Vetoed by the Governor

Note:

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

All BillsSigned by the GovernorLaw without Signature

Date LD Bill Name Governor's Action Legislative Action
3/31/2017 LD 213 An Act To Provide Funds for Access for Veterans Seeking Health Care Vetoed by the Governor
(Veto Message)
Sustained
4/7/2017 LD 7 An Act To Allow Conveyance of Land Previously Conveyed by the State to the Town of Bridgton Vetoed by the Governor
(Veto Message)
4/7/2017 LD 329 An Act Concerning the Law Governing the Posting of Newspaper Legal Notices and the Statewide Repository for Legal Notices Vetoed by the Governor
(Veto Message)
4/11/2017 LD 12 An Act To Incorporate Protections for Living Donors into Maine Law Vetoed by the Governor
(Veto Message)
4/11/2017 LD 97 An Act To Establish Speed Limits at Loring Commerce Centre and Brunswick Landing Vetoed by the Governor
(Veto Message)
4/14/2017 LD 172 An Act to Improve Officer Safety at Roadside Incidents Vetoed by the Governor
(Veto Message)
4/21/2017 LD 23 An Act To Provide for Legislative Review of Federally Mandated Major Substantive Rules under the Maine Administrative Procedures Act Vetoed by the Governor
(Veto Message)
4/28/2017 LD 21 An Act to Amend the Law Regarding the Execution of Temporary Powers of Attorney Vetoed by the Governor
(Veto Message)
4/28/2017 LD 135 An Act To Authorize the Department of Health and Human Services To Disclose Information to the Personal Representative of the Estate of an Incapacitated or Dependent Adult Who Dies While under Public Guardianship or Public Conservatorship Vetoed by the Governor
(Veto Message)
4/28/2017 LD 432 An Act to Designate a Maine Community Litter Cleanup Day Vetoed by the Governor
(Veto Message)
4/28/2017 LD 444 An Act To Increase the Maximum Registered Gross Weight Allowed for Vehicles with Disabled Veterans or Special Veterans Registration Plates Vetoed by the Governor
(Veto Message)
5/5/2017 LD 365 An Act To Waive Background Checks for the Parent of a Child Who Is the Subject of an Adoption Proceeding Vetoed by the Governor
(Veto Message)
5/9/2017 LD 534 An Act To Amend the Laws Governing the Circumstances of Death That Must Be Reported to the Office of Chief Medical Examiner Vetoed by the Governor
(Veto Message)
5/9/2017 LD 992 An Act To Authorize Moving the Town Line between Baileyville and Baring Plantation Vetoed by the Governor
(Veto Message)
5/12/2017 LD 529 An Act To Ensure Resiliency of the Maine Electrical Grid. Vetoed by the Governor
(Veto Message)
5/12/2017 LD 57 An Act To Reduce Waste by Promoting the Use of Reusable Bags and Recyclable Food Service Containers Vetoed by the Governor
(Veto Message)
5/16/2017 LD 905 LD 905 Vetoed by the Governor
(Veto Message)
5/16/2017 LD 559 An Act To Standardize the Law Concerning Property Transfers and To Protect Water Quality Vetoed by the Governor
(Veto Message)
5/16/2017 LD 1025 An Act To Allow Stepparents To Sign the Application for a Driver's License for a Minor Vetoed by the Governor
(Veto Message)
5/19/2017 LD 540 An Act To Help Municipalities Prepare for Sea Level Rise Vetoed by the Governor
(Veto Message)
5/19/2017 LD 877 An Act To Allow Learner?s Permits To Be Issued by Driver Education Schools Vetoed by the Governor
(Veto Message)
5/19/2017 LD 1058 An Act to Modernize Ballot Notices for City Elections Vetoed by the Governor
(Veto Message)
5/19/2017 LD 252 An Act to Improve Safety in the Disposal of Expired Marine Flares Vetoed by the Governor
(Veto Message)
5/23/2017 LD 146 An Act To Protect the Confidentiality of State and Local Government Employees' Private Information Vetoed by the Governor
(Veto Message)
5/26/2017 LD 349 An Act To Facilitate the Recycling of Discarded Mattresses Vetoed by the Governor
(Veto Message)
5/26/2017 LD 488 An Act to Provide for Municipalities to Allow Grocery Stores up to 10,000 Square Feet to Open on Thanksgiving, Easter and Christmas Vetoed by the Governor
