Back
Officials

Sponsored Legislation

LD 946

ME HOUSE

Resolve, To Increase Access To Energy Efficiency Programs By Low-Income And Moderate-Income Residents

132
Introduced by Dan Ankeles, Cheryl Golek, Rachel Talbot Ross and 2 other co-sponsors

Directs Efficiency Maine Trust to expand energy efficiency program access for Maine households with low- and moderate-income; minor additional costs absorbed within existing budget.

Signed by Governor
#assistance #energyassistance #housing
0
0
0
0

LD 1183

ME HOUSE

An Act To Ensure Rent-To-Own Protections Apply To Mobile Home Park Tenants

132
Introduced by Flavia DeBrito, Traci Gere, Cheryl Golek and 3 other co-sponsors

Extends rent-to-own protections to mobile home park tenants, aligning them with other rental housing safeguards and ensuring consistent protections, with no net state cost.

Signed by Governor
#housing #mobilehomes #rentalhousing
0
0
0
0

LD 1946

ME HOUSE

An Act To Clarify The Eligibility Of Certified Recovery Residences For Bridging Rental Assistance Program Housing Vouchers

132
Introduced by Sally Cluchey, Deqa Dhalac, Janice Dodge and 5 other co-sponsors

Clarifies that certified recovery residences are eligible for BRAP housing vouchers, with DHHS implementing the rules so residents can access housing assistance.

Became Law without Governor's Signature
#assistance #housing #recoveryresidences
0
0
0
0

LD 1786

ME HOUSE

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

132
Introduced by Dan Ankeles, Poppy Arford, Art Bell and 7 other co-sponsors

Requires Maine DEP to provide PFAS information to public and private drinking water well owners, with public posting to help owners test, understand risks, and pursue mitigation.

Became Law without Governor's Signature
#groundwater #pfasposting #wells
0
0
0
0