LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Susan Bernard
Maine ME
Legislatures
2025-2026 Regular Session
Authored & Sponsored Legislation (Page 2)
ME
Maine State Senator
Susan Bernard
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Legislation Author & Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Senator
Susan Bernard
2025-2026 Regular Session - Authored & Sponsored Legislation (Page 2)
Legislative Session
2025 - 2025-2026 Regular Session
Co-Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1557
Introduced
4/10/25
Refer
4/10/25
Refer
4/15/25
Failed
4/22/25
An Act to Ensure Uniformity in the Regulation of Perfluoroalkyl and Polyfluoroalkyl Substances in Pesticides
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1640
Introduced
4/11/25
Refer
4/11/25
Engrossed
6/11/25
Enrolled
6/11/25
An Act to Implement the Recommendations of the Gagetown Harmful Chemical Study Commission and to Reestablish the Gagetown Harmful Chemical Study Commission
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1649
Introduced
4/15/25
Refer
4/15/25
Engrossed
6/12/25
Enrolled
6/13/25
Resolve, to Establish the Commission to Study and Recommend Solutions for Modernizing and Improving the Effectiveness of the Legislature
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1667
Introduced
4/17/25
Refer
4/17/25
Engrossed
6/17/25
Enrolled
6/17/25
Passed
6/18/25
Resolve, to Allow Hemphill Farms, Inc. to Sue the State
ME
Maine 2025-2026 Regular Session
Maine Senate Bill LD1733
Introduced
4/22/25
Refer
4/22/25
Engrossed
6/5/25
Enrolled
6/9/25
Passed
6/10/25
An Act to Provide Reduced Interest Rates for Logging and Fishing Operations
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
Enrolled
6/18/25
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
Engrossed
6/13/25
Enrolled
6/16/25
Passed
6/25/25
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
Introduced
6/3/25
Failed
6/4/25
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 2 of 4
2
3
4