LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Reagan Paul
Maine ME
Legislatures
2025-2026 Regular Session
Authored & Sponsored Legislation (Page 2)
ME
Maine State Representative
Reagan Paul
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Legislation Author & Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Reagan Paul
2025-2026 Regular Session - Authored & Sponsored Legislation (Page 2)
Legislative Session
2025 - 2025-2026 Regular Session
2023 - 2023-2024 Regular Session
Co-Sponsor of Legislation
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
Failed
6/17/25
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
Failed
6/13/25
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
Engrossed
6/12/25
Failed
6/16/25
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
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1852
Introduced
4/30/25
Refer
4/30/25
Refer
4/30/25
Failed
6/5/25
An Act to Promote Equitable Property Taxation by Reducing Valuation Based on Nearby Clean Energy Projects
ME
Maine 2025-2026 Regular Session
Maine House Bill LD187
Introduced
1/14/25
Refer
1/14/25
Refer
1/14/25
Failed
5/13/25
An Act to Prohibit Labor Organizations from Imposing Mandatory Service Fees on Nonmembers
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1873
Introduced
5/1/25
Refer
5/1/25
Failed
6/17/25
An Act to Require Age Verification for Online Obscene Matter
ME
Maine 2025-2026 Regular Session
Maine House Bill LD253
Introduced
1/21/25
Refer
1/21/25
Refer
1/21/25
Failed
6/10/25
An Act to Prevent the MaineCare Program from Covering Abortion Services
ME
Maine 2025-2026 Regular Session
Maine House Bill LD313
Introduced
1/30/25
Refer
1/30/25
Failed
3/18/25
An Act to Improve Voter Confidence in Electronic Ballot Counting by Requiring Ballots to Contain Unique Identifiers
ME
Maine 2025-2026 Regular Session
Maine House Bill LD320
Introduced
1/30/25
Refer
1/30/25
Failed
5/14/25
An Act to Repeal Certain Motor Vehicle Inspection Requirements
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1877
Introduced
5/1/25
Refer
5/1/25
Engrossed
6/16/25
Enrolled
6/16/25
Passed
6/17/25
An Act to Increase Penalties for Human Trafficking Offenses
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1930
Introduced
5/6/25
Refer
5/6/25
Refer
5/6/25
Failed
6/10/25
An Act Regarding Acts of Violence Committed Against a Pregnant Woman
ME
Maine 2025-2026 Regular Session
Maine House Bill LD226
Introduced
1/21/25
Refer
1/21/25
Refer
1/21/25
Failed
4/8/25
An Act to Protect the Cultural Resources and Historical Heritage of Sears Island in Searsport by Extending Conservation Easement Protections
ME
Maine 2025-2026 Regular Session
Maine House Bill LD342
Introduced
1/30/25
Refer
1/30/25
Failed
5/29/25
An Act to Include Nuclear Power in the State's Renewable Portfolio Standard
Page 2 of 5
2
3
4
5