LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory (Beta)
Profiles
Peter Wood
Authored & Sponsored Legislation
ME
Maine State Representative
Peter Wood
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Peter Wood
Authored & Sponsored Legislation
Session
2025-2026 Regular Session
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1032
Introduced
3/12/25
Refer
3/12/25
Engrossed
6/4/25
An Act Regarding Court Security
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1296
Introduced
3/25/25
Refer
3/25/25
Engrossed
6/3/25
Enrolled
6/4/25
An Act to Amend the Law Governing Watercraft Franchisor Warranty Reimbursements
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1515
Introduced
4/8/25
Refer
4/8/25
Refer
4/8/25
An Act to Exempt Wheelchair Adapted Motor Vehicles from the Sales and Use Tax
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD256
Introduced
1/28/25
Refer
1/28/25
Failed
3/20/25
An Act to Establish a Sales Tax Holiday for Purchases of Certain School Supplies for the Month of August
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 Senate Bill LD383
Introduced
2/4/25
Refer
2/4/25
Refer
3/18/25
Failed
5/29/25
An Act to Facilitate the Consolidation of the Department of Environmental Protection and the Maine Land Use Planning Commission into a Single Combined Entity
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Resolve, to Establish the Commission to Study the Reduction of Unfunded and Outdated Municipal and County Mandates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