Maine State Representative

Gary Drinkwater 2025-2026 Regular Session - Authored & Sponsored Legislation (Page 3)

Legislative Session

Primary Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD282

Introduced
1/28/25  
Refer
1/28/25  
Refer
1/28/25  
An Act to Raise the Limit on the Total Number of Public Charter Schools
ME

Maine 2025-2026 Regular Session

Maine House Bill LD331

Introduced
1/30/25  
Refer
1/30/25  
Resolve, Directing the Department of Health and Human Services to Ensure Timely Reimbursement Under MaineCare Regarding Hospital Cost Reports
ME

Maine 2025-2026 Regular Session

Maine House Bill LD429

Introduced
2/4/25  
Refer
2/4/25  
Refer
2/4/25  
An Act to Track Certain Information Regarding and Seek Federal Reimbursement for Medical Care Provided to Asylum Seekers
ME

Maine 2025-2026 Regular Session

Maine House Bill LD433

Introduced
2/4/25  
Refer
2/4/25  
Refer
2/4/25  
An Act Relating to Requirements for School Bus Drivers
ME

Maine 2025-2026 Regular Session

Maine House Bill LD516

Introduced
2/7/25  
Refer
2/7/25  
Engrossed
3/11/25  
Enrolled
3/18/25  
Resolve, to Name the Bridge Between Milford and Old Town the Alton L. Drinkwater Memorial Bridge

Co-Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD316

Introduced
1/30/25  
Refer
1/30/25  
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Create Equity in State Senate Representation
ME

Maine 2025-2026 Regular Session

Maine House Bill LD341

Introduced
1/30/25  
Refer
1/30/25  
An Act to Amend the Definition of "Oversized ATV" to Increase the Minimum Weight Requirement
ME

Maine 2025-2026 Regular Session

Maine House Bill LD343

Introduced
1/30/25  
Refer
1/30/25  
An Act to Direct the Public Utilities Commission to Seek Informational Bids Regarding Small Modular Nuclear Reactors in the State
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD380

Introduced
2/4/25  
Refer
2/4/25  
Refer
4/24/25  
Refer
4/24/25  
An Act to Amend Certain Laws Regarding Gender-affirming Health Care Services
ME

Maine 2025-2026 Regular Session

Maine House Bill LD398

Introduced
2/4/25  
Refer
2/4/25  
Refer
2/4/25  
Refer
4/3/25  
Refer
4/8/25  
Engrossed
4/24/25  
Enrolled
4/29/25  
An Act to Amend the Definition of "Transient Occupancy" in the Laws Governing the Maine Land Use Planning Commission
ME

Maine 2025-2026 Regular Session

Maine House Bill LD489

Introduced
2/6/25  
Refer
2/6/25  
Engrossed
4/29/25  
Enrolled
4/30/25  
An Act to Provide for a Vessel Breakdown License Exception for Commercial Halibut Fishing License Holders
ME

Maine 2025-2026 Regular Session

Maine House Bill LD515

Introduced
2/7/25  
Refer
2/7/25  
An Act to Reverse Recent Changes Made to the Law Governing Net Energy Billing and Distributed Generation
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD579

Introduced
2/19/25  
Refer
2/19/25  
Engrossed
6/11/25  
An Act to Include Certain Mental Health Workers Under the 1998 Special Plan for Retirement
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD594

Introduced
2/19/25  
Refer
2/19/25  
Resolve, Directing the State Auditor to Audit All State Agencies
ME

Maine 2025-2026 Regular Session

Maine House Bill LD614

Introduced
2/20/25  
Refer
2/20/25  
An Act to Modify Current Property Tax Assessment Methods to Make Property Taxes Affordable for Longtime Property Owners