LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory (Beta)
Profiles
Susan Bernard
Authored & Sponsored Legislation
ME
Maine State Senator
Susan Bernard
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Senator
Susan Bernard
Authored & Sponsored Legislation
Session
2025-2026 Regular Session
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1775
Introduced
4/24/25
Refer
4/24/25
Refer
4/24/25
An Act to Authorize the Issuance of a Revenue Bond to Upgrade County Jails to Meet the Corrections Needs of Maine's Counties
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1903
Introduced
5/6/25
Refer
5/6/25
Failed
6/2/25
An Act to Conform the State's Perfluoroalkyl and Polyfluoroalkyl Substances Laws to Federal Standards
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD195
Introduced
1/14/25
Refer
1/14/25
Engrossed
6/4/25
An Act to Create the Small Business Capital Savings Account Program
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1951
Introduced
5/7/25
Refer
5/7/25
An Act to Promote Food Processing and Manufacturing Facility Expansion and Create Jobs
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1982
Introduced
5/19/25
An Act to Ensure Uniformity in the Regulation of PFAS
ME
Maine 2025-2026 Regular Session
Maine House Bill LD331
Introduced
1/30/25
Refer
1/30/25
Engrossed
6/2/25
Resolve, Directing the Department of Health and Human Services to Ensure Timely Reimbursement Under MaineCare Regarding Hospital Cost Reports
ME
Maine 2025-2026 Regular Session
Maine House Bill LD413
Introduced
2/4/25
Refer
2/4/25
Refer
2/4/25
Engrossed
4/23/25
Enrolled
4/24/25
Passed
4/30/25
An Act Regarding Disclosure by Sellers of Residential Real Property of Notices of Shoreland Zoning Ordinance Violations
ME
Maine 2025-2026 Regular Session
Maine House Bill LD429
Introduced
2/4/25
Refer
2/4/25
Refer
2/4/25
Failed
5/20/25
An Act to Track Certain Information Regarding and Seek Federal Reimbursement for Medical Care Provided to Asylum Seekers
ME
Maine 2025-2026 Regular Session
Maine House Bill LD438
Introduced
2/4/25
Refer
2/4/25
Refer
2/4/25
An Act to Allow Municipalities to Limit Nonprofit Property Tax Exemptions
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD361
Introduced
1/30/25
Refer
1/30/25
Engrossed
5/27/25
Enrolled
5/28/25
An Act to Support the Francis Malcolm Science Center
Page 3 of 6
3
4
5
6