HAVE OUR BACKS
×
Sign Up
Already Registered?
face
lock_outline
THE FACTS
BIO
BIO
VOTES
VOTES
POSITIONS
POSITIONS
RATINGS
RATINGS
SPEECHES
SPEECHES
FUNDING
FUNDING
Please have our backs
No Thank You
OFFICIALS
LEGISLATION
INTEREST GROUPS
PUBLIC STATEMENTS
COMMITTEES
VETOES
Vetoes
State
Maine
National
Alabama
Alaska
American Samoa
Arizona
Arkansas
California
Colorado
Connecticut
Delaware
District of Columbia
Florida
Georgia
Guam
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
National
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Northern Mariana Islands
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virgin Islands
Virginia
Washington
West Virginia
Wisconsin
Wyoming
Issue
select issue
All Issues
Abortion
Agriculture and Food
Animals and Wildlife
Arts, Entertainment, and History
Business and Consumers
Campaign Finance
Civil Liberties and Civil Rights
Constitution
Criminal Justice
Death Penalty
Defense
Drugs
Economy and Fiscal
Education
Elections
Employment and Affirmative Action
Energy
Entitlements and the Safety Net
Environment
Executive Branch
Family
Federal, State and Local Relations
Finance and Banking
Food Processing and Sales
Foreign Affairs
Foreign Aid
Gambling and Gaming
Government Budget and Spending
Government Operations
Guns
Health Insurance
Health and Health Care
Higher Education
Housing and Property
Immigration
Indigenous Peoples
Infrastructure
Judicial Branch
K-12 Education
Labor Unions
Legal
Legislative Branch
Marijuana
Marriage
Military Personnel
Minors and Children
Monetary Policy
National Security
Natural Resources
Oil and Gas
Religion
Reproduction
Science
Senior Citizens
Sexual Orientation and Gender Identity
Stem Cell Research
Taxes
Technology and Communication
Trade
Transportation
Unemployed and Low-Income
Veterans
Women
Year
select year
All Years
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2002
2001
2000
1999
1998
1997
1996
1995
1992
1991
1990
1989
Official
Paul LePage
All Officials
Baldacci, Joseph M.
LePage, Paul R.
Mills, Janet T.
Remove Filters:
Maine
Paul LePage
Page 3 of 9
chevron_left
1
2
3
4
5
chevron_right
results per page:
50
100
75
50
25
Date
State
Bill No.
Title
Outcome
Aug. 1, 2017
ME
LD 891
Requires Mentoring Programs for New School Staff
Vetoed
Aug. 1, 2017
ME
LD 949
Establishes Regulations for Telehealth Services
Vetoed
Aug. 1, 2017
ME
LD 919
Establishes Summer Success Program Fund
Vetoed
Aug. 1, 2017
ME
LD 1143
Establishes the Maine Bicentennial Commission
Vetoed
Aug. 1, 2017
ME
LD 1089
Prohibits Use of Mobile Handheld Devices while Operating a Motor Vehicle
Vetoed
Aug. 1, 2017
ME
LD 952
Increases Rate of MaineCare Opioid Outpatient Treatment Reimbursement
Vetoed
Aug. 1, 2017
ME
LD 808
Repeals 2016 Eligibility Requirements for Mental Health Services
Vetoed
Aug. 1, 2017
ME
LD 721
Requires Individuals with Knowledge of a Terrorist Act to Report Such Act
Vetoed
Aug. 1, 2017
ME
LD 648
Authorizes Additional Non-profits to Purchase Government Surplus Products
Vetoed
Aug. 1, 2017
ME
LD 1260
Establishes the Commission to Create a Plan for the Establishment of a Probate Court System with Full-Time Judges
Vetoed
Aug. 1, 2017
ME
LD 1170
Raises Tobacco Minimum Purchasing Age to 21
Vetoed
Aug. 1, 2017
ME
LD 1108
Requires Certain Nursing Services from the Public Health Nursing Program
Vetoed
July 13, 2017
ME
LD 1573
Requires State Agencies Preference Lumber Harvested In-State by In-State Harvesters
