LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Abigail Griffin
Authored & Sponsored Legislation
ME
Maine State Representative
Abigail Griffin
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Abigail Griffin
Authored & Sponsored Legislation
Session
2025-2026 Regular Session
2023-2024 Regular Session
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1002
Introduced
3/11/25
Refer
3/11/25
Refer
3/11/25
Failed
6/13/25
An Act to Protect Children's Identification by Requiring Public Schools to Use the Name and Gender Specified on a Child's Birth Certificate
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1007
Introduced
3/11/25
Refer
3/11/25
Refer
3/11/25
Failed
6/10/25
An Act to Update the State's Informed Consent Laws Regarding Drug-induced Abortion
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1095
Introduced
3/14/25
Refer
3/14/25
Failed
5/29/25
An Act to Restrict Removal of Common Loons for Relocation in Maine from Bodies of Water of 500 Acres or Less
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1154
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
Failed
6/10/25
An Act to Require That Informed Consent for Abortion Include Information on Perinatal Hospice
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1155
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
An Act to Ensure Appropriate County Government Operations Relating to the Position of Dedimus Justice
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1221
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
Engrossed
6/2/25
Enrolled
6/2/25
Passed
6/3/25
Resolve, Directing the Department of Labor to Study Protection of Paid Family and Medical Leave Benefits Program Funds
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1243
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Engrossed
5/27/25
Enrolled
5/28/25
Passed
6/2/25
An Act Regarding the Licensing of Assisted Living Facilities
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1254
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
An Act to Expand the Licensing of Outpatient Surgical Facilities
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1108
Introduced
3/18/25
Refer
3/18/25
Refer
3/18/25
Failed
5/13/25
An Act Regarding the Reunification of Foster Children with Their Parents
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1351
Introduced
3/28/25
Refer
3/28/25
Failed
5/20/25
An Act to Require Antisemitism to Be Considered as Motivation When Determining a Violation of a Criminal or Civil Law