Governor Janet Mills announced today that she has signed The Made for Maine Health Coverage Act to improve private health insurance for Maine people and small businesses. The law – sponsored by House Speaker Sara Gideon and Senate President Troy Jackson on the Governor’s behalf and passed unanimously by the Legislature – makes some of the most common medical visits free or less costly, simplifies shopping for a plan, leverages federal funds to help make premiums more affordable for small businesses, and puts Maine in the driver’s seat to ensure that all Maine people have clear choices for their coverage.
The law takes effect 90 days after the Legislature’s adjournment on June 16, 2020.
“The Legislature’s unanimous endorsement of this law is a testament to what we can accomplish when we work together,” said Governor Mills. “The spread of COVID-19 has only reinforced the importance of affordable, high-quality health care and the need to ensure that our health care system is tailored to meet the needs of Maine people and small businesses. I am proud of the bipartisan support this law won and thank Democrats and Republicans for working collaboratively with each other and my Administration to enact it.”
“When Gov. Mills, Speaker Gideon and I introduced this legislation back in January, we had no idea the public health crisis that our state and our country would face nearly three months later. But times of instability and uncertainty only underscore the need to make health care more affordable and more accessible for Maine people and small businesses,” said President Jackson. “I’m grateful the legislature acted quickly to get this passed before we adjourned earlier this week. It’s essential to bringing stability, efficiency and affordability to Mainers in the individual and small group health insurance markets.”
"Every single Mainer deserves access to affordable, quality health care," said Speaker Sara Gideon: "The recent public health crisis only increased the urgency of that very real need. We will continue our bipartisan work to improve our healthcare systems in every corner of Maine."
Get more information about The Made for Maine Health Coverage Act.
Governor Mills also signed the following bills into law:
- LD 28 Resolve, Directing the Department of Marine Resources to Evaluate the Limited-entry Lobster and Cab Fishing Licensing System
- LD 401 An Act to Preserve State Landfill Capacity and Promote Recycling
- LD 432 An Act to Amend the Greater Augusta Utility District Charter
- LD 544 An Act Regarding Tobacco Product Waste
- LD 689 An Act Regarding Temporary Signs that Are Placed in the Public Right-of-way
- LD 766 An Act Regarding the Penobscot Nation’s And Passamaquoddy Tribe’s Authority to Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010 and the Federal Violence Against Women Reauthorization Act of 2013
- LD 775 Resolve, To Authorize the Department of Health and Human Services to Amend Its Rules for Eligibility for Community Support Services
- LD 1053 An Act to Reduce the Duration of Execution Liens
- LD 1081 An Act Regarding Smoking in Vehicles When a Minor is Present
- LD 1498 An Act to Provide Equity for Commercial Vehicles on Roads and Bridges in Maine
- LD 1563 An Act to Encourage the Development of Broadband Coverage in Rural Maine
- LD 1590 An act to Amend the Laws Relating to Harness Racing
- LD 1660 An Act to Improve access to Physician Assistant Care (EMERGENCY)
- LD 1698 An Act to Create Jobs and Slow Climate Change by Promoting the Production of Natural Resources Bioproducts
- LD 1726 An Act to Penalize Violators of Wood Shipment and Quarantine Laws
- LD 1764 An Act to Prevent Insurance Discrimination in Life, Long-term Care and Disability Income Insurance
- LD 1771 An Act to Amend the Law Governing Name Changes
- LD 1799 Resolve, Authorizing the Department of Agriculture, Conservation and Forestry to Convey Certain Land in the Little Moose Unit of Moosehead Junction Township
- LD 1804 An Act Regarding the Baiting of Deer
- LD 1832 An Act to Ensure Adequate Funding for the Maine Pollutant Discharge Elimination System and Waste Discharge Licensing Program
- LD 1859 An Act to Increase Access to Justice and Maine’s Rural Lawyer Workforce by Expanding Student Attorney Practice Opportunities
- LD 1863 An Act to Amend the Maine Uniform Probate Court
- LD 1866 An Act to Increase the Automatic Draft Authority for Licensed Insurance Producers (EMERGENCY)
- LD 1868 An Act to Improve the Reporting of Grassroots Lobbying
- LD 1874 An Act to Amend the Laws Governing the Subminimum Wage
