Need all Congresses? Press Enter for expanded results.
Daniel J. Ankeles

Daniel J. Ankeles

Maine

Democrat House of Representatives District 100
Record ID: ME-HouseofRepresentatives-100-ANKELES-D
Support LegiList

Following this state lawmaker? Help keep LegiList fast, independent, and ad-free. Built and maintained by one developer.

Payments are processed securely by Stripe in a separate window. LegiList never stores card details.
Sponsored Bills
Bill Title Status Session
LD 849 An Act to Establish a Recall Process for Public School Board Members failed 132
LD 2115 An Act to Protect Private Wells from Hazardous Substances failed 132
LD 1975 Resolve, Directing the Maine Connectivity Authority to Develop Recommendations to Transition Functions Performed by the ConnectMaine Authority to the Maine Connectivity Authority enacted 132
LD 1926 An Act to Require Increased Housing Density or Lower Minimum Lot Sizes for Workforce Housing failed 132
LD 1682 An Act to Increase Fairness in the Income Tax by Adding Higher Tax Brackets and Tax Rates in_committee 132
LD 1247 An Act to Restrict Municipal Ordinance Requirements Regarding Housing Developments failed 132
LD 222 An Act to Establish a Take-back and Disposal Program for Firefighting and Fire-suppressing Foam to Which Perfluoroalkyl and Polyfluoroalkyl Substances Have Been Added enacted 132
LD 1844 An Act to Expand the State's Workforce by Supporting the Transition from Incarceration to Employment enacted 132
LD 884 Resolve, to Establish the Criminal Justice Legal Aid Clinic Pilot Project at the University of Maine School of Law enrolled 132
LD 646 Resolve, Establishing the Commission to Study Unmanaged Storm Water Pollution enrolled 132
LD 400 Resolve, Directing the Department of Public Safety, Office of the State Fire Marshal to Compile a Statewide Inventory of Aqueous Film-forming Foam Concentrate enacted 132
LD 1177 Resolve, to Study the Public Health and Environmental Risks from Synthetic Turf enrolled 132
LD 415 An Act to Support Hunger Prevention in Maine enrolled 132
LD 1184 An Act to Require Municipal Reporting on Residential Building Permits, Dwelling Units Permitted and Demolished and Certificates of Occupancy Issued enacted 132
LD 419 An Act to Increase the Transparency and Accountability of the Maine Information and Analysis Center failed 132
LD 500 An Act to Ensure Access to Safe Drinking Water from Household Wells in Rural Areas by Expanding Testing failed 132
LD 260 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish That All Maine Residents Have Equal Rights Under the Law failed 132
LD 264 An Act to Remove the 12-month Waiting Period for the Maine Resident Homestead Property Tax Exemption enrolled 132
LD 1359 Resolve, to Direct the Department of Transportation to Report Progress Made Toward Implementing Recommendations Based on the 2025 Public Transit Advisory Council Report enacted 132
LD 744 An Act to Remove Certain Wharves and Piers from the Laws Governing the Current Use Valuation of Working Waterfront Land enacted 132
LD 1723 An Act to Amend the Laws Governing Manufactured Housing Communities to Prevent Excessive Rent and Fees Increases enacted 132
LD 1120 An Act to Promote the Secure Storage of Firearms 2025-06-13 132
LD 1928 An Act to Prohibit Lodging Establishments from Providing Single-use Plastic Containers failed 132
LD 1657 An Act to Expand the Use of Tax Increment Revenue for Affordable Housing by Adding Authorized Project Costs failed 132
LD 1246 Resolve, Directing the Department of Economic and Community Development to Convene a Working Group to Review the Process of Setting Impact Fees enacted 132
LD 1326 An Act to Protect the Drinking Water for Consumers of Certain Water Systems by Establishing Maximum Contaminant Levels for Certain Perfluoroalkyl and Polyfluoroalkyl Substances enacted 132
LD 403 An Act to Protect Holders of Distressed Mortgages from Fraud enacted 132
LD 1494 Resolve, Directing the Office of Procurement Services to Study Adapting the Procurement Process to the State Climate Action Plan enacted 132
LD 1596 Resolve, Directing the Department of Marine Resources to Submit a Report on the Findings and Recommendations of the Aquaculture Advisory Council enacted 132
LD 1231 An Act to Require Legislative Approval of Proposed Permanent Changes to the Overnight Docking of State Ferries on Islands enacted 132
LD 1819 An Act Regarding the Brunswick Naval Air Station Job Increment Financing Fund enacted 132
LD 1245 An Act to Establish a Fund and Council to Support Working Waterfronts enacted 132
