Back
Officials

Sponsored Legislation

LD 1471

ME HOUSE

An Act To Require Energy Efficiency Disclosure Statements And Energy Efficiency Standards For Certain Rental Housing In The State

132

Requires landlords of covered rental units to provide energy-efficiency disclosure statements to prospective tenants and meet minimum energy-efficiency standards.

Became Law without Governor's Signature
#housing #insulationlevels #rentalhousing
0
0
0
0

LD 945

ME HOUSE

An Act To Amend The Laws Governing The Powers And Responsibilities Of The Maine Redevelopment Land Bank Authority

132
Introduced by Amanda Collamore, Jack Ducharme, Traci Gere and 3 other co-sponsors

LD 945 updates the Maine Redevelopment Land Bank Authority's powers and duties to manage redevelopment projects, with no net fiscal impact on state or local governments.

Became Law without Governor's Signature
#economicdevelopment #planning #redevelopmentlandbankauthority
0
0
0
0

LD 537

ME HOUSE

An Act To Prohibit The Doxing Of A Minor And To Authorize A Related Civil Action

132
Introduced by Michael Brennan, Anne Carney, Deqa Dhalac and 5 other co-sponsors

Bans doxing of minors and lets a minor or guardian sue violators civilly for harms, protecting kids from publicizing private info and harassment with small General Fund impact.

Became Law without Governor's Signature
#humanrights #minors #privacy
0
0
0
0

LD 1187

ME HOUSE

An Act To Require Certain Mental Health Data To Be Included In Uniform Crime Reports

132
Introduced by Mana Abdi, Michael Brennan, Kristen Cloutier and 7 other co-sponsors

Requires inclusion of selected mental-health referral data in Uniform Crime Reports, tying protective custody referrals to firearm deaths and hospitalizations to guide policy.

HELD BY THE GOVERNOR.
#datacollection #delivery #mentalhealthservices
0
0
0
0