- LD 1876 Resolve, To Name Bridge 3880 in the Town of Dresden the Veterans Memorial Bridge
- LD 1886 Resolve, to Rename the Sibley Pond Bridge the William Harris Memorial Bridge (EMERGENCY)
- LD 1889 An Act to Protect the Products of Maine Farmers
- LD 1892 An Act to Make Changes to the So-Called Dig Safe Law (EMERGENCY)
- LD 1899 An Act to Amend Certain Motor Vehicle Laws
- LD 1902 An Act to Define the Term “Caucus Political Action Committee
- LD 1904 An Act to Amend Certain Laws Governing Elections
- LD 1905 An Act to Clarify Crossbow-related Hunting Laws (EMERGENCY)
- LD 1906 An Act to Amend the Laws Governing the Composition of the Shellfish Advisory Council
- LD 1915 Resolve, Directing the Department of Environmental Protection to Evaluate Emissions from Aboveground Petroleum Storage Tanks
- LD 1920 An Act to Amend Maine’s Fish and Wildlife Licensing and Registration Laws
- LD 1921 An Act to Clarify and Enhance Maine’s Fish and Wildlife Laws
- LD 1922 An Act to Create a Menhaden fishing License
- LD 1924 An Act to Amend the real Estate Appraisal Management Company Laws
- LD 1925 An Act to Make Technical Changes to Maine’s Marine Resources Laws
- LD 1926 An Act To Amend the Laws Governing the Maine Veterans’ Memorial Cemetery System
- LD 1928 An Act to Prohibit Health Insurance Carriers from Retroactively Reducing Payment on Clean Claims Submitted by Pharmacies
- LD 1931 An Act to Require Background Investigations for Certain Individuals to Receive Federal Tax Information In Accordance with federal Standards (EMERGENCY)
- LD 1934 An Act Regarding Prior Authorization for Treatment for Opioid Use Disorder under the MaineCare Program
- LD 1942 An Act to Protect Water Quality by Requiring Additional Disclosures to Purchasers of Consumer Fireworks Regarding Safe and Proper Use
- LD 1945 An Act to Require Forest Rangers to Be Trained at the Maine Criminal Justice Academy (EMERGENCY)
- LD 1948 An Act to Prohibit, Except in Emergency Situations, the Performance without Consent of Certain Examinations on Unconscious or Anesthetized Patients
- LD 1953 An Act Regarding Driver’s License Suspensions for Nondriving Violations
- LD 1958 An Act to Expand Tax Increment Financing to Include Adult Care facilities and Services and Certain Child Care Facilities
- LD 1963 An Act to Preserve the Value of Abandoned Properties by Allowing Entry by Mortgages
- LD 1966 An Act to Amend the Laws Regarding Parking for Vehicles with Disability Placards and Plates
- LD 1974 An Act to Promote Telehealth (EMERGENCY)
- LD 1975 An Act to Facilitate Dental Treatment for Children
- LD 1981 An Act Regarding the Regulation of Tiny Homes (EMERGENCY)
- LD 1983 An Act to Amend Certain Record-keeping and Reporting Requirements Imposed on State and Local Law Enforcement Agencies and the Department of Public Safety
- LD 2003 An Act Regarding Permits to Possess Wildlife in Captivity
- LD 2005 An Act to Amend the Law Governing Maximum Length Limits for Truck Tractor Semitrailers
- LD 2008 An Act Making Technical Change to the Maine Tax Laws
- LD 2012 Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain real estate in the Unorganized Territory
- LD 2013 An Act to Extend Arrearage Management Program Requirements for Transmission and Distribution Utilities to One Year
- LD 2014 An Act to Amend the Laws Governing the Maine State Grant Program (EMERGENCY)
- LD 2020 An Act to Strengthen Maritime Education by Amending the Laws governing the Maine School for Marine Science, Technology, Transportation and Engineering
- LD 2023 An Act Regarding the Experience Requirement for Auditors Working in the Office of the State Auditor Who Are Seeking Licensure as Certified Public Accountants
- LD 2025 An Act to Clarify the Authorization of Emergency Medical Services Personnel to Provide Medical Services in a Hospital
- LD 2031 An Act to Require A Cable System Operator To Provide a Pro Rata Credit When Service is Cancelled By a Subscriber
- LD 2035 An Act to Modify Teacher Certification Expiration Dates for Teachers Who Use Family Medical Leave
- LD 2040 An Act to Eliminate the Requirement that Municipalities Retain Paper Copies of Certain Vital Statistics Records
- LD 2042 Resolve, To Allow the Department of Public Safety to Transfer Certain Property to the LifeFlight Foundation
- LD 2044 An Act to Increase the Death Benefit for Firefighters, Law Enforcement Officers, Emergency Medical Services Personnel and Corrections Officers (EMERGENCY)
- LD 2047 An Act to Amend the State Tax Laws