(Veto Message)
5/26/2017 LD 1045 An Act To Create More Transparency in the Setting of Normal Teacher Retirement Costs Vetoed by the Governor
(Veto Message)
5/26/2017 LD 1023 An Act To Provide a Sales Tax Exemption for Baling Twine Vetoed by the Governor
(Veto Message)
5/26/2017 LD 671 An Act To Allow for Accurate Credit for a License Suspension for Operating under the Influence Vetoed by the Governor
(Veto Message)
5/26/2017 LD 576 An Act To Amend the Laws Governing Funding for Landfill Closure Costs Vetoed by the Governor
(Veto Message)
6/2/2017 LD 1055 An Act To Update the Statutes Under Which Maine's Credit Unions Are Chartered Vetoed by the Governor
(Veto Message)
6/2/2017 LD 457 An Act To Repeal The Sunset Date On The Children's Guardian Ad Litem Law Vetoed by the Governor
(Veto Message)
6/2/2017 LD 422 An Act To Create The Water Resources Planning Committee Vetoed by the Governor
(Veto Message)
6/2/2017 LD 56 An Act To Include 50ml And Smaller Liquor Bottles In The Laws Governing Returnable Containers Vetoed by the Governor
(Veto Message)
6/2/2017 LD 297 An Act To Improve The Administration Of Election Recounts Vetoed by the Governor
(Veto Message)
6/2/2017 LD 943 An Act Regarding The Cancellation Of Subscription Services Vetoed by the Governor
(Veto Message)
6/2/2017 LD 1085 An Act To Amend The Requirements For Licensure As An Independent Practice Dental Hygienist Vetoed by the Governor
(Veto Message)
6/2/2017 LD 45 Resolve, Concerning The Ownership Of A Causeway On Long Lake Near St. Agatha Vetoed by the Governor
(Veto Message)
6/2/2017 LD 582 An Act To Provide For Timely Physical Examinations Of Children Entering State Custody Vetoed by the Governor
(Veto Message)
6/2/2017 LD 832 Act To Carry Out The Will Of The People Of The State Of Maine By Ensuring The Issuance Of Bonds To Support The Independence Of Maine's Seniors Vetoed by the Governor
(Veto Message)
6/2/2017 LD 1079 An Act To Provide A Defense To Criminal Prosecution For Persons Reporting A Drug-related Medical Emergency Vetoed by the Governor
(Veto Message)
6/2/2017 LD 917 Resolve, To Require A Review Of The State Employee And Teacher Retirement Plan Vetoed by the Governor
(Veto Message)
6/2/2017 LD 820 An Act To Protect Maine's Clean Water And Taxpayers From Mining Pollution Vetoed by the Governor
(Veto Message)
6/2/2017 LD 613 An Act To Protect Job Applicants From Identity Theft Vetoed by the Governor
(Veto Message)
6/2/2017 LD 459 Resolve, Regarding Legislative Review Of Portions Of Chapter 3: Maine Clean Election Act And Related Provisions, A Major Substantive Rule Of The Commission On Governmental Ethics And Election Practices Vetoed by the Governor
(Veto Message)
6/9/2017 LD 96 An Act To Improve Attendance At Public Elementary Schools Vetoed by the Governor
(Veto Message)
6/9/2017 LD 889 An Act To Reduce Youth Cancer Risk Vetoed by the Governor
(Veto Message)
6/9/2017 LD 1027 An Act Regarding the Taxation of Certain Nonprofit Organizations Vetoed by the Governor
(Veto Message)
6/12/2017 LD 374 An Act To Recodify And Revise Certain Portions Of The Maine Criminal Code Vetoed by the Governor
(Veto Message)
6/12/2017 LD 901 An Act To Amend The Laws Governing The Determination Of A Wind Energy Development's Effect On The Scenic Character Of Maine's Special Places Vetoed by the Governor
(Veto Message)
6/12/2017 LD 983 An Act To Increase Efficiency In The Enforcement Of Restitution And Bail Orders Vetoed by the Governor
(Veto Message)
6/12/2017 LD 1191 An Act To Extend To One Year The Probationary Period For Certain Municipal Employees Vetoed by the Governor
(Veto Message)
6/12/2017 LD 412 Resolve, To Direct The Development Of After-School Programs Vetoed by the Governor
(Veto Message)
6/12/2017 LD 152 An Act To Strengthen Intragovernment Communication Vetoed by the Governor
(Veto Message)
