LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Nathan Wadsworth
Maine ME
Legislatures
2025-2026 Regular Session
Authored & Sponsored Legislation (Page 3)
ME
Maine State Representative
Nathan Wadsworth
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Legislation Author & Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Nathan Wadsworth
2025-2026 Regular Session - Authored & Sponsored Legislation (Page 3)
Legislative Session
2025 - 2025-2026 Regular Session
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD381
Introduced
2/4/25
Refer
2/4/25
Failed
3/20/25
An Act to Enable Mortgage Portability and Promote Housing Affordability in the State
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD382
Introduced
2/4/25
Refer
2/4/25
An Act to Establish a System of Revenue Sharing for the Use and Management of Coastal Resources
ME
Maine 2025-2026 Regular Session
Maine House Bill LD406
Introduced
2/4/25
Refer
2/4/25
Refer
2/4/25
Failed
6/3/25
An Act to Repeal the Laws Providing for Paid Family and Medical Leave and to Reimburse Taxpayers
ME
Maine 2025-2026 Regular Session
Maine House Bill LD444
Introduced
2/4/25
Refer
2/4/25
Refer
2/4/25
Failed
3/27/25
An Act to Lower Energy Costs by Repealing the Law Setting Out the State's Goals for Consumption of Electricity from Renewable Resources
ME
Maine 2025-2026 Regular Session
Maine House Bill LD450
Introduced
2/4/25
Refer
2/4/25
Refer
2/4/25
Failed
4/22/25
An Act to Lower Electricity Costs by Repealing the Laws Governing Net Energy Billing
ME
Maine 2025-2026 Regular Session
Maine House Bill LD451
Introduced
2/4/25
Refer
2/4/25
Refer
2/4/25
Failed
5/20/25
An Act to Require Testing of Solar and Wind Energy Developments for Perfluoroalkyl and Polyfluoroalkyl Substances Contamination
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD463
Introduced
2/11/25
Refer
2/11/25
Engrossed
3/11/25
Enrolled
3/18/25
Passed
3/20/25
Resolve, to Rename the New Ten Mile River Bridge on Pequawket Trail in Brownfield the Brownfield Veterans Memorial Bridge
ME
Maine 2025-2026 Regular Session
Maine House Bill LD481
Introduced
2/6/25
Refer
2/6/25
Engrossed
3/25/25
Enrolled
3/27/25
Passed
4/8/25
An Act to Allow a Water District Created by Special Act of the Legislature to Borrow Money and Issue a Warrant Prior to a Default
ME
Maine 2025-2026 Regular Session
Maine House Bill LD488
Introduced
2/6/25
Refer
2/6/25
Failed
4/10/25
An Act to Protect Coastal Property by Allowing Property Owners to Protect Their Existing Dwellings
ME
Maine 2025-2026 Regular Session
Maine House Bill LD492
Introduced
2/6/25
Refer
2/6/25
Failed
5/20/25
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for Parental Rights
ME
Maine 2025-2026 Regular Session
Maine House Bill LD495
Introduced
2/6/25
Refer
2/6/25
Failed
4/10/25
An Act to Require Rules Designed to Reduce Climate Change to Include Estimates of the Reduction in Adverse Climate Effects and of the Cost to Consumers
ME
Maine 2025-2026 Regular Session
Maine House Bill LD601
Introduced
2/20/25
Refer
2/20/25
Failed
4/10/25
An Act to Remove State-imposed Referendum Requirements Regarding Nuclear Power
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD676
Introduced
2/20/25
Refer
2/20/25
Failed
4/29/25
An Act to Fund the Recommendations of the Mountain Division Rail Use Advisory Council
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD686
Introduced
2/20/25
Refer
2/20/25
Engrossed
4/1/25
Enrolled
4/3/25
Passed
4/10/25
Resolve, to Rename the Kezar Falls Bridge Between Porter and Parsonsfield the Kezar Falls Veterans Memorial Bridge
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD649
Introduced
2/20/25
Refer
2/20/25
Engrossed
5/27/25
Enrolled
5/28/25
Passed
6/2/25
An Act to Certify Chiropractic Assistants Who Perform X-rays as Chiropractic Radiographers
Page 3 of 4
3
4