SP0454
LD 1340
Session - 128th Maine Legislature
 
LR 475
Item 1
Bill Tracking, Additional Documents Chamber Status

An Act To Amend the Laws Governing the Maine State Housing Authority

Be it enacted by the People of the State of Maine as follows:

Sec. 1. 5 MRSA §1742, sub-§23, ¶D,  as amended by PL 1989, c. 502, Pt. A, §16, is further amended to read:

D. The department shall work closely with the Maine State Housing Authority to develop a procedure by which surplus state-owned land and structures are held in trust for the purpose set forth in this section and Title 30-A, chapter 201, subchapters III-A and XI subchapter 3-A;

Sec. 2. 10 MRSA §363, sub-§11,  as amended by PL 1999, c. 728, §8, is repealed.

Sec. 3. 30-A MRSA §4702, sub-§1,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is further amended to read:

1. Area of operation.   "Area of operation" of a municipal housing authority includes all of the municipality for which it is created and, except as provided in paragraphs A and , B and C-1, the area within 10 miles outside its territorial municipal boundaries. The "area of operation " of the Maine State Housing Authority is the entire State , except as provided in paragraph C-1.
A.  No A municipal housing authority may not operate in any area in which an a municipal housing authority already established is operating without the consent by resolution of the municipal housing authority already operating in that area.
B. The area of operation of the housing authority of a city municipality does not include any area which that lies within the territorial municipal boundaries of any other city nor does it include any portion of a town municipality for which a municipal housing authority has been organized, without the consent by resolution of the legislative body of the other city or the selectmen of the town other municipality.
C The Maine State Housing Authority may not operate in any area in which a municipal authority already established under this chapter is operating without the consent by resolution of that authority.

(1) In the case of the Maine State Housing Authority, the requirements of coordination and local approval specified in sections 4741, subsection 10 and 4771 may be complied with by the local municipal legislative body's passage of the following resolution:

"The Maine State Housing Authority is authorized to seek and may contract for financial assistance from the Federal Government for the purpose of providing housing for low-income persons and families in (Name of Municipality)."

Passage of this resolution is conclusive evidence of compliance with sections 4741, subsection 10, and 4771. The local municipal legislative body may repeal the resolution, provided that:

(a) Any contract for federal assistance entered into between the Maine State Housing Authority and any person in or with respect to the municipality in question after the original resolution is passed and before it is repealed is not affected by the repeal; and

(b) The security of the authority's mortgage interest or the obligation or repayment of debt to bondholders is not affected by the repeal.

C-1 A municipal housing authority has exclusive jurisdiction within the municipal boundaries of the municipality for which it was organized to administer regular tenant-based housing choice vouchers under Section 8 of the United States Housing Act of 1937, Public Law 75-412, 50 Stat. 888, as amended. This paragraph does not limit the authority of the Maine State Housing Authority to administer project-based vouchers or to administer specialty vouchers that are associated with services such as case management, clinical services, child welfare services or other housing stability services.
D The authority shall meet and discuss with the local municipal legislative body concerning permissible and preferred developers, housing management entities and sites in anticipation of a preliminary designation of a proposed project. When the authority has received a proposed project for consideration, it shall so notify the municipality in question. When the authority has made a preliminary designation of a proposed project, it shall so notify the municipality within 30 days. If the municipal legislative body disapproves of the preliminary designation, it shall notify the authority of its disapproval within 45 days after the authority's notice of selection. The notice of disapproval has the effect of repealing the consent resolution for that proposed project.

Sec. 4. 30-A MRSA §4702, sub-§5,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is repealed.

Sec. 5. 30-A MRSA §4702, sub-§10, ¶A,  as amended by PL 1991, c. 574, §1, is further amended to read:

A. An interest-bearing obligation secured by a mortgage constituting a lien on single-family or multi-unit residential housing, including any mortgage loan made for the purpose of acquiring, developing, constructing or reconstructing single-family or multi-unit residential housing or for the purpose of preserving and maintaining the affordability of the housing;

Sec. 6. 30-A MRSA §4702, sub-§10-A  is enacted to read:

10-A Municipal housing authority or municipal authority.   "Municipal housing authority" or "municipal authority" means any of the public corporations authorized to be created by section 4721.

