Paul Lepage

Governor of Maine

5.0

Name: Paul Lepage

Office Title: Governor of Maine

First Elected: 11/02/2010

Last Elected: Next Election 2014

Office Address:

Gender: Male

Family: Wife: Ann; 5 Children: Lindsay, Lisa, Lauren, Paul, Devon

Date of Birth: 10/09/1948

Place of Birth: Lewiston, ME

Home City: Augusta, Maine

Religion: Roman Catholic


Executive Actions

Date Bill No. Bill Title Outcome Vote
July 9, 2013 LD 1383 Increases Early Child Care and Education Services Vetoed – Executive Veto
July 8, 2013 LD 1181 Amends Cost-of-Living Increases for Nursing Facilities Vetoed – Executive Veto
July 8, 2013 LD 1573 Extends the Authorization for the Maine Education Effectiveness Council Vetoed – Executive Veto
July 8, 2013 LD 1057 Amends Public Funding of Charter Schools Vetoed – Executive Veto
July 8, 2013 LD 890 Specifies that the Government Should Make Preference for American-Made Products Vetoed – Executive Veto
July 8, 2013 LD 828 Amends the Administration of the Child Care Subsidy Program Vetoed – Executive Veto
July 8, 2013 LD 703 Establishes Post-Conviction Possession of Animals as a Criminal Offense Vetoed – Executive Veto
July 8, 2013 LD 611 Increases Minimum Wage Vetoed – Executive Veto
July 8, 2013 LD 487 Establishes MaineCare Eligibility for Former Foster Children Vetoed – Executive Veto
July 8, 2013 LD 443 Amends Workers Compensation Benefits Vetoed – Executive Veto
July 8, 2013 LD 1533 Amends the Maine Online Learning Program Vetoed – Executive Veto
July 8, 2013 LD 236 Prohibits the Use of Drones Vetoed – Executive Veto
July 8, 2013 LD 1486 Increases Preventative Oral Health Care Vetoed – Executive Veto
July 8, 2013 LD 1282 Authorizes the Sale of Raw Milk Products Vetoed – Executive Veto
July 8, 2013 LD 1263 Increases Funding for the Snowmobile Trail Fund Vetoed – Executive Veto
July 8, 2013 LD 1259 Requires Legislative Review of Foreign Employment Checks in the Logging Industry Vetoed – Executive Veto
July 8, 2013 LD 1198 Amends Unemployment Benefits to Include Remuneration for Vacation Time Vetoed – Executive Veto
July 8, 2013 LD 1129 Promotes “Innovation” in Public Schools Vetoed – Executive Veto
July 8, 2013 LD 1103 Encourages Development in the Logging Industry Vetoed – Executive Veto
July 8, 2013 LD 1069 Authorizes Flexibility in State Prevailing Wage and Benefit Rates Vetoed – Executive Veto
July 2, 2013 LD 1362 Establishes a Review of Risks Associated with Tar Sands Oil Vetoed – Executive Veto
July 2, 2013 LD 1232 Requires “Integrity” in Maintaining the Fund for a Healthy Maine Vetoed – Executive Veto
July 2, 2013 LD 1235 Amends School Construction Laws Vetoed – Executive Veto
June 28, 2013 LD 1046 Establishes Requirements for the Prescribing and Administering of Naloxene Vetoed – Executive Veto
June 28, 2013 LD 161 Restricts Health Insurance Carriers to Rating on the Basis of One Geographic Area Vetoed – Executive Veto
June 28, 2013 LD 225 Restores the Consumer Rate Review for Individual Health Insurance Vetoed – Executive Veto
June 28, 2013 LD 1543 Requires Legislative Review of the Maine Clean Election Act and Related Provisions Vetoed – Executive Veto
June 28, 2013 LD 1390 Amends Regulations of the Cancellation of Subscription Services Vetoed – Executive Veto
June 28, 2013 LD 745 Promotes Sustainable Food Policies Vetoed – Executive Veto
June 25, 2013 LD 1427 Establishes a Resource and Development Coordinating Council Vetoed – Executive Veto
June 25, 2013 LD 1349 Amends the Charter School Approval Process Vetoed – Executive Veto
June 25, 2013 LD 1231 Amends the Compulsory School Attendance Laws Vetoed – Executive Veto
June 25, 2013 LD 897 Establishes the Volunteer Advocate Program Vetoed – Executive Veto
June 25, 2013 LD 380 Defines the Threatening Display of Dangerous Weapons Vetoed – Executive Veto
June 25, 2013 LD 1240 Establishes Penalties for Unauthorized Private Gun Sales and Requires Background Checks Vetoed – Executive Veto
June 24, 2013 LD 1032 Establishes a Task Force to Study Cancer Rates in Maine Vetoed – Executive Veto