6/13/2017 LD 1306 An Act To Create The Small Communities Tourism Fund Vetoed by the Governor
(Veto Message)
6/13/2017 LD 324 An Act To Allow Corrections Offices To Administer Naloxone Vetoed by the Governor
(Veto Message)
6/16/2017 LD 454 An Act To Ensure Safe Drinking Water For Families In Maine Vetoed by the Governor
(Veto Message)
6/16/2017 LD 929 An Act Regarding The State Retirement System Vetoed by the Governor
(Veto Message)
6/16/2017 LD 1326 An Act To Reduce Morbidity And Morality Related To Opioid Misuse Vetoed by the Governor
(Veto Message)
6/16/2017 LD 1462 Resolve, To Establish A Pilot Project To Facilitate The Acquisition Of Basic Emergency Medical Training To Rural Communities In The State Vetoed by the Governor
(Veto Message)
6/16/2017 LD 1062 Resolve, To Expand Availability Of Light-duty Zero Emission Vehicle Supply Equipment Vetoed by the Governor
(Veto Message)
6/16/2017 LD 1010 An Act To Allow For The Regulation Of Transportation Network Companies At Airports Vetoed by the Governor
(Veto Message)
6/16/2017 LD 591 An Act To Require Motorists To Yield To Transit Buses Vetoed by the Governor
(Veto Message)
6/16/2017 LD 507 An Act To Establish Regional School Leadership Academies Vetoed by the Governor
(Veto Message)
6/19/2017 LD 809 An Act To Address Student Hunger With A 'Breakfast After The Bell' Program Vetoed by the Governor
(Veto Message)
6/20/2017 LD 737 An Act To Allow Public Schools Reserve Funds Designated For Operating Costs Vetoed by the Governor
(Veto Message)
6/20/2017 LD 633 An Act To Amend Teacher Evaluation Requirement Vetoed by the Governor
(Veto Message)
6/20/2017 LD 256 An Act To Ensure Continued Availability Of High-Speed Broadband Internet At Maine's Schools and Libraries Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1619 An Act To Report Limited Information To The Controlled Substance Prescription Monitoring Program Concerning Methadone Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1598 An Act To Allow The Commercial Growth And Sale Of Water Spinach In The State Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1540 An Act To Protect Consumers' Freedom Of Choice In Auto Collision Repairs Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1405 An Act To Require Remote Sellers To Collect And Remit Sales And Use Tax On Sales Into Maine Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1384 An Act To Amend The Election Laws Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1378 An Act To Create The Maine Family First Employer Award Vetoed by the Governor
(Veto Message)
6/21/2017 LD 957 Resolve, To Update Maine's Liquor Laws Vetoed by the Governor
(Veto Message)
6/21/2017 LD 1441 An Act To Create Veteran-Friendly Workplaces Vetoed by the Governor
(Veto Message)
6/21/2017 LD 1122 An Act To Amend The Campaign Reports And Finances Law And The Maine Clean Election Act Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1217 An Act To Implement The Recommendations Of The Government Oversight Committee To Improve The Efficiency And Effectiveness OF Evaluations Of The State's Investments In Economic Development Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1361 An Act Regarding State Hiring And Retention For Persons With Disabilities Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1404 An Act To Ensure The Integrity Of For-Profit Colleges Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1203 An Act To Increase Transparency In Cooperative Agreements Within The Department Of Agriculture, Conservation And Forestry Vetoed by the Governor
(Veto Message)
6/23/2017 LD 281 An Act To Amend The Percentage Of Votes Needed For Condominium Governance Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1126 An Act To Support Tourism On Public Reserved Lands By Leasing Sites To Commercial Sporting Camps Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1047 An Act To Protect Homeowners From Improper Foreclosure Fees Vetoed by the Governor