LD 1327 Resolve, Directing the University of Maine System to Study Student Teacher Compensation enacted 132
LD 1595 An Act to Strengthen Working Waterfronts Against Nuisance Complaints Regarding Aquaculture enacted 132
LD 1324 An Act to Protect Maine Consumers Shopping for Electric Vehicles from Deceptive Advertising and Marketing Practices failed 132
LD 946 Resolve, to Increase Access to Energy Efficiency Programs by Low-income and Moderate-income Residents enacted 132
LD 185 An Act to Expand Opportunities to Invest Municipal Tax Increment Financing Revenues enacted 132
LD 1786 An Act to Require the Department of Environmental Protection to Provide Certain Information Regarding Perfluoroalkyl and Polyfluoroalkyl Substances to the Public and Private Drinking Water Well Owners enacted 132
LD 1568 An Act to Allow the Use of a Siren in a Vehicle Used by a Harbor Master or Deputy Harbor Master enacted 132
LD 863 An Act to Allow a Person or Organization Conducting a Raffle to Use an Approved Payment Management System enacted 132
LD 1882 Resolve, Directing the Department of Environmental Protection to Conduct Rulemaking Regarding Significant Vernal Pools failed 132
LD 1385 An Act to Consider Municipalities Meeting Regional Housing Goals in Awarding Transportation Grants failed 132
LD 1411 An Act to Modify the Laws Regarding Driver's License Applications enacted 132
LD 1576 An Act to Extend a One-year Lobbying Prohibition to Partisan and Nonpartisan Staff of the Legislature enacted 132
LD 1632 An Act to Provide Incentives and Amend Laws Regarding Access to Protect Rural Highway Capacity and Promote Long-term Economic Development failed 132
LD 1680 An Act to Establish a Permanent Ferry Oversight Committee to Ensure Sustainable and Equitable Ferry Operations failed 132
LD 421 An Act to Eliminate Barriers to Reentry into the Community After Incarceration by Repealing Certain Driver's License Suspension Provisions failed 132
LD 1809 An Act to Further Stabilize Highway Fund Revenue failed 132
LD 1591 An Act to Grant a Municipality Authority to Tax Property According to Use failed 132
LD 1610 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Apportion Differentiated Tax Rates on Real Property According to Use failed 132
LD 407 Resolve, to Ensure the Removal of Aqueous Film-forming Foam from the Former Brunswick Naval Air Station enacted 132
LD 329 An Act to Increase the Fine for Passing a Stopped School Bus failed 132
LD 622 An Act to Implement a Surcharge on Electric Vehicle Registration failed 132
LD 1808 An Act to Enact the Maine Climate Superfund Act failed 132
LD 1242 An Act to Incentivize the Construction of Solar Carport Canopies and Solar Chargers at Highway Picnic Areas failed 132
LD 1600 An Act to Provide Regional Support Funding for Municipal Police Departments to Support Special Response Teams failed 132
LD 1153 An Act to Change in Statute the Areas Represented by the Members of the Board of Trustees of the Cross Insurance Arena from Sets of Municipalities to the County Commissioner Districts of Cumberland County enacted 132
LD 659 An Act to Reduce Housing Costs by Not Requiring Fire Sprinkler Systems for Single-family Homes and Duplexes failed 132
LD 1508 An Act to Clarify the Law Regarding Tinted Windows in Motor Vehicles failed 132
LD 1368 An Act to Provide a Property Tax Exemption for Allowing Shellfish Harvester Access to the Intertidal Zone failed 132
LD 75 An Act to Update Funding for the Board of Environmental Protection failed 132
LD 1165 An Act to Create a Fund for Safe Disposal of Hazardous Fluids from Salvage Yards failed 132
LD 1073 An Act to Amend Provisions of the Maine Metallic Mineral Mining Act to Advance Health Equity and Improve the Well-being of Vulnerable Populations failed 132
LD 72 An Act to Designate the Spring Peeper as the Official State Amphibian enacted 132
LD 73 An Act to Designate the Wood Turtle as the Official State Reptile enacted 132
LD 627 An Act to Require Insurance Coverage for Glucagon-like Peptide-1 Receptor Agonist Medication failed 132
LD 225 An Act to Reduce Property Taxes and Finance Public School Construction and Education Through a 3 Percent Sales Tax on Hotel and Lodging Place Rentals failed 132
LD 1035 Resolve, to Study the Safe Disposal of Single-use Propane Canisters failed 132
LD 409 An Act to Enhance the Mobility of Licensed Massage Therapists Across State Lines failed 132
LD 480 An Act to Support Healthy Weight by Providing MaineCare Coverage for Certain Weight Loss Medications failed 132
LD 235 Resolve, Regarding the Operation and Future Capacity of State-owned Landfills failed 132