LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Holly Eaton
Authored & Sponsored Legislation
ME
Maine State Representative
Holly Eaton
D
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Holly Eaton
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 HP1242
Introduced
5/6/25
JOINT RESOLUTION HONORING THE MEMORY OF POPE FRANCIS
ME
Maine 2025-2026 Regular Session
Maine House Bill HP1329
Introduced
5/29/25
JOINT RESOLUTION TO EXPRESS THE LEGISLATURE'S OPPOSITION TO THE REMOVAL OF NAVIGATIONAL BUOYS
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1005
Introduced
3/11/25
Refer
3/11/25
Refer
3/11/25
Engrossed
6/10/25
Enrolled
6/11/25
Passed
6/12/25
Resolve, to Study Authorization for Municipal Fire Departments with Trained Personnel to Conduct Fire Sprinkler System Plan Reviews
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1237
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Failed
4/30/25
An Act to Support Adult Family Care Homes and Residential Care Facilities That Are Small or Located in Rural and Isolated Areas of the State
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1242
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Failed
5/14/25
An Act to Incentivize the Construction of Solar Carport Canopies and Solar Chargers at Highway Picnic Areas
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1268
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Failed
6/9/25
An Act to Address Employee Recruitment and Retention Issues Within the Maine State Ferry Service by Providing a Yearly Stipend
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1106
Introduced
3/18/25
Refer
3/18/25
Refer
3/18/25
Engrossed
5/22/25
Enrolled
5/27/25
An Act to Provide Funds for the Redevelopment of the Island Nursing Home in Hancock County into Affordable Senior Housing
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1176
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
Engrossed
6/2/25
Enrolled
6/2/25
Passed
6/3/25
An Act to Provide for the Sustainable Management of Marine Resources and Create a Noncommercial Northern Shrimp License
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1279
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Engrossed
6/2/25
Enrolled
6/2/25
Resolve, Establishing the Biotoxin Testing of Cultured Scallops Pilot Program
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1280
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Failed
4/29/25
Resolve, to Create Pilot Programs to Provide Tuition Assistance and Grants for Rural Child Care Providers