(Veto Message)
6/23/2017 LD 731 An Act To Require Mortgage Servicers To Act In Good Faith In Dealings With Homeowners Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1608 An Act To Support Employment Opportunity In Maine Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1376 An Act To Remove Barriers To Workforce Development In Alcohol And Drug Counseling And To Increase The MaineCare Reimbursement Rates For Certain Counselors Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1572 An Act To Implement Recommendations OF The Government Oversight Committee To Improve The Efficiency And Effectiveness Of Legislative Reviews Of Tax Expenditures Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1601 An Act To Increase Funds Deposited Into The Companion Animal Sterilization Fund Through The Pet Food Surcharge Vetoed by the Governor
(Veto Message)
6/27/2017 LD 463 An Act To Improve The Funding Of County Jails Vetoed by the Governor
(Veto Message)
6/27/2017 LD 1427 An Act To Make Community Paramedicine Services Permanent Vetoed by the Governor
(Veto Message)
6/28/2017 LD 835 An Act To Promote Small Diversified Farms And Small Food Producers Vetoed by the Governor
(Veto Message)
6/29/2017 LD 586 An Act To Implement The Recommendations Of The Commission To Study The Public Reserved Lands Management Fund Vetoed by the Governor
(Veto Message)
6/30/2017 LD 921 An Act To Remove Time And Acreage Limits For Placing Land In Trust Status Under The Maine Indian Claims Settlement Vetoed by the Governor
(Veto Message)
6/30/2017 LD 1259 An Act Regarding Pay Equality Vetoed by the Governor
(Veto Message)
6/30/2017 LD 1043 An Act To Promote Impartiality In The Probate Court Vetoed by the Governor
(Veto Message)
6/30/2017 LD 1311 An Act To Amend The Law Regarding Lien Recordings On Statutory Road Associations Vetoed by the Governor
(Veto Message)
7/3/2017 LD 1567 An Act To Amend The Archives And Records Management Law Vetoed by the Governor
(Veto Message)
7/3/2017 LD 1147 An Act To Modernize The Renewable Portfolio Standard Vetoed by the Governor
(Veto Message)
7/5/2017 LD 481 An Act To Promote Workforce Participation Vetoed by the Governor
(Veto Message)
7/5/2017 LD 1512 An Act To Protect The Health And Safety Of First Responders Vetoed by the Governor
(Veto Message)
7/10/2017 LD 1504 An Act To Modernize Rates For Small-Scale Distributed Generation Vetoed by the Governor
(Veto Message)
7/13/2017 LD 1573 An Act To Encourage Development In The Logging Industry By Requiring State And Local Government Agencies To Give Preference To Lumber And Solid Wood Products Harvested In The State Vetoed by the Governor
(Veto Message)
8/1/2017 LD 648 An Act To Expand The Types Of Nonprofit Organizations To Which Surplus Property May Be Sold By The State Vetoed by the Governor
(Veto Message)
8/1/2017 LD 721 An Act To Mandate The Reporting Of A Planned Act Of Terrorism By A Person With Knowledge Of That Plan Vetoed by the Governor
(Veto Message)
8/1/2017 LD 808 An Act To Restore Community Support Services For Adults With Mental Illness Vetoed by the Governor
(Veto Message)
8/1/2017 LD 891 An Act To Support The Professional Development Of Principals In Maine Schools Vetoed by the Governor
(Veto Message)
8/1/2017 LD 919 An Act To Establish The Summer Success Program Fund Vetoed by the Governor
(Veto Message)
8/1/2017 LD 949 An Act Regarding Telehealth Vetoed by the Governor
(Veto Message)
8/1/2017 LD 952 An Act To Ensure Access To Opiate Addiction Treatment In Maine Vetoed by the Governor
(Veto Message)
