LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Ann Fredericks
Authored & Sponsored Legislation
ME
Maine State Representative
Ann Fredericks
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Ann Fredericks
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 LD712
Introduced
2/20/25
Refer
2/20/25
Failed
4/29/25
An Act to Clarify the Relationship Between Palliative Care Physicians and Hospital Physicians
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD778
Introduced
3/4/25
Refer
3/4/25
Failed
4/8/25
An Act to Establish a State Tax Amnesty Program to Increase Revenue Collections
ME
Maine 2025-2026 Regular Session
Maine House Bill LD878
Introduced
3/4/25
Refer
3/4/25
Refer
3/4/25
Failed
5/20/25
Resolve, to Study the Effects of 5G and Other Non-ionizing Radio Frequency Radiation-emitting Technology on Bird, Bee, Insect and Other Wildlife Populations and the Effects of Long-term Exposure on Children
ME
Maine 2025-2026 Regular Session
Maine House Bill LD919
Introduced
3/5/25
Refer
3/5/25
Failed
6/2/25
An Act to Require Parental Permission for Certain Surveys and Questionnaires Administered to Minors in Schools
ME
Maine 2025-2026 Regular Session
Maine Senate Bill SP0319
Introduced
3/27/25
JOINT RESOLUTION RECOGNIZING THE 60TH ANNIVERSARY OF THE MARCH FROM SELMA TO MONTGOMERY
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD959
Introduced
3/6/25
Refer
3/6/25
Failed
5/20/25
An Act to Require the Development of Better Cannabis Testing Criteria and Processes