Need all Congresses? Press Enter for expanded results.

Housing Bills

Policy-focused browsing for Maine legislation.

Bills In Category
89
State
ME
Session
132
Chamber
All
Refine Category Results
Reset
Most Active Sponsors In This Category
Richard A. Bennett (8) Glenn Curry (7) Daniel J. Ankeles (6) Poppy Arford (4) Amy Bradstreet Arata (4) Traci Gere (4) Donna Bailey (4) Holly Rae Eaton (3) Ryan D. Fecteau (3) James D. Libby (2)
Category Bills
Bill Title Status Sponsor
LD 1657 An Act to Expand the Use of Tax Increment Revenue for Affordable Housing by Adding Authorized Project Costs
132 | House of Representatives
failed Daniel J. Ankeles
LD 1946 An Act to Clarify the Eligibility of Certified Recovery Residences for Bridging Rental Assistance Program Housing Vouchers
132 | House of Representatives
enacted Sally Jeane Cluchey
LD 1471 An Act to Require Energy Efficiency Disclosure Statements for Certain Rental Housing in the State
132 | House of Representatives
enacted John Eder
LD 1036 An Act to Protect Recipients of Public Assistance from Housing Discrimination
132 | House of Representatives
failed Poppy Arford
LD 1479 An Act to Protect Senior Homeowners in Home-sharing Agreements by Providing for an Expedited Eviction Process
132 | House of Representatives
failed John Eder
LD 1181 An Act Regarding the Designation of Short-term Rental Units as Commercial or Residential in Use
132 | House of Representatives
failed Deqa Dhalac
LD 1476 An Act to Support Maine's Homeless Shelters by Imposing a Fee for Booking Hotels, Short-term Rentals and Recreational Vehicle Camping Reservations
132 | House of Representatives
failed Marshall F. Archer
LD 1662 An Act to Amend the Laws Regarding Zoning and Land Use Restrictions to Limit Certain Requirements to Municipalities with Populations of More than 10,000
132 | House of Representatives
failed Richard H. Campbell
LD 970 An Act to Support Affordable Housing Development
132 | House of Representatives
enacted Amanda N. Collamore
LD 1375 Resolve, to Establish a Working Group to Address Regulatory Barriers to Housing Construction
132 | Senate
enacted Donna Bailey
LD 1344 An Act to Improve the Response Time to Tenant Mold Complaints
132 | Senate
failed James D. Libby
LD 1585 Resolve, to Direct the Maine State Housing Authority to Amend Its Rules Governing the Fuel Assistance Program Regarding Benefit Payments for Wood Fuel
132 | House of Representatives
failed Gary A. Drinkwater
LD 1681 An Act to Consider Municipal Shelter Facilities and Housing Projects Essential for Public Health, Welfare and Safety by Updating the Definition of "Public Service Infrastructure"""
132 | House of Representatives
enacted Amy Bradstreet Arata
LD 1783 An Act to Clarify Municipal Affordable Housing Tax Increment Financing
132 | House of Representatives
enacted Gary Friedmann
LD 901 Resolve, Directing the Maine Redevelopment Land Bank Authority to Take Appropriate Actions to Identify Opportunities for the Beneficial Reuse of the Buildings and Land Commonly Known as the Bangor Mall
132 | Senate
enacted Joseph Baldacci
LD 1390 Resolve, Directing the Secretary of State to Develop Recommendations for a Multiyear Registration System for National Car Rental Companies
132 | House of Representatives
enacted Lydia V. Crafts
LD 414 An Act to Prohibit Deceptive Pricing in the Rental of Short-term Lodging and in the Sale of Tickets
132 | House of Representatives
enacted Amy J. Roeder
LD 1807 An Act to Expand the Sales Tax to Luxury Services and Adjust the Sales Tax on Rental Cars
132 | House of Representatives
failed Cheryl A. Golek
LD 1924 An Act to Encourage New Residential Housing Through a Tax Exemption for the Sale or Rental of Such Housing
132 | House of Representatives
failed Mark Walker
LD 1238 An Act to Establish a Small-cap Loan Guarantee Program for Affordable Housing Investments
132 | House of Representatives
failed Marshall F. Archer
LD 1272 An Act to Address the Housing Crisis by Reducing Barriers to Building More Accessory Dwelling Units
132 | House of Representatives
failed Ryan D. Fecteau
LD 1385 An Act to Consider Municipalities Meeting Regional Housing Goals in Awarding Transportation Grants
132 | House of Representatives
failed Daniel J. Ankeles
LD 1914 An Act to Address Housing Density Requirements in Sole Source Aquifer Island and Peninsular Communities
132 | House of Representatives
failed Holly Rae Eaton
LD 319 An Act to Allow Residential Housing on Church Property Located in Commercial Zones
132 | House of Representatives
failed Traci Gere
LD 65 An Act to Update the Definition of "Coastal Wetlands"" Under the Natural Resources Protection Act and the Mandatory Shoreland Zoning Laws"
132 | House of Representatives
enacted Victoria W. Doudera
2 3 4
Related Categories