Governor Janet Mills has signed the following bills into law:
- LD 12 An Act To Require Annual Information Reporting by the Maine Information and Analysis Center
- LD 38 An Act To Clarify the Timing of an Appeal of a Finding Regarding Involuntary Mental Health Treatment at a Designated Nonstate Mental Health Institution
- LD 63 An Act Regarding the Northeastern Interstate Forest Fire Protection Compact (EMERGENCY)
- LD 114 An Act To Address Airboat Operation in the State
- LD 149 An Act To Facilitate Licensure for Credentialed Individuals from Other Jurisdictions
- LD 206 Resolve, Regarding Legislative Review of Chapter 234: Lead Testing in School Drinking Water Rule, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention
- LD 263 An Act To Make Technical Changes to Maine's Marine Resources Laws
- LD 349 Resolve, Directing an Examination of Issues Related to Operation of Watercraft on Waters of the State
- LD 488 Resolve, To Expand Recovery Community Organizations throughout Maine
- LD 419 An Act Regarding Voluntary Participation in Work Projects by Inmates Who Are Pretrial, Presentence and Sentenced
- LD 491 An Act To Give Special Weight to Discriminatory Motive in Sentencing for False Public Alarm or Report
- LD 521 An Act To Modify the Rule-making Process for Establishing County and Municipal Jail Standards
- LD 591 An Act Regarding Agency Liquor Store Licensing
- LD 768 Resolve, Directing the Department of Economic and Community Development and a Representative from the Office of the Governor To Study the Softwood Pulp Industry
- LD 771 An Act To Amend the Laws Governing Wastewater Treatment Plant Operator Certification
- LD 782 An Act To Implement the Recommendations of the Department of Corrections for Certified Batterer Intervention Programming
- LD 822 An Act To Affirm That Food Seeds Are a Necessity in Maine
- LD 837 An Act To Amend the Child and Family Services and Child Protection Act
- LD 846 Resolve, Directing the Department of the Secretary of State To Develop Website Information Related to Promoting Benefit Corporations
- LD 885 An Act To Promote Bulk Retail Purchasing
- LD 952 An Act To Limit Liability Regarding Donations of Menstrual Products
- LD 1159 An Act To Amend the Membership Requirements of the Board of Pesticides Control
- LD 1172 An Act To Delay State-mandated Teacher and Principal Evaluation
- LD 1213 Resolve, Regarding Electronic Tagging of Big Game Animals
- LD 1216 An Act To Amend the State Tax Laws
- LD 1221 An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions
- LD 1287 An Act To Allow Unlicensed Persons To Sell Caskets To Bury Human Remains
- LD 1333 An Act Concerning the Controlled Substances Prescription Monitoring Program and the Dispensing of Naloxone Hydrochloride by Emergency Medical Services Providers
- LD 1376 An Act To Clarify and Enhance Maine's Fish and Wildlife Laws
- LD 1474 An Act To Promote Outdoor Recreational Opportunities for Maine Students
- LD 1536 An Act Regarding Municipal Public Hearings on Citizen-initiated Municipal Referenda
- LD 1624 Resolve, To Create a Stakeholder Group To Identify the Needs of Long-term Care Family Caregivers
- LD 1635 An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection
- LD 1649 An Act To Make the Shared Living Program Accessible for Persons with Intellectual Disabilities or Autism
- LD 1653 Resolve, Regarding Legislative Review of Chapter 124: Emergency Medical Services Personnel Reporting Rule, a Late-filed Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention
- LD 1660 An Act To Modify Dental Licensure Requirements To Consider Credentialed Individuals from Other Jurisdictions