CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 1st Legislative Day Wednesday, January 8, 2020
Pursuant to Article IV, Part 3, Section 1 of the Constitution and Laws of the State of Maine, the Representatives to the One Hundred and Twenty-Ninth Legislature assemble in the Hall of the House and are called to order by SARA GIDEON of Freeport, Speaker of the House.
Prayer by Pastor Joshua Lovelace, Truth Baptist Church, Jefferson.
National Anthem by Angela Pitteroff, Randolph.
Pledge of Allegiance.
Doctor of the day, Isabella Taylor, D.O., Lewiston.
_________________________________
CALLING OF THE ROLL
_________________________________
On motion of Representative MOONEN of Portland, the following House Order: (H.O. 37)
ORDERED, that a Committee of ten be appointed to wait upon Her Excellency, Governor Janet T. Mills, and inform her that a quorum of the House of Representatives is assembled in the Hall of the House for the consideration of such business as may come before the House.
_________________________________
On motion of Representative FECTEAU of Biddeford, the following House Order: (H.O. 38)
ORDERED, that a message be conveyed to the Senate that a quorum of the House of Representatives is present for the consideration of such business as may come before the House.
_________________________________
(2-1) The Following Communication: (H.C. 232)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE AUGUSTA, MAINE 04333-0148
November 18, 2019
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333-0002
Dear Clerk Hunt,
Please find enclosed certified copies of the Governor's proclamations and the official tabulation displaying the results from the November 5, 2019 Referendum Election.
A tabulation showing the results with municipal and county totals is posted on the Secretary of State's web site here:
http://www.maine.gov/sos/cec/elec/results/index.html
Sincerely,
S/Matthew Dunlap Secretary of State
_________________________________
(2-2) The Following Communication: (H.C. 263)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE
January 3, 2020
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333-0002
Dear Speaker Gideon,
The following is a summary of the results of the November 5, 2019 Referendum Election, which were submitted to the Governor on November 14, 2019.
Question 1: Bond Issue Number of Votes in Favor 143,315 Number of Votes Opposed 44,589
Question 2: Constitutional Amendment Number of Votes in Favor 141,162 Number of Votes Opposed 45,799
Sincerely,
S/Matthew Dunlap Secretary of State
_________________________________
(2-3) The Following Communication: (H.C. 233)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE AUGUSTA, MAINE 04333-0148
November 18, 2019
The Honorable Robert B. Hunt Clerk of the Maine House of Representatives 2 State House Station Augusta, Maine 04333-0002
Dear Clerk Hunt,
Please find enclosed a certified copy of the proclamation referring the People's Veto of "An Act To Protect Maine Children and Students from Preventable Diseases by Repealing Certain Exemptions from the Laws Governing Immunization Requirements" to the electors at the statewide election to be held on March 3, 2020.
Sincerely,
S/Matthew Dunlap Secretary of State
_________________________________
(2-4) The Following Communication: (H.P. 1337)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
December 20, 2019
Honorable Sara Gideon Speaker of the House 129th Legislature
Honorable Troy D. Jackson President of the Senate 129th Legislature
Dear Madam Speaker and Mr. President:
On December 19, 2019, 13 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on December 19, 2019, as follows:
Education and Cultural Affairs
Bill "An Act To Include Student Absences for Mental Health or Behavioral Health Needs as Excusable Absences" (H.P. 1326) (L.D. 1855) (Sponsored by Representative McCREIGHT of Harpswell) (Cosponsored by Senator CLAXTON of Androscoggin and Representatives: DOUDERA of Camden, FARNSWORTH of Portland, PERRY of Calais, TERRY of Gorham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Protect Teachers from Punitive or Retaliatory Transfers" (H.P. 1328) (L.D. 1857) (Sponsored by Representative McCREA of Fort Fairfield) (Cosponsored by Senator MILLETT of Cumberland and Representatives: BRENNAN of Portland, DODGE of Belfast, FARNSWORTH of Portland, INGWERSEN of Arundel, SAMPSON of Alfred) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Protect Teachers from Professional Teacher Certificate Endorsement Changes" (H.P. 1329) (L.D. 1858) (Sponsored by Representative McCREA of Fort Fairfield) (Cosponsored by Senator MILLETT of Cumberland and Representatives: BRENNAN of Portland, DODGE of Belfast, FARNSWORTH of Portland, INGWERSEN of Arundel, KORNFIELD of Bangor, SAMPSON of Alfred) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Establish a Process for the Consideration and Implementation of Changes to School Curricula" (H.P. 1331) (L.D. 1860) (Sponsored by Representative KORNFIELD of Bangor) (Cosponsored by Senator MILLETT of Cumberland and Representatives: BRENNAN of Portland, DODGE of Belfast, FARNSWORTH of Portland, INGWERSEN of Arundel, McCREA of Fort Fairfield, SAMPSON of Alfred) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Energy, Utilities and Technology
Bill "An Act To Prohibit Door-to-door Marketing of Retail Energy Supply" (H.P. 1324) (L.D. 1853) (Sponsored by Representative BERRY of Bowdoinham) (Submitted by the Office of the Public Advocate pursuant to Joint Rule 203.)
Health and Human Services
Resolve, To Support Individuals with Acute Mental Health Needs (H.P. 1327) (L.D. 1856) (Sponsored by Representative MASTRACCIO of Sanford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health Coverage, Insurance and Financial Services
Bill "An Act To Increase the Minimum Amount of Insurance Coverage Required for Medical Payments for Vehicle Liability Insurance" (H.P. 1325) (L.D. 1854) (Sponsored by Representative MOONEN of Portland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Judiciary
Bill "An Act To Increase Access to Justice and Maine's Rural Lawyer Workforce by Expanding Student Attorney Practice Opportunities" (H.P. 1330) (L.D. 1859) (Sponsored by Representative BAILEY of Saco) (Cosponsored by Representative: HARNETT of Gardiner, Senator: KEIM of Oxford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Resolve, Authorizing the Probate and Trust Law Advisory Commission To Submit Trust Decanting Legislation (EMERGENCY) (H.P. 1333) (L.D. 1862) (Submitted by the Probate and Trust Law Advisory Commission pursuant to the Maine Revised Statutes, Title 18-C, section 1-803, subsection 2.)
Bill "An Act To Amend the Maine Uniform Probate Code" (H.P. 1334) (L.D. 1863) (Submitted by the Probate and Trust Law Advisory Commission pursuant to the Maine Revised Statutes, Title 18-C, section 1-803.)
Bill "An Act To Correct the Maine Revised Unclaimed Property Act To Reflect Recent Changes" (EMERGENCY) (H.P. 1335) (L.D. 1864) (Sponsored by Representative CARDONE of Bangor) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Amend the Protection from Abuse Laws Concerning Consent Agreements" (H.P. 1336) (L.D. 1865) (Sponsored by Representative BAILEY of Saco) (Cosponsored by Representative: RECKITT of South Portland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Transportation
Bill "An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2021" (H.P. 1332) (L.D. 1861) (Submitted by the Maine Turnpike Authority pursuant to the Maine Revised Statutes, Title 23, section 1961, subsection 6.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-5) The Following Communication: (H.P. 1364)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
December 20, 2019
Honorable Sara Gideon Speaker of the House 129th Legislature
Honorable Troy D. Jackson President of the Senate 129th Legislature
Dear Madam Speaker and Mr. President:
On December 20, 2019, 26 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on December 20, 2019, as follows:
Agriculture, Conservation and Forestry
Bill "An Act To Protect Children from Toxic Chemicals" (H.P. 1354) (L.D. 1888) (Sponsored by Representative GRAMLICH of Old Orchard Beach) (Cosponsored by Senator CARSON of Cumberland and Representatives: BLUME of York, FARNSWORTH of Portland, FAY of Raymond, GATTINE of Westbrook, INGWERSEN of Arundel, McDONALD of Stonington, PEBWORTH of Blue Hill, Senator: CHENETTE of York) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Protect the Products of Maine Farmers" (H.P. 1355) (L.D. 1889) (Sponsored by Representative CUDDY of Winterport) (Cosponsored by Representatives: DOUDERA of Camden, LANDRY of Farmington) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Appropriations and Financial Affairs
Bill "An Act To Authorize a General Fund Bond Issue To Repair or Replace Bureau of Forestry Helicopters" (H.P. 1351) (L.D. 1885) (Sponsored by Representative DUNPHY of Old Town) (Cosponsored by Representative: HICKMAN of Winthrop) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Criminal Justice and Public Safety
Bill "An Act To Improve Response to Sudden Cardiac Arrest by Requiring Training in the Delivery of Cardiopulmonary Resuscitation Methods by Telecommunications Technology" (H.P. 1339) (L.D. 1873) (Sponsored by Representative MARTIN of Sinclair) (Cosponsored by President JACKSON of Aroostook and Representatives: FECTEAU of Biddeford, WARREN of Hallowell, Senators: CARPENTER of Aroostook, DESCHAMBAULT of York, DOW of Lincoln, ROSEN of Hancock) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Improve Prisoner Transport Safety by Specifically Authorizing Transport of Prisoners by Transport Officers" (H.P. 1356) (L.D. 1890) (Sponsored by Representative FARNSWORTH of Portland) (Cosponsored by Senator SANBORN, H. of Cumberland and Representatives: BRENNAN of Portland, CRAVEN of Lewiston, INGWERSEN of Arundel, KESCHL of Belgrade, McCREA of Fort Fairfield, NADEAU of Winslow, PEBWORTH of Blue Hill, Senator: CHIPMAN of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Education and Cultural Affairs
Resolve, To Establish the Commission To Study the Use of Adjunct Professors in Maine's Public University and College System (H.P. 1344) (L.D. 1878) (Sponsored by Representative DODGE of Belfast) (Cosponsored by Representatives: McCREA of Fort Fairfield, WHITE of Waterville, Senator: MIRAMANT of Knox) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act Regarding the Adoption of Education Policies by School Boards" (H.P. 1345) (L.D. 1879) (Sponsored by Representative BRENNAN of Portland) (Cosponsored by Representative: HUBBELL of Bar Harbor) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Energy, Utilities and Technology
Bill "An Act To Amend the Kittery Water District Charter" (H.P. 1343) (L.D. 1877) (Sponsored by Representative RYKERSON of Kittery) (Cosponsored by Senator LAWRENCE of York and Representative: MEYER of Eliot) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Repeal and Replace the Canton Water District Charter" (H.P. 1346) (L.D. 1880) (Sponsored by Representative PICKETT of Dixfield) (Cosponsored by Senator HAMPER of Oxford and Representatives: DILLINGHAM of Oxford, DOLLOFF of Rumford, GRIFFIN of Levant, KINNEY of Knox, TUELL of East Machias) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act Regarding Utility-related Fees" (H.P. 1347) (L.D. 1881) (Sponsored by Representative BERRY of Bowdoinham) (Cosponsored by Senator LIBBY of Androscoggin and Representatives: CAIAZZO of Scarborough, CUDDY of Winterport, DOUDERA of Camden, EVANGELOS of Friendship, PLUECKER of Warren, RILEY of Jay, RYKERSON of Kittery, Senator: WOODSOME of York) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Make Changes to the So-called Dig Safe Law" (H.P. 1358) (L.D. 1892) (Sponsored by Representative BERRY of Bowdoinham) (Cosponsored by Senator LAWRENCE of York and Representative: LANDRY of Farmington, Senator: BLACK of Franklin) (Submitted by the Public Utilities Commission pursuant to Joint Rule 203.)
