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 559

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

Date
Chamber
Action
2/19/2013 House Committee on State and Local Government suggested and ordered printed.
The Bill was REFERRED to the Committee on STATE AND LOCAL GOVERNMENT.
Sent for concurrence. ORDERED SENT FORTHWITH.
2/19/2013 Senate On motion by Senator Lachowicz of Kennebec, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT, in concurrence.
6/11/2013 House CONSENT CALENDAR - FIRST DAY
On OBJECTION of Representative WILLETTE of Mapleton REMOVED.
The Committee Report was READ.
On motion of Representative WILLETTE of Mapleton, TABLED pending ACCEPTANCE of the Committee Report.

Later today assigned.
6/11/2013 House Unfinished Business
6/12/2013 House Speaker laid before the House
Subsequently, The Committee Report was ACCEPTED.
ROLL CALL NO. 292
(Yeas 101 - Nays 48 - Absent 2 - Excused 0)
The Bill was READ ONCE.
Committee Amendment "A" (H-445) was READ and ADOPTED.
Under suspension of the rules, the Bill was given its SECOND READING without REFERENCE to the Committee on Bills in the Second Reading.
The Bill was PASSED TO BE ENGROSSED as Amended by Committee Amendment "A" (H-445).
Sent for concurrence. ORDERED SENT FORTHWITH.
6/12/2013 Senate Report READ and ACCEPTED, in concurrence.

READ ONCE.

Committee Amendment "A" (H-445) READ and ADOPTED, in concurrence.

Under suspension of the Rules, READ A SECOND TIME and PASSED TO BE ENGROSSED AS AMENDED BY Committee Amendment "A" (H-445), in concurrence.

Ordered sent down forthwith.
6/13/2013 House PASSED TO BE ENACTED.
Sent for concurrence. ORDERED SENT FORTHWITH.
6/14/2013 Senate PASSED TO BE ENACTED, in concurrence.
6/26/2013 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. 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.
6/26/2013 Senate 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

Related Links