LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Joseph Martin
Maine ME
Legislatures
2025-2026 Regular Session
Authored & Sponsored Legislation
ME
Maine State Senator
Joseph Martin
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Legislation Author & Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Senator
Joseph Martin
2025-2026 Regular Session - Authored & Sponsored Legislation
Legislative Session
2025 - 2025-2026 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 LD1007
Introduced
3/11/25
Refer
3/11/25
Refer
3/11/25
Failed
6/10/25
An Act to Update the State's Informed Consent Laws Regarding Drug-induced Abortion
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1067
Introduced
3/14/25
Refer
3/14/25
Failed
6/4/25
An Act to Improve the Process for Mobile Home Owners to Purchase Their Mobile Home Park
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1085
Introduced
3/14/25
Refer
3/14/25
Engrossed
6/3/25
Enrolled
6/3/25
Resolve, Directing the State Court Administrator to Perform an Inspection and Study of the Rumford Courthouse Building
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1104
Introduced
3/18/25
Refer
3/18/25
Refer
3/20/25
Failed
6/13/25
An Act to Limit the Liability of Persons Who Provide Firearm Hold Agreements
ME
Maine 2025-2026 Regular Session
Maine House Bill LD113
Introduced
1/8/25
Refer
1/8/25
Refer
1/8/25
Failed
3/13/25
An Act to Require Food Labels to Disclose Use of Messenger Ribonucleic Acid Vaccine Material in Food Production
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1131
Introduced
3/18/25
Refer
3/18/25
Refer
3/18/25
Failed
6/12/25
An Act to Reform the Process by Which a Person May Petition an Agency to Adopt or Modify Rules Under the Maine Administrative Procedure Act
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1154
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
Failed
6/10/25
An Act to Require That Informed Consent for Abortion Include Information on Perinatal Hospice
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1168
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
Failed
4/24/25
An Act to Amend the Law Regarding the Current Use Valuation of Certain Working Waterfront Land with Respect to Commercial Boat Yards
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1169
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
Failed
6/5/25
An Act Regarding Employer Payments for the Paid Family and Medical Leave Benefits Program
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1185
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
Engrossed
4/15/25
Enrolled
4/17/25
Passed
4/23/25
An Act to Prohibit Persons Under 18 Years of Age from Marrying
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1218
Introduced
3/20/25
Refer
3/20/25
Failed
4/29/25
An Act to Allow Certain County Commissioners Who Are Maine Public Employees Retirement System Members to Switch to the Legislative Retirement Program
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1295
Introduced
3/25/25
Refer
3/25/25
Failed
4/23/25
An Act to Waive Basic Law Enforcement Training Requirements for Full-time Law Enforcement Officers Who Have Successfully Completed Equivalent Courses in Other Jurisdictions
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1194
Introduced
3/20/25
Refer
3/20/25
Failed
4/29/25
An Act to Phase Out Vehicle Excise Taxes and Implement a Fee for Infrastructure Funding Based on a Vehicle's Annual Mileage
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1214
Introduced
3/20/25
Refer
3/20/25
Failed
5/28/25
An Act to Designate the Second Congressional District "Acadia"
Page 1 of 5
1
2
3
4
5