8/1/2017 LD 970 An Act To End Homelessness By Expanding Housing Support Services Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1044 An Act To Amend The Laws Governing Eligibility For Disability Retirement Benefits Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1089 An Act To Prohibit The Use Of Handheld Phones And Devices While Driving Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1108 An Act To Restore Public Health Nursing Services Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1143 Resolve, Providing For The Official Observance Of The 200th Anniversary Of The Formation Of The State Of Maine Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1170 An Act To Reduce Youth Access To Tobacco Products Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1260 Resolve, To Establish The Commission To Create A Plan To Enhance The Efficiency And Effectiveness Of The Probate Court System Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1263 Resolve, To Increase Affordability Of Safe Drinking Water For Maine Families Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1396 An Act To Remove Certain Restrictions Imposed On Retired State Employees Who Return To Work As Educators Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1485 An Act Regarding MaineCare Coverage For Telehealth Services Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1641 An Act To Amend The Marijuana Legalization Act Regarding Retail Marijuana Testing Facilities Vetoed by the Governor
(Veto Message)
8/1/2017 LD 99 An Act To Expand The 1998 Special Retirement Plan To Include Detectives In The Office Of Investigations Within The Department Of The Secretary Of State, Bureau Of Motor Vehicles Vetoed by the Governor
(Veto Message)
8/1/2017 LD 517 An Act To Amend Principles Of Reimbursement For Residential Care Facilities Vetoed by the Governor
(Veto Message)
8/1/2017 LD 162 An Act To Improve Care Provided To Forensic Patients Vetoed by the Governor
(Veto Message)
8/1/2017 LD 182 An Act To Protect Firefighters By Establishing A Prohibition On The Sale And Distribution Of New Upholstered Furniture Containing Certain Flame-Retardant Chemicals Vetoed by the Governor
(Veto Message)
8/1/2017 LD 214 Resolve, To Establish The Commission To Streamline Veterans' Licensing And Certification Vetoed by the Governor
(Veto Message)
8/1/2017 LD 512 Resolve, To Establish The Committee To Study The State's Response To The Commercial Sexual Exploitation Of Youth Vetoed by the Governor
(Veto Message)
8/1/2017 LD 642 Resolve, To Establish The Task Force To Identify Special Education Cost Drivers And Innovation Approaches to Services (Emergency) Vetoed by the Governor
(Veto Message)
11/3/2017 LD 1650 An Act to Amend the Marijuana Legalization Act Vetoed by the Governor
(Veto Message)
3/6/2018 LD 1400 An Act to Create the Bar Harbor Port Authority Vetoed by the Governor
(Veto Message)
3/9/2018 LD 1725 An Act To Ensure Stability for Certain Holders of Liquor Licenses Vetoed by the Governor
(Veto Message)
3/13/2018 LD 1030 An Act To Require Health Insurance Coverage for Covered Services Provided by Naturopathic Doctors Vetoed by the Governor
(Veto Message)
3/13/2018 LD 1476 An Act To Ensure Continued Coverage for Essential Health Care Vetoed by the Governor
(Veto Message)
3/30/2018 LD 1444 An Act To Prohibit Gross Metering Vetoed by the Governor
(Veto Message)
3/30/2018 LD 1656 An Act To Allow Free Admission to the Maine State Museum Vetoed by the Governor
(Veto Message)
3/30/2018 LD 1816 An Act Regarding the Penalties for Hunting Deer over Bait Vetoed by the Governor
(Veto Message)
3/30/2018 LD 1823 An Act Regarding the Repeal of a Provision of Law Allowing Certain Nonresidents To Hunt Deer before the Open Season on Deer Vetoed by the Governor
(Veto Message)
4/3/2018 LD 565 An Act Regarding the Prescribing and Dispensing of Naloxone Hydrochloride by Pharmacists Vetoed by the Governor
(Veto Message)
4/3/2018 LD 1772 Resolve, Directing the Attorney General To Update the Portions of the Consumer Law Guide Pertaining to Implied Warranties Vetoed by the Governor
(Veto Message)
4/3/2018 LD 1778 Resolve, Regarding Medicaid Reimbursement for Rehabilitation Hospitals Vetoed by the Governor
(Veto Message)
