Vetoes

Remove Filters: Maine 2021

results per page:
Date State Bill No. Title Outcome
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 954 Establishes equal access to the Benefits of the Maine Food sovereignty Act Vetoed
June 30, 2021 ME LD 554 Establishes Gamine Equity and Fairness for the Native American Tribes in Maine 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 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 1134 Amends the Maine Bail Code Regarding Conditions of Release Vetoed
June 25, 2021 ME LD 125 Prohibits Aerial Spraying of Synthetic Herbicides for the Purpose of Silviculture Vetoed
June 23, 2021 ME LD 417 Establishes Protection for Maine's Drivers from Pretextual Traffic Stops Vetoed
June 23, 2021 ME LD 710 Establishes Changes to the Maine Criminal Code Vetoed
June 23, 2021 ME LD 418 Establishes a Graduated Real Estate Transfer Tax Vetoed
June 23, 2021 ME LD 847 Establishes an Act to divert older Youth from the Adult Criminal Justice System 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 194 Prohibits Participation by Foreign Government-Owned Entities to Influence Referenda Vetoed
June 21, 2021 ME LD 1668 Establish a Plan to Close the Long Creek Youth Development Center and Redirect Funding to Integration Services Vetoed
Date No. Title Outcome
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 954 Establishes equal access to the Benefits of the Maine Food sovereignty Act Vetoed
6/30 LD 554 Establishes Gamine Equity and Fairness for the Native American Tribes in Maine 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 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 1134 Amends the Maine Bail Code Regarding Conditions of Release Vetoed
6/25 LD 125 Prohibits Aerial Spraying of Synthetic Herbicides for the Purpose of Silviculture Vetoed
6/23 LD 417 Establishes Protection for Maine's Drivers from Pretextual Traffic Stops Vetoed
6/23 LD 710 Establishes Changes to the Maine Criminal Code Vetoed
6/23 LD 418 Establishes a Graduated Real Estate Transfer Tax Vetoed
6/23 LD 847 Establishes an Act to divert older Youth from the Adult Criminal Justice System 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 194 Prohibits Participation by Foreign Government-Owned Entities to Influence Referenda Vetoed
6/21 LD 1668 Establish a Plan to Close the Long Creek Youth Development Center and Redirect Funding to Integration Services Vetoed

arrow_upward