LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory (Beta)
Profiles
Bruce Bickford
Authored & Sponsored Legislation
ME
Maine State Senator
Bruce Bickford
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Senator
Bruce Bickford
Authored & Sponsored Legislation
Session
2025-2026 Regular Session
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill HP1185
Introduced
4/24/25
JOINT RESOLUTION TO RECOGNIZE THE SEMIQUINCENTENNIAL OF THE BATTLES OF LEXINGTON AND CONCORD
ME
Maine 2025-2026 Regular Session
Maine House Bill LD114
Introduced
1/8/25
Refer
1/8/25
Refer
1/8/25
Engrossed
3/25/25
Enrolled
3/27/25
Passed
4/8/25
An Act to Amend the Charter of the Lewiston-Auburn Water Pollution Control Authority
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1144
Introduced
3/18/25
Refer
3/18/25
Failed
4/24/25
An Act to Reinstate the Property Tax Stabilization Program
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1207
Introduced
3/20/25
Refer
3/20/25
Engrossed
5/13/25
Enrolled
5/14/25
Passed
5/21/25
An Act to Amend the Site Location of Development Laws to Require a 100-foot Buffer Between Solar Energy Developments and Rivers, Streams and Brooks
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1211
Introduced
3/20/25
Refer
3/20/25
An Act Regarding Certain Definitions in the Sales and Use Tax Laws Affecting Rental Equipment and Automobiles Used in Transporting Goods
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1217
Introduced
3/21/25
Refer
3/27/25
Refer
4/1/25
An Act Regarding the New Markets Tax Credit and the Maine New Markets Capital Investment Program
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1274
Introduced
3/25/25
Refer
3/25/25
Refer
3/25/25
Failed
5/6/25
An Act to Cap State General Assistance Reimbursement to Municipalities
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1300
Introduced
3/25/25
Refer
3/25/25
Failed
4/23/25
An Act to Strengthen Maine's Implied Warranty Laws
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1306
Introduced
3/27/25
Refer
3/27/25
Engrossed
5/20/25
Enrolled
5/22/25
Passed
5/27/25
An Act to Continue the Exemption for Polystyrene Foam Disposable Food Service Containers Prepackaged at Wholesale
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1291
Introduced
3/25/25
Refer
3/25/25
Failed
5/21/25
Resolve, to Establish the Commission to Study the Apportionment of Service Revenue
Page 1 of 6
1
2
3
4
5
6