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 559

Bill Info
LD 559 (HP 378)
"An Act To Change Document Filing Fees for County Registries of Deeds"
Sponsored by Representative Terry Morrison

Status Summary
Reference Committee State and Local Government
Last House Action 6/26/2013 -  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. 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.
Sent for concurrence. ORDERED SENT FORTHWITH.
Last Senate Action 6/26/2013 -  EnactmentIn 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.
____________________
Darek M. Grant
Secretary of the Senate
Roll Call # 351
27 Yeas - 8 Nays- 0 Excused - 0 Absent
Last Engrossed by House on 6/12/2013
Last Engrossed by Senate on 6/12/2013
Governor Action Veto Overridden
Chapter 370 
Final Law Type Public Law
Date 6/26/2013

Related Links