Need all Congresses? Press Enter for expanded federal results.
Mark John Blier

Mark John Blier

Maine

Republican House of Representatives District 138
Record ID: ME-HouseofRepresentatives-138-BLIER-M
Sponsored Bills
Bill Title Status Session
LD 846 An Act to Protect Natural Resources by Clarifying Hydropower Dam Removal Requirements in_committee 132
LD 819 An Act to Clarify the Status of Energy Storage Systems with Regard to the Business Equipment Tax Exemption and the Business Equipment Tax Reimbursement Program enacted 132
LD 1755 An Act to Increase the Maine Historic Property Rehabilitation Tax Credit in Rural Areas enacted 132
LD 1895 An Act to Require the Removal from a Property Tax Lien the Name of a Previous Owner Who Paid Prorated Property Taxes enacted 132
LD 1005 Resolve, to Study Authorization for Municipal Fire Departments with Trained Personnel to Conduct Fire Sprinkler System Plan Reviews enacted 132
LD 921 An Act to Expand Use of Electronic Proceedings in the Judicial Branch failed 132
LD 924 Resolve, Directing the Judicial Branch to Authorize the Lease of a Courthouse That Meets Accessibility and Functional Needs in the Town of Newport failed 132
LD 1752 An Act to Exempt Broadband Equipment from Sales and Use Tax failed 132
LD 185 An Act to Expand Opportunities to Invest Municipal Tax Increment Financing Revenues enacted 132
LD 1889 An Act to Expand Tax Incentives for Certain Barn Renovations failed 132
LD 1762 An Act to Protect Recreational Trails by Establishing the Trails for the Future Program failed 132
LD 937 An Act to Establish a Permit to Hunt Coyote over Bait failed 132
LD 733 Resolve, to Require the Maine State Housing Authority to Submit a Report on the Pilot Project to Improve Access to Credit for Low-income Individuals enacted 132
LD 228 An Act to Allow Coastal Seawalls to Be Raised by up to 2 Feet in Order to Accommodate Predicted Sea Level Rise enacted 132
LD 546 Resolve, to Require the Preparation of Preapproved Building Types enacted 132
LD 1599 An Act to Establish the Maine Emergency Medical Services Commission in_committee 132
LD 1373 An Act to Repeal the National Popular Vote Compact failed 132
LD 413 An Act Regarding Disclosure by Sellers of Residential Real Property of Notices of Shoreland Zoning Ordinance Violations enacted 132
LD 502 An Act to Promote Clean and Affordable Maine-sourced Bioenergy by Amending the Law Regarding Outdoor Wood Boilers and Outdoor Pellet Boilers failed 132
LD 290 An Act to Remit 15 Percent of the Fine for a Violation of the Motor Vehicle Laws to the Municipality in Which the Violation Occurred failed 132
LD 80 An Act to Designate the Seppala Siberian Sleddog as the Maine State Dog enacted 132
LD 445 An Act to Stimulate Housing Production by Increasing the Threshold Before Participation in the Maine Uniform Building and Energy Code Is Mandatory failed 132