Health and Human Services
Bill "An Act Regarding the Recommendations of the Federal Traumatic Brain Injury State Partnership Program Concerning the Membership of the Acquired Brain Injury Advisory Council" (H.P. 1349) (L.D. 1883) (Sponsored by Representative HEPLER of Woolwich) (Cosponsored by Senator MOORE of Washington and Representatives: BEEBE-CENTER of Rockland, INGWERSEN of Arundel, MEYER of Eliot, STOVER of Boothbay) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health Coverage, Insurance and Financial Services
Resolve, Regarding Legislative Review of Portions of Chapter 12: Licensure of Manufacturers and Wholesalers, a Major Substantive Rule of the Department of Professional and Financial Regulation, Maine Board of Pharmacy (EMERGENCY) (H.P. 1338) (L.D. 1872) (Submitted by the Department of Professional and Financial Regulation, Maine Board of Pharmacy pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Inland Fisheries and Wildlife
Bill "An Act To Clarify Crossbow-related Hunting Laws" (EMERGENCY) (H.P. 1359) (L.D. 1905) (Sponsored by Representative THERIAULT of China) (Submitted by the Department of Inland Fisheries and Wildlife pursuant to Joint Rule 203.)
Innovation, Development, Economic Advancement and Business
Bill "An Act To Protect Maine Propane Consumers upon the Termination of an Agreement between a Dealer and a Consumer" (H.P. 1357) (L.D. 1891) (Sponsored by Representative MATLACK of St. George) (Cosponsored by Representatives: HARNETT of Gardiner, HOBBS of Wells) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Judiciary
Bill "An Act To Restore to the Penobscot Nation and Passamaquoddy Tribe the Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010" (H.P. 1361) (L.D. 1907) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator MOORE of Washington and Representatives: COLLINGS of Portland, EVANGELOS of Friendship, NEWELL of the Passamaquoddy Tribe, Senators: CARPENTER of Aroostook, President JACKSON of Aroostook, LAWRENCE of York) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Labor and Housing
Bill "An Act To Amend the Laws Governing the Subminimum Wage" (H.P. 1340) (L.D. 1874) (Sponsored by Representative FECTEAU of Biddeford) (Cosponsored by Senator LIBBY of Androscoggin and Representatives: BROOKS of Lewiston, CARNEY of Cape Elizabeth, CUDDY of Winterport, MOONEN of Portland, RILEY of Jay, STOVER of Boothbay, SYLVESTER of Portland, Senator: VITELLI of Sagadahoc) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Support Emergency Shelter Access for Persons Experiencing Homelessness in Maine" (H.P. 1363) (L.D. 1909) (Sponsored by Representative GATTINE of Westbrook) (Cosponsored by Representatives: HUBBELL of Bar Harbor, SYLVESTER of Portland, Senator: SANBORN, L. of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Marine Resources
Bill "An Act To Provide Noncommercial Lobster and Crab Fishing Licenses and Scallop Licenses to Disabled Veterans at No Cost" (H.P. 1348) (L.D. 1882) (Sponsored by Representative HEPLER of Woolwich) (Cosponsored by Senator MOORE of Washington and Representatives: BEEBE-CENTER of Rockland, BLUME of York, HUTCHINS of Penobscot, INGWERSEN of Arundel, McCREIGHT of Harpswell, McDONALD of Stonington, STOVER of Boothbay, Senator: VITELLI of Sagadahoc) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Amend the Laws Governing the Composition of the Shellfish Advisory Council" (H.P. 1360) (L.D. 1906) (Sponsored by Representative TUELL of East Machias) (Submitted by the Department of Marine Resources pursuant to Joint Rule 203.)
State and Local Government
Bill "An Act To Establish First Responders Day as a State Holiday on September 11th" (H.P. 1362) (L.D. 1908) (Sponsored by Representative TUELL of East Machias) (Cosponsored by Senator MOORE of Washington and Representative: DILLINGHAM of Oxford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Transportation
Bill "An Act Regarding the Naming of Bridges and Designating Bridge 5818 as the Specialist Wade A. Slack Memorial Bridge" (H.P. 1341) (L.D. 1875) (Sponsored by Representative WHITE of Waterville) (Cosponsored by Senator CYRWAY of Kennebec and Representatives: BRADSTREET of Vassalboro, MADIGAN of Waterville, NADEAU of Winslow, PERKINS of Oakland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Resolve, To Name Bridge 3880 in the Town of Dresden the Veterans Memorial Bridge (H.P. 1342) (L.D. 1876) (Sponsored by Representative HEPLER of Woolwich) (Cosponsored by Senator VITELLI of Sagadahoc) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Resolve, To Rename the Sibley Pond Bridge the William Harris Memorial Bridge (EMERGENCY) (H.P. 1352) (L.D. 1886) (Sponsored by Representative DOORE of Augusta) (Cosponsored by Senator FARRIN of Somerset and Representatives: BERRY of Bowdoinham, EVANGELOS of Friendship, HARNETT of Gardiner, LANDRY of Farmington, MORIARTY of Cumberland, NADEAU of Winslow, RILEY of Jay, WHITE of Waterville) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Resolve, To Reduce the Operational Costs of Ferries in the State (EMERGENCY) (H.P. 1353) (L.D. 1887) (Sponsored by Representative McDONALD of Stonington) (Cosponsored by Senator VITELLI of Sagadahoc and Representatives: BERRY of Bowdoinham, DOUDERA of Camden, HEPLER of Woolwich, HUBBELL of Bar Harbor, NADEAU of Winslow, RYKERSON of Kittery, Senators: CARSON of Cumberland, CHENETTE of York) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Veterans and Legal Affairs
Bill "An Act To Amend the Laws Governing Dual Liquor Licenses" (H.P. 1350) (L.D. 1884) (Sponsored by Representative CROCKETT of Portland) (Cosponsored by Senator SANBORN, H. of Cumberland and Representatives: CARNEY of Cape Elizabeth, CUDDY of Winterport, FECTEAU of Biddeford, HUBBELL of Bar Harbor, McCREIGHT of Harpswell, SCHNECK of Bangor, SYLVESTER of Portland, TALBOT ROSS of Portland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-6) The Following Communication: (H.P. 1372)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 2, 2020
Honorable Sara Gideon Speaker of the House 129th Legislature
Honorable Troy D. Jackson President of the Senate 129th Legislature
Dear Madam Speaker and Mr. President:
On January 2, 2020, 6 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on January 2, 2020, as follows:
Education and Cultural Affairs
Bill "An Act To Amend the Laws Regarding the Reserve Funds of Certain School Organizational Structures" (H.P. 1366) (L.D. 1918) (Sponsored by Representative CLOUTIER of Lewiston) (Cosponsored by Senator LIBBY of Androscoggin and Representatives: CRAVEN of Lewiston, DODGE of Belfast, FECTEAU of Biddeford, HANDY of Lewiston, HUBBELL of Bar Harbor, TEPLER of Topsham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Environment and Natural Resources
Bill "An Act To Define as a Hazardous Substance under Maine Law Any Substance Defined under Federal Law as a Hazardous Substance, Pollutant or Contaminant" (H.P. 1371) (L.D. 1923) (Sponsored by Representative FAY of Raymond) (Submitted by the Department of Environmental Protection pursuant to Joint Rule 203.)
