Vetoes

Official

Remove Filters: Paul LePage

Page 1 of 18
results per page:
Date State Bill No. Title Outcome
June 24, 2013 ME LD 1509 2014-2015 Biennium Appropriations Vetoed
April 25, 2014 ME LD 1858 2014-2015 Budget Amendments Vetoed
April 18, 2014 ME LD 1816 Addresses Public Utilities Commission Recommendations Vetoed
July 3, 2018 ME LD 1770 Amend Laws Regarding Unemployment that Were Affected by Recently Passed Legislation Vetoed
April 2, 2013 ME LD 49 Amend the Laws Governing Payment of Fees to Registers of Deed Vetoed
May 19, 2017 ME LD 1540 Amends Automobile Insurance Procedures Vetoed
Jan. 10, 2014 ME LD 1572 Amends Biennial Budget Vetoed
April 29, 2014 ME LD 1310 Amends Board of Dental Examiners Structure Vetoed
March 31, 2015 ME LD 64 Amends Challenge Procedures for Tax Liens Vetoed
April 1, 2014 ME LD 1685 Amends Childhood Neglect and Abuse Prevention Methods Vetoed
April 29, 2014 ME LD 222 Amends Concealed Handgun Permit Issuing Process Vetoed
July 8, 2013 ME LD 1181 Amends Cost-of-Living Increases for Nursing Facilities Vetoed
June 27, 2017 ME LD 463 Amends County Jail Funding Formula Vetoed
June 2, 2017 ME LD 1085 Amends Dental Hygienist License Requirements Vetoed
Aug. 1, 2017 ME LD 1044 Amends Disability Retirement Benefit Eligibility Requirements Vetoed
March 24, 2014 ME LD 1449 Amends Duties of Maine's Children's Growth Council Vetoed
June 19, 2015 ME LD 1335 Amends Election Laws Vetoed
June 20, 2017 ME LD 1384 Amends Election Laws Vetoed
June 2, 2017 ME LD 297 Amends Election Recount Laws Vetoed
April 13, 2018 ME LD 1847 Amends Electronics Recycling Regulations Vetoed
May 11, 2015 ME LD 420 Amends Fees for Petitioning the Public Utilities Commission to Erect Transmission Lines Vetoed
June 28, 2017 ME LD 835 Amends Food Safety Regulations Vetoed
April 18, 2014 ME LD 1851 Amends Implementation Date of Mineral Mining Act Vetoed
April 28, 2014 ME LD 347 Amends Insurance Coverage for Diagnosis of Autism Spectrum Disorders Vetoed
July 3, 2018 ME LD 1809 Amends Laws Governing Burning Permits Vetoed
Date No. Title Outcome
6/24 LD 1509 2014-2015 Biennium Appropriations Vetoed
4/25 LD 1858 2014-2015 Budget Amendments Vetoed
4/18 LD 1816 Addresses Public Utilities Commission Recommendations Vetoed
7/03 LD 1770 Amend Laws Regarding Unemployment that Were Affected by Recently Passed Legislation Vetoed
4/02 LD 49 Amend the Laws Governing Payment of Fees to Registers of Deed Vetoed
5/19 LD 1540 Amends Automobile Insurance Procedures Vetoed
1/10 LD 1572 Amends Biennial Budget Vetoed
4/29 LD 1310 Amends Board of Dental Examiners Structure Vetoed
3/31 LD 64 Amends Challenge Procedures for Tax Liens Vetoed
4/01 LD 1685 Amends Childhood Neglect and Abuse Prevention Methods Vetoed
4/29 LD 222 Amends Concealed Handgun Permit Issuing Process Vetoed
7/08 LD 1181 Amends Cost-of-Living Increases for Nursing Facilities Vetoed
6/27 LD 463 Amends County Jail Funding Formula Vetoed
6/02 LD 1085 Amends Dental Hygienist License Requirements Vetoed
8/01 LD 1044 Amends Disability Retirement Benefit Eligibility Requirements Vetoed
3/24 LD 1449 Amends Duties of Maine's Children's Growth Council Vetoed
6/19 LD 1335 Amends Election Laws Vetoed
6/20 LD 1384 Amends Election Laws Vetoed
6/02 LD 297 Amends Election Recount Laws Vetoed
4/13 LD 1847 Amends Electronics Recycling Regulations Vetoed
5/11 LD 420 Amends Fees for Petitioning the Public Utilities Commission to Erect Transmission Lines Vetoed
6/28 LD 835 Amends Food Safety Regulations Vetoed
4/18 LD 1851 Amends Implementation Date of Mineral Mining Act Vetoed
4/28 LD 347 Amends Insurance Coverage for Diagnosis of Autism Spectrum Disorders Vetoed
7/03 LD 1809 Amends Laws Governing Burning Permits Vetoed

Page 1 of 18
arrow_upward