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 1398

Bill Info
LD 1398 (SP 519)
"An Act To Reduce Electric Rates for Maine Businesses"
(Governor's Bill)
Sponsored by Senator Garrett Mason

Status Summary
Reference Committee Energy, Utilities and Technology
Last House Action 4/29/2016 -  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. 655V
110 having voted in the affirmative and 38 in the negative, with 3 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 to the Engrossing Department.
Ordered Sent Forthwith.
Last Senate Action 4/29/2016 -  LD 1398 In Senate, April 29, 2016, 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?" 33 In Favor and 2 Against, accordingly it was the vote of the Senate that the Bill become law and the VETO was OVERRIDDEN.
Ordered sent down forthwith for concurrence
Last Engrossed by House on 4/29/2016
Last Engrossed by Senate on 4/5/2016
Governor Action Veto Overridden
Chapter 498 
Final Law Type Public Law
Date 4/29/2016

Related Links