Inland Fisheries and Wildlife
Bill "An Act To Amend Maine's Fish and Wildlife Licensing and Registration Laws" (H.P. 1368) (L.D. 1920) (Sponsored by Representative NADEAU of Winslow) (Submitted by the Department of Inland Fisheries and Wildlife pursuant to Joint Rule 203.)
Bill "An Act To Clarify and Enhance Maine's Fish and Wildlife Laws" (H.P. 1369) (L.D. 1921) (Sponsored by Representative MARTIN of Eagle Lake) (Submitted by the Department of Inland Fisheries and Wildlife pursuant to Joint Rule 203.)
Marine Resources
Bill "An Act To Create a Commercial Menhaden Fishing License" (H.P. 1370) (L.D. 1922) (Sponsored by Representative McDONALD of Stonington) (Submitted by the Department of Marine Resources pursuant to Joint Rule 203.)
Taxation
Bill "An Act To Provide a Tax Credit for Family Caregivers" (H.P. 1367) (L.D. 1919) (Sponsored by Representative CLOUTIER of Lewiston) (Cosponsored by Senator POULIOT of Kennebec and Representatives: ARATA of New Gloucester, COREY of Windham, CRAVEN of Lewiston, FAY of Raymond, FECTEAU of Biddeford, TEPLER of Topsham, TERRY of Gorham, Senator: LIBBY of Androscoggin) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-7) The Following Communication: (H.C. 234)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
November 6, 2019
The Honorable Rob Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I have appointed Representative Amy Arata of New Gloucester to the Joint Standing Committee on Taxation, replacing Representative Trey Stewart of Presque Isle, effective immediately.
Should you have any questions, please do not hesitate to contact me.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-8) The Following Communication: (H.C. 235)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
December 11, 2019
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I have appointed Representative Ralph Tucker of Brunswick to the Joint Standing Committee on Labor and Housing, replacing former Representative Ann Peoples, effective immediately.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-9) The Following Communication: (H.C. 265)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
December 31, 2019
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I have appointed Representative Maureen Terry of Gorham to the Joint Standing Committee on State and Local Government, replacing former Representative Arthur Verow, effective immediately.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-10) The Following Communication: (H.C. 238)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY
June 20, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Agriculture, Conservation and Forestry during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
85 Total Number of Bills and Papers
44 Unanimous Reports 17 Ought Not To Pass 6 Ought To Pass 20 Ought To Pass As Amended 1 Referred to Another Committee 18 Divided Reports 3 Leave to Withdraw 9 Carried Over 11 Gubernatorial Nominations
Respectfully Submitted,
S/Jim Dill Senate Chair
S/Craig Hickman House Chair
_________________________________
(2-11) The Following Communication: (H.C. 239)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON APPROPRIATIONS AND FINANCIAL AFFAIRS
June 20, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Appropriations and Financial Affairs during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
49 Total Number of Bills and Papers
1 Unanimous Reports 1 Ought To Pass As Amended 2 Divided Reports 2 Leave to Withdraw 43 Carried Over 1 Gubernatorial Nominations
Respectfully Submitted,
S/Cathy Breen Senate Chair
S/Drew Gattine House Chair
_________________________________
(2-12) The Following Communication: (H.C. 240)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON CRIMINAL JUSTICE AND PUBLIC SAFETY
June 20, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Criminal Justice and Public Safety during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
122 Total Number of Bills and Papers
75 Unanimous Reports 38 Ought Not To Pass 4 Ought To Pass 33 Ought To Pass As Amended 22 Divided Reports 3 Leave to Withdraw 20 Carried Over 2 Gubernatorial Nominations
Respectfully Submitted,
S/Susan Deschambault Senate Chair
S/Charlotte Warren House Chair
_________________________________
(2-13) The Following Communication: (H.C. 241)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS
June 18, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Education and Cultural Affairs during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
192 Total Number of Bills and Papers
95 Unanimous Reports 49 Ought Not To Pass 2 Ought To Pass 43 Ought To Pass As Amended 1 Referred to Another Committee 57 Divided Reports 4 Leave to Withdraw 11 Carried Over 25 Gubernatorial Nominations
Respectfully Submitted,
S/Rebecca Millett Senate Chair
S/Victoria Kornfield House Chair
_________________________________
(2-14) The Following Communication: (H.C. 242)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY
June 18, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Energy, Utilities and Technology during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
102 Total Number of Bills and Papers
57 Unanimous Reports 18 Ought Not To Pass 6 Ought To Pass 31 Ought To Pass As Amended 2 Referred to Another Committee 27 Divided Reports 3 Leave to Withdraw 10 Carried Over 5 Gubernatorial Nominations
Respectfully Submitted,
S/Mark W. Lawrence Senate Chair
S/Seth A. Berry House Chair
_________________________________
(2-15) The Following Communication: (H.C. 243)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES
June 18, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Environment and Natural Resources during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
97 Total Number of Bills and Papers
56 Unanimous Reports 30 Ought Not To Pass 8 Ought To Pass 18 Ought To Pass As Amended 15 Divided Reports 2 Leave to Withdraw 19 Carried Over 5 Gubernatorial Nominations
Respectfully Submitted,
S/Brownie Carson Senate Chair
S/Ralph Tucker House Chair
_________________________________
(2-16) The Following Communication: (H.C. 244)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON HEALTH AND HUMAN SERVICES
June 18, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Health and Human Services during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
210 Total Number of Bills and Papers
146 Unanimous Reports 49 Ought Not To Pass 10 Ought To Pass 87 Ought To Pass As Amended
36 Divided Reports 5 Leave to Withdraw 22 Carried Over 1 Gubernatorial Nominations
Respectfully Submitted,
S/Geoff Gratwick Senate Chair
S/Patty Hymanson House Chair
_________________________________
(2-17) The Following Communication: (H.C. 245)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES
June 20, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Health Coverage, Insurance and Financial Services during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
112 Total Number of Bills and Papers
72 Unanimous Reports 35 Ought Not To Pass 5 Ought To Pass 32 Ought To Pass As Amended
15 Divided Reports 3 Leave to Withdraw 20 Carried Over 1 Gubernatorial Nominations
Respectfully Submitted,
S/Heather B. Sanborn Senate Chair
S/Denise A. Tepler House Chair
_________________________________
(2-18) The Following Communication: (H.C. 246)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON INLAND FISHERIES AND WILDLIFE
June 18, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Inland Fisheries and Wildlife during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
68 Total Number of Bills and Papers
52 Unanimous Reports 25 Ought Not To Pass 3 Ought To Pass 23 Ought To Pass As Amended 1 Referred to Another Committee 2 Divided Reports 7 Carried Over 7 Gubernatorial Nominations
Respectfully Submitted,
S/Jim Dill Senate Chair
S/Catherine Nadeau House Chair
_________________________________
(2-19) The Following Communication: (H.C. 247)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS
June 18, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Innovation, Development, Economic Advancement and Business during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
90 Total Number of Bills and Papers
57 Unanimous Reports 34 Ought Not To Pass 5 Ought To Pass 16 Ought To Pass As Amended 2 Referred to Another Committee 15 Divided Reports 5 Leave to Withdraw 7 Carried Over 6 Gubernatorial Nominations
Respectfully Submitted,
S/Erin Herbig Senate Chair
S/Matthea Daughtry House Chair
_________________________________
(2-20) The Following Communication: (H.C. 248)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON JUDICIARY
June 20, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Judiciary during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
168 Total Number of Bills and Papers
72 Unanimous Reports 30 Ought Not To Pass 8 Ought To Pass 32 Ought To Pass As Amended 2 Referred to Another Committee 42 Divided Reports 7 Leave to Withdraw 27 Carried Over 18 Gubernatorial Nominations
Respectfully Submitted,
S/Michael E. Carpenter Senate Chair
S/Donna Bailey House Chair
_________________________________
(2-21) The Following Communication: (H.C. 249)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON LABOR AND HOUSING
June 20, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Labor and Housing during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
137 Total Number of Bills and Papers
66 Unanimous Reports 52 Ought Not To Pass 1 Ought To Pass 12 Ought To Pass As Amended 1 Referred to Another Committee 52 Divided Reports 4 Leave to Withdraw 10 Carried Over 5 Gubernatorial Nominations
Respectfully Submitted,
S/Shenna Bellows Senate Chair
S/Mike Sylvester House Chair
_________________________________
(2-22) The Following Communication: (H.C. 250)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON MARINE RESOURCES
June 18, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Marine Resources during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
34 Total Number of Bills and Papers
24 Unanimous Reports 12 Ought Not To Pass 2 Ought To Pass 10 Ought To Pass As Amended 6 Divided Reports 1 Leave to Withdraw 2 Carried Over 1 Gubernatorial Nominations
Respectfully Submitted,
S/Dave Miramant Senate Chair
S/Jay McCreight House Chair
