April 8, 2021
Governor Janet Mills has signed the following into law:
- LD 30 Resolve, Authorizing the Director of the Bureau of Parks and Lands to Convey a Parcel of Land in Augusts a to the Maine Veterans’ Home
- LD 36 An Act to Amend the Definition of “Timber Harvesting” (Emergency)
- LD 44 An Act to Require the Department of Education to Report Annually on Summer Educational Programs
- LD 65 An Act to Invest in the Stewardship and Management of Properties Acquired with the Proceeds from the Land for Maine’s Future Fund or the Public Access to Maine Waters Fund
- LD 90 An Act to Amend the Removal Process Applicable to the Position of State Supervisor of the Forest Protection Unit of the Bureau of Forestry
- LD 98 Act to Clarify Maine’s Statutes Related to the Licensing of Child Care Providers
- LD 139 Resolve, Regarding Legislative Review of Chapters 33 to 43, Concerning the Regulation of Fantasy Contests, Major Substantive Rules of the Department of Public Safety, Gambling Control Unit (Emergency)
- LD 146 Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
- LD 158 An Act to Eliminate Inactive Boards and Commissions
- LD 172 Resolve, Directing the Maine Board of Pharmacy to Evaluate Existing Accommodations Available to Persons Who are Visually Impaired to Access Prescription Information
- LD 173 An Act to Restore Honor to Certain Service Members
- LD 204 An Act to Amend the Law Regarding the Interest Rate for State Loans under the Potato Marketing Improvement Fund (Emergency)
- LD 232 An Act to Recognize “My Sweet Maine” as Maine’s Song of the 21st Century
- LD 254 An Act to Allow Certified Registered Nurse Anesthetists to Bill for Their Services
- LD 314 An Act to Continue the Green Power Electricity Offer
- LD 420 An Act to Amend the Maine Revised Unclaimed Property Act