4/6/2018 LD 389 An Act To Promote Access to Financial Institutions by Entities That Are Authorized under State Law Vetoed by the Governor
(Veto Message)
4/6/2018 LD 1279 An Act to Ensure Patient Protections in the Health Insurance Laws Vetoed by the Governor
(Veto Message)
4/6/2018 LD 1735 An Act To Authorize Regional Medical Control Committees to Have Access to Maine Emergency Medical Services Data for Purposes of Quality Improvement Vetoed by the Governor
(Veto Message)
4/9/2018 LD 1414 An Act To Ensure the Availability of In-Person Visitation in County Jails Vetoed by the Governor
(Veto Message)
4/9/2018 LD 1795 An Act To Amend the Maine Criminal Code and Related Statutes as Recommended by the Criminal Law Advisory Commission Vetoed by the Governor
(Veto Message)
4/10/2018 LD 630 An Act To Prohibit Third Parties From Facilitating Transfers of Moose Permits for Consideration Vetoed by the Governor
(Veto Message)
4/13/2018 LD 958 An Act To Enact the Uniform Emergency Volunteer Health Practitioners Act Vetoed by the Governor
(Veto Message)
4/13/2018 LD 1847 An Act to Amend the State's Electronic Waste Laws Vetoed by the Governor
(Veto Message)
4/13/2018 LD 1840 An Act To Revise the Municipal Consolidation Referendum Process Vetoed by the Governor
(Veto Message)
4/13/2018 LD 1838 An Act To Include in the Crime of Harassment by Telephone or by Electronic Communication Device the Distribution of Certain Photographic Images and Videos Vetoed by the Governor
(Veto Message)
4/13/2018 LD 1755 An Act To Provide a Sales Tax Exemption for Nonprofit Heating Assistance Organizations Vetoed by the Governor
(Veto Message)
4/13/2018 LD 383 Resolve, Directing the Department of Health and Human Services to Develop a Plan to Strengthen the Quality and Supply of Child Care Services Vetoed by the Governor
(Veto Message)
4/13/2018 LD 1267 An Act To Protect Licensing Information of Medical Professionals Vetoed by the Governor
(Veto Message)
4/13/2018 LD 968 An Act to Help Prevent Financial Elder Abuse Vetoed by the Governor
(Veto Message)
4/13/2018 LD 669 An Act To Address the Unmet Workforce Needs of Employers and To Improve the Economic Future of Workers Vetoed by the Governor
(Veto Message)
4/17/2018 LD 1032 An Act To Ensure the Protection of Patients Vetoed by the Governor
(Veto Message)
4/17/2018 LD 1435 An Act to Ensure Transparency in the Distribution of Federal Block Grant Funds Vetoed by the Governor
(Veto Message)
4/17/2018 LD 1897 An Act To Reinstate Certain Other Special Revenue Funds Allocations For the Maine Commission on Indigent Legal Services Vetoed by the Governor
(Veto Message)
4/18/2018 LD 1747 Resolve, To Establish a Task Force To Examine Agricultural Issues Vetoed by the Governor
(Veto Message)
4/20/2018 LD 1388 An Act To Prohibit the Falsification of Medical Records." Vetoed by the Governor
(Veto Message)
4/20/2018 LD 1848 An Act To Extend Arrearage Management Programs Vetoed by the Governor
(Veto Message)
4/23/2018 LD 166 An Act To Increase Reimbursement for Child Care Services Vetoed by the Governor
(Veto Message)
4/23/2018 LD 257 An Act to Allow Microgrids That Are in the Public Interest Vetoed by the Governor
(Veto Message)
4/23/2018 LD 1187 An Act To Amend the Child Protective Services Statutes Vetoed by the Governor
(Veto Message)
4/23/2018 LD 1740 An Act Regarding Criminal Forced Labor, Aggravated Criminal Forced Labor, Sex Trafficking and Human Trafficking Vetoed by the Governor
(Veto Message)
4/23/2018 LD 1756 An Act To Allow The Maine Educational Center for the Deaf and Hard of Hearing and Governor Baxter School for the Deaf To Lease Space to Maine's Protection and Advocacy Agency for Persons with Disabilities Vetoed by the Governor
(Veto Message)
4/25/2018 LD 1771 An Act to Stabilize Vulnerable Families Vetoed by the Governor
(Veto Message)
4/25/2018 LD 1866 An Act to Increase Youth Mental Health Awareness in Schools Vetoed by the Governor