_________________________________
(2-23) The Following Communication: (H.C. 251)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON STATE AND LOCAL GOVERNMENT
June 20, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on State and Local Government during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
95 Total Number of Bills and Papers
69 Unanimous Reports 31 Ought Not To Pass 5 Ought To Pass 32 Ought To Pass As Amended 1 Referred to Another Committee 17 Divided Reports 1 Leave to Withdraw 8 Carried Over
Respectfully Submitted,
S/Ned Claxton Senate Chair
S/Danny Martin House Chair
_________________________________
(2-24) The Following Communication: (H.C. 252)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON TAXATION
June 20, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Taxation during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
139 Total Number of Bills and Papers
99 Unanimous Reports 46 Ought Not To Pass 7 Ought To Pass 46 Ought To Pass As Amended 21 Divided Reports 1 Leave to Withdraw 18 Carried Over
Respectfully Submitted,
S/Ben Chipman Senate Chair
S/Ryan Tipping House Chair
_________________________________
(2-25) The Following Communication: (H.C. 253)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON TRANSPORTATION
June 18, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature
Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Transportation during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
111 Total Number of Bills and Papers
86 Unanimous Reports 45 Ought Not To Pass 12 Ought To Pass 27 Ought To Pass As Amended 2 Referred to Another Committee 1 Divided Report 6 Leave to Withdraw 15 Carried Over 3 Gubernatorial Nominations
Respectfully Submitted,
S/Bill Diamond Senate Chair
S/Andrew McLean House Chair
_________________________________
(2-26) The Following Communication: (H.C. 254)
STATE OF MAINE ONE HUNDRED AND TWENTY NINTH LEGISLATURE COMMITTEE ON VETERANS AND LEGAL AFFAIRS
June 20, 2019
The Honorable Troy Dale Jackson, President of the Senate The Honorable Sara Gideon, Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
We are pleased to report that all business which was placed before the Joint Standing Committee on Veterans and Legal Affairs during the First Regular Session of the 129th Legislature has been completed. The breakdown of bills and papers before our committee follows:
127 Total Number of Bills and Papers
60 Unanimous Reports 32 Ought Not To Pass 2 Ought To Pass 26 Ought To Pass As Amended 48 Divided Reports 3 Leave to Withdraw 12 Carried Over 4 Gubernatorial Nominations
Respectfully Submitted,
S/Louis J. Luchini Senate Chair
S/John C. Schneck House Chair
_________________________________
(2-27) The Following Communication: (H.C. 236)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 8, 2020
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority, I have appointed and reappointed the following members to serve on boards, committees, commissions and working groups:
Clean-up and Response Fund Review Board, Title 38, Chapter 3, Subchapter 2-B, §568-B, 1, H Captain Prentice Strong, III of Southwest Harbor
Clean-up and Response Fund Review Board, Title 38, Chapter 3, Subchapter 2-B, §568-B, 1, F Professor Peter Sarnacki of Castine
Committee To Study the Feasibility of Creating Basic Income Security, S.P. 412 Honorable James R. Handy of Lewiston, House Chair Honorable Ann E. Peoples of Westbrook Honorable Michele Meyer of Eliot Ms. Karin Anderson of Cape Elizabeth Professor Michael Howard of Orono
Committee to Study the Feasibility of Creating Basic Income Security, S.P. 412 Representative Richard T. Bradstreet of Vassalboro to the vacant seat created by the passing of Representative Ann E. Peoples of Westbrook
Commission to Study Economic, Environmental and Energy Benefits of Energy Storage to the Maine Electricity Industry, H.P. 1166 William Birney of Scarborough
Criminal Law Advisory Commission, Title 17-A, MRSA, §1353 Honorable Charlotte Warren of Hallowell
Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations, H.P. 582 Bruce King of Brunswick Keith Bisson of Brunswick Christina Ocampo of Milbridge Tania Tonos of Portland
Community Resilience Planning, Public Health, and Emergency Management Working Group of the Maine Climate Council, Title 38, MRSA, Chapter 3-A, §577-A Honorable Genevieve McDonald of Stonington Honorable Beth A. O'Connor of Berwick
New England Board of Higher Education, Title 20-A, Chapter 413, §11053 Honorable Matthea Elisabeth Larsen Daughtry of Brunswick
Maine Prescription Drug Affordability Board, Title 5, Chapter 167, §2041(2) (B) Dr. Susan Wehry of Biddeford Dr. Julia Redding of South Portland Rhonda Selvin of West Boothbay Harbor as an alternate member
Permanent Commission on the Status of Women, Title 5, Part 17, Chapter 371-A, §7030 Susan Mackey Andrews of Dover-Foxcroft Bonnie Porta of Cape Elizabeth Anne B. Gass of Gray
Please contact my office if you have any questions regarding these appointments.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-28) The Following Communication: (H.C. 237)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 8, 2020
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Please be advised that pursuant to her authority, Governor Janet T. Mills has nominated the following:
on December 3, 2019
Jennifer A. Archer of Falmouth and Susan B. Driscoll of Biddeford for appointment as a Judge to the Maine District Court. Pursuant to Title 4, MRSA §157, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
The Honorable John B. Lucy of Orono for reappointment as a Judge to the Maine District Court. Pursuant to Title 4, MRSA §157, this reappointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
The Honorable Valerie Stanfill of Wayne for appointment as a Justice to the Maine Superior Court. Pursuant to Article V, Part First, §8, of the Maine Constitution, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
The Honorable Thomas D. Warren of Brunswick for reappointment as a Justice to the Maine Superior Court. Pursuant to Article V, Part First, §8, of the Maine Constitution, this reappointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
The Honorable Kevin L. Stitham of Dover-Foxcroft for reappointment as a Judge to the Maine District Court. Pursuant to Title 4, MRSA §157, this reappointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
on December 20, 2019
Jane L. Lincoln of Farmingdale for appointment to the Maine Turnpike Authority Board of Directors. Pursuant to Title 23, MRSA §1964-A, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Transportation.
Peter DelGreco of North Yarmouth, Anne E. Roosevelt of Embden and Kathie M. Leonard of Auburn for appointment to the Maine Community College System Board of Trustees. Pursuant to Title 20-A, MRSA §12705, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Steven K. Pelletier of Topsham for appointment to the Board of Environmental Protection. Pursuant to Title 38, MRSA §341-C, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Environment and Natural Resources.
on January 6, 2020
The Honorable Jeffrey L. Hjelm of Camden for appointment as a Justice of the Maine Supreme Judicial Court. Pursuant to Title 4, MRSA §6, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
The Honorable Andrew M. Horton of Falmouth and Catherine R. Connors of Kennebunk for appointment as a Justice of the Maine Supreme Judicial Court. Pursuant to Article V, Part First, §8, of the Maine Constitution, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
The Honorable Stephen D. Nelson of Houlton and Thomas R. McKean of Falmouth for appointment as a Justice of the Maine Superior Court. Pursuant to Article V, Part First, §8, of the Maine Constitution, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
The Honorable Nancy D. Mills of Cornville and The Honorable Roland A. Cole of Wells for appointment as a Justice of the Maine Superior Court. Pursuant to Title 4, MRSA §104, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-29) The Following Communication: (H.C. 255)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 8, 2020
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Pursuant to Joint Rule 310, the Committee on Appropriations and Financial Affairs has approved the request by the sponsor, Representative Gattine of Westbrook, to report the following "Leave to Withdraw:"
L.D. 1496 An Act To Protect the Maine Budget Stabilization Fund
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-30) The Following Communication: (H.C. 256)
MAINE STATE LEGISLATURE OFFICE OF THE EXECUTIVE DIRECTOR LEGISLATIVE COUNCIL
August 30, 2019
Honorable Sara Gideon Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear Speaker Gideon:
I am notifying you that, pursuant to 12 MRSA §683-A, I have forwarded to the Joint Standing Committee on Agriculture, Conservation and Forestry the following nomination made to the Maine Land Use Planning Commission by the Franklin County Commissioners on August 6, 2019:
William Gilmore of Freeman Township
The County asks that this nomination be considered to fill the vacant four-year term that began August 21, 2019. This position is scheduled to be filled by Franklin County.
Pursuant to 12 MRSA 683-A, this appointment is subject to confirmation by the Maine Senate after review by the committee having jurisdiction over conservation matters.
Sincerely,
S/Grant T. Pennoyer Executive Director
_________________________________
(2-31) The Following Communication: (H.C. 257)
MAINE STATE LEGISLATURE OFFICE OF THE EXECUTIVE DIRECTOR LEGISLATIVE COUNCIL
December 9, 2019
Honorable Sara Gideon Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear Speaker Gideon:
I am notifying you that, pursuant to 12 MRSA §683-A, I have forwarded to the Joint Standing Committee on Agriculture, Conservation and Forestry the following nomination made to the Maine Land Use Planning Commission by the Oxford County Commissioners on November 7, 2019:
Lee Smith of Albany Township
The County asks that this nomination be considered to fill the vacant four-year term that began November 5, 2019. This position is scheduled to be filled by Oxford County.
Pursuant to 12 MRSA 683-A, this appointment is subject to confirmation by the Maine Senate after review by the committee having jurisdiction over conservation matters.
