LegiPlex
AI Workspace & Legislation Tracker
New Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory
Profiles
Traci Gere
Authored & Sponsored Legislation
ME
Maine State Senator
Traci Gere
D
Overview
Curriculum Vitae
Legislative Sessions Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Senator
Traci Gere
Authored & Sponsored Legislation
Session
2025-2026 Regular Session
2023-2024 Regular Session
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1181
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
An Act Regarding the Designation of Short-term Rental Units as Commercial or Residential in Use
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1183
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
An Act to Ensure Rent-to-own Protections Apply to Mobile Home Park Tenants
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1184
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
An Act to Require Municipal Reporting on Residential Building Permits, Dwelling Units Permitted and Demolished and Certificates of Occupancy Issued
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1246
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Resolve, Directing the Department of Economic and Community Development to Convene a Working Group to Review the Process of Setting Impact Fees
Page 1 of 6
1
2
3
4
5
6