Sec. 7. 30-A MRSA §4702, sub-§13,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is repealed.

Sec. 8. 30-A MRSA §4706, sub-§1, ¶D,  as amended by PL 2007, c. 562, §3, is further amended to read:

D. Any statements of financial condition or information pertaining to financial condition submitted to any of the persons or entities set forth in paragraph C in connection with an application for services related to weatherization, energy conservation, homeless assistance or fuel assistance programs of the Maine State Housing Authority; and

Sec. 9. 30-A MRSA §4706, sub-§1, ¶E,  as enacted by PL 2007, c. 562, §4, is amended to read:

E. The address of a shelter or other living accommodations for victims of domestic violence . ; and

Sec. 10. 30-A MRSA §4706, sub-§1, ¶F  is enacted to read:

F Personnel files of Maine State Housing Authority employees.

Sec. 11. 30-A MRSA §4722, sub-§1, ¶F,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is further amended to read:

F. Act as the public agency of the State for the purpose of accepting federal funds or other assistance, or funds or other assistance from any other source, in relation to housing activity in those areas and for those projects authorized under section 4741, subsection 2 and other relevant provisions of this chapter;

Sec. 12. 30-A MRSA §4722, sub-§1, ¶K,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is further amended to read:

K. Perform other functions necessary to the powers and duties expressly stated in this chapter or useful for carrying out any of its powers, duties or purposes;

Sec. 13. 30-A MRSA §4722, sub-§1, ¶M,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is repealed.

Sec. 14. 30-A MRSA §4722, sub-§1, ¶O,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is further amended to read:

O. Issue or cause to be issued certificates or other instruments evidencing the holder's fractional undivided interest in a pool of mortgage loans. Whether or not the certificates or instruments are of such form or character as to be negotiable instruments under Title 11, article 8 8-A, the certificates or instruments are deemed negotiable instruments within the meaning of and for all the purposes of Title 11, article 8 8-A, subject only to any registration requirements that the Maine State Housing Authority may establish;

Sec. 15. 30-A MRSA §4722, sub-§1, ¶W,  as amended by PL 2003, c. 704, §4, is further amended to read:

W. Pursuant to the purpose of the Act to provide housing assistance to persons of low income and in accordance with rules adopted under the Maine Administrative Procedure Act, operate programs to provide energy conservation and fuel assistance on behalf of persons of low income in connection with single-family or multi-unit residential housing and accept, obtain, distribute and administer federal and state funds, including block grants, for energy conservation and fuel assistance for the purpose of operating those programs . ;

(1) The Maine State Housing Authority shall report to the joint standing committee of the Legislature having jurisdiction over appropriations and financial affairs on June 30, 1992 and annually thereafter on the low-income energy assistance program. The report must include, but is not limited to, program revenue and expenditures, number of individuals served and types of services provided;

Sec. 16. 30-A MRSA §4722, sub-§1, ¶Y,  as amended by PL 2011, c. 679, §29, is repealed.

Sec. 17. 30-A MRSA §4722, sub-§1, ¶CC,  as corrected by RR 2009, c. 2, §85, is amended to read:

CC. Encourage and provide incentives to individuals and entities that conserve energy; support and participate, with resources derived from sources except the conservation program fund under Title 35-A, section 10110, subsection 7, in markets that reward energy conservation and use the proceeds from this participation to support affordable housing programs under its jurisdiction; and create and administer programs that encourage individuals and entities to conserve energy; and

Sec. 18. 30-A MRSA §4722, sub-§1, ¶DD,  as amended by PL 2011, c. 453, §2, is further amended to read:

DD. Certify affordable housing projects for the purpose of the income tax credit increase under Title 36, section 5219-BB, subsection 3; administer and enforce the affordability requirements set forth in this paragraph; and perform other functions described in this paragraph and necessary to the powers and duties described in this paragraph.

(1) For purposes of this paragraph, unless the context otherwise indicates, the following terms have the following meanings.