S/Grant T. Pennoyer Executive Director
_________________________________
(2-32) The Following Communication: (H.C. 258)
MAINE DAIRY AND NUTRITION COUNCIL 333 CONY ROAD AUGUSTA, MAINE 04330
September 26, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Enclosed for your review is the calendar year 2018 Audit Report of the Maine Dairy and Nutrition Council, prepared by Austin & Associates, P.A., Certified Public Accountants. We are pleased to offer it for your consideration.
If you have any questions regarding this report, please don't hesitate to contact either Austin & Associates or myself. Austin & Associates can be reached at their office in Auburn at 783-9111 and I can be reached at our office in Augusta at 287-3621.
Sincerely,
S/Sarah J. Littlefield Executive Director
_________________________________
(2-33) The Following Communication: (H.C. 259)
MAINE DAIRY PROMOTION BOARD 333 CONY ROAD AUGUSTA, MAINE 04330
September 26, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Enclosed for your review is the calendar year 2018 Audit Report of the Maine Dairy Promotion Board, prepared by Austin & Associates, P.A., Certified Public Accountants. We are pleased to offer it for your consideration.
If you have any questions regarding this report, please don't hesitate to contact either Austin & Associates or myself. Austin & Associates can be reached at their office in Auburn at 783-9111 and I can be reached at our office in Augusta at 287-3621.
Sincerely,
S/Sarah J. Littlefield Executive Director
_________________________________
(2-34) The Following Communication: (H.C. 260)
MAINE HEALTH AND HIGHER EDUCATIONAL FACILITIES AUTHORITY 127 COMMUNITY DRIVE AUGUSTA, MAINE 04338
October 18, 2019
The Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Pursuant to MRSA Title 22, Chapter 413, Section 2069, on behalf of the Board and staff of the Maine Health and Higher Educational Facilities Authority, I am pleased to provide you with our Fiscal Year 2019 Annual Report.
The Maine Health and Higher Educational Facilities Authority was established by the legislature in 1972. Since its inception, the Authority has issued in excess of $5 billion to meet the capital needs of Maine's healthcare and higher educational institutions.
During fiscal year 2019, the Authority issued $272,582,775 under its general tax exempt conduit resolution and $0 under its moral obligation reserve fund resolution. These sales were accomplished in 7 series for 3 colleges, 1 hospital and 1 residential care facility.
In addition, Pursuant to M.R.S.A Title 22, Chapter 413, Section 2075, paragraph 1C, the Authority certifies that our reserve fund investments exceed the reserve fund requirement at June 30, 2019.
We are proud of our accomplishments and look forward to continuing our commitment of providing the lowest cost financing to the community we serve.
Sincerely,
S/Toni Reed Executive Director
_________________________________
(2-35) The Following Communication: (H.C. 261)
FINANCE AUTHORITY OF MAINE 5 COMMUNITY DRIVE AUGUSTA, MAINE 04332-0949
November 1, 2019
Honorable Sara Gideon Speaker of the House Maine House of Representatives 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Enclosed please find a copy of the Finance Authority of Maine's Fiscal Year 2019 Annual Report as required by 10 MRSA §974.
Please let me know if you have questions or require further information.
Sincerely,
S/Bruce Wagner Chief Executive Officer
_________________________________
(2-36) The Following Communication: (H.C. 262)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON TAXATION
December 2, 2019
The Honorable Troy Jackson, President Maine State Senate
The Honorable Sara Gideon, Speaker Maine State House of Representatives State House Augusta Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to 3 MRSA §999 and §1000 the Joint Standing Committee on Taxation is pleased to submit its final report on Tax Expenditure Review for 2019. Copies of the full report have been distributed to interested committees and individuals, and copies have been placed on file with the Law and Legislative Reference Library. Others may access the full report on-line through the website of the Office of Fiscal and Program Review at http://legislature.maine.gov/doc/3614.
Sincerely,
S/Benjamin M. Chipman Senate Chair
S/Ryan Tipping House Chair
_________________________________
(2-37) The Following Communication: (H.C. 264)
CHILD WELFARE OMBUDSMAN P.O. BOX 2057 HOPE, MAINE 04847
December 27, 2019
The Honorable Sara Gideon Speaker of the House Room 303, State House 2 State House Station Augusta, Maine 04333-0002
Dear Speaker Gideon,
I am pleased to present the seventeenth annual report of the Maine Child Welfare Ombudsman. Our office reports to the Governor, the Department, and the Legislature each year pursuant to 22 MRSA §4087-A. This report reflects the Fiscal Year from October 1, 2018 through September 30, 2019. I have distributed this report to the mailboxes of the members of the legislature and included copies here for you and your staff.
Please let me know if you have any questions about the report or our program and I would be happy to meet and discuss those or any other issues with you.
Respectfully submitted,
S/Christine Alberi Ombudsman
_________________________________
(2-38) The Following Communication: (H.C. 266)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE AUGUSTA, MAINE 04333-0148
December 30, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333-0002
Dear Speaker Gideon,
Pursuant to 5 MRSA §12009, I am submitting the Report of Board and Commission Appointments or Reappointments to you for the calendar year 2020. Additionally, I am providing a report that lists appointments or reappointments which have not been made from previous years through December 31, 2019. This report also indicates vacancies which exist on a board or commission that needs a new appointment. If you would like a breakdown of only your appointments, we would be pleased to provide this to you as well.
If you have any questions concerning these reports or need additional information, please contact me or Cathy Beaudoin in the Bureau of Corporations, Elections and Commissions at 624-7748.
Sincerely,
S/Matthew Dunlap Secretary of State
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Require Forest Rangers To Be Trained at the Maine Criminal Justice Academy" (EMERGENCY) (H.P. 1389) (L.D. 1945)
Sponsored by Representative NADEAU of Winslow. Cosponsored by Senator DILL of Penobscot and Representatives: DOORE of Augusta, FARNSWORTH of Portland, FECTEAU of Biddeford, HICKMAN of Winthrop, LANDRY of Farmington, MARTIN of Eagle Lake, Senators: CHENETTE of York, ROSEN of Hancock. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Fund Capital Improvements to Career and Technical Education Centers" (H.P. 1391) (L.D. 1947)
Sponsored by Representative FECTEAU of Biddeford. Cosponsored by Senator CLAXTON of Androscoggin and Representatives: CUDDY of Winterport, HUBBELL of Bar Harbor, INGWERSEN of Arundel, LANDRY of Farmington, MARTIN of Eagle Lake, RILEY of Jay, STOVER of Boothbay, WHITE of Waterville. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS suggested and ordered printed.
