LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Richard Bennett
Maine ME
Legislatures
2025-2026 Regular Session
Authored & Sponsored Legislation (Page 14)
ME
Maine State Senator
Richard Bennett
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Legislation Author & Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Senator
Richard Bennett
2025-2026 Regular Session - Authored & Sponsored Legislation (Page 14)
Legislative Session
2025 - 2025-2026 Regular Session
2023 - 2023-2024 Regular Session
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine Senate Bill SP0100
Introduced
1/14/25
Failed
1/14/25
Joint Order, to Amend Joint Rule 215 to Remove the Requirement for a 2/3 Vote
ME
Maine 2025-2026 Regular Session
Maine Senate Bill SP0101
Introduced
1/14/25
Failed
1/14/25
Joint Order, to Amend Joint Rule 215 to Clarify the Language of That Rule
ME
Maine 2025-2026 Regular Session
Maine Senate Bill SP0102
Introduced
1/14/25
Failed
1/14/25
Joint Order, to Amend Joint Rule 308 to Allow Referencing of Bills by the Secretary of the Senate and the Clerk of the House at All Times
ME
Maine 2025-2026 Regular Session
Maine Senate Bill SP0173
Introduced
2/4/25
Refer
2/4/25
Refer
2/11/25
Failed
3/18/25
JOINT RESOLUTION MAKING AN APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING AN ARTICLE V CONVENTION TO PROPOSE AN AMENDMENT ADDRESSING CAMPAIGN FINANCE REFORM
ME
Maine 2025-2026 Regular Session
Maine Senate Bill SP0720
Introduced
5/15/25
An Act to Amend the Laws Affecting Insurance
ME
Maine 2025-2026 Regular Session
Maine Senate Bill SP0726
Introduced
4/30/25
Failed
5/14/25
Joint Order to Amend Joint Rule 308
ME
Maine 2025-2026 Regular Session
Maine Senate Bill SP0799
Introduced
6/25/25
Failed
6/25/25
Joint Order, to Require the Joint Standing Committee on Appropriations and Financial Affairs to Report Out 2 Bills to the Senate
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine Senate Bill SP0319
Introduced
3/27/25
JOINT RESOLUTION RECOGNIZING THE 60TH ANNIVERSARY OF THE MARCH FROM SELMA TO MONTGOMERY
ME
Maine 2025-2026 Regular Session
Maine Senate Bill SP0778
Introduced
5/20/25
JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE LAST UNITED STATES COMBAT MISSION IN SOUTHEAST ASIA AT THE END OF THE VIETNAM WAR
Page 14 of 14
14