125th Legislature Bills

Note:

  • Bills can be searched by Name and by Number.
  • Click the column headers to sort the columns.

VetosSigned by the GovernorLaw without Signature

Date LD Bill Name Governor's Action Legislative Action
2/3/2011 LD 19 An Act To Change the Annual Meeting Date and Fiscal Year of Mount Desert Island Regional School District Signed by the Governor
(Summary of LD 19)
2/8/2011 LD 100 An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2011 Signed by the Governor
(Summary of LD 100)
2/17/2011 LD 24 Resolve, To Name Part of Route 2 in the Town of Lincoln and the Town of Winn the Master Sergeant Gary Gordon Highway Signed by the Governor
(Summary of LD 24)
2/17/2011 LD 26 Resolve, To Name a Bridge over the Kennebec River between the Town of Benton and the Town of Fairfield the Brian L. Buker/Frank W. Haskell Medal of Honor Bridge Signed by the Governor
(Summary of LD 26)
2/17/2011 LD 36 Resolve, To Deauthorize the Naming of the Bridge over Pattagumpus Stream Signed by the Governor
(Summary of LD 36)
2/17/2011 LD 224 An Act To Provide Temporary Changes to the Extended Benefit Triggers in Accordance with the Federal Tax Relief, Unemployment Insurance Reauthorization, and Job Creation Act of 2010 Signed by the Governor
(Summary of LD 224)
3/15/2011 LD 14 Resolve, Regarding Legislative Review of the Final Repeal of Chapter 270: Adjustment of Volume Fees, a Major Substantive Rule of the Department of Professional and Financial Regulation Signed by the Governor
(Summary of LD 14)
3/15/2011 LD 15 Resolve, Regarding Legislative Review of Chapter 285: Adjustment of Non-bank Mortgate Lending Fees, a Major Substantive Rule of the Department of Professional and Financial Regulation Signed by the Governor
(Summary of LD 15)
3/15/2011 LD 39 An Act Related to Family Law Magistrates Signed by the Governor
(Summary of LD 39)
3/15/2011 LD 46 An Act To Allow Marriage and Family Therapists To Serve as Mental Health Professionals in the Civil Service System Signed by the Governor
(Summary of LD 46)
3/15/2011 LD 85 An Act To Repeal the Sunset on the Law Relating to the Landing of Dragged Crabs Signed by the Governor
(Summary of LD 85)
3/16/2011 LD 10 An Act to Clarify the Method of Creating or Severing Joint Tenancy Signed by the Governor
(Summary of LD 10)
3/22/2011 LD 41 An Act To Amend the Laws Governing the Maine Potato Board Signed by the Governor
(Summary of LD 41)
3/23/2011 LD 12 Resolve, Regarding Legislative Review of Portions of Chapter 131: The Maine Federal, State and Local Accountability Standards, a Major Substantive Rule of the Department of Education Signed by the Governor
(Summary of LD 12)
3/23/2011 LD 13 Resolve, Regarding Legislative Review of Portions of Chapter 316: Long-Term Contracting and Resource Adequacy, a Major Substantive Rule of the Public Utilities Commission Signed by the Governor
(Summary of LD 13)
3/23/2011 LD 190 Resolve, Regarding Legislative Review of Chapter 2-C: Voluntary Municipal Farm Support Program, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources Signed by the Governor
(Summary of LD 190)
3/23/2011 LD 214 An Act To Establish Governor William King Day Signed by the Governor
(Summary of LD 214)
3/23/2011 LD 235 An Act To Include Antique Motorcycles on the List of Vehicles That Are Exempt from Inspection Signed by the Governor
(Summary of LD 235)
3/23/2011 LD 369 An Act To Authorize the Sale of Surplus Property to Nonprofit Animal Shelters Signed by the Governor
(Summary of LD 369)
3/23/2011 LD 430 Resolve, To Name the Maine Fire Training and Education Program at Southern Maine Community College the Maine Fire Service Institute Signed by the Governor
(Summary of LD 430)
3/23/2011 LD 575 An Act To Extend a Deadline under the Regional Economic Development Revolving Loan Program Signed by the Governor
(Summary of LD 575)
