Need all Congresses? Press Enter for expanded results.
Susan Bernard

Susan Bernard

Maine

Republican Senate District 1
Record ID: ME-Senate-1-BERNARD-S
Sponsored Bills
Bill Title Status Session
LD 2008 An Act to Provide Funding to the Maine School of Science and Mathematics enrolled 132
LD 2006 Resolve, Authorizing the Director of the Bureau of Parks and Lands to Make Certain Land Transactions in Aroostook and Somerset Counties enacted 132
LD 1667 Resolve, to Allow Hemphill Farms, Inc. to Sue the State enacted 132
LD 1069 Resolve, Directing the Department of Education to Review Personal Finance Course Offerings in Maine Schools and Convene a Working Group of Relevant Stakeholders enacted 132
LD 1640 An Act to Implement the Recommendations of the Gagetown Harmful Chemical Study Commission and to Reestablish the Gagetown Harmful Chemical Study Commission enrolled 132
LD 361 An Act to Support the Francis Malcolm Science Center enrolled 132
LD 1649 Resolve, to Establish the Commission to Study and Recommend Solutions for Modernizing and Improving the Effectiveness of the Legislature failed 132
LD 1951 An Act to Promote Food Processing and Manufacturing Facility Expansion and Create Jobs enacted 132
LD 195 An Act to Create the Small Business Capital Savings Account Program failed 132
LD 753 An Act to Authorize the Use of Funds Resulting from the Issuance of Securities by the Maine Governmental Facilities Authority for the Purpose of Developing or Improving New or Existing Court Facilities in Penobscot County enacted 132
LD 507 An Act to Authorize a General Fund Bond Issue to Fund LifeFlight of Maine in_committee 132
LD 1297 Resolve, to Establish the Committee to Study the Use of Sunflower Crops to Produce Biofuels and Other Products enrolled 132
LD 1313 An Act to Promote Equity in the Forest Products Industry by Allowing Commercial Wood Haulers to Be Eligible for Certain Sales Tax Exemptions and Refunds enrolled 132
LD 1318 An Act to Enhance Data Collection Requirements Related to Immigration Status and Asylum Seekers to Safeguard Services for Legal Residents failed 132
LD 1134 An Act to Prohibit Males from Participating in Female Sports or Using Female Facilities failed 132
LD 682 An Act to Amend Certain Laws Regarding Abortions failed 132
LD 1733 An Act to Provide Reduced Interest Rates for Logging and Fishing Operations enacted 132
LD 1011 An Act to Change the Residency Requirements for State Funding for Student Tuition at the Maine School of Science and Mathematics failed 132
LD 1903 An Act to Conform the State's Perfluoroalkyl and Polyfluoroalkyl Substances Laws to Federal Standards failed 132
LD 142 Resolve, Directing the Bureau of Financial Institutions to Issue Guidance Related to the Charging of Multiple Fees for Attempted Withdrawals Involving Insufficient Funds enacted 132
LD 835 An Act to Allow Children to Participate in Beano Games Conducted by Nonprofit Charitable Organizations failed 132
LD 1066 An Act Regarding Limits on Municipal General Assistance Programs failed 132
LD 987 An Act Clarifying Exemptions from the Law Regulating Products Containing PFAS enacted 132
LD 1447 Resolve, Directing the Department of Health and Human Services to Expedite Reimbursement of All Vendors failed 132
LD 1295 An Act to Waive Basic Law Enforcement Training Requirements for Full-time Law Enforcement Officers Who Have Successfully Completed Equivalent Courses in Other Jurisdictions failed 132
LD 903 An Act to Regulate the Advertising of Cannabis Products failed 132