Need all Congresses? Press Enter for expanded results.
Melanie F. Sachs

Melanie F. Sachs

Maine

Democrat House of Representatives District 102
Record ID: ME-HouseofRepresentatives-102-SACHS-M
Support LegiList

Following this state lawmaker? Help keep LegiList fast, independent, and ad-free. Built and maintained by one developer.

Payments are processed securely by Stripe in a separate window. LegiList never stores card details.
Sponsored Bills
Bill Title Status Session
LD 307 An Act Regarding Energy, Utilities and Technology failed 132
LD 2113 An Act to Align Long-range Grid Strategy with the State Energy Plan and Strengthen Integrated Grid Planning 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 1187 An Act to Include Certain Mental Health Assessment Data in Firearm Fatalities and Hospitalizations Reports failed 132
LD 522 Resolve, Directing the Permanent Commission on the Status of Women to Study the Extent of Workforce Gender Segregation in the State failed 132
LD 2162 An Act to Regulate and Prevent Children's Access to Artificial Intelligence Chatbots with Human-like Features and Social Artificial Intelligence Companions in_committee 132
LD 2112 An Act to Authorize Municipalities to Form Community Choice Aggregation Programs to Procure Electricity failed 132
LD 2117 Resolve, Directing the Department of Health and Human Services to Amend Its Rule Chapter 101: MaineCare Benefits Manual, Chapter II, Section 21, Home and Community Benefits for Members with Intellectual Disabilities or Autism Spectrum Disorder in_committee 132
LD 411 Resolve, Directing the Attorney General to Update Rules Relating to the Disposition of Forfeited Firearms enacted 132
LD 1500 An Act to Establish the Maine Community Development Financial Institution Fund to Support Small Businesses, Rural Economic Development and Affordable Housing enacted 132
LD 1107 An Act to Amend the Tax Expenditure Review Process and Centralize Incentive Data Collection failed 132
LD 641 An Act to Support Diversion Efforts to Prevent Homelessness in Maine failed 132
LD 973 An Act to Establish the Community Partnerships with Public School Systems Grant Program failed 132
LD 995 An Act to Provide Funding for Low-income Electric Ratepayer Assistance failed 132
LD 229 An Act to Bring Fairness in Income Taxes to Maine Families by Adjusting the Tax Brackets and Tax Rates enrolled 132
LD 1270 An Act to Establish the Department of Energy Resources enacted 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 802 Resolve, Directing the Department of Health and Human Services to Design a Mentoring Program for Youth Who Have Extended Care and Support Agreements with the Department enacted 132
LD 1940 An Act to Revise the Growth Management Program Laws failed 132
LD 1657 An Act to Expand the Use of Tax Increment Revenue for Affordable Housing by Adding Authorized Project Costs failed 132
LD 931 An Act to Amend the Law Allowing Individuals Subject to Pretrial or Presentence Incarceration to Be Credited Time for Participation in Work Projects Within a Jail enacted 132
LD 1246 Resolve, Directing the Department of Economic and Community Development to Convene a Working Group to Review the Process of Setting Impact Fees enacted 132
LD 537 An Act to Prohibit the Doxing of a Minor and to Authorize a Related Civil Action enacted 132
LD 1471 An Act to Require Energy Efficiency Disclosure Statements for Certain Rental Housing in the State enacted 132
LD 1726 An Act to Enhance the Coordination and Effectiveness of Integrated Distribution Grid Planning enacted 132
LD 1170 An Act to Make the Maine Redevelopment Land Bank Authority Responsible for the Transfer and Development of State-owned Surplus Land enacted 132
LD 974 Resolve, Directing the Department of Education to Convene a Stakeholder Group to Improve High School Graduation Rates and Review Policies Related to Graduation Rate Data enacted 132
LD 339 Resolve, to Provide Funds to the Maine Indian Education School District to Develop a Wabanaki-centered Curriculum failed 132
LD 408 An Act to Allow Unaccompanied and Emancipated Minors to Access Their Vital Records At No Cost enacted 132
LD 186 An Act to Clarify the Public Utilities Commission's Authority to Establish Time-of-use Pricing for Standard-offer Service enacted 132
LD 301 An Act to Allow the Public Utilities Commission to Use Quantitative Metrics and Rate-adjustment Mechanisms in a Proceeding for a General Rate Increase enacted 132
LD 1700 An Act to Create a Direct Investment Pilot Project Under the Maine Clean Energy and Sustainability Accelerator enacted 132
LD 1081 An Act to Support Access to General Assistance at Municipal General Assistance Offices and Designated Places enacted 132
LD 860 An Act to Allow the Public Advocate to Obtain Information from Public Utilities, Competitive Electricity Providers and Standard-offer Service Providers enacted 132
LD 1396 An Act to Amend Maine's Municipal Subdivision Standards to Increase the Number of Dwelling Units on or Divisions of a Tract of Land Before the Tract is Considered a Subdivision failed 132
LD 1436 An Act to Update and Clarify Provisions Related to 9-1-1 Services enacted 132
LD 1525 An Act to Promote Firewood Banks in Maine enacted 132
LD 1080 An Act Prohibiting Public Utilities from Requiring Deposits Based Solely on a Residential Customer's Income enacted 132
LD 1130 An Act to Advance Energy Storage Within the State enacted 132
LD 1686 An Act to Clarify, Align and Amend Provisions of the Maine Revised Statutes, Title 35-A enacted 132
LD 432 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow Municipalities to Apportion Real and Personal Property Taxes on the Basis of Property Classification failed 132
LD 110 An Act to Require Reporting on the Expenditure of Opioid Settlement Funds by Certain Municipalities and County Governments enacted 132
LD 945 An Act to Amend the Laws Governing the Powers and Responsibilities of the Maine Redevelopment Land Bank Authority enacted 132
LD 1463 An Act to Prohibit the Auctioning of State Surplus or Forfeited Firearms failed 132
LD 1338 Resolve, Directing State Agencies and Semiautonomous State Agencies to Provide a List of Surplus Properties and Properties Eligible for Redevelopment to the Maine Redevelopment Land Bank Authority in_committee 132
LD 1127 An Act to Establish Immunity for a Receiver Appointed by the Public Utilities Commission to Oversee the Operations of a Consumer-owned Water Utility enacted 132
LD 1240 An Act to Align the Schedules for Climate Change Protection Plans and Grid-enhancing Technology Reviews with the Integrated Grid Planning Process enacted 132