Need all Congresses? Press Enter for expanded federal results.
Eleanor Y. Sato

Eleanor Y. Sato

Maine

Democrat House of Representatives District 109
Record ID: ME-HouseofRepresentatives-109-SATO-E
Sponsored Bills
Bill Title Status Session
LD 2106 An Act to Limit Consent for Entry into Nonpublic Areas of and to Limit Access to Protected Records Maintained by Certain Public Entities failed 132
LD 1822 An Act to Enact the Maine Online Data Privacy Act failed 132
LD 1901 An Act to Regulate Shared Appreciation Agreements Relating to Residential Property enacted 132
LD 877 Resolve, to Establish the Commission to Study the Employment Practices and Operations of Transportation Network Companies Operating in the State failed 132
LD 1383 An Act to Require State Divestment from Perpetrators of International Human Rights Violations failed 132
LD 1259 An Act to Enhance Public Safety in Maine by Defining the Relationship Between Local and Federal Law Enforcement failed 132
LD 1587 An Act to Clarify the Bureau of Labor Standards' Investigatory and Enforcement Procedures enacted 132
LD 338 An Act to Increase the Size and Balance of Jury Pools enrolled 132
LD 1336 An Act to Establish the Maine-Aomori Sister-state Advisory Council enacted 132
LD 1164 An Act to Create Economic Opportunity for the Wabanaki Nations Through Internet Gaming enacted 132
LD 1691 An Act to Expand Access to Justice in Rural Maine by Incentivizing Attorneys to Practice in Underserved Areas enacted 132
LD 1971 An Act to Protect Workers in This State by Clarifying the Relationship of State and Local Law Enforcement Agencies with Federal Immigration Authorities enacted 132
LD 957 An Act to Integrate Asian American, Native Hawaiian and Pacific Islander History into the Statewide System of Learning Results enacted 132
LD 819 An Act to Clarify the Status of Energy Storage Systems with Regard to the Business Equipment Tax Exemption and the Business Equipment Tax Reimbursement Program enacted 132
LD 1085 Resolve, Directing the State Court Administrator to Perform an Inspection and Study of the Rumford Courthouse Building enrolled 132
LD 340 An Act Regarding Speedy Trials failed 132
LD 624 Resolve, to Create the Commission to Study a Legislative Internship Program failed 132
LD 884 Resolve, to Establish the Criminal Justice Legal Aid Clinic Pilot Project at the University of Maine School of Law enrolled 132
LD 1427 An Act Extending the Statute of Limitations on Criminal Actions Involving Aggravated Sex Trafficking enacted 132
LD 1943 Resolve, to Establish a Commission to Study the Role of Private Equity in Maine's Economy and in Key Economic Sectors failed 132
LD 1474 An Act to Strengthen the Teaching of Wabanaki Studies in Maine Schools failed 132
LD 260 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish That All Maine Residents Have Equal Rights Under the Law failed 132
LD 1040 An Act to Raise the Cap on Retirement Benefits for Certain State Employees and Teachers to Which a Cost-of-living Adjustment Is Made failed 132
LD 1810 Resolve, to Establish the Commission to Study the Judicial Disciplinary Process failed 132
LD 1328 An Act to Create Culturally Appropriate and Trauma-informed Housing and Recovery Services 2025-03-27 132
LD 1944 An Act to Protect Individuals from the Threatened Unauthorized Dissemination of Certain Private Images, Including Artificially Generated Private Images enacted 132
LD 1756 An Act to Establish a Statewide Transportation Project Selection Prioritization Process failed 132
LD 1517 An Act to Replace Participation Thresholds with Approval Thresholds in Certain School, Municipal and County Measures failed 132
LD 1727 An Act to Ensure Transparency in Consumer Transactions Involving Artificial Intelligence enacted 132
LD 999 An Act to Include Employees of the Maine Indian Tribal-State Commission in the State's Group Health Plan and to Clarify Future Eligibility for the State's Group Health Plan enacted 132
LD 1036 An Act to Protect Recipients of Public Assistance from Housing Discrimination failed 132
LD 1554 Resolve, Directing the Department of Labor to Report on Sexual Harassment enacted 132
LD 1410 An Act to Provide Due Process in Confiscation and Destruction of Personal Items of Unhoused Persons failed 132
LD 1324 An Act to Protect Maine Consumers Shopping for Electric Vehicles from Deceptive Advertising and Marketing Practices failed 132
LD 1617 An Act to Lower the Exclusion Amount for the Estate Tax and Create an Exclusion for Family Farms and Aquaculture, Fishing and Wood Harvesting Businesses failed 132
LD 724 An Act to Recognize Eid al-Fitr and Eid al-Adha as State Holidays failed 132
LD 1598 An Act to Provide Relocation Assistance to Crime Victims enacted 132
LD 611 An Act to Allow the Secretary of State to Collect Excise Taxes on Motor Vehicles Owned by Residents Who Are Unhoused enacted 132
LD 1411 An Act to Modify the Laws Regarding Driver's License Applications enacted 132
LD 412 An Act to Prohibit the Sale of Self-administered Sexual Assault Forensic Evidence Collection Kits enacted 132
LD 1130 An Act to Advance Energy Storage Within the State enacted 132
LD 1651 An Act to Remove the Term "Alleged"" When Referring to Victims of Sexual Assault in the Provisions of the Maine Revised Statutes Pertaining to Forensic Examinations" enacted 132
LD 267 An Act Regarding the Remote Appearance of Counsel in Pretrial Nontestimonial Criminal Matters enacted 132
LD 268 An Act to Restore Sentencing Discretion to the Judiciary by Removing Mandatory Minimum Sentences of Incarceration failed 132
LD 1482 An Act to Require Education Regarding Lesbian, Gay, Bisexual, Transgender, Queer, Questioning and Other Allied Communities in_committee 132
LD 734 An Act to Promote Voter Registration for Students in Maine's High Schools failed 132