LegiPlex
AI Workspace & Legislation Tracker
New Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory
Profiles
Anne Graham
Authored & Sponsored Legislation
ME
Maine State Senator
Anne Graham
D
Overview
Curriculum Vitae
Legislative Sessions Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Senator
Anne Graham
Authored & Sponsored Legislation
Session
2025-2026 Regular Session
2023-2024 Regular Session
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1658
Introduced
4/15/25
Refer
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
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
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
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
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
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
Refer
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
Refer
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
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
Refer
4/22/25
An Act to Repeal and Replace the Charter of the Yarmouth Water District
Page 3 of 7
3
4
5
6
7