3/24/2011 LD 61 An Act Implementing a Fisheries Permit Banking Program Signed by the Governor
(Summary of LD 61)
3/29/2011 LD 49 An Act To Allow Storage of Lobster Traps on Docks Signed by the Governor
(Summary of LD 49)
3/29/2011 LD 50 An Act To Allow Provisional Drivers To Transport Persons under Guardianship and Children of Active Military Personnel Signed by the Governor
(Summary of LD 50)
3/29/2011 LD 67 An Act Relating to Standardbred Horse Breeding Signed by the Governor
(Summary of LD 67)
3/29/2011 LD 81 An Act To Change the Name of Township 3, Range 9, NWP, to Cedar Lake Township Signed by the Governor
(Summary of LD 81)
3/29/2011 LD 174 An Act To Amend the Law Governing Employment, Discipline and Dismissal of Chief Deputy Sheriffs Signed by the Governor
(Summary of LD 174)
3/29/2011 LD 265 An Act Relating to Motor Vehicle Dealer Licensing Requirements Signed by the Governor
(Summary of LD 265)
3/29/2011 LD 310 Resolve, Regarding Legislative Review of Portions of Chapter 232: Well Drillers and Pump Installers Rules, a Major Substantive Rule of the Maine Water Well Commission Signed by the Governor
(Summary of LD 310)
3/29/2011 LD 367 An Act To Amend the Laws Regarding Noncommercial Foreign Vessels Signed by the Governor
(Summary of LD 367)
3/29/2011 LD 394 Resolve, Directing the Conveyance of Conservation Land in Rockport Signed by the Governor
(Summary of LD 394)
3/29/2011 LD 594 Resolve, To Enhance Economic Development in the City of Eastport by Facilitating the Ability of the City of Eastport To Transfer Ownership of Property Signed by the Governor
(Summary of LD 594)
3/31/2011 LD 45 An Act To Allow Marriage and Family Therapists To Serve as Mental Health Professionals in Public Schools Signed by the Governor
(Summary of LD 45)
3/31/2011 LD 47 An Act To Amend the Laws Governing Access to State and State Aid Highways To Allow a Break in a Control of Access Signed by the Governor
(Summary of LD 47)
3/31/2011 LD 77 An Act To Include the Study of Franco-American History in the System of Learning Results Signed by the Governor
(Summary of LD 77)
3/31/2011 LD 84 An Act To Improve the Sewer District Rate Collection Procedures Signed by the Governor
(Summary of LD 84)
3/31/2011 LD 89 An Act Regarding Repeated Animal Trespass Signed by the Governor
(Summary of LD 89)
3/31/2011 LD 92 Resolve, To Name the Summit Trail of Haystack Mountain the Dustin J. Libby Trail Signed by the Governor
(Summary of LD 92)
3/31/2011 LD 104 An Act Regarding Audits of State Agency Expenditures To Recover Overpayments and Lost Discounts Signed by the Governor
(Summary of LD 104)
3/31/2011 LD 114 An Act To Allow Vietnam Veterans To Receive High School Diplomas Posthumously Signed by the Governor
(Summary of LD 114)
3/31/2011 LD 134 An Act To Protect Native Landlocked Salmon Fisheries from Invasive Fish Species Signed by the Governor
(Summary of LD 134)
3/31/2011 LD 143 An Act Relating to Disability License Plates and Placards for People with Permanent Disabilities Signed by the Governor
(Summary of LD 143)
3/31/2011 LD 197 An Act To Improve Response to Gas Safety Emergencies Signed by the Governor
(Summary of LD 197)
3/31/2011 LD 209 Resolve, To Establish a Stakeholder Group To Review the Maine State Grant Program Signed by the Governor
(Summary of LD 209)
3/31/2011 LD 251 An Act To Establish the Wilderness Rescue Fund Signed by the Governor
(Summary of LD 251)
3/31/2011 LD 497 An Act To Amend the Powers and Duties of Municipal Treasurers
3/31/2011 LD 576 An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2 Signed by the Governor
(Summary of LD 576)
3/31/2011 LD 622 An Act To Permit the Display of the National Emergency Service Medal on Registration Plates of Recipients Signed by the Governor
(Summary of LD 622)
3/31/2011 LD 628 Resolve, To Stagger the Terms of Members of the Maine Arborist Advisory Council Signed by the Governor
