There is a newer version of the Maine Revised Statutes
2005 Maine Code - Chapter 202 — AFFORDABLE HOUSING PARTNERSHIP (HEADING: PL 1989, c. 601, Pt. B, §4 (new)) (§5001 - §5056)
- §5002 — Definitions
- §5003 — Findings and purpose
- §5004 — Administration and implementation (REPEALED)
- §5005 — Report to the Governor and Legislature (REPEALED)
- §5006 — Coordination and cooperation
- §5011 — Administration and implementation
- §5012 — Powers
- §5013 — Duties
- §5014 — Nonlapsing revolving loan fund
- §5021 — Program administration
- §5022 — Office of Nonprofit Housing
- §5023 — Powers
- §5024 — Duties
- §5025 — Eligibility requirements
- §5031 — Administration and implementation
- §5032 — Use of money
- §5033 — Awards of grants and loans
- §5034 — Preservation of land for affordable housing
- §5035 — Maine Affordable Housing Land Trust Fund
- §5036 — Municipal Land Acquisition Revolving Fund
- §5041 — Task force created (REPEALED)
- §5042 — Membership; appointment; terms of office; compensation (REPEALED)
- §5043 — Chair (REPEALED)
- §5044 — Duties (REPEALED)
- §5045 — Advisory committee established (REPEALED)
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.