Vetoed
July 10, 2017
ME
LD 1504
Amends Net Energy Billing Regulations
Vetoed
July 5, 2017
ME
LD 481
Amends TANF Allocation Formula for Recipients with Jobs
Vetoed
July 5, 2017
ME
LD 1512
Classifies Intentional Exposure of First-Responder to Blood-Borne Pathogen as a Criminal Offense
Vetoed
July 3, 2017
ME
LD 1567
Authorizes Secretary of State to Appoint Members to Archives Advisory Board
Vetoed
June 30, 2017
ME
LD 1311
Amends Regulations for Liens on Private Roads
Vetoed
June 30, 2017
ME
LD 1259
Prohibits Employers from Inquiring About Past Salary During Hiring Process
Vetoed
June 30, 2017
ME
LD 921
Amends Maine Indian Claims Settlement
Vetoed
June 30, 2017
ME
LD 1147
Extends Renewable Electricity Requirement through 2020
Vetoed
June 30, 2017
ME
LD 1043
Prohibits Judges of Probate from Practicing Law
Vetoed
June 29, 2017
ME
LD 586
Requires Additional Forestry Reports
Vetoed
June 28, 2017
ME
LD 835
Amends Food Safety Regulations
Vetoed
June 27, 2017
ME
LD 463
Amends County Jail Funding Formula
Vetoed
June 27, 2017
ME
LD 1427
Requires Permanent Paramedicine Services
Vetoed
June 23, 2017
ME
LD 1572
Amends Procedures for Review of Legislative Reports
Vetoed
June 23, 2017
ME
LD 1126
Authorizes Bear-Baiting at Sites Accessible Exclusively by Water
Vetoed
June 23, 2017
ME
LD 1217
Requires Periodic Evaluations of State Economic Development Efficiency
Vetoed
June 23, 2017
ME
LD 1601
Repeals Pet Food Surcharge
Vetoed
June 23, 2017
ME
LD 281
Amends Regulations for Condominium Governance
Vetoed
June 23, 2017
ME
LD 1608
Authorizes Localities to Discharge Unpaid Property Taxes
Vetoed
June 23, 2017
ME
LD 1361
Requires Certain Practices in the Hiring and Retention of Disabled Employees by the State
Vetoed
June 23, 2017
ME
LD 1376
Amends Requirements for Certification as Drug and Alcohol Counselor
Vetoed
June 23, 2017
ME
LD 731
Requires Mortgagers to Act in Good Faith in Foreclosure Actions
Vetoed
June 23, 2017
ME
LD 1047
Requires Certain Mortgage Holders be Held Liable for Attorney's Fees in Foreclosure Cases
Vetoed
June 23, 2017
ME
LD 1404
Terminates Degree-Granting Authority of For-Profit Colleges
Vetoed
June 23, 2017
ME
LD 1203
Requires Additional Transparency Measures for Department of Agriculture Cooperative Agreements
Vetoed
June 21, 2017
ME
LD 957
Requires the Creation of a Study Group to Revise Alcohol Laws
Vetoed
June 21, 2017
ME
LD 1441
Establishes the Veteran-Friendly Workplace Program
Vetoed
June 21, 2017
ME
LD 1122
Amends Political Campaign Financing Laws
Vetoed
June 20, 2017
ME
LD 1405
Requires Remote Sellers to Remit and Use Maine Sales Tax
Vetoed
June 20, 2017
ME
LD 1598
Authorizes the Commercial Growth and Sale of Water Spinach
Vetoed
June 20, 2017
ME
LD 633
Repeals the Requirement that Student Learning Assessments Measure Teacher Effectiveness
Vetoed
June 20, 2017
ME
LD 1378
Establishes the Maine Family First Employer Program
Vetoed
June 20, 2017
ME
LD 1384
Amends Election Laws
Vetoed
June 20, 2017
ME
LD 256
Specifies Requirements for Telecommunications Services
Vetoed
June 20, 2017
ME
LD 1619
Authorizes Certain Patient Information Regarding Methadone to Be Recorded in a Database if the Patient Consents
Vetoed
June 20, 2017
ME
LD 737
Authorizes Schools to Establish Reserve Funds for Operating Costs
Vetoed
June 19, 2017
ME
LD 809
Requires Certain Schools to Provide a Breakfast Service for Students
Vetoed
Date
No.
