Maine State Senator

Richard Bennett 2025-2026 Regular Session - Authored & Sponsored Legislation (Page 13)

Legislative Session

Co-Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD918

Introduced
3/5/25  
Refer
3/5/25  
An Act to Allow a Qualifying Religious Organization to Self-insure for Automobile Insurance
ME

Maine 2025-2026 Regular Session

Maine House Bill LD925

Introduced
3/5/25  
Refer
3/5/25  
Resolve, To Create a License Plate To Recognize the Semiquincentennial of the United States of America
ME

Maine 2025-2026 Regular Session

Maine House Bill LD944

Introduced
3/5/25  
Refer
3/5/25  
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Improve Representation and Simplify Legislative Redistricting
ME

Maine 2025-2026 Regular Session

Maine House Bill LD949

Introduced
3/5/25  
Refer
3/5/25  
Engrossed
6/4/25  
Enrolled
6/5/25  
An Act to Clarify Licensing Jurisdiction for Manufactured Housing Communities
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD955

Introduced
3/6/25  
Refer
3/6/25  
An Act to Ensure Human Oversight in Medical Insurance Payment Decisions
ME

Maine 2025-2026 Regular Session

Maine House Bill LD967

Introduced
3/7/25  
Refer
3/7/25  
Engrossed
5/6/25  
An Act to Reinvigorate Maine's Workforce and Ensure Student Job Readiness by Providing Funds for the Career Exploration Program
ME

Maine 2025-2026 Regular Session

Maine House Bill LD970

Introduced
3/7/25  
Refer
3/7/25  
Engrossed
6/3/25  
Enrolled
6/3/25  
An Act to Support Affordable Housing Development
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD985

Introduced
3/11/25  
Refer
3/11/25  
Engrossed
6/5/25  
Enrolled
6/9/25  
An Act to Impose a Moratorium on the Ownership or Operation of Hospitals in the State by Private Equity Companies or Real Estate Investment Trusts
ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD989

Introduced
3/11/25  
Refer
3/11/25  
An Act to Recognize Amateur Radio License Holders by Waiving Fees for License Plates Displaying Call Signs

Primary Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine Senate Bill LD951

Introduced
3/6/25  
Refer
3/6/25  
An Act to Require Disclosure of Campaign Funding Sources
ME

Maine 2025-2026 Regular Session

Maine Senate Bill SP0002

Introduced
12/4/24  
Refer
1/8/25  
Refer
1/14/25  
Joint Order, to Amend the Joint Rules to Increase the Number of Members on the Joint Standing Committee on Appropriations and Financial Affairs Committee
ME

Maine 2025-2026 Regular Session

Maine Senate Bill SP0008

Introduced
12/4/24  
Refer
1/8/25  
Refer
1/14/25  
Joint Order, to Require the Joint Select Committee on Joint Rules to Convene and Consider Certain Changes to the Joint Rules
ME

Maine 2025-2026 Regular Session

Maine Senate Bill SP0010

Introduced
1/8/25  
Refer
1/8/25  
Refer
1/14/25  
JOINT RESOLUTION MAKING SEPARATE APPLICATIONS TO THE CONGRESS OF THE UNITED STATES CALLING ARTICLE V CONVENTIONS TO PROPOSE AMENDMENTS ESTABLISHING TERM LIMITS FOR MEMBERS OF CONGRESS AND TERM LIMITS FOR JUSTICES OF THE UNITED STATES SUPREME COURT
ME

Maine 2025-2026 Regular Session

Maine Senate Bill SP0098

Introduced
1/14/25  
Joint Order, to Amend Joint Rule 208 to Eliminate Most Concept Drafts
ME

Maine 2025-2026 Regular Session

Maine Senate Bill SP0099

Introduced
1/14/25  
Joint Order, to Amend Joint Rule 214 to Require Approval of Memorials if Submitted After Cloture