(a) "Affordable housing" means a decent, safe and sanitary dwelling, apartment or other living accommodation for a household whose income does not exceed 60% of the median income for the area as defined by the United States Department of Housing and Urban Development under the United States Housing Act of 1937, Public Law 412, 50 Stat. 888, Section 8, as amended.

(b) "Affordable housing project" means a project in which:

(i) At least 50% of the aggregate square feet of the completed project is housing of which at least 50% of the aggregate square feet of the completed housing creates new affordable housing; or

(ii) At least 33% of the aggregate square feet of the completed project creates new affordable housing.

(2) An affordable housing project for which the owner of the property received the income tax credit increase under Title 36, section 5219-BB, subsection 3 must remain an affordable housing project for 30 years from the date the affordable housing project is placed in service. If the property does not remain an affordable housing project for 30 years from the date the affordable housing project is placed in service, the owner of the property shall pay to the Maine State Housing Authority for application to the Housing Opportunities for Maine Fund established under section 4853 an amount equal to the income tax credit increase allowed under Title 36, section 5219-BB, subsection 3, plus interest on that amount at the rate of 7% per annum from the date the property is placed in service until the date of payment of all amounts due. The affordability requirements and the repayment obligation in this subparagraph must be set forth in a restrictive covenant executed by the owner of the property and the affordable housing project for the benefit of and enforceable by the Maine State Housing Authority and recorded in the appropriate registry of deeds before the owner of the property claims the income tax credit increase under Title 36, section 5219-BB, subsection 3.

(3) If the repayment obligation in subparagraph (2) is not fully satisfied after written notice is sent by certified mail or registered mail to the owner of the property at the owner's last known address, the Maine State Housing Authority may file a notice of lien in the registry of deeds of the county in which the real property subject to the lien is located. The notice of lien must specify the amount and interest due, the name and last known address of the owner, a description of the property subject to the lien and the Maine State Housing Authority's address and the name and address of its attorney, if any. The Maine State Housing Authority shall send a copy of the notice of lien filed in the registry by certified mail or registered mail to the owner of the property at the owner's last known address and to any person who has a security interest, mortgage, lien, encumbrance or other interest in the property that is properly recorded in the registry of deeds in which the property is located. The lien arises and becomes perfected at the time the notice is filed in the appropriate registry of deeds in accordance with this subparagraph. The lien constitutes a lien on all property with respect to which the owner receives the income tax credit increase under Title 36, section 5219-BB, subsection 3 and the proceeds of any disposition of the property that occurs after notice to the owner of the repayment obligation. The lien is prior to any mortgage and security interest, lien, restrictive covenant or other encumbrance recorded, filed or otherwise perfected after the notice of lien is filed in the appropriate registry of deeds. The lien may be enforced by a turnover or sale order in accordance with Title 14, section 3131 or any other manner in which a judgment lien may be enforced under the law. The lien must be in the amount of the income tax credit increase allowed under Title 36, section 5219-BB, subsection 3, plus interest on that amount at the rate of 7% per annum from the date the property is placed in service until the date of payment of all amounts due. Upon receipt of payment of all amounts due under the lien, the Maine State Housing Authority shall execute a discharge lien for filing in the registry or offices in which the notice of lien was filed.

(4) Annually by every August 1st until and including August 1, 2023, the Maine State Housing Authority shall review the report issued pursuant to Title 27, section 511, subsection 5, paragraph A to determine the percentage of the total aggregate square feet of completed projects that constitutes new affordable housing, rehabilitated and developed using:

(a) Either of the income tax credits under Title 36, section 5219-BB, subsection 2; and

(b) The income tax credit increase under Title 36, section 5219-BB, subsection 3.

If the total aggregate square feet of new affordable housing does not equal or exceed 30% of the total aggregate square feet of rehabilitated and developed completed projects eligible for a credit under Title 36, section 5219-BB, the Maine State Housing Authority and Maine Historic Preservation Commission shall notify the State Tax Assessor of this fact . ; and

Sec. 19. 30-A MRSA §4722, sub-§1, ¶EE  is enacted to read:

EE Refinance a single-family mortgage loan held by the Maine State Housing Authority for a homeowner whose income at the time of refinancing is no greater than the income limits for qualified first-time homebuyers established under 26 United States Code, Section 143, or an existing loan on any owner-occupied single-family residence for purposes of lowering mortgage payments or making home improvements for persons of low income.

