LegiPlex
AI Workspace & Legislation Tracker
New Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory
Profiles
Wayne Parry
Authored & Sponsored Legislation
ME
Maine State Senator
Wayne Parry
R
Overview
Curriculum Vitae
Legislative Sessions Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Senator
Wayne Parry
Authored & Sponsored Legislation
Session
2025-2026 Regular Session
2023-2024 Regular Session
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1481
Introduced
4/3/25
Refer
4/3/25
Refer
4/8/25
An Act to Amend the Law Governing Stabilization of Property Taxes on Homesteads of Individuals 65 Years of Age or Older
ME
Maine 2025-2026 Regular Session
Maine House Bill LD158
Introduced
1/14/25
Refer
1/14/25
Refer
1/14/25
An Act to Direct the Secretary of State to Establish a Date Each Year for Voting by Absentee Ballot
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1549
Introduced
4/10/25
Refer
4/10/25
RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding the Use and Oversight of Transportation-related Revenues
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1581
Introduced
4/10/25
Refer
4/10/25
Refer
4/10/25
An Act Regarding the Motor Vehicle Excise Tax Exemption for Certain Veterans
ME
Maine 2025-2026 Regular Session
Maine House Bill LD495
Introduced
2/6/25
Refer
2/6/25
Failed
4/10/25
An Act to Require Rules Designed to Reduce Climate Change to Include Estimates of the Reduction in Adverse Climate Effects and of the Cost to Consumers
ME
Maine 2025-2026 Regular Session
Maine House Bill LD617
Introduced
2/20/25
Refer
2/20/25
Engrossed
4/1/25
Enrolled
4/8/25
Passed
4/15/25
Resolve, to Rename a Bridge in the Town of Waterboro the Waterboro Veterans Memorial Bridge
Page 2 of 3
2
3