Need all Congresses? Press Enter for expanded results.
Lydia V. Crafts

Lydia V. Crafts

Maine

Democrat House of Representatives District 46
Record ID: ME-HouseofRepresentatives-46-CRAFTS-L
Support LegiList

Following this state lawmaker? Help keep LegiList fast, independent, and ad-free. Built and maintained by one developer.

Payments are processed securely by Stripe in a separate window. LegiList never stores card details.
Sponsored Bills
Bill Title Status Session
LD 305 An Act Regarding the Motor Vehicle Excise Tax Exemption for Leased Automobiles for Certain Veterans enacted 132
LD 2050 An Act to Dissolve the Great Salt Bay Community School District enacted 132
LD 2053 An Act to Improve Safety by Allowing the Use of Variable-message Signs on Certain Vehicles enacted 132
LD 2213 An Act Making Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2026 and June 30, 2027 in_committee 132
LD 1097 Resolve, to Require the Department of Education to Convene a Group to Develop Best Practices for De-escalation and Behavior Intervention enacted 132
LD 1098 Resolve, Directing the Department of Education to Review the Use of Abbreviated School Days enacted 132
LD 1626 An Act to Improve Professional Development for Educational Technicians and School Support Staff failed 132
LD 1404 Resolve, to Create a Working Group on the Status of School Libraries and on Public Libraries in Maine enacted 132
LD 477 An Act to Enhance Public Safety in Rural Counties by Providing State Police Patrol and Policing Services failed 132
LD 260 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish That All Maine Residents Have Equal Rights Under the Law failed 132
LD 1359 Resolve, to Direct the Department of Transportation to Report Progress Made Toward Implementing Recommendations Based on the 2025 Public Transit Advisory Council Report enacted 132
LD 1186 Resolve, Directing the Department of Transportation to Study the Feasibility of Ferry Service to Monhegan Island enacted 132
LD 1332 An Act to Establish the Community Schools Success Fund to Ensure the Implementation and Success of Community Schools Programs enacted 132
LD 1596 Resolve, Directing the Department of Marine Resources to Submit a Report on the Findings and Recommendations of the Aquaculture Advisory Council enacted 132
LD 1390 Resolve, Directing the Secretary of State to Develop Recommendations for a Multiyear Registration System for National Car Rental Companies enacted 132
LD 1166 An Act to Change the Professional Title and Identification of Physician Assistants to Physician Associates enacted 132
LD 1509 Resolve, to Maintain Access to Home and Community-based Services for Adults with Intellectual Disabilities, Autism Spectrum Disorder or Brain Injury failed 132
LD 1589 An Act to Improve Parity in Insurance Coverage for Outpatient Counseling Services in Maine failed 132
LD 1616 An Act to Eliminate Requirements for Drivers to Surrender Their Physical Driver's Licenses During a Temporary Suspension enacted 132
LD 611 An Act to Allow the Secretary of State to Collect Excise Taxes on Motor Vehicles Owned by Residents Who Are Unhoused enacted 132
LD 1385 An Act to Consider Municipalities Meeting Regional Housing Goals in Awarding Transportation Grants failed 132
LD 421 An Act to Eliminate Barriers to Reentry into the Community After Incarceration by Repealing Certain Driver's License Suspension Provisions failed 132
LD 304 An Act Regarding the Department of Transportation failed 132
LD 1398 An Act Regarding Behavioral Health Support for Students in Public Schools failed 132
LD 1276 An Act to Align Intrastate Commercial Motor Vehicle Insurance Requirements with Federal Standards enacted 132
LD 1590 An Act to Reduce the Counselor and Social Worker Shortage by Amending Reciprocity Requirements for Those Professionals from Other Jurisdictions failed 132
LD 1084 Resolve, to Alleviate the Behavioral Health Workforce Shortage by Allowing the Training and Granting of Behavioral Health Certifications by Community-based Agencies and Hospitals failed 132
LD 622 An Act to Implement a Surcharge on Electric Vehicle Registration failed 132
LD 1397 An Act to Fund Community-based Organizations to Prevent and Reduce the Risk of Children's Involvement in the Child Welfare System failed 132
LD 1703 Resolve, to Establish the Adverse Childhood Experiences Screening and Resiliency Assessment Pilot Project failed 132
LD 850 An Act to Amend the Motor Vehicle Laws enacted 132
LD 110 An Act to Require Reporting on the Expenditure of Opioid Settlement Funds by Certain Municipalities and County Governments enacted 132
LD 1779 An Act to Make the Possession of Under 2 Grams of Certain Schedule W Drugs a Class D Crime in_committee 132
LD 154 An Act to Amend the Transportation Laws enacted 132
LD 659 An Act to Reduce Housing Costs by Not Requiring Fire Sprinkler Systems for Single-family Homes and Duplexes failed 132
LD 217 An Act to Require Schools to Provide Access to Free Condoms for Students in Grades 9 to 12 in the School Nurse's Office failed 132
LD 1520 An Act to Reduce the Income Tax Paid by Volunteers for Mileage Reimbursements failed 132
LD 1380 Resolve, Establishing the Study Group on Solutions to Address Maine's Behavioral Health Workforce Shortage failed 132
LD 667 An Act to Modernize the State Motor Vehicle Inspection Program and the Law Governing Inspection Fees failed 132
LD 1180 An Act to Prohibit Persons from Providing Incentives to Customers for Opting Out of Paper Billing failed 132
LD 274 An Act Making Unified Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2025, June 30, 2026 and June 30, 2027 enacted 132
LD 275 An Act to Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and to Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2025 enacted 132
LD 346 An Act to Help Child Care Providers by Requiring Recipients of Benefits to Pay the Difference Between the Amount Reimbursed and the Amount Charged in_committee 132