(Veto Message)
4/25/2018 LD 1874 Resolve, To Ensure the Continued Provision of Services to Maine Children and Families Vetoed by the Governor
(Veto Message)
4/25/2018 LD 1892 An Act to Clarify the Prescribing and Dispensing of Naloxone Hydrochloride by Pharmacists Vetoed by the Governor
(Veto Message)
4/27/2018 LD 1719 An Act To Implement a Regulatory Structure for Adult Use Marijuana Vetoed by the Governor
(Veto Message)
4/27/2018 LD 1587 Resolve, To Study the Feasibility of the Establishment of Paid Family Leave in the Vetoed by the Governor
(Veto Message)
4/30/2018 LD 1063 Resolve, To Reduce the Number of Substance-exposed Infants Vetoed by the Governor
(Veto Message)
5/1/2018 LD 1507 An Act to Establish a Student Loan Bill of Rights To Regulate Student Loan Servicers Vetoed by the Governor
(Veto Message)
5/1/2018 LD 1743 An Act To Modify the Number of Retail Liquor Licenses Allowed in a Jurisdiction per Person Vetoed by the Governor
(Veto Message)
5/1/2018 LD 1745 An Act To Establish the Wood Energy Program Vetoed by the Governor
(Veto Message)
5/1/2018 LD 1876 An Act Regarding Financial Orders Requested by the Attorney General Vetoed by the Governor
(Veto Message)
5/1/2018 LD 1907 Resolve, To Continue a Review of the State Employee and Teacher Retirement Plan Vetoed by the Governor
(Veto Message)
6/29/2018 LD 812 Resolve, To Establish a Pilot Project To Save Lives and Support People with Substance Use Disorder in Washington County Vetoed by the Governor
(Veto Message)
7/2/2018 LD 40 An Act To Strengthen Requirements for Water Testing for Schools Vetoed by the Governor
(Veto Message)
7/2/2018 LD 105 An Act To Create the Substance Use Disorders Cabinet Vetoed by the Governor
(Veto Message)
7/2/2018 LD 170 An Act To Allow and Recognize a Legal Name Change upon Marriage Vetoed by the Governor
(Veto Message)
7/2/2018 LD 837 An Act To Provide Supplemental Appropriations and Allocations for the Operations of State Government Vetoed by the Governor
(Veto Message)
7/2/2018 LD 842 Resolve, To Support Home Health Services Vetoed by the Governor
(Veto Message)
7/2/2018 LD 843 An Act to Adjust the Formula for Calculating the Allocation of Moose Permits for Hunting Lodges Vetoed by the Governor
(Veto Message)
7/2/2018 LD 924 An Act Making Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government Vetoed by the Governor
(Veto Message)
7/2/2018 LD 925 An Act Making Certain Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1095 An Act To Establish the Maine Coastal Risks and Hazards Commission Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1109 An Act To Establish Homelessness as an Emergency in the General Assistance Laws Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1133 An Act Regarding Access to Appropriate Residential Services for. Individuals Being Discharged from Psychiatric Hospitalization Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1190 An Act Regarding Driver's License Suspensions for Nondriving-related Violations Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1345 An Act to Amend the Laws Governing Employer Recovery of Overcompensation Paid to an Employee Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1566 An Act to Enact the Maine Fair Chance Employment Act Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1676 An Act Expanding the Authority of the Maine Elder Death Analysis Review Team To Investigate Deaths and Serious Injuries of Persons with Intellectual Disabilities or Autism Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1696 An Act to Provide Funding for the Maine Bicentennial Commission Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1704 An Act To Fund the Downeast Correctional Facility Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1707 An Act To Reduce the Cost of Care Resulting from Bloodborne Infectious Diseases Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1709 