June 24, 2013 LD 1342 Limits Sewer Utility Rates Vetoed – Executive Veto
June 24, 2013 LD 1128 Authorizes Local Control in Chartering Public Schools Vetoed – Executive Veto
June 24, 2013 LD 434 Establishes Safe Working Conditions for Home Care Workers Vetoed – Executive Veto
June 24, 2013 LD 1509 2014-2015 Biennium Appropriations Vetoed – Executive Veto
June 24, 2013 LD 825 Establishes a Study of Climate Change and Implements the Recommendations of the Department of Environmental Protection Report on Climate Change Vetoed – Executive Veto
June 21, 2013 LD 598 Requires all Relevant State Agencies to Coordinate Efforts to End and Prevent Homelessness Vetoed – Executive Veto
June 21, 2013 LD 777 Protects Working Mothers who Breast Feed Vetoed – Executive Veto
June 21, 2013 LD 752 Requires a Study on the Effectiveness of Professional Development Services Provided to Child Care Providers Vetoed – Executive Veto
June 21, 2013 LD 1271 Amends Penalties for Campaing Finance Reporting Violations and Late Filing by Political Action Committees Vetoed – Executive Veto
June 21, 2013 LD 1023 Requires Transparency in Fundraising by and Loddying of a Governor-Elect Vetoed – Executive Veto
June 21, 2013 LD 911 Increases Revenue for the ATV Recreational Management Fund Vetoed – Executive Veto
June 19, 2013 LD 1451 Requires the State Workforce Investment Board to Include Representatives of Local Workforce Investment Boards Vetoed – Executive Veto
June 19, 2013 LD 851 Refunds Excess Funds by a Municipality that Forecloses on Real Estate Vetoed – Executive Veto
June 19, 2013 LD 1559 Omnibus Energy Bill Vetoed – Executive Veto
June 18, 2013 LD 671 Requires Charter Schools to Operate as Nonprofit Organizations Vetoed – Executive Veto
June 18, 2013 LD 1144 Requires Regulations to Ensure Effective Teaching and School Leadership Vetoed – Executive Veto
June 18, 2013 LD 984 Amends the Health Plan Improvement Law Regarding Prescription Drug Step Therapy Vetoed – Executive Veto
June 18, 2013 LD 734 Amends the Sales Tax Exemption on Commercial Wood Harvesting Equipment Vetoed – Executive Veto
June 18, 2013 LD 670 Encourages the Use of Career Interest and Aptitude Tests in Higher Education Vetoed – Executive Veto
June 17, 2013 LD 1066 Expands Medicaid Coverage Vetoed – Executive Veto
June 17, 2013 LD 146 Requires the Bureau of Insurance to Study Issues of Long-Term Care Insurance Vetoed – Executive Veto
June 14, 2013 LD 610 Resolves to Review and Amend Rules Regarding Hospital Charity Care Guidelines Vetoed – Executive Veto
June 14, 2013 LD 555 Establishes a Working Group to Consider Reforms of the Practices of the Nursing Home Administrators Licensing Board Vetoed – Executive Veto
June 14, 2013 LD 491 Amends Timber Harvesting on Land Managed by the Division of Parks and Public Lands Vetoed – Executive Veto
June 14, 2013 LD 115 Prohibits the Sale of Gasoline Containing Corn-Based Ethanol Signed – Executive Sign
June 14, 2013 LD 1093 Clarifies Criteria for the Health Professions Loan Program for Physicians Practicing Neurology and Psychiatry Vetoed – Executive Veto
June 14, 2013 LD 1281 Establishes a Sunshine Review of the Licensing of Recreational Therapists Vetoed – Executive Veto
June 10, 2013 LD 1044 Amends Prosecution Laws for an Individual Possessing a Controlled Substance Vetoed – Executive Veto
June 4, 2013 LD 1025 Repeals the Requirement that the Attorney General and Staff Salaries be Approved by the Governor Vetoed – Executive Veto
May 31, 2013 LD 1366 Requires Public Schools To Offer Instruction on CPR and Automated External Defibrillators Vetoed – Executive Veto
May 31, 2013 LD 1201 Authorizes Legal Proceedings for Employees Subjected to Abusive Work Environments Vetoed – Executive Veto
May 28, 2013 LD 1546 Establishes New Spirits Contract to Repay Hospital Debt, and Expands Medicaid Vetoed – Executive Veto
May 20, 2013 LD 468 Prohibits Smoking on College Campuses Vetoed – Executive Veto
May 20, 2013 LD 387 Requires the Department of Health and Human Services to Study Assistance for Individuals with Intellectual Disabilities Vetoed – Executive Veto
