Maine State Representative

Rafael Macias Authored & Sponsored Legislation

Session

Co-Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD1267

Introduced
3/25/25  
Refer
3/25/25  
Refer
3/25/25  
Resolve, Directing the Department of Labor to Convene a Task Force to Examine and Study Issues Relating to the Gap Between the Economic Output and Wages of Workers in the State
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1268

Introduced
3/25/25  
Refer
3/25/25  
Refer
3/25/25  
An Act to Address Employee Recruitment and Retention Issues Within the Maine State Ferry Service by Providing a Yearly Stipend
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1300

Introduced
3/25/25  
Refer
3/25/25  
An Act to Strengthen Maine's Implied Warranty Laws
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD1350

Introduced
3/28/25  
Refer
3/28/25  
An Act to Ban Corporate Contributions to Candidates
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1407

Introduced
4/1/25  
Refer
4/1/25  
Refer
4/1/25  
Engrossed
5/27/25  
Resolve, Directing the Department of Labor to Report the Findings of the Indoor Air Quality Advisory Group
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1475

Introduced
4/3/25  
Refer
4/3/25  
Refer
4/8/25  
Resolve, to Establish the Commission to Study the Taxation of Digital Assets
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1587

Introduced
4/10/25  
Refer
4/10/25  
An Act to Establish Greater Alignment of Penalties for Certain Labor Law Violations

Primary Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD1383

Introduced
4/1/25  
An Act to Require State Divestment from Perpetrators of International Human Rights Violations
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1384

Introduced
4/1/25  
Refer
4/1/25  
Refer
4/1/25  
Resolve, Directing the Department of Public Safety and the Department of Transportation to Examine Motor Vehicle Accidents Involving Pedestrians
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1499

Introduced
4/8/25  
Refer
4/8/25  
Refer
4/8/25  
An Act to Revoke the Tax-exempt Status of an Organization That Fails to Report Sexual Assaults Committed by Employees, Board Members, Volunteers or Affiliates