_________________________________
(3-3) Bill "An Act To Reform Corrections Officer Compensation in Maine" (EMERGENCY) (H.P. 1385) (L.D. 1941)
Sponsored by Representative PLUECKER of Warren. Cosponsored by Senator DOW of Lincoln and Representatives: BRYANT of Windham, COREY of Windham, EVANGELOS of Friendship, MAXMIN of Nobleboro, TALBOT ROSS of Portland, Senators: CARPENTER of Aroostook, DESCHAMBAULT of York, MIRAMANT of Knox. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-4) Bill "An Act To Protect Water Quality by Prohibiting Consumer Fireworks in the Shoreland Zone" (H.P. 1386) (L.D. 1942)
Sponsored by Representative FAY of Raymond. Cosponsored by Representatives: ACKLEY of Monmouth, FECTEAU of Biddeford, KESCHL of Belgrade, MORIARTY of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-5) Bill "An Act Regarding the Use of Propane and Natural Gas Detectors" (H.P. 1406) (L.D. 1962)
Sponsored by Representative RECKITT of South Portland. Cosponsored by Senator WOODSOME of York and Representatives: EVANGELOS of Friendship, FAY of Raymond, LANDRY of Farmington, McCREIGHT of Harpswell, MORALES of South Portland, PEBWORTH of Blue Hill, PICKETT of Dixfield, WARREN of Hallowell. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-6) Resolve, To Establish a Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions (EMERGENCY) (H.P. 1400) (L.D. 1956)
Sponsored by Representative FECTEAU of Biddeford. Cosponsored by President JACKSON of Aroostook and Representatives: BERRY of Bowdoinham, CROCKETT of Portland, DOUDERA of Camden, FARNSWORTH of Portland, JORGENSEN of Portland, MORALES of South Portland, STOVER of Boothbay, Senator: LIBBY of Androscoggin. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(3-7) Bill "An Act Regarding Prior Authorization for Medication-assisted Treatment for Opioid Use Disorder under the MaineCare Program" (H.P. 1378) (L.D. 1934)
Sponsored by Representative STOVER of Boothbay. Cosponsored by Senator GRATWICK of Penobscot and Representatives: CRAVEN of Lewiston, DOUDERA of Camden, FARNSWORTH of Portland, FAY of Raymond, FECTEAU of Biddeford, GRAMLICH of Old Orchard Beach, McCREIGHT of Harpswell, MEYER of Eliot. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-8) Bill "An Act To Address the Needs of Pregnant Women Affected by Opioid Use Disorder" (H.P. 1379) (L.D. 1935)
Sponsored by Representative ROBERTS of South Berwick. Cosponsored by Senator CHENETTE of York and Representatives: FECTEAU of Biddeford, McDONALD of Stonington, MEYER of Eliot, PEBWORTH of Blue Hill, PLUECKER of Warren, SYLVESTER of Portland, TALBOT ROSS of Portland, TERRY of Gorham. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-9) Bill "An Act To Allow Parents of Minors Who Qualify for In-home Personal Care under the MaineCare Program To Be Employed as Caregivers for Those Minors" (H.P. 1380) (L.D. 1936)
Sponsored by Representative RILEY of Jay. Cosponsored by Senator LIBBY of Androscoggin and Representatives: CRAVEN of Lewiston, FAY of Raymond, MEYER of Eliot, STOVER of Boothbay, Senator: CLAXTON of Androscoggin. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-10) Bill "An Act To Provide Timely Access to Behavioral Health Services for Maine Children and To Address Trauma and the Impacts of the Opioid Crisis" (H.P. 1381) (L.D. 1937)
Sponsored by Representative GRAMLICH of Old Orchard Beach. Cosponsored by Senator FARRIN of Somerset and Representatives: FARNSWORTH of Portland, GATTINE of Westbrook, McCREIGHT of Harpswell, MEYER of Eliot, STOVER of Boothbay, Senators: CARSON of Cumberland, MOORE of Washington, VITELLI of Sagadahoc. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-11) Bill "An Act Concerning MaineCare Coverage for Donor Breast Milk" (H.P. 1382) (L.D. 1938)
Sponsored by Representative CRAVEN of Lewiston. Cosponsored by Senator MOORE of Washington and Representatives: CARNEY of Cape Elizabeth, DOUDERA of Camden, FARNSWORTH of Portland, GATTINE of Westbrook, Senators: CLAXTON of Androscoggin, MILLETT of Cumberland, SANBORN, L. of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-12) Resolve, To Ensure High-quality Long-term Care for Maine Veterans (H.P. 1383) (L.D. 1939)
Sponsored by Representative O'NEIL of Saco. Cosponsored by Senator LUCHINI of Hancock and Representatives: CAIAZZO of Scarborough, CLOUTIER of Lewiston, HUBBELL of Bar Harbor, SCHNECK of Bangor, TALBOT ROSS of Portland, Senators: CARPENTER of Aroostook, DAVIS of Piscataquis, MIRAMANT of Knox. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-13) Resolve, Directing the Department of Health and Human Services To Increase MaineCare Reimbursement Rates for Targeted Case Management Services To Reflect Inflation (EMERGENCY) (H.P. 1384) (L.D. 1940)
Sponsored by Representative MEYER of Eliot. Cosponsored by Senator SANBORN, L. of Cumberland and Representatives: FAY of Raymond, GATTINE of Westbrook, McCREIGHT of Harpswell, STOVER of Boothbay, TEPLER of Topsham. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-14) Bill "An Act To Protect Drinking Water for Low-income Maine Residents" (H.P. 1387) (L.D. 1943)
Sponsored by Representative GRAMLICH of Old Orchard Beach. Cosponsored by Senator BLACK of Franklin and Representatives: FECTEAU of Biddeford, GATTINE of Westbrook, PEBWORTH of Blue Hill, Senators: CARPENTER of Aroostook, CARSON of Cumberland, MILLETT of Cumberland, MOORE of Washington, VITELLI of Sagadahoc. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-15) Bill "An Act To Expand Eligibility for Home Accessibility Adaptation Benefits under the MaineCare Program" (H.P. 1388) (L.D. 1944)
Sponsored by Representative TEPLER of Topsham. Cosponsored by Senator LIBBY of Androscoggin and Representatives: FECTEAU of Biddeford, GATTINE of Westbrook, McDONALD of Stonington, MEYER of Eliot, RILEY of Jay, STOVER of Boothbay, Senators: SANBORN, L. of Cumberland, VITELLI of Sagadahoc. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-16) Bill "An Act To Improve Access to Mental and Behavioral Health Care by Providing Care in Clinical Reproductive and Sexual Health Care Settings" (H.P. 1390) (L.D. 1946)
Sponsored by Representative McCREIGHT of Harpswell. Cosponsored by Senator SANBORN, L. of Cumberland and Representatives: CRAVEN of Lewiston, FARNSWORTH of Portland, FECTEAU of Biddeford, GATTINE of Westbrook, RILEY of Jay, STOVER of Boothbay, Senators: BREEN of Cumberland, LIBBY of Androscoggin. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-17) Bill "An Act To Advance Palliative Care Utilization in the State" (EMERGENCY) (H.P. 1394) (L.D. 1950)
Sponsored by Representative CRAVEN of Lewiston. Cosponsored by Senator MOORE of Washington and Representatives: CARNEY of Cape Elizabeth, DOUDERA of Camden, FARNSWORTH of Portland, GATTINE of Westbrook, Senators: CLAXTON of Androscoggin, MILLETT of Cumberland, SANBORN, L. of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-18) Bill "An Act To Assist Persons with Disabilities Who Are Subject to Pill Count Requirements" (H.P. 1395) (L.D. 1951)
Sponsored by Representative MADIGAN of Waterville. Cosponsored by President JACKSON of Aroostook and Representative: CRAVEN of Lewiston. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-19) Bill "An Act To Amend the Laws Governing Estate Recovery under the MaineCare Program" (H.P. 1398) (L.D. 1954)
Sponsored by Representative PERRY of Calais. Cosponsored by Senator SANBORN, L. of Cumberland and Representatives: DOUDERA of Camden, GROHOSKI of Ellsworth, McCREIGHT of Harpswell, ROBERTS of South Berwick. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-20) Bill "An Act To Promote Cost-effectiveness in the MaineCare Program and Improve the Oral Health of Maine Adults and Children" (H.P. 1399) (L.D. 1955)
Sponsored by Representative GATTINE of Westbrook. Cosponsored by Senator SANBORN, L. of Cumberland and Representatives: CRAVEN of Lewiston, MARTIN of Eagle Lake, MEYER of Eliot, Senators: BREEN of Cumberland, GRATWICK of Penobscot. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-21) Bill "An Act To Provide Women Access to Affordable Postpartum Care" (H.P. 1401) (L.D. 1957)
Sponsored by Representative CARNEY of Cape Elizabeth. Cosponsored by Senator MILLETT of Cumberland and Representatives: CRAVEN of Lewiston, DOUDERA of Camden, EVANGELOS of Friendship, GATTINE of Westbrook, MEYER of Eliot, MORALES of South Portland, Senators: SANBORN, H. of Cumberland, SANBORN, L. of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-22) Bill "An Act To Establish the Trust for a Healthy Maine" (H.P. 1405) (L.D. 1961)
Sponsored by Representative KESCHL of Belgrade. Cosponsored by Senator SANBORN, L. of Cumberland and Representatives: BRENNAN of Portland, DILLINGHAM of Oxford, MILLETT of Waterford, PERRY of Calais, STEWART of Presque Isle, Senators: GRATWICK of Penobscot, President JACKSON of Aroostook, VITELLI of Sagadahoc. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-23) Bill "An Act To Prohibit, Except in Emergency Situations, the Performance without Consent of Pelvic Examinations on Unconscious or Anesthetized Patients" (H.P. 1392) (L.D. 1948)
Sponsored by Representative DOUDERA of Camden. Cosponsored by Senator SANBORN, H. of Cumberland and Representatives: CRAVEN of Lewiston, FARNSWORTH of Portland, MATLACK of St. George, McCREIGHT of Harpswell, TERRY of Gorham, Senators: CHIPMAN of Cumberland, MIRAMANT of Knox, SANBORN, L. of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-24) Bill "An Act To Enact the Made for Maine Health Coverage Act and Improve Health Choices in Maine" (H.P. 1425) (L.D. 2007)
Sponsored by Speaker GIDEON of Freeport. (GOVERNOR'S BILL) Cosponsored by President JACKSON of Aroostook. Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
_________________________________
(3-25) Bill "An Act To Promote Outdoor Recreational Opportunities for Maine Students" (H.P. 1376) (L.D. 1932)
Sponsored by Representative DUNPHY of Old Town. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-26) Bill "An Act To Create an Administrative Review Process for Hunting and Fishing Violations" (H.P. 1417) (L.D. 2001)
Sponsored by Representative DILLINGHAM of Oxford. Cosponsored by Representative: MILLETT of Waterford. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on INLAND FISHERIES AND WILDLIFE suggested and ordered printed.
_________________________________
(3-27) Bill "An Act To Promote Bulk Retail Purchasing" (H.P. 1377) (L.D. 1933)
Sponsored by Representative MORALES of South Portland. Cosponsored by Representatives: GROHOSKI of Ellsworth, RECKITT of South Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS suggested and ordered printed.