(Summary of LD 628)
4/6/2011 LD 71 An Act To Designate the Official State Treat and Official State Dessert
4/6/2011 LD 126 An Act To Allow a Person with One Arm To Possess Certain Kinds of Prohibited Knives Signed by the Governor
(Summary of LD 126)
4/6/2011 LD 128 An Act To Provide Seniors with Access to State Forms Signed by the Governor
(Summary of LD 128)
4/6/2011 LD 231 An Act To Ensure the Integrity of Laws Governing Clean Elections by Amending Provisions Regarding Equipment Repurchase Signed by the Governor
(Summary of LD 231)
4/6/2011 LD 271 An Act To Establish Standards Pertaining to the Feeding of Deer Signed by the Governor
(Summary of LD 271)
4/6/2011 LD 279 An Act To Amend Indemnification Notification Laws Signed by the Governor
(Summary of LD 279)
4/6/2011 LD 401 An Act To Enhance Penalties To Protect Senior Investors Signed by the Governor
(Summary of LD 401)
4/7/2011 LD 105 Resolve, Regarding Legislative Review of Chapter 13: Municipal Service Fee, a Major Substantive Rule of the Department of Health and Human Services Signed by the Governor
(Summary of LD 105)
4/7/2011 LD 177 An Act To Require Licensed Veterinarians To Honor Prescriptions from Other Licensed Veterinarians Signed by the Governor
(Summary of LD 177)
4/7/2011 LD 202 An Act To Modify Child Support Enforcement Procedures Signed by the Governor
(Summary of LD 202)
4/7/2011 LD 391 An Act Concerning Models for Teacher and Principal Evaluations Signed by the Governor
(Summary of LD 391)
4/7/2011 LD 443 An Act To Require Prompt MaineCare Decisions on Care for Children with Life-threatening Conditions Signed by the Governor
(Summary of LD 443)
4/12/2011 LD 95 An Act To Repeal the Restriction on Serving or Executing Civil Process on Sunday Signed by the Governor
(Summary of LD 95)
4/12/2011 LD 216 Resolve, Regarding MaineCare Tobacco Treatment and Smoking Cessation
4/12/2011 LD 412 Resolve, Regarding Legislative Review of Portions of Chapter 882: Designation of Bisphenol A as a Priority Chemical and Regulation of Bisphenol A in Children's Products, a Major Substantive Rule of the Department of Environmental Protection
4/12/2011 LD 424 An Act To Revise the Laws Governing the Licensure of Public Water System Operators
4/13/2011 LD 3 An Act To Clarify Joint Tenancy Reinstatement Signed by the Governor
(Summary of LD 3)
4/13/2011 LD 51 An Act Regarding Access to Sexually Explicit Material Signed by the Governor
(Summary of LD 51)
4/13/2011 LD 170 An Act To Extend the Maximum Time Period for Powers of Attorney for Minors and Incapacitated Persons Signed by the Governor
(Summary of LD 170)
4/13/2011 LD 179 An Act To Prohibit the Issuance of a 2nd Absentee Ballot under Certain Circumstances Signed by the Governor
(Summary of LD 179)
4/13/2011 LD 483 Resolve, Directing the Department of Transportation To Place Signs Directing Motorists to Hebron Academy at the Closest Interstate Exits Signed by the Governor
(Summary of LD 483)
4/13/2011 LD 532 An Act To Update the Maine Uniform Trust Code Signed by the Governor
(Summary of LD 532)
4/13/2011 LD 593 Resolve, Regarding Legislative Review of Chapter 3: Eligibility Requirements for Specialized Case Types, a Major Substantive Rule of the Maine Commission on Indigent Legal Services Signed by the Governor
(Summary of LD 593)
4/14/2011 LD 65 Resolve, To Require Dementia Care Training in Long-term Care Facilities, Adult Day Care Programs, Certain Residential Care Facilities and Supported Living Arrangements
4/14/2011 LD 129 An Act To Eliminate Dual Certification Requirements for Speech-language Pathologists Signed by the Governor
(Summary of LD 129)
4/14/2011 LD 220 An Act Relating to Maine Farm Wineries Signed by the Governor
(Summary of LD 220)
4/14/2011 LD 252 An Act To Amend the Laws Governing Aquatic Nuisance Species Signed by the Governor