Sec. 20. 30-A MRSA §4724, sub-§2,  as amended by PL 1991, c. 476, is further amended to read:

2. Acquisition of interest in project; accepting employment.   No During tenure and within one year of service, no employee or commissioner of any authority may , within 2 years of that service, or in the case of employees of the authority, during tenure or within 2 years of that service, voluntarily acquire any interest, direct or indirect, in any contract, project or property included or planned to be included in any project of that housing authority over which the employee or commissioner has exercised responsibility, control or decisions during tenure with the authority ; nor may any , and no employee or commissioner of any authority, if employment is accepted with any person who has an interest in any contract, property or project included or planned to be included in any project of that authority, may work directly on that contract, project or property for that person if the employee or commissioner has exercised responsibility, control or decisions over that contract, project or property.
A. This subsection does not prohibit a manufactured housing inspector employed by the Maine State Housing Authority from accepting employment by a person to work on manufactured housing which that is manufactured after the date employment with the Maine State Housing Authority has terminated.

Sec. 21. 30-A MRSA §4741, sub-§§10 and 11,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, are further amended to read:

10. Coordination with municipal officers.   The commissioners of a municipal authority or the director of the Maine State Housing Authority shall establish procedures by which the legislative body of a municipality may provide the municipal officers an opportunity to review and discuss proposed development projects and prior to submitting the plans for financing proposed projects to the appropriate municipal officer or agency;
11. Mortgage credits.   The Maine State Housing Authority may acquire from banks, life insurance companies, savings and loan associations, pension or retirement funds, any fiduciaries, the Federal Government and other financial institutions, persons or governmental or business entities mortgage loans and notes anywhere in the State , the restriction as to the area of operation in section 4702 notwithstanding, and may sell mortgages and notes to insurance companies, other financial institutions, persons or governmental or business entities and the Federal Government or any fiduciaries or pension or retirement funds;

Sec. 22. 30-A MRSA §4741, sub-§17,  as amended by PL 2015, c. 494, Pt. B, §2, is further amended to read:

17. Comprehensive housing affordability strategy coordinator.  The Maine State Housing Authority is designated the comprehensive housing affordability strategy coordinator for the State and has the power to prepare and submit on behalf of the State the annual comprehensive housing affordability strategy called for in the Cranston-Gonzalez National Affordable Housing Act, Public Law 101-625 (1990) , as amended, and to undertake all monitoring and certification procedures required under that law. The Maine State Housing Authority shall represent the State in carrying out the HOME Investment Partnerships Program created by the Cranston-Gonzalez National Affordable Housing Act , as amended;

Sec. 23. 30-A MRSA §4752, sub-§2,  as amended by PL 2011, c. 691, Pt. B, §27, is repealed.

Sec. 24. 30-A MRSA §4753, sub-§2,  as enacted by PL 1989, c. 914, §4, is repealed.

Sec. 25. 30-A MRSA §4754, sub-§3,  as enacted by PL 1989, c. 48, §§3 and 31, is amended to read:

3. State-owned property.   The Maine State Housing Authority may use surplus state-owned property pursuant to this subchapter and subchapter XI and Title 5, section 1742, subsection 23 , to achieve the purpose of this article.

Sec. 26. 30-A MRSA §4755,  as enacted by PL 1989, c. 48, §§3 and 31, is amended to read:

§ 4755. Provide property

The Maine State Housing Authority may provide surplus state property below market value pursuant to this subchapter and subchapter XI and Title 5, section 1742, subsection 23 , to any person, firm or organization that agrees to construct, reconstruct or rehabilitate affordable housing for low-income and moderate-income households and maintain this property for this purpose in a written contract with the Maine State Housing Authority.

