LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Tiffany Strout
Authored & Sponsored Legislation
ME
Maine State Representative
Tiffany Strout
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Tiffany Strout
Authored & Sponsored Legislation
Session
2025-2026 Regular Session
2023-2024 Regular Session
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD506
Introduced
2/7/25
Refer
2/7/25
An Act to Authorize a General Fund Bond Issue for Research and Development and Commercialization
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD513
Introduced
2/7/25
Refer
2/7/25
Failed
5/7/25
An Act to Allow the Spouse of a School Board Member to Serve as a Stipend Employee Within the School Board's Jurisdiction
ME
Maine 2025-2026 Regular Session
Maine House Bill LD515
Introduced
2/7/25
Refer
2/7/25
Failed
6/16/25
An Act to Reverse Recent Changes Made to the Law Governing Net Energy Billing and Distributed Generation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD539
Introduced
2/11/25
Refer
2/11/25
Refer
2/11/25
Failed
5/20/25
An Act to Repeal the Paid Family and Medical Leave Benefits Program
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD553
Introduced
2/11/25
Refer
2/11/25
An Act to Assert State Sovereignty over Ocean Waters and Marine Resources up to 12 Nautical Miles off the State's Coast
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD557
Introduced
2/11/25
Refer
2/11/25
Failed
4/15/25
An Act to Allow All-terrain Vehicles to Be Used on a Public Way
ME
Maine 2025-2026 Regular Session
Maine House Bill LD624
Introduced
2/20/25
Refer
2/20/25
Engrossed
5/13/25
Enrolled
5/14/25
Resolve, to Create the Commission to Study a Legislative Internship Program
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Resolve, to Establish the Commission to Study the Reduction of Unfunded and Outdated Municipal and County Mandates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
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD64
Introduced
1/6/25
Refer
1/6/25
Engrossed
6/2/25
Enrolled
6/2/25
Passed
6/3/25
An Act to Eliminate the Cultchless American Oyster Growers License