(Summary of LD 252)
4/14/2011 LD 253 Resolve, To Establish a Single Construction Permit for Aboveground Oil Storage Tanks in Gravel Pits and Quarries Signed by the Governor
(Summary of LD 253)
4/14/2011 LD 301 An Act Relating to Abandoned Vehicles Signed by the Governor
(Summary of LD 301)
4/14/2011 LD 302 An Act To Allow an Angler To Gift a Freshwater Fish to a Person Who Is Not Licensed To Fish
4/14/2011 LD 352 An Act To Amend the Laws Governing Criminal History Record Information Signed by the Governor
(Summary of LD 352)
4/14/2011 LD 411 Resolve, Regarding Legislative Review of Portions of Chapter 305: Permit by Rule Standards, Section 16, Activities in Coastal Dunes, a Major Substantive Rule of the Department of Environmental Protection Signed by the Governor
(Summary of LD 411)
4/14/2011 LD 554 An Act To Amend the Telecommunications Education Access Fund Signed by the Governor
(Summary of LD 554)
4/14/2011 LD 580 An Act To Protect Children from Sexual Predators Signed by the Governor
(Summary of LD 580)
4/14/2011 LD 625 An Act To Amend the Law Pertaining to Loaner Registration Plates Signed by the Governor
(Summary of LD 625)
4/14/2011 LD 650 An Act To Create an Apprentice Trapper License Signed by the Governor
(Summary of LD 650)
4/14/2011 LD 677 An Act Regarding the Determination of Distance for the Purposes of the Gambling Control Board Laws Signed by the Governor
(Summary of LD 677)
4/14/2011 LD 710 An Act To Amend the Laws Governing the Duties of the Director of the Governor's Office of Energy Independence and Security Signed by the Governor
(Summary of LD 710)
4/14/2011 LD 753 An Act To Establish Juneteenth Independence Day Signed by the Governor
(Summary of LD 753)
4/14/2011 LD 1372 An Act To Make Additional Supplemental Appropriations and Allocations for the Fiscal Year Ending June 30, 2011 Signed by the Governor
(Summary of LD 1372)
4/27/2011 LD 258 An Act Relating to Access to Vital Records Signed by the Governor
(Summary of LD 258)
4/27/2011 LD 294 An Act To Allow Persons 70 Years of Age or Older Expanded Crossbow Privileges Signed by the Governor
(Summary of LD 294)
4/27/2011 LD 387 An Act To Amend the Natural Resources Protection Act Regarding Coastal Sand Dune Systems Signed by the Governor
(Summary of LD 387)
4/27/2011 LD 407 An Act To Clarify the Dig Safe Standards Signed by the Governor
(Summary of LD 407)
4/27/2011 LD 529 An Act To Enhance Transparency in the Regulation of Large, Investor-owned Transmission and Distribution Utilities Signed by the Governor
(Summary of LD 529)
4/27/2011 LD 732 Resolve, Directing the Public Utilities Commission To Adopt Rules Affecting Utility Deposits Signed by the Governor
(Summary of LD 732)
4/28/2011 LD 2 An Act To Allow Farm Wineries To Charge for Wine Tastings Signed by the Governor
(Summary of LD 2)
4/28/2011 LD 86 An Act To Provide Certainty to Businesses and Development Signed by the Governor
(Summary of LD 86)
4/28/2011 LD 168 An Act To Require a Medical Examiner To Determine whether an Autopsy Is Needed in the Case of the Death of a Prisoner in a Correctional Facility Signed by the Governor
(Summary of LD 168)
4/28/2011 LD 311 An Act To Improve Harbor Safety by Clarifying Requirements for Maintenance Dredging Permits Signed by the Governor
(Summary of LD 311)
4/28/2011 LD 315 An Act Relating to the Status of a Private Investigator as an Independent Contractor Signed by the Governor
(Summary of LD 315)
4/28/2011 LD 331 Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission Signed by the Governor
(Summary of LD 331)
4/28/2011 LD 376 Resolve, To Complete the Timely and Appropriate Redesign of Shared Living Services for Adults with Intellectual Disabilities and Autism Signed by the Governor
(Summary of LD 376)
