LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Amy Arata
Maine ME
Legislatures
2025-2026 Regular Session
Authored & Sponsored Legislation
ME
Maine State Representative
Amy Arata
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Legislation Author & Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Amy Arata
2025-2026 Regular Session - Authored & Sponsored Legislation
Legislative Session
2025 - 2025-2026 Regular Session
2023 - 2023-2024 Regular Session
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill HP0950
Introduced
4/3/25
JOINT RESOLUTION HONORING THE LATE HONORABLE LOIS GALGAY RECKITT ON THE OCCASION OF THE BOSTON RED SOX OPENING HOME GAME ON APRIL 4, 2025
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1028
Introduced
3/12/25
Refer
3/12/25
Failed
4/29/25
Resolve, to Establish the Task Force to Study Equitable Access to Maternal Health Care and Birthing Facilities
ME
Maine 2025-2026 Regular Session
Maine House Bill LD107
Introduced
1/8/25
Refer
1/8/25
Refer
1/8/25
Engrossed
5/22/25
Enrolled
5/27/25
An Act to Require Health Insurance Coverage for Biomarker Testing
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1104
Introduced
3/18/25
Refer
3/18/25
Refer
3/20/25
Failed
6/13/25
An Act to Limit the Liability of Persons Who Provide Firearm Hold Agreements
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD127
Introduced
1/8/25
Refer
1/8/25
An Act to Strengthen Legislative Oversight of Government Agencies and Programs by Reaffirming the Legislature's Access to Confidential Records
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1306
Introduced
3/27/25
Refer
3/27/25
Engrossed
5/20/25
Enrolled
5/22/25
Passed
5/27/25
An Act to Continue the Exemption for Polystyrene Foam Disposable Food Service Containers Prepackaged at Wholesale
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1318
Introduced
3/27/25
Refer
3/27/25
Failed
6/16/25
An Act to Enhance Data Collection Requirements Related to Immigration Status and Asylum Seekers to Safeguard Services for Legal Residents
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1386
Introduced
4/1/25
Refer
4/1/25
Refer
4/1/25
Engrossed
6/17/25
Failed
6/17/25
An Act to Provide Emergency One-time Relief from the Wild Blueberry Tax for Sellers in Maine and Partial Relief for Processors and Shippers
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1391
Introduced
4/1/25
Refer
4/1/25
Refer
4/1/25
Engrossed
5/20/25
Enrolled
5/21/25
Passed
5/27/25
An Act to Update the Maine Self-service Storage Act
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1404
Introduced
4/1/25
Refer
4/1/25
Refer
4/1/25
Engrossed
5/22/25
Enrolled
5/27/25
Passed
6/25/25
Resolve, to Create a Working Group on the Status of School Libraries and on Public Libraries in Maine
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1497
Introduced
4/8/25
Refer
4/8/25
Refer
4/8/25
Engrossed
5/27/25
Enrolled
5/28/25
Passed
6/2/25
An Act to Amend the Laws Governing Primary Care Reporting by the Maine Quality Forum and to Establish the Primary Care Advisory Council
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1514
Introduced
4/8/25
Refer
4/8/25
Refer
4/8/25
Engrossed
6/2/25
Enrolled
6/2/25
Passed
6/3/25
An Act to Change the Laws Regarding Real Estate Appraisers
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1521
Introduced
4/8/25
Refer
4/8/25
Refer
4/8/25
An Act to Require All State Agencies to Provide a Zero-based Budget Once Every 10 Years
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1515
Introduced
4/8/25
Refer
4/8/25
Refer
4/8/25
Engrossed
6/9/25
Enrolled
6/9/25
An Act to Exempt Wheelchair Adapted Motor Vehicles from the Sales and Use Tax
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1557
Introduced
4/10/25
Refer
4/10/25
Refer
4/15/25
Failed
4/22/25
An Act to Ensure Uniformity in the Regulation of Perfluoroalkyl and Polyfluoroalkyl Substances in Pesticides
Page 1 of 3
1
2
3