_________________________________
(3-28) Bill "An Act Regarding Driver's License Suspensions for Nondriving Violations" (H.P. 1397) (L.D. 1953)
Sponsored by Representative MOONEN of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-29) Bill "An Act To Protect Communications between Bargaining Agents and Bargaining Unit Members" (H.P. 1404) (L.D. 1960)
Sponsored by Representative SYLVESTER of Portland. Cosponsored by Representatives: CARNEY of Cape Elizabeth, DODGE of Belfast, DOORE of Augusta, EVANGELOS of Friendship, PLUECKER of Warren, RILEY of Jay, TALBOT ROSS of Portland, TEPLER of Topsham. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-30) Bill "An Act To Preserve the Value of Abandoned Properties by Allowing Entry by Mortgagees" (H.P. 1407) (L.D. 1963)
Sponsored by Representative MARTIN of Eagle Lake. Cosponsored by President JACKSON of Aroostook and Representatives: FECTEAU of Biddeford, HUBBELL of Bar Harbor, JORGENSEN of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-31) Bill "An Act To Limit Access to Juvenile Case Records and Protect the Confidentiality of Juvenile History Record Information" (H.P. 1408) (L.D. 1964)
Sponsored by Representative TALBOT ROSS of Portland. Cosponsored by President JACKSON of Aroostook and Representatives: COREY of Windham, FECTEAU of Biddeford, McDONALD of Stonington, MOONEN of Portland, O'NEIL of Saco, Senators: CARPENTER of Aroostook, LIBBY of Androscoggin, MIRAMANT of Knox. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-32) Resolve, Authorizing the Establishment of Prosecutorial Districts in Downeast Maine (H.P. 1411) (L.D. 1967)
Sponsored by Representative TUELL of East Machias. Cosponsored by Senator MOORE of Washington and Representatives: ALLEY of Beals, JAVNER of Chester, PERRY of Calais, WHITE of Waterville, Senator: CYRWAY of Kennebec. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-33) Bill "An Act To Require Background Investigations for Certain Individuals To Receive Federal Tax Information in Accordance with Federal Standards" (EMERGENCY) (H.P. 1375) (L.D. 1931)
Sponsored by Representative SYLVESTER of Portland. Submitted by the Department of Labor pursuant to Joint Rule 203. (3-34) Bill "An Act To Amend the Retirement Laws Pertaining to Certain Educational Technicians" (EMERGENCY) (H.P. 1393) (L.D. 1949)
Sponsored by Representative CUDDY of Winterport. Cosponsored by Representatives: CROCKETT of Portland, RILEY of Jay. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-35) Bill "An Act To Include within the Definition of 'Public Employee' Those Who Have Been Employed Less than 6 Months" (EMERGENCY) (H.P. 1403) (L.D. 1959)
Sponsored by Representative SYLVESTER of Portland. Cosponsored by Representatives: CARNEY of Cape Elizabeth, DODGE of Belfast, DOORE of Augusta, EVANGELOS of Friendship, FECTEAU of Biddeford, McDONALD of Stonington, TALBOT ROSS of Portland, TEPLER of Topsham. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-36) Bill "An Act To Set a Minimum Wage for School Support Staff" (H.P. 1409) (L.D. 1965)
Sponsored by Representative COLLINGS of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
(3-37) Bill "An Act To Amend Maine's Aquaculture Leasing and Licensing Statutes" (H.P. 1374) (L.D. 1930)
Sponsored by Representative McCREIGHT of Harpswell. Submitted by the Department of Marine Resources pursuant to Joint Rule 203. Committee on MARINE RESOURCES suggested and ordered printed.
_________________________________
(3-38) Bill "An Act To Protect State Workers from Exposure to Carcinogens" (H.P. 1413) (L.D. 1969)
Sponsored by Representative HARNETT of Gardiner. Cosponsored by President JACKSON of Aroostook and Representatives: CARNEY of Cape Elizabeth, DOORE of Augusta, EVANGELOS of Friendship, GATTINE of Westbrook, STOVER of Boothbay, Senators: CARPENTER of Aroostook, CARSON of Cumberland, MIRAMANT of Knox. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-39) Resolve, Establishing the Commission To Study Fair, Equitable and Competitive Tax Policy for Maine's Working Families and Small Businesses (EMERGENCY) (H.P. 1373) (L.D. 1929)
Sponsored by Representative FECTEAU of Biddeford. Cosponsored by President JACKSON of Aroostook and Representatives: CARNEY of Cape Elizabeth, CLOUTIER of Lewiston, CROCKETT of Portland, DOORE of Augusta, JORGENSEN of Portland, MEYER of Eliot, TEPLER of Topsham, TIPPING of Orono. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-40) Bill "An Act To Expand Tax Increment Financing To Include Adult Care Facilities and Services and Certain Child Care Facilities" (H.P. 1402) (L.D. 1958)
Sponsored by Representative MEYER of Eliot. Cosponsored by Senator CLAXTON of Androscoggin and Representatives: DOUDERA of Camden, FAY of Raymond, GRAMLICH of Old Orchard Beach, HEPLER of Woolwich, MORIARTY of Cumberland, STOVER of Boothbay, Senators: LAWRENCE of York, MOORE of Washington. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-41) An Act To Amend the Laws Regarding Parking for Vehicles with Disability Placards and Plates (H.P. 1410) (L.D. 1966)
Sponsored by Representative MOONEN of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(3-42) Bill "An Act To Provide Support Services for Military Members Transitioning to Civilian Life in Maine" (H.P. 1396) (L.D. 1952)
Sponsored by Representative TERRY of Gorham. Cosponsored by Representatives: DOUDERA of Camden, McCREIGHT of Harpswell. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-43) Bill "An Act To Restrict Maine Clean Election Act Candidates from Seeking or Accepting Employment with Vendors" (H.P. 1412) (L.D. 1968)
Sponsored by Representative ACKLEY of Monmouth. Cosponsored by Senator CHENETTE of York and Representatives: O'CONNOR of Berwick, PEBWORTH of Blue Hill. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-44) Bill "An Act To Improve Compliance with Department of Administrative and Financial Services, Office of Marijuana Policy Registration and Licensure Requirements" (H.P. 1418) (L.D. 2002)
Sponsored by Representative BAILEY of Saco. Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
(4-1) On motion of Representative BAILEY of Saco, the following Joint Order: (H.P. 1365)
ORDERED, the Senate concurring, that Bill, "An Act Regarding the Presumption of Abandonment of Gift Obligations," H.P. 1164, L.D. 1612, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-2) On motion of Representative HARNETT of Gardiner, the following Joint Order: (H.P. 1414)
ORDERED, the Senate concurring, that Bill, "An Act To Increase Protections for Land Installment Contracts," H.P. 1039, L.D. 1426, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-3) On motion of Representative GATTINE of Westbrook, the following Joint Order: (H.P. 1415)
ORDERED, the Senate concurring, that Bill, "An Act To Improve Dental Health for Maine Children and Adults with Low Incomes," H.P. 1065, L.D. 1453, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-4) On motion of Representative GATTINE of Westbrook, the following Joint Order: (H.P. 1416)
ORDERED, the Senate concurring, that Bill, "An Act To Support Medically Monitored Crisis Support and Intervention," H.P. 950, L.D. 1315, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-5) On motion of Representative GRAMLICH of Old Orchard Beach, the following Joint Order: (H.P. 1419)
ORDERED, the Senate concurring, that Bill, "An Act To Expand Community Support Services for Certain Adult Members of the MaineCare Program," H.P. 580, L.D. 775, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-6) On motion of Representative TALBOT ROSS of Portland, the following Joint Order: (H.P. 1421)
ORDERED, the Senate concurring, that Bill, "An Act Regarding the Penobscot Nation's and Passamaquoddy Tribe's Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010 and the Federal Violence Against Women Reauthorization Act of 2013," H.P. 571, L.D. 766, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-7) On motion of Representative FECTEAU of Biddeford, the following Joint Order: (H.P. 1422)
ORDERED, the Senate concurring, that Bill, "An Act To Create Jobs and Slow Climate Change by Promoting the Production of Natural Resources Bioproducts," H.P. 1213, L.D. 1698, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-8) On motion of Representative DAUGHTRY of Brunswick, the following Joint Order: (H.P. 1423)
ORDERED, the Senate concurring, that Bill, "An Act To Establish the Maine Workforce, Research, Development and Student Achievement Institute," H.P. 970, L.D. 1342, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-9) On motion of Representative TALBOT ROSS of Portland, the following Joint Order: (H.P. 1424)
ORDERED, the Senate concurring, that Bill, "Resolve, Directing the Maine Human Rights Commission To Implement a Pilot Program To Investigate and Report on Incidents of Harassment Due to Housing Status, Lack of Employment and Other Issues," H.P. 937, L.D. 1294, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-10) On motion of Representative BAILEY of Saco, the following Joint Order: (H.P. 1426)
ORDERED, the Senate concurring, that Bill, "An Act To Improve Consistency within the Maine Human Rights Act," H.P. 1218, L.D. 1703, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-11) On motion of Representative TALBOT ROSS of Portland, the following Joint Order: (H.P. 1427)
ORDERED, the Senate concurring, that Bill, "An Act To Improve Public Safety through Coordinated Reentry of Prisoners into the Community," H.P. 1250, L.D. 1756, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-12) On motion of Representative TALBOT ROSS of Portland, the following Joint Order: (H.P. 1428)
