Maine State Senator

Anne Graham Authored & Sponsored Legislation

Session

Primary Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD1658

Introduced
4/15/25  
Refer
4/15/25  
An Act to Preserve and Strengthen the Fund for a Healthy Maine
ME

Maine 2025-2026 Regular Session

Maine House Bill LD167

Introduced
1/14/25  
Refer
1/14/25  
An Act to Provide 2 Hearing Aids to MaineCare Members with Diagnosed Hearing Loss

Co-Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD1676

Introduced
4/17/25  
Refer
4/17/25  
Resolve, to Study Ways to Improve Recruitment and Retention of Rural Emergency Medical Services Personnel Through Access to Health Insurance
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1677

Introduced
4/17/25  
Refer
4/17/25  
An Act to Establish the Alzheimer's Disease and Related Dementias Prevention and Support Program
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1703

Introduced
4/17/25  
Refer
4/17/25  
Resolve, to Establish the Adverse Childhood Experiences Screening and Resiliency Assessment Pilot Project
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1705

Introduced
4/17/25  
Refer
4/17/25  
An Act Regarding Adult Education Funding and Oversight
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1728

Introduced
4/17/25  
An Act to Establish the Maine Child Care Affordability Program Advisory Board
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1736

Introduced
4/22/25  
An Act to Increase the Supply of Child Care Services Through the Use of Contracts
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1738

Introduced
4/22/25  
Refer
4/22/25  
An Act to Establish the Biohazard Waste Disposal Grant Program to Support Public Health Efforts in the State
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1747

Introduced
4/22/25  
An Act to Repeal and Replace the Charter of the Yarmouth Water District