Title
Outcome
8/01
LD 891
Requires Mentoring Programs for New School Staff
Vetoed
8/01
LD 949
Establishes Regulations for Telehealth Services
Vetoed
8/01
LD 919
Establishes Summer Success Program Fund
Vetoed
8/01
LD 1143
Establishes the Maine Bicentennial Commission
Vetoed
8/01
LD 1089
Prohibits Use of Mobile Handheld Devices while Operating a Motor Vehicle
Vetoed
8/01
LD 952
Increases Rate of MaineCare Opioid Outpatient Treatment Reimbursement
Vetoed
8/01
LD 808
Repeals 2016 Eligibility Requirements for Mental Health Services
Vetoed
8/01
LD 721
Requires Individuals with Knowledge of a Terrorist Act to Report Such Act
Vetoed
8/01
LD 648
Authorizes Additional Non-profits to Purchase Government Surplus Products
Vetoed
8/01
LD 1260
Establishes the Commission to Create a Plan for the Establishment of a Probate Court System with Full-Time Judges
Vetoed
8/01
LD 1170
Raises Tobacco Minimum Purchasing Age to 21
Vetoed
8/01
LD 1108
Requires Certain Nursing Services from the Public Health Nursing Program
Vetoed
7/13
LD 1573
Requires State Agencies Preference Lumber Harvested In-State by In-State Harvesters
Vetoed
7/10
LD 1504
Amends Net Energy Billing Regulations
Vetoed
7/05
LD 481
Amends TANF Allocation Formula for Recipients with Jobs
Vetoed
7/05
LD 1512
Classifies Intentional Exposure of First-Responder to Blood-Borne Pathogen as a Criminal Offense
Vetoed
7/03
LD 1567
Authorizes Secretary of State to Appoint Members to Archives Advisory Board
Vetoed
6/30
LD 1311
Amends Regulations for Liens on Private Roads
Vetoed
6/30
LD 1259
Prohibits Employers from Inquiring About Past Salary During Hiring Process
Vetoed
6/30
LD 921
Amends Maine Indian Claims Settlement
Vetoed
6/30
LD 1147
Extends Renewable Electricity Requirement through 2020
Vetoed
6/30
LD 1043
Prohibits Judges of Probate from Practicing Law
Vetoed
6/29
LD 586
Requires Additional Forestry Reports
Vetoed
6/28
LD 835
Amends Food Safety Regulations
Vetoed
6/27
LD 463
Amends County Jail Funding Formula
Vetoed
6/27
LD 1427
Requires Permanent Paramedicine Services
Vetoed
6/23
LD 1572
Amends Procedures for Review of Legislative Reports
Vetoed
6/23
LD 1126
Authorizes Bear-Baiting at Sites Accessible Exclusively by Water
Vetoed
6/23
LD 1217
Requires Periodic Evaluations of State Economic Development Efficiency
Vetoed
6/23
LD 1601
Repeals Pet Food Surcharge
Vetoed
6/23
LD 281
Amends Regulations for Condominium Governance
Vetoed
6/23
LD 1608
Authorizes Localities to Discharge Unpaid Property Taxes
Vetoed
6/23
LD 1361
Requires Certain Practices in the Hiring and Retention of Disabled Employees by the State
Vetoed
6/23
LD 1376
Amends Requirements for Certification as Drug and Alcohol Counselor
Vetoed
6/23
LD 731
Requires Mortgagers to Act in Good Faith in Foreclosure Actions
Vetoed
6/23
LD 1047
Requires Certain Mortgage Holders be Held Liable for Attorney's Fees in Foreclosure Cases
Vetoed
6/23
LD 1404
Terminates Degree-Granting Authority of For-Profit Colleges
Vetoed
6/23
LD 1203
Requires Additional Transparency Measures for Department of Agriculture Cooperative Agreements
Vetoed
6/21
LD 957
Requires the Creation of a Study Group to Revise Alcohol Laws
Vetoed
6/21
LD 1441
Establishes the Veteran-Friendly Workplace Program
Vetoed
6/21
LD 1122
Amends Political Campaign Financing Laws
Vetoed
6/20
LD 1405
Requires Remote Sellers to Remit and Use Maine Sales Tax
Vetoed
6/20
LD 1598
Authorizes the Commercial Growth and Sale of Water Spinach
Vetoed
6/20
LD 633
Repeals the Requirement that Student Learning Assessments Measure Teacher Effectiveness
Vetoed
6/20
LD 1378
Establishes the Maine Family First Employer Program
Vetoed
6/20
LD 1384
Amends Election Laws
Vetoed
6/20
LD 256
Specifies Requirements for Telecommunications Services
Vetoed
6/20
LD 1619
Authorizes Certain Patient Information Regarding Methadone to Be Recorded in a Database if the Patient Consents
Vetoed
6/20
LD 737
Authorizes Schools to Establish Reserve Funds for Operating Costs
Vetoed
6/19
LD 809
Requires Certain Schools to Provide a Breakfast Service for Students
Vetoed
Page 3 of 9
chevron_left
1
2
3
4
5
chevron_right
clear
Log in
face
lock_outline
face
person
person_outline
email
lock
lock_outline
Enter the same password as above, for verification.
arrow_upward