4/28/2011 LD 378 An Act To Allow the Transfer of Whitewater Rafting Allocations When Water Levels in a River Are Not Suitable for Whitewater Rafting Signed by the Governor
(Summary of LD 378)
4/28/2011 LD 416 An Act To Amend the Taste Testing of Wine Law Signed by the Governor
(Summary of LD 416)
4/28/2011 LD 440 An Act To Allow Employees of the Maine School of Science and Mathematics to Join the State's Group Health Plan Signed by the Governor
(Summary of LD 440)
4/28/2011 LD 592 An Act Regarding Forensic Examination Kits Signed by the Governor
(Summary of LD 592)
4/28/2011 LD 613 An Act To Clarify the Definition of ""Employment"" in the Employment Security Law Signed by the Governor
(Summary of LD 613)
4/28/2011 LD 679 Resolve, To Leverage Federal Opportunities for Job Creation in Maine Signed by the Governor
(Summary of LD 679)
4/28/2011 LD 1183 Resolve, Directing the Maine Community College System To Extinguish Certain Easements Signed by the Governor
(Summary of LD 1183)
5/5/2011 LD 541 An Act To Clarify the Boundary between the Town of Cushing and the Town of Friendship, Town of Warren, Town of Thomaston and Town of Waldoboro Signed by the Governor
(Summary of LD 541)
5/5/2011 LD 1243 Resolve, To Direct the Bureau of Consumer Credit Protection To Recommend Changes to Credit Reporting Laws Concerning Paid Debts Signed by the Governor
(Summary of LD 1243)
5/5/2011 LD 316 An Act To Clarify the Scope of Maine's Franchise Laws for Dealers of Power Equipment, Machinery and Appliances Signed by the Governor
(Summary of LD 316)
5/10/2011 LD 537 Resolve, To Design and Implement a Demonstration Project on Recertification of Certified Nursing Assistants Signed by the Governor
(Summary of LD 537)
5/26/2011 LD 1222 An Act to Promote Fairness in Negotiations between Health Insurance Carriers and Health Care Service Providers Vetoed by the Governor
(Veto Message)
6/10/2011 LD 821 Resolve, To Study the Feasibility of Transferring Administration of the Liquor Laws to the Bureau of Alcoholic Beverages and Lottery Operations Vetoed by the Governor
(Veto Message)
6/15/2011 LD 325 Resolve, To Examine the Representation of Families by Nonattorney Advocates at Special Education Due Process Hearings Vetoed by the Governor
(Veto Message)
6/17/2011 LD 1290 Resolve, To Promote Prevention Practices in Oral Health Care Vetoed by the Governor
(Veto Message)
6/17/2011 LD 531 An Act to Specify Qualification for the Director of the Office of Adult Mental Health Services within the Department of Health and Human Services Vetoed by the Governor
(Veto Message)
6/17/2011 LD 1139 Resolve, To Promote Instruction in Cardiopulmonary Resuscitation and the Use of an Automated External Defibrillator Vetoed by the Governor
(Veto Message)
6/20/2011 LD 568 Resolve, to Establish an early Childhood Stakeholder Group Vetoed by the Governor
(Veto Message)
6/20/2011 LD 398 An Act to Require Criminal History Record Information for the Licensure of Nurses Vetoed by the Governor
(Veto Message)
6/20/2011 LD 296 Resolve, Directing the State Bureau of Identification to Continue to Explore Contracting Options and Other Methods to Find Efficiencies in the Fingerprinting System for Criminal History Background Checks Vetoed by the Governor
(Veto Message)
6/23/2011 LD 566 An Act to Encourage Transparency in the Department of Education Vetoed by the Governor
(Veto Message)
6/23/2011 LD 547 Resolve, Directing the Maine Center for Disease Control and Prevention to Conduct a Review of Wood Smoke Laws Vetoed by the Governor
(Veto Message)
1/4/2012 LD 1726 An Act To Make Technical Corrections to the Laws Governing the Indian Representative to the Legislature Signed by the Governor
(Summary of LD 1726)
1/4/2012 LD 205 An Act To Provide a Sales Tax Exemption to Incorporated Nonprofit Performing Arts Organizations
1/4/2012 LD 338 An Act To Provide an Income Tax Credit for Logging Companies That Hire Maine Residents