Sec. 27. 30-A MRSA §4771, sub-§4,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is repealed.

Sec. 28. 30-A MRSA §4832, sub-§1,  as amended by PL 1989, c. 6; c. 9, §2; c. 48, §§4 and 31; c. 104, Pt. C, §§8 and 10; and c. 581, §10, is further amended to read:

1. Participation requirements.   Except as provided in paragraph paragraphs A and B, the Maine State Housing Authority may not participate in the making of construction loans unless a financial institution in the State agrees to participate in the loan at least to the extent of acting as escrow agent. Notwithstanding any other provisions of law, financial institutions in the State may act as required by this subchapter.
A. The Maine State Housing Authority may make construction loans to state public bodies or other public instrumentalities and private nonprofit corporations without the participation of a financial institution.
B If a project's financing requires that the Maine State Housing Authority participate in the construction loan at a level greater than 60%, the Maine State Housing Authority may make the whole construction loan without using an escrow agent.

Sec. 29. 30-A MRSA §4854, sub-§3,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is further amended to read:

3. Gains from investments.   Subject to any pledge, contract or other obligation under this section, all interest, dividends and pecuniary gains from the investment of money of the fund; and

Sec. 30. 30-A MRSA §4854, sub-§3-A  is enacted to read:

3-A Nonlapsing revolving loan funds.   Any funds remaining in a revolving loan fund administered by the Maine State Housing Authority for a period longer than 10 years and directed by the Maine State Housing Authority to be paid into the fund; and

Sec. 31. 30-A MRSA §4863, sub-§5,  as enacted by PL 2009, c. 372, Pt. E, §1, is amended to read:

5. Reporting.   Not later than March 1, 2011 and March 1st of each year thereafter, the director of the authority shall report to the joint standing committee of the Legislature having jurisdiction over affordable housing matters on the status of the fund as long as there has been new activity since the previous report. The report must include, but is not limited to, the amount of revenue bonds issued under this subchapter, the type, location and cost of projects receiving bond proceeds, the number of housing units created by each project, the number of direct construction jobs created or maintained by each project, the amount of direct construction wages paid in creating or maintaining those jobs and the total amount of building materials purchased in the development of each project.

Sec. 32. 30-A MRSA §4871, sub-§2,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is further amended to read:

2. Negotiable instruments.   Whether or not the bonds are of such form and character as to be negotiable instruments under the Uniform Commercial Code, Title 11, article 8 8-A, the bonds are hereby made negotiable instruments within the meaning of and for all the purposes of the Uniform Commercial Code, Title 11, article 8 8-A, subject only to the provisions of the bonds for registration.

The bonds may be sold at public or private sale. Any provision of any law to the contrary notwithstanding, any bonds issued under this chapter shall be are fully negotiable.

Sec. 33. 30-A MRSA §4912,  as amended by PL 1989, c. 501, Pt. DD, §36, is repealed.

Sec. 34. 30-A MRSA §4913,  as enacted by PL 1987, c. 737, Pt. A, §2 and Pt. C, §106 and amended by PL 1989, c. 6; c. 9, §2; and c. 104, Pt. C, §§8 and 10, is repealed.

Sec. 35. 30-A MRSA c. 201, sub-cc. 9-A and 9-B,  as amended, are repealed.

Sec. 36. 30-A MRSA c. 201, sub-c. 11,  as amended, is repealed.

Sec. 37. 30-A MRSA §4973, sub-§2,  as amended by PL 1993, c. 175, §11, is further amended to read:

2. Right of first refusal.   The Maine State Housing Authority has the right of first refusal to purchase the property at its current appraised value, as determined by appraisers for the owner and the authority. The authority holds the right of first refusal throughout the 90-day period. Failure to respond to the notice of first refusal within 90 days constitutes a waiver of that right of first refusal by the authority. By stating in writing its intention to pursue its right of first refusal during the 90-day period, the authority has an additional 90 days, beginning on the date of the termination of the first refusal period the appraised value is determined by the appraisers for the owner and the authority, to buy or to produce a buyer for the property. This additional 90-day period may be extended by mutual agreement between the authority and the owner of the property.
A. Nothing in this section prevents an owner of the property from deciding not to sell, transfer or take other action that would result in termination of the financial assistance and revoking the notice required by subsection 1 at any time before its expiration. The withdrawal or revocation extinguishes any right of first refusal held by the Maine State Housing Authority.

