Maine State Representative

Gary Drinkwater Authored & Sponsored Legislation

Session

Co-Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD1235

Introduced
3/25/25  
Refer
3/25/25  
Refer
3/25/25  
An Act to Establish Transparency in Opioid Settlement Funds Allocated to Municipalities or Counties
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  
An Act Regarding the Licensing of Assisted Living Facilities
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1331

Introduced
3/27/25  
Refer
3/27/25  
Refer
3/27/25  
RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding When the Governor May Call the Legislature into Session
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1372

Introduced
3/28/25  
An Act to Establish a Special Committee to Review Routine Technical Rules
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1432

Introduced
4/3/25  
Refer
4/3/25  
An Act to Remove Consideration of Gender Identity from the Maine Human Rights Act
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1439

Introduced
4/3/25  
Refer
4/3/25  
An Act to Protect the Health and Welfare of Children in Public Schools by Requiring Parental Consent for Certain Tests, Analyses and Diagnoses
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1454

Introduced
4/8/25  
Refer
4/8/25  
An Act to Redefine "Term" in the Law Governing Term Limits for Constitutional Offices
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1562

Introduced
4/10/25  
Refer
4/10/25  
Refer
4/10/25  
Engrossed
6/9/25  
An Act Regarding Municipal Road Standards
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1650

Introduced
4/15/25  
Refer
4/15/25  
Refer
4/15/25  
An Act to Allow Paralegals to Be Paid by the Maine Commission on Public Defense Services

Primary Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD1585

Introduced
4/10/25  
Refer
4/10/25  
Refer
4/10/25  
Resolve, to Direct the Maine State Housing Authority to Amend Its Rules Governing the Fuel Assistance Program Regarding Benefit Payments for Wood Fuel