Maine State Senator

Joseph Rafferty Authored & Sponsored Legislation

Session

Co-Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1203

Introduced
3/20/25  
Refer
3/20/25  
An Act to Provide Grants to Schools That Contract for Behavioral and Mental Health Services
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1219

Introduced
3/20/25  
Refer
3/20/25  
Engrossed
5/22/25  
An Act to Increase State Funding for the Campuses of the University of Maine System
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1223

An Act to Lower Electric Rates for Maine Ratepayers by Requiring the Payment of Certain Costs from the General Fund
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1225

Introduced
3/25/25  
Refer
3/25/25  
Refer
3/25/25  
An Act to Amend the Nursing Education Loan Repayment Program
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1227

Introduced
3/25/25  
Refer
3/25/25  
An Act to Repeal the Requirement That Motor Vehicle Manufacturers Equip Vehicles with a Standardized Data Access Platform
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1228

Introduced
3/25/25  
Refer
3/25/25  
An Act to Clarify Certain Terms in the Automotive Right to Repair Laws
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1282

Introduced
3/25/25  
Refer
3/25/25  
Engrossed
5/20/25  
An Act Regarding Eligibility for Historic Preservation Bond Proceeds
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1285

Introduced
3/25/25  
Refer
3/25/25  
An Act to Prohibit the Consideration of Legacy Preferences or Donor Preferences in Postsecondary Educational Institution Admissions
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1290

Introduced
3/25/25  
Refer
3/25/25  
Engrossed
5/28/25  
Enrolled
5/29/25  
An Act to Update the Laws Regarding Athletic Trainers
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1293

Introduced
3/25/25  
Refer
3/25/25  
An Act to Prohibit Coyote-killing Contests in Maine