Sec. 38. 30-A MRSA §5002, sub-§§7, 10 and 13,  as enacted by PL 1989, c. 601, Pt. B, §4, are repealed.

Sec. 39. 30-A MRSA §5003,  as amended by PL 1991, c. 610, §7, is repealed.

Sec. 40. 30-A MRSA c. 202, sub-cc. 2, 3 and 4,  as amended, are repealed.

Sec. 41. 30-A MRSA §5047, sub-§1, ¶¶A and B,  as enacted by PL 2005, c. 380, Pt. A, §2, are amended to read:

A. Six members appointed by the Governor, 2 from each of 3 regional homeless councils, based on giving due consideration to nominations provided by the 3 regional homeless councils;
B. The Director of the Maine State Housing Authority or the director's designee;

Sec. 42. 30-A MRSA §5047, sub-§1, ¶C,  as amended by PL 2007, c. 600, §2, is further amended to read:

C. Three members appointed jointly by the President of the Senate and the Speaker of the House, one from each of 3 regional homeless councils, based on giving due consideration to nominations provided by the 3 regional homeless councils;

Sec. 43. 30-A MRSA c. 202, sub-c. 6,  as amended, is repealed.

Sec. 44. Effective date. That section of this Act that amends the Maine Revised Statutes, Title 30-A, section 4702, subsection 1 takes effect January 1, 2018.

SUMMARY

This purpose of this bill is to update certain laws governing the Maine State Housing Authority. This bill:

1. Eliminates the requirement that certain bond issuers report annually regarding the bonds that have been issued;

2. Repeals the laws concerning the Office of Nonprofit Housing, the Maine Affordable Housing Land Trust Fund and the Municipal Land Acquisition Revolving Fund and other associated provisions of law;

3. Clarifies that, in appointing members to the Statewide Homeless Council, the Governor, the President of the Senate and the Speaker of the House of Representatives are directed to give due consideration to nominations provided by the regional homeless councils;

4. Repeals the laws governing a demonstration program on urban housing revitalization and the designation of urban housing zones;

5. Clarifies the jurisdiction of the authority and municipal housing authorities with respect to the administration of federal housing choice voucher programs;

6. Specifies that the personnel files of authority employees are confidential;

7. Eliminates the authority's authority to formulate affirmative housing action plans for submission to regional and local planning boards and commissions;

8. Eliminates the requirement that the authority annually report to the Legislature on the low-income energy assistance program;

9. Eliminates the requirement that the authority expand access to housing for young professionals, young families and first-time home buyers;

10. Authorizes the authority to refinance single-family mortgage loans in order to lower mortgage payments or make home improvements for persons with low income;

11. Decreases from 2 years to one year the period during which an employee or commissioner of the authority may not accept employment with or acquire interest in a project over which that person has exercised control, and, with respect to a commissioner, it extends the prohibition to the period of the commissioner's tenure;

12. Eliminates the requirement that each municipality report to the Department of Administrative and Financial Services, Bureau of General Services on any municipally owned land or buildings that may be suitable for affordable housing;

13. Eliminates the requirement that the authority conduct a comprehensive assessment of information on the State's housing and biennially submit a report on its findings;

14. Eliminates the prohibition against the authority's entering into contracts with the Federal Government until the municipality in which the project is to be located adopts a resolution approving the contract;

15. In certain instances, authorizes the authority without using an escrow agent to make construction loans for the construction of housing units for persons with low income;

16. Eliminates the requirement that the authority develop guidelines defining energy improvements that may be made with proceeds of home improvement notes;

17. Eliminates the Maine Natural Disaster Home Assistance Program;

18. Eliminates the Maine Overboard Discharge Assistance Program; and

19. Repeals the provisions of law governing state-owned land for construction of housing and surplus land held in trust.


Top of Page