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
Janet Mills
All Officials
Baldacci, Joseph M.
LePage, Paul R.
Mills, Janet T.
Remove Filters:
Maine
Janet Mills
Page 1 of 2
1
2
chevron_right
results per page:
25
100
75
50
25
Date
State
Bill No.
Title
Outcome
July 25, 2023
ME
LD 1610
Prohibits Campaign Spending by Foreign Governments and Establishes an Anticorruption Amendment in the State Constitution
Vetoed
May 9, 2022
ME
LD 170
Amends Law to Change Nonessential Transmission Lines and Their Reliability
Vetoed
May 9, 2022
ME
LD 1919
Establishes Tax Incentives for Job Growth in Forest Products Sector
Vetoed
May 9, 2022
ME
LD 1820
Establishes a Stronger Governance of the University of Maine System
Vetoed
May 6, 2022
ME
LD 1338
Prohibits Employers from Retaliating Against the Use of Earned Paid Leave
Vetoed
May 6, 2022
ME
LD 844
Limits Restrictions on Criminal Defendants and Probationers
Vetoed
Jan. 7, 2022
ME
LD 151
Authorizes Farm Workers to Bargain Collectively
Vetoed
July 13, 2021
ME
LD 1708
Establishes the Pine Tree Power Company
Vetoed
July 13, 2021
ME
LD 1549
Establishes the Maine Forest Advisory Board
Vetoed
July 13, 2021
ME
LD 1411
Establishes the Maine Buy American and Build Maine Act
Vetoed
July 13, 2021
ME
LD 677
Amends Law Regarding Public Sector Labor Relations
Vetoed
July 12, 2021
ME
LD 1711
Increases Enforcement of Employment Laws
Vetoed
June 30, 2021
ME
LD 554
Establishes Gamine Equity and Fairness for the Native American Tribes in Maine
Vetoed
June 30, 2021
ME
LD 954
Establishes equal access to the Benefits of the Maine Food sovereignty Act
Vetoed
June 29, 2021
ME
LD 675
Establishes a Protection for Maine Customers from unsupported Price Increases
Vetoed
June 29, 2021
ME
LD 1117
Prohibits Excessive Prices for Prescription Drugs
Vetoed
June 28, 2021
ME
LD 1592
Establishes Decriminalization of Prostitution and Strengthens Laws Against Sexual Exploitation
Vetoed
June 25, 2021
ME
LD 1134
Amends the Maine Bail Code Regarding Conditions of Release
Vetoed
June 25, 2021
ME
LD 920
Establishes Oversight of Video Service Providers
Vetoed
June 25, 2021
ME
LD 1160
Reduces the Burden on Courts Through Promoting the Resolution of Civil Cases
Vetoed
June 25, 2021
ME
LD 125
Prohibits Aerial Spraying of Synthetic Herbicides for the Purpose of Silviculture
Vetoed
June 23, 2021
ME
LD 194
Prohibits Participation by Foreign Government-Owned Entities to Influence Referenda
Vetoed
June 23, 2021
ME
LD 1253
Expands a Faculty Member and Nonfaculty Staff Member to the Board of Trustees at the University of Maine
Vetoed
June 23, 2021
ME
LD 418
Establishes a Graduated Real Estate Transfer Tax
Vetoed
June 23, 2021
ME
LD 710
Establishes Changes to the Maine Criminal Code
Vetoed
Date
No.
Title
Outcome
7/25
LD 1610
Prohibits Campaign Spending by Foreign Governments and Establishes an Anticorruption Amendment in the State Constitution
Vetoed
5/09
LD 170
Amends Law to Change Nonessential Transmission Lines and Their Reliability
Vetoed
5/09
LD 1919
Establishes Tax Incentives for Job Growth in Forest Products Sector
Vetoed
5/09
LD 1820
Establishes a Stronger Governance of the University of Maine System
Vetoed
5/06
LD 1338
Prohibits Employers from Retaliating Against the Use of Earned Paid Leave
Vetoed
5/06
LD 844
Limits Restrictions on Criminal Defendants and Probationers
Vetoed
1/07
LD 151
Authorizes Farm Workers to Bargain Collectively
Vetoed
7/13
LD 1708
Establishes the Pine Tree Power Company
Vetoed
7/13
LD 1549
Establishes the Maine Forest Advisory Board
Vetoed
7/13
LD 1411
Establishes the Maine Buy American and Build Maine Act
Vetoed
7/13
LD 677
Amends Law Regarding Public Sector Labor Relations
Vetoed
7/12
LD 1711
Increases Enforcement of Employment Laws
Vetoed
6/30
LD 554
Establishes Gamine Equity and Fairness for the Native American Tribes in Maine
Vetoed
6/30
LD 954
Establishes equal access to the Benefits of the Maine Food sovereignty Act
Vetoed
6/29
LD 675
Establishes a Protection for Maine Customers from unsupported Price Increases
Vetoed
6/29
LD 1117
Prohibits Excessive Prices for Prescription Drugs
Vetoed
6/28
LD 1592
Establishes Decriminalization of Prostitution and Strengthens Laws Against Sexual Exploitation
Vetoed
6/25
LD 1134
Amends the Maine Bail Code Regarding Conditions of Release
Vetoed
6/25
LD 920
Establishes Oversight of Video Service Providers
Vetoed
6/25
LD 1160
Reduces the Burden on Courts Through Promoting the Resolution of Civil Cases
Vetoed
6/25
LD 125
Prohibits Aerial Spraying of Synthetic Herbicides for the Purpose of Silviculture
Vetoed
6/23
LD 194
Prohibits Participation by Foreign Government-Owned Entities to Influence Referenda
Vetoed
6/23
LD 1253
Expands a Faculty Member and Nonfaculty Staff Member to the Board of Trustees at the University of Maine
Vetoed
6/23
LD 418
Establishes a Graduated Real Estate Transfer Tax
Vetoed
6/23
LD 710
Establishes Changes to the Maine Criminal Code
Vetoed
Page 1 of 2
1
2
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