LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Stacey Guerin
Maine ME
Legislatures
2025-2026 Regular Session
Authored & Sponsored Legislation
ME
Maine State Senator
Stacey Guerin
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Legislation Author & Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Senator
Stacey Guerin
2025-2026 Regular Session - Authored & Sponsored Legislation
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 HP1155
Introduced
4/17/25
JOINT RESOLUTION RECOGNIZING CHRISTIAN HOLY WEEK IN MAINE
ME
Maine 2025-2026 Regular Session
Maine House Bill HP1242
Introduced
5/6/25
JOINT RESOLUTION HONORING THE MEMORY OF POPE FRANCIS
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1075
Introduced
3/14/25
Refer
3/14/25
Failed
4/17/25
An Act to Require Annual Reporting Regarding the Low-income Home Energy Assistance Program
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1076
Introduced
3/14/25
Refer
3/14/25
Failed
4/29/25
An Act to Hire School Security Officers to Protect Students and Make Schools Safer
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1077
Introduced
3/14/25
Refer
3/14/25
Failed
6/17/25
An Act to Exempt Drinking Water from Sales and Use Tax
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1134
Introduced
3/18/25
Refer
3/18/25
Failed
6/13/25
An Act to Prohibit Males from Participating in Female Sports or Using Female Facilities
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1141
Introduced
3/18/25
Refer
3/18/25
Engrossed
6/11/25
Enrolled
6/11/25
Passed
6/25/25
An Act to Increase the Procurement of Maine Foods by Certain State Institutions
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1154
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
Failed
6/10/25
An Act to Require That Informed Consent for Abortion Include Information on Perinatal Hospice
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1171
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
Failed
4/8/25
An Act to Restore Complimentary Licenses to Hunt, Trap and Fish for Residents 70 Years of Age and Older
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1199
Introduced
3/20/25
Refer
3/20/25
Failed
4/8/25
Resolve, Regarding the Development of a Medication Administration Training Program for Maine Youth Camps
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1224
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Failed
6/17/25
An Act to Comprehensively Protect Consumer Privacy
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1227
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Failed
6/18/25
An Act to Repeal the Requirement That Motor Vehicle Manufacturers Equip Vehicles with a Standardized Data Access Platform
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1228
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Engrossed
6/17/25
Enrolled
6/17/25
Passed
6/18/25
An Act to Clarify Certain Terms in and to Make Other Changes to the Automotive Right to Repair Laws
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1322
Introduced
3/27/25
Refer
3/27/25
Refer
3/27/25
Engrossed
5/22/25
Enrolled
5/22/25
Passed
5/27/25
Resolve, to Establish a Pilot Program to Enhance Youth Hunting Participation
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1102
Introduced
3/14/25
Refer
3/14/25
Failed
4/8/25
Resolve, to Raise Awareness of the Importance of Brain Health and Reducing the Risk of Dementia
Page 1 of 4
1
2
3
4