LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Marygrace Cimino
Authored & Sponsored Legislation
ME
Maine State Representative
Marygrace Cimino
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Marygrace Cimino
Authored & Sponsored Legislation
Session
2025-2026 Regular Session
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1000
Introduced
3/11/25
Refer
3/11/25
Refer
3/11/25
Failed
5/20/25
An Act to Require Correctional Facilities and Substance Use Disorder Treatment Facilities to Release Prisoners and Patients to a Responsible Adult
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1155
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
An Act to Ensure Appropriate County Government Operations Relating to the Position of Dedimus Justice
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1255
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Engrossed
6/2/25
Failed
6/3/25
An Act to Ensure In-state Tuition for Postsecondary Students Who Are Registered to Vote in the State and to Amend Eligibility Requirements for the Free Community College Tuition Program
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1273
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Failed
6/3/25
An Act to Make Paid Family and Medical Leave Voluntary
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1357
Introduced
3/28/25
Refer
3/28/25
Failed
6/2/25
An Act to Create Alternative Pathways for Certification or Endorsement of Industrial Arts Teachers
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1409
Introduced
4/1/25
Refer
4/1/25
Refer
4/1/25
Failed
5/13/25
An Act Regarding the Rights of Foster Parents
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1431
Introduced
4/3/25
Refer
4/3/25
Refer
4/8/25
Failed
6/3/25
An Act to Implement an Interstate Voter Registration Cross-check Program
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1586
Introduced
4/10/25
Refer
4/10/25
Refer
4/10/25
Failed
5/28/25
An Act to Amend the Regional School Unit Budget Validation Referendum Law
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD356
Introduced
1/30/25
Refer
1/30/25
Engrossed
5/20/25
Enrolled
5/22/25
Passed
5/27/25
Resolve, Directing the Board of Pesticides Control to Prohibit the Use of Rodenticides in Outdoor Residential Settings
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD464
Introduced
2/11/25
Refer
2/11/25
Engrossed
3/11/25
Enrolled
3/18/25
Passed
3/20/25
Resolve, to Rename the Brackett Mill Bridge in Denmark the Brackett Mill Veterans Memorial Bridge