LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory (Beta)
Profiles
Kathy Javner
Authored & Sponsored Legislation
ME
Maine State Representative
Kathy Javner
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Kathy Javner
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 LD634
Introduced
2/20/25
Refer
2/20/25
Engrossed
5/27/25
Enrolled
5/28/25
Resolve, to Establish the Commission to Study the Reduction of Unfunded and Outdated Municipal and County Mandates
ME
Maine 2025-2026 Regular Session
Maine House Bill LD635
Introduced
2/20/25
Refer
2/20/25
Failed
5/21/25
Resolve, to Direct the Attorney General to Drop the Lawsuit Filed Against Big Oil Companies Concerning Climate Change
ME
Maine 2025-2026 Regular Session
Maine House Bill LD69
Introduced
1/6/25
Refer
1/6/25
Failed
4/10/25
An Act to Repeal the Law Restricting the Use of Certain Plastic, Paper and Single-use Bags
ME
Maine 2025-2026 Regular Session
Maine House Bill LD727
Introduced
2/20/25
Refer
2/20/25
Failed
5/7/25
An Act to Repeal Certain Immunization Requirements for Schools
ME
Maine 2025-2026 Regular Session
Maine House Bill LD819
Introduced
2/27/25
Refer
2/27/25
An Act Concerning the Status of Battery Storage Systems with Regard to the Business Equipment Tax Exemption
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD830
Introduced
3/4/25
Refer
3/4/25
Failed
6/3/25
An Act to Protect Maine's Scenic Beauty by Requiring Solar Panel Fields to Be Hidden from View
ME
Maine 2025-2026 Regular Session
Maine House Bill LD886
Introduced
3/4/25
Refer
3/4/25
Refer
3/4/25
Failed
6/10/25
An Act to Regulate Medication Abortions
ME
Maine 2025-2026 Regular Session
Maine House Bill LD887
Introduced
3/4/25
Refer
3/4/25
Refer
3/4/25
Failed
6/10/25
An Act to Make Manufacturers Responsible for Proper Disposal of Abortion Drugs and Require a Health Care Provider to Be Physically Present During a Chemical Abortion
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD891
Introduced
3/4/25
Refer
3/4/25
Failed
4/30/25
An Act to Exclude Poverty as a Factor When Determining Instances of Willful Neglect or Abuse of a Child
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD960
Introduced
3/6/25
Refer
3/6/25
Engrossed
6/2/25
Enrolled
6/2/25
Passed
6/3/25
Resolve, to Allow the Placement of Hospitalized Patients in Nursing Facilities in Alternative Locations Under Certain Circumstances
Page 4 of 4
4