1/4/2012 LD 1264 An Act To Improve the Energy Efficiency of Public Buildings and Create Jobs
1/4/2012 LD 1033 An Act To Support Resource Sharing among Maine Libraries
1/4/2012 LD 972 An Act To Provide Administrative Support to the Citizen Trade Policy Commission
1/4/2012 LD 643 An Act To Protect Public Safety in the Operations of Casinos
1/24/2012 LD 1703 An Act To Create the New Gloucester Water District Signed by the Governor
(Summary of LD 1703)
2/2/2012 LD 1150 An Act To Improve the Administration of the Legislative Ethics Laws Signed by the Governor
(Summary of LD 1150)
2/8/2012 LD 1639 An Act To Allow the Adjutant General To Address a Joint Session of the Legislature Signed by the Governor
(Summary of LD 1639)
2/9/2012 LD 1535 Resolve, Directing the Department of Administrative and Financial Services, Bureau of Revenue Services To Develop a Pilot Project for a Tax Simulation Model for State Dynamic Fiscal Analysis Signed by the Governor
(Summary of LD 1535)
2/9/2012 LD 1592 An Act To Update the Laws Concerning the Maine School of Science and Mathematics Signed by the Governor
(Summary of LD 1592)
2/14/2012 LD 1638 An Act To Enhance the Duties and Responsibilities of the Director of the Division for the Deaf, Hard of Hearing and Late Deafened Signed by the Governor
(Summary of LD 1638)
2/15/2012 LD 1712 An Act Regarding the School Fund in the Town of Burlington Signed by the Governor
(Summary of LD 1712)
2/15/2012 LD 1609 An Act To Ensure the Safety of Bait Used in Maine's Fishery Signed by the Governor
(Summary of LD 1609)
2/16/2012 LD 1607 An Act To Preserve the Integrity of the Maine Certified Public Accountant Examination
2/16/2012 LD 1623 An Act To Simplify Toll Discounts and Amend Certain Powers and Procedures of the Maine Turnpike Authority Signed by the Governor
(Summary of LD 1623)
2/21/2012 LD 543 An Act To Protect Legislative Intent in Rulemaking Signed by the Governor
(Summary of LD 543)
2/21/2012 LD 1593 Resolve, To Name Route 1-A between Brewer and Ellsworth the Korean War Veterans Memorial Highway Signed by the Governor
(Summary of LD 1593)
2/21/2012 LD 1615 Resolve, To Name 2 Bridges in the Town of Harmony Signed by the Governor
(Summary of LD 1615)
2/22/2012 LD 675 Resolve, To Create a Working Group To Study Multidistrict Online Learning Options in Maine Signed by the Governor
(Summary of LD 675)
2/22/2012 LD 1599 An Act To Amend Deferred Disposition under the Maine Juvenile Code Signed by the Governor
(Summary of LD 1599)
4/2/2012 LD 1003 Resolve, To Assist Main Schools to Obtain Federal Funds for Medically Necessary Services Vetoed by the Governor
(Veto Message)
4/13/2012 LD 1761 An Act to Improve and Ensure Adequate Funding for E-9-1-1 Services Vetoed by the Governor
(Veto Message)
4/13/2012 LD 1745 An Act Regarding the Fee for Amusement Ride Inspections and the Development of Options to Move the Responsibility from the Office of the State Fire Marshal Vetoed by the Governor
(Veto Message)
4/20/2012 LD 1550 An Act to Change Document Filing Fees for County Registries of Deeds Vetoed by the Governor
(Veto Message)
5/25/2012 LD 1550 An Act to Increase Gaming Opportunities for Charitable Fraternal and Veterans' Organizations Vetoed by the Governor
(Veto Message)
5/25/2012 LD 807 An Act to Limit the Bonding Authority of the Maine Governmental Facilities Authority to Court Facility Projects Vetoed by the Governor
(Veto Message)
5/25/2012 LD 225 An Act to Authorize a General Fund Bond Issue in the Amount of $20,000,000 to Fund Research and Development Vetoed by the Governor
(Veto Message)
5/29/2012 LD 1781 An Act to Restructure the National Board Certification Program for Teachers Vetoed by the Governor
(Veto Message)

Note: Veto messages are posted in PDF format. To view PDF documents, you will need the free Adobe Reader.