May 17, 2013 LD 319 Requires the Department of Administration and Financials Services and the Bureau of Revenue Services to Report on Conformity Vetoed – Executive Veto
May 15, 2013 LD 521 Restructures the Budget Approval Process for Alternative Organizational Structure Vetoed – Executive Veto
May 3, 2013 LD 405 Authorizes Cities to Raise Vehicle Registration Fees Vetoed – Executive Veto
April 4, 2013 LD 272 Prohibits the Use of Tanning Facilities by Minors Vetoed – Executive Veto
April 2, 2013 LD 49 Amend the Laws Governing Payment of Fees to Registers of Deed Vetoed – Executive Veto
Feb. 19, 2013 LD 576 Prohibits the Public Access of Concealed Handgun Permit Information Signed – Executive Sign
May 25, 2012 LD 807 Relating to Bonding Authority Vetoed – Executive Veto
May 25, 2012 LD 225 Relating to Bonds Vetoed – Executive Veto
May 25, 2012 LD 1469 Relating to Gaming for Money Conducted by Non-profit Organizations Vetoed – Executive Veto
April 20, 2012 LD 1550 Relating to Filing Fees for County Registries of Deeds Vetoed – Executive Veto
April 18, 2012 LD 1913 Worker’s Compensation Amendments Signed – Executive Sign
April 14, 2012 LD 1761 Relating to Funding for E-9-1-1 Services Vetoed – Executive Veto
April 14, 2012 LD 1745 Relating to the Inspection of Amusement Rides Vetoed – Executive Veto
March 30, 2012 LD 145 Relating to Foreclosure Proceedings Vetoed – Executive Veto
March 29, 2012 LD 1774 Campaign Finance Amendments Signed – Executive Sign
Jan. 5, 2012 LD 1264 Relating to Energy Efficiency Vetoed – Executive Veto
Jan. 5, 2012 LD 205 Relating to Sales Tax Exemptions for Performing Arts Organizations Vetoed – Executive Veto
Jan. 5, 2012 LD 338 Relating to Income Tax Credits Vetoed – Executive Veto
June 23, 2011 LD 566 Changes to Department of Education Vetoed – Executive Veto
June 23, 2011 LD 547 Public Health Nuisance Laws Vetoed – Executive Veto
June 21, 2011 LD 1376 Repeal Same-Day Voter Registration Signed – Executive Sign
June 20, 2011 LD 398 Licensing Requirements for Nurses Vetoed – Executive Veto
June 20, 2011 LD 296 Changes to Fingerprinting System for Criminal History Background Checks Vetoed – Executive Veto
June 20, 2011 LD 568 Establishes a Unified Early Childhood Education System Vetoed – Executive Veto
June 17, 2011 LD 1139 CPR and AED Certification Required for High School Graduation Vetoed – Executive Veto
June 17, 2011 LD 1290 Preventative Practices in Oral Health Care Vetoed – Executive Veto
June 17, 2011 LD 531 Qualifications for the Director of the Office of Adult Mental Health Services Vetoed – Executive Veto
June 16, 2011 LD 325 Authorizes Representation by Persons Other than Attorneys Vetoed – Executive Veto
June 14, 2011 LD 821 Enforcement of Liquor Laws Vetoed – Executive Veto
June 8, 2011 LD 340 Timber Harvesting on State Land Vetoed – Executive Veto
May 26, 2011 LD 1222 Relating to Health Insurance and Health Care Vetoed – Executive Veto
May 17, 2011 LD 1333 Health Care Coverage Policy Changes Signed – Executive Sign

Profession: Business manager

Education:
MBA, University of Maine
BS, Business Administration and Finance Accounting, Husson University

Political Experience:
Governor, State of Maine, 2010-present
Mayor, Waterville

Professional Experience:
General Manager, Marden's, 1996
Chief Executive Office, LePage and Kasevich

Non Legislative Committees:
Member, Kennebec County Budget Committee

Current Legislative Committees:

Organization:
Board, Central Maine Inclusive School Advisory
Member, Heritage Foundation
Board, High Hopes Clubhouse
Associate Member, Lion's Club
Board, Maine Research and Technology
Director, Mid-Maine Chamber of Commerce
Chair, Mid-Maine Homeless Shelter
Member, National Rifle Association
Board Chair, United Way of Mid-Maine
Member, Waterville Elks Club
Member, Waterville Rotary Club

Awards and Publications:
On September 10, 2013, LePage received an award from the Maine Suicide Prevention Program to recognize his efforts to prevent and raise awareness about suicide.

Leave a Reply