technical Changes to the Sex Offender Registration and Notification Acts of 1999 and 2013"

Status Summary
Reference Committee Criminal Justice and Public Safety
Last House Action 6/30/2015 -  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. 432V
146 having voted in the affirmative and 0 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.
Sent for concurrence. ORDERED SENT FORTHWITH.
Last Senate Action 6/30/2015 -  LD 1112 In Senate, June 30, 2015, 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?" 34 In Favor and 0 Against , accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
Last Engrossed by House on 6/16/2015
Last Engrossed by Senate on 6/16/2015
Governor Action Veto Overridden
Chapter 280 
Final Law Type Public Law
Date 6/30/2015

Related Links