Skip to content
  • Politician Press Release & Contact Pages
    • Governor Mills
      • Contact Governor Mills
    • Maine Legislature
      • State Senators
        • Search by Name
        • Search by City/Town
      • State House Members
        • Search By Name
        • Search by City/Town
    • DC Delegates
      • Sen. Susan Collins
        • Contact Senator Collins
      • Sen. Angus King
        • Contact Senator King
      • Rep. Chellie Pingree
        • Contact Representative Pingree
      • Rep. Jared Golden
        • Contact Representative Golden
  • State Agency Press Release Pages
    • Agriculture, Conservation & Forestry
    • Attorney General
    • Housing Authority
    • Governor’s Energy Office
    • Inland Fisheries & Wildlife
      • Inside MDIFW
    • Labor
      • Labor Data
    • Marine Resources
    • Public Health & Safety
      • Center for DIsease Control
      • Environmental Protection
      • State Police
    • Public Utilities Commission
    • Secretary of State
      • UPCOMING ELECTIONS INFO
    • Transportation
      • Turnpike Authority
      • Dept. of Transportation
    • Search All State Agencies
  • Statehouse Calender
  • Hearings & Work Sessions
  • Committee Pages
  • Search Committee Testimonies
  • Bill Search

The Maine Polis

Policy & Politics from Vacationland

  • TMP Write Ups
  • TMP Podcast
  • Policy
  • Politics

Governor Mills Signs 7 Bills into Law

 Published Date: 02/19/2022

The Governor’s office released a Press Release announcing the following bills have been signed into law.

LD 1760 An Act To Amend the Charter of the Boothbay Harbor Sewer District To Set the Terms of Its Trustees at 3 Years

LD 1764 An Act To Make a Technical Correction Concerning Maine’s Earned Income Tax Credit

LD 1766 An Act To Remove Watson’s Bridge in the Town of Littleton from the List of Historic Bridges for Which the State Is Responsible for Maintenance and Rehabilitation

LD 1767 An Act To Ensure Tribal Representation in the Public Health Infrastructure

LD 1794 Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory

LD 1841 Resolve, Regarding Legislative Review of Portions of Chapter 283: Newborn Bloodspot Screening Rule, Section 14, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention

LD 1851 Resolve, Regarding Legislative Review of Portions of Chapter 305: Rules and Regulations Pertaining to Traffic Movement Permits, a Major Substantive Rule of the Department of Transportation

Post navigation

← Divided Report for Bill Allowing Rank-Choice for Municipal Elections
Caribou Utilities District Pushing to Include Broadband Services →

Copyright © 2025 The Maine Polis

Design by ThemesDNA.com