LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory (Beta)
Profiles
Reagan Paul
Authored & Sponsored Legislation
ME
Maine State Representative
Reagan Paul
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Reagan Paul
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 LD1321
Introduced
3/27/25
Refer
3/27/25
Refer
3/27/25
An Act to Reform Net Energy Billing by Establishing Limitations on the Programs' Duration and Compensation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1432
Introduced
4/3/25
Refer
4/3/25
Refer
4/8/25
An Act to Remove Consideration of Gender Identity from the Maine Human Rights Act
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1437
Introduced
4/3/25
Refer
4/3/25
Refer
4/8/25
Failed
5/29/25
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Specify the Qualifications of Electors in State and Local Elections
ME
Maine 2025-2026 Regular Session
Maine House Bill LD162
Introduced
1/14/25
Refer
1/14/25
Refer
1/14/25
Engrossed
3/4/25
Enrolled
3/11/25
Passed
3/20/25
Resolve, to Rename a Bridge in the Town of Carmel the Kevin M. Howell Memorial Bridge
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1656
Introduced
4/15/25
Refer
4/15/25
Refer
4/15/25
An Act to Facilitate Compliance with Federal Immigration Law by State and Local Government Entities
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1662
Introduced
4/15/25
Refer
4/15/25
Refer
4/15/25
Failed
6/5/25
An Act to Amend the Laws Regarding Zoning and Land Use Restrictions to Limit Certain Requirements to Municipalities with Populations of More than 10,000
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1704
Introduced
4/17/25
Refer
4/17/25
Refer
4/17/25
An Act to Prohibit a School Administrative Unit from Adopting a Policy That Allows a Student to Use a Restroom Designated for Use by the Opposite Sex
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1815
Introduced
4/29/25
Refer
4/29/25
An Act to Require a Blood Test for Drugs for Drivers Involved in a Motor Vehicle Accident That Results in Serious Bodily Injury or Death
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1395
Introduced
4/1/25
Refer
4/1/25
Refer
4/1/25
Failed
5/29/25
An Act Regarding Human Trafficking Prevention Instruction and Dissemination of and Access to Obscene Material in Schools
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1573
Introduced
4/10/25
Refer
4/10/25
Refer
4/10/25
Failed
6/2/25
An Act to Require Legislative Approval for Certain Emergency Powers of the Governor
Page 2 of 7
2
3
4
5
6
7