- LD 2048 Resolve, Authorizing Certain Land Transactions by the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands
- LD 2053 An Act to Remove the Application of the Maine Background Check Center Act to Facilities that Provide Services to Children
- LD 2054 An Act to Consolidate Certain Reporting Requirements of the Department of Health and Human Services
- LD 2058 An Act to Strengthen Protections for Incapacitated and Dependent Adults from Abuse, Neglect and Exploitation
- LD 2059 An Act to Clarify the Provision for Care of Infants After Birth
- LD 2062 An Act to Amend the Department of Public Safety, Gambling Control Board Laws Regarding Registered Equipment
- LD 2065 An Act to Address Decibel Level Limits for Airboats
- LD 2066 An Act to Authorize the Maine Pilotage Commission to Establish Alternative Initial License Criteria for Existing Pilots Seeking endorsements for Low traffic Volume Routes
- LD 2068 Resolve, Regarding Legislative Review of Portions of Chapter 15: Death with Dignity Act Reporting rule, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention
- LD 2069 Resolve, Regarding Legislative review of Portions of Chapter 27: Standards for Pesticide Applications and Pubic Notifications in Schools, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (EMERGENCY)
- LD 2070 Resolve, Regarding Legislative Review of Portions of Chapter 26: Standards for Indoor Pesticide Applications and Notification for All Occupied Buildings Except K-12 Schools, A Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (EMERGENCY)
- LD 2071 Resolve, Regarding Legislative Review of Chapter 125: Basic Approval Standards: Public Schools and School Administrative Units, a Major Substantive Rule of the Department of Education and the State Board of Education (EMERGENCY)
- LD 2072 Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education
- LD 2073 Resolve, Regarding Legislative Review of Portions of Chapter 4: Water-based Fire Protection Systems, a Major Substantive rule of the Department of Public Safety, Office of the State Fire Marshal (EMERGENCY)
- LD 2075 Resolve, Regarding Legislative Review of Portions of Chapter 115: Part II Requirements for Specific Certificates and Endorsements, a Major Substantive rule of the State Board of Education (EMERGENCY)
- LD 2077 Resolve, Regarding Legislative Review of Portions of Chapter 180: Performance of Evaluation and Professional Growth Systems, a Major Substantive rule of the Department of Education
- LD 2078 Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization (EMERGENCY)
- LD 2079 An Act to Implement the Recommendations of the Family Law Advisory Commission Concerning Adoption and Minor Guardianship
- LD 2080 Resolve, Regarding Legislative Review of Portions of Chapter 104: Maine State Services Manual, Section 8, Wholesale Prescription Drug Importation Program, A Major Substantive Rule of the Department of Health and Human Services
- LD 2081 Resolve, Regarding Legislative Review of Portions of Chapter 311: Portfolio requirement, a Major Substantive Rule of the Public Utilities Commission (EMERGENCY)
- LD 2082 Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (EMERGENCY)
- LD 2088 An Act to Clarify the Laws Governing Financial Relationships Between Entities within the Three-tier System for Distribution of Alcohol
- LD 2089 An Act to Clarify Certificate of Approval Requirements under the State’s Liquor Laws
- LD 2096 An Act to Save Lives by Capping the Out-of-pocket Cost of Certain Medications (EMERGENCY)
- LD 2103 An Act to Implement the Recommendations of the Right to Know Advisory Committee Regarding Public Records Exceptions
- LD 2105 An Act to Protect Consumers from Surprise Emergency Medical Bills (EMERGENCY)
- LD 2108 An Act Regarding Health Insurance Options for Town Academies (EMERGENCY)
- LD 2111 An Act To Establish Patient Protections in Billing for Health Care (EMERGENCY)
- LD 2119 An Act to Amend the Laws Governing the Maternal, Fetal and Infant Mortality Review Panel
- LD 2120 An Act Regarding Sales of Alcohol in Municipalities and Unincorporated Places (EMERGENCY)
- LD 2122 Resolve, Designating Portions of Route 139 and Route 201A in Somerset County the Corporal Eugene Cole Way
- LD 2134 An Act to Authorize a General Fund Bond Issue for Infrastructure to Improve Transportation and Internet Connections
- LD 2148 An Act to Implement the Recommendations of the Department of Environmental Protection Regarding the State’s Plastic Bag Reduction Law
- LD 2161 An Act to Establish Municipal Cost Components for Unorganized Territory Services to Be Rendered in Fiscal Year 2020-21 (EMERGENCY)