An Act To Allow the Maine Developmental Services Oversight and Advisory Board Access to Investigations of Suspicious Deaths and Mortality Reviews Performed by the Department of Health and Human Services Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1744 An Act To Create a Credit under the Commercial Forestry Excise Tax for Landowners Using Businesses Based in the United States Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1788 An Act To Enhance Safety for Victims of Sexual Assault and Stalking and To Amend the Laws Governing Harassment and Protection from Abuse Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1857 An Act to Implement the Recommendations of the Commission to Streamline Veterans' Licensing and Certification Regarding Licensed Practical NursesAn Act To Address Maine's Nursing Shortage by Creating an Apprenticeship Pathway for Licensure of Health Care- Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1884 An Act To Specify the Procedures Regarding the Court-ordered Surrender of Dangerous Weapons Vetoed by the Governor
(Veto Message)
7/3/2018 LD 8 An Act To Provide Training for Forest Rangers To Carry Firearms Vetoed by the Governor
(Veto Message)
7/3/2018 LD 192 An Act to Require Insurance Coverage for Hearing Aids Vetoed by the Governor
(Veto Message)
7/3/2018 LD 274 An Act To Implement the Recommendations of the Working Group To Study Background Checks for Child Care Facilities and Providers Vetoed by the Governor
(Veto Message)
7/3/2018 LD 401 An Act To Require Reimbursement to Hospitals for Patients Awaiting Placement in Nursing Facilities Vetoed by the Governor
(Veto Message)
7/3/2018 LD 687 Resolve, Regarding Reimbursement for Speech and Language Pathology Services Vetoed by the Governor
(Veto Message)
7/3/2018 LD 700 An Act to Give Flexibility to Employees and Employers for Temporary Layoffs Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1407 An Act Regarding Prescription Drug Step Therapy Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1554 Resolve, Authorizing Claire Dean Perry and the Estate of William Dean To Bring Suit against the Surety Obtained by the Department of Health and Human Services in Its Capacity as Public Conservator Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1711 Resolve, To Save Lives by Establishing a Homeless Opioid Users Service Engagement Pilot Project within the Department of Health and Human Services Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1729 An Act To Restore Confidence in Utility Billing Systems Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1762 An Act To Ensure Sustainable Health Care Access in the Jackman Region Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1770 An Act To Revise Laws Regarding Unemployment That Were Amended or Affected by Recently Enacted Legislation Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1809 An Act to Amend the Laws Governing the Issuance of Bum Permits Vetoed by the Governor
(Veto Message)
7/6/2018 LD 1490 An Act To Stabilize Funding for the County Jails Vetoed by the Governor
(Veto Message)
7/6/2018 LD 1321 An Act To Promote Social and Emotional Learning and Development in Early Childhood Vetoed by the Governor
(Veto Message)
7/6/2018 LD 1915 An Act To Clarify Which Municipalities May Receive a Portion of Day Use and Camping Fees from State Parks and Historic Sites Vetoed by the Governor
(Veto Message)
7/6/2018 LD 238 An Act to Amend the Maine Medical Marijuana Act Vetoed by the Governor
(Veto Message)
7/6/2018 LD 1539 An Act To Amend Maine's Medical Marijuana Law Vetoed by the Governor
(Veto Message)
7/6/2018 LD 912 An Act to Clarify the Scope of Practice of Certain Licensed Professionals Regarding Conversion Therapy Vetoed by the Governor
(Veto Message)
9/11/2018 LD 1925 An Act To Provide Funding for the Conduct of Elections 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.