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

State of Maine Legislature

Actions for LD 574

Bill Info
LD 574 (HP 398)
"An Act To Amend the Laws Governing the Membership of the Maine Commission on Domestic and Sexual Abuse"
Sponsored by Representative Matthew Dana

Date
Chamber
Action
2/26/2015 House Committee on Judiciary suggested and ordered printed.
The Bill was REFERRED to the Committee on JUDICIARY.
Sent for concurrence. ORDERED SENT FORTHWITH.
2/26/2015 Senate On motion by Senator Burns of Washington, REFERRED to the Committee on Judiciary, in concurrence.
6/1/2015 House CONSENT CALENDAR - FIRST DAY
Under suspension of the rules
CONSENT CALENDAR - SECOND DAY.
The Bill was PASSED TO BE ENGROSSED.
Sent for concurrence. ORDERED SENT FORTHWITH.
6/2/2015 Senate Report READ and ACCEPTED, in concurrence.
READ ONCE
Under suspension of the Rules, READ A SECOND TIME and PASSED TO BE ENGROSSED, in concurrence.
Ordered sent down forthwith.
6/5/2015 House PASSED TO BE ENACTED.
Sent for concurrence. ORDERED SENT FORTHWITH.
6/8/2015 Senate PASSED TO BE ENACTED, in concurrence.
6/22/2015 House 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. 307V
88 having voted in the affirmative and 58 in the negative, with 5 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)

Related Links