ORDERED, the Senate concurring, that Bill, "An Act To Limit the Dissemination of Juvenile Records," H.P. 1197, L.D. 1670, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
(4-13) On motion of Representative PEBWORTH of Blue Hill, the following Joint Order: (H.P. 1420)
ORDERED, the Senate concurring, that Bill, "An Act To Enhance the Coordination of Benefits, Assessments and Expansion of Continuing Education Programs for Young Adults with Disabilities after High School," H.P. 626, L.D. 852, and all its accompanying papers, be recalled from the legislative files to the House.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: In Memory of: (5-1) the Honorable Ann Elizabeth Peoples, of Westbrook. Mrs. Peoples worked as a theater director, stage manager, union worker in the tech department at SD Warren and documentary film producer. In 1994, she became a member of the Westbrook City Council, and she was elected to the Maine House of Representatives, serving from 2007 to 2014 and again in 2019. She worked for accessible transportation, environmental justice and caregivers rights and championed the construction of Westbrook's skate park and redevelopment of the Dana Warp Mill. Mrs. Peoples will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 758) Presented by Speaker GIDEON of Freeport. Cosponsored by Representative ACKLEY of Monmouth, Representative ALLEY of Beals, Representative ANDREWS of Paris, Representative ARATA of New Gloucester, Representative AUSTIN of Skowhegan, Representative AUSTIN of Gray, Representative BABBIDGE of Kennebunk, Representative BABINE of Scarborough, Representative BAILEY of Saco, Representative BEEBE-CENTER of Rockland, Representative BERRY of Bowdoinham, Representative BICKFORD of Auburn, Representative BLIER of Buxton, Representative BLUME of York, Representative BRADSTREET of Vassalboro, Representative BRENNAN of Portland, Representative BROOKS of Lewiston, Representative BRYANT of Windham, Representative CAIAZZO of Scarborough, Representative CAMPBELL of Orrington, Representative CARDONE of Bangor, Representative CARNEY of Cape Elizabeth, Representative CEBRA of Naples, Representative CLOUTIER of Lewiston, Representative COLLINGS of Portland, Representative COOPER of Yarmouth, Representative COREY of Windham, Representative COSTAIN of Plymouth, Representative CRAVEN of Lewiston, Representative CROCKETT of Portland, Representative CUDDY of Winterport, Representative CURTIS of Madison, Representative DAUGHTRY of Brunswick, Representative DENK of Kennebunk, Representative DeVEAU of Caribou, Representative DEVIN of Newcastle, Representative DILLINGHAM of Oxford, Representative DODGE of Belfast, Representative DOLLOFF of Rumford, Representative DOORE of Augusta, Representative DOUDERA of Camden, Representative DRINKWATER of Milford, Representative DUNPHY of Old Town, Representative EVANGELOS of Friendship, Representative FARNSWORTH of Portland, Representative FAULKINGHAM of Winter Harbor, Representative FAY of Raymond, Representative FECTEAU of Augusta, Representative FECTEAU of Biddeford, Representative FOLEY of Biddeford, Representative FOSTER of Dexter, Representative GATTINE of Westbrook, Representative GRAMLICH of Old Orchard Beach, Representative GRIFFIN of Levant, Representative GRIGNON of Athens, Representative GROHOSKI of Ellsworth, Representative HAGGAN of Hampden, Representative HALL of Wilton, Representative HANDY of Lewiston, Representative HANINGTON of Lincoln, Representative HANLEY of Pittston, Representative HARNETT of Gardiner, Representative HARRINGTON of Sanford, Representative HEAD of Bethel, Representative HEPLER of Woolwich, Representative HICKMAN of Winthrop, Representative HIGGINS of Dover-Foxcroft, Representative HOBBS of Wells, Representative HUBBELL of Bar Harbor, Representative HUTCHINS of Penobscot, Representative HYMANSON of York, Representative INGWERSEN of Arundel, Representative JAVNER of Chester, Representative JOHANSEN of Monticello, Representative JORGENSEN of Portland, Representative KESCHL of Belgrade, Representative KESSLER of South Portland, Representative KINNEY of Knox, Representative KORNFIELD of Bangor, Representative KRYZAK of Acton, Representative LANDRY of Farmington, Representative LOCKMAN of Bradley, Representative LYFORD of Eddington, Representative MADIGAN of Waterville, Representative MAREAN of Hollis, Representative MARTIN of Eagle Lake, Representative MARTIN of Sinclair, Representative MARTIN of Greene, Representative MASON of Lisbon, Representative MASTRACCIO of Sanford, Representative MATLACK of St. George, Representative MAXMIN of Nobleboro, Representative McCREA of Fort Fairfield, Representative McCREIGHT of Harpswell, Representative McDONALD of Stonington, Representative McLEAN of Gorham, Representative MELARAGNO of Auburn, Representative MEYER of Eliot, Representative MILLETT of Waterford, Representative MOONEN of Portland, Representative MORALES of South Portland, Representative MORIARTY of Cumberland, Representative MORRIS of Turner, Representative NADEAU of Winslow, Representative NEWELL of the Passamaquoddy Tribe, Representative O'CONNOR of Berwick, Representative O'NEIL of Saco, Representative ORDWAY of Standish, Representative PAULHUS of Bath, Representative PEBWORTH of Blue Hill, Representative PERKINS of Oakland, Representative PERRY of Calais, Representative PERRY of Bangor, Representative PICKETT of Dixfield, Representative PIERCE of Falmouth, Representative PLUECKER of Warren, Representative PRESCOTT of Waterboro, Representative RECKITT of South Portland, Representative REED of Carmel, Representative RILEY of Jay, Representative RISEMAN of Harrison, Representative ROBERTS of South Berwick, Representative RUDNICKI of Fairfield, Representative RYKERSON of Kittery, Representative SAMPSON of Alfred, Representative SCHNECK of Bangor, Representative SHARPE of Durham, Representative SHEATS of Auburn, Representative SKOLFIELD of Weld, Representative STANLEY of Medway, Representative STEARNS of Guilford, Representative STETKIS of Canaan, Representative STEWART of Presque Isle, Representative STOVER of Boothbay, Representative STROM of Pittsfield, Representative SWALLOW of Houlton, Representative SYLVESTER of Portland, Representative TALBOT ROSS of Portland, Representative TEPLER of Topsham, Representative TERRY of Gorham, Representative THERIAULT of China, Representative TIPPING of Orono, Representative TUCKER of Brunswick, Representative TUELL of East Machias, Representative VEROW of Brewer, Representative WADSWORTH of Hiram, Representative WARREN of Hallowell, Representative WHITE of Waterville, Representative WHITE of Washburn, Representative ZEIGLER of Montville, Senator BELLOWS of Kennebec, Senator BLACK of Franklin, Senator BREEN of Cumberland, Senator CARPENTER of Aroostook, Senator CARSON of Cumberland, Senator CHENETTE of York, Senator CHIPMAN of Cumberland, Senator CLAXTON of Androscoggin, Senator CYRWAY of Kennebec, Senator DAVIS of Piscataquis, Senator DESCHAMBAULT of York, Senator DIAMOND of Cumberland, Senator DILL of Penobscot, Senator DOW of Lincoln, Senator FARRIN of Somerset, Senator FOLEY of York, Senator GRATWICK of Penobscot, Senator GUERIN of Penobscot, Senator HAMPER of Oxford, Senator HERBIG of Waldo, President JACKSON of Aroostook, Senator KEIM of Oxford, Senator LAWRENCE of York, Senator LIBBY of Androscoggin, Senator LUCHINI of Hancock, Senator MILLETT of Cumberland, Senator MIRAMANT of Knox, Senator MOORE of Washington, Senator POULIOT of Kennebec, Senator ROSEN of Hancock, Senator SANBORN, H. of Cumberland, Senator SANBORN, L. of Cumberland, Senator TIMBERLAKE of Androscoggin, Senator VITELLI of Sagadahoc, Senator WOODSOME of York.
(5-2) the Honorable Arthur C. Verow, a lifelong resident of South Brewer. Representative Verow was a member of the 129th Legislature, representing Brewer in the House of Representatives, and previously served in the 126th and 127th Legislatures. He worked at Eastern Fine Paper and was the City Clerk of Brewer for 40 years. He served on the Brewer City Council and was Mayor of Brewer for two terms. He was named the Brewer Citizen of the Year. He served as president of the Maine Town and City Clerks Association, the State's Animal Advisory Committee and the Maine Municipal Association's Legislative Policy Committee. He was a communicant of St. Paul the Apostle Parish, as well as a member and past president of the Bangor Breakfast Kiwanis Club and an advisor to the John Bapst Key Club. He also was a prolific writer, publishing stories locally and sharing them with his friends and family. He was an advocate for the unborn, the disabled and the elderly. Representative Verow will be long remembered and sadly missed by his wife of 54 years, Frances, his family and friends and all those whose lives he touched;
(HLS 778) Presented by Speaker GIDEON of Freeport. Cosponsored by Representative ACKLEY of Monmouth, Representative ALLEY of Beals, Representative ANDREWS of Paris, Representative ARATA of New Gloucester, Representative AUSTIN of Skowhegan, Representative AUSTIN of Gray, Representative BABBIDGE of Kennebunk, Representative BABINE of Scarborough, Representative BAILEY of Saco, Representative BEEBE-CENTER of Rockland, Senator BELLOWS of Kennebec, Representative BERRY of Bowdoinham, Representative BICKFORD of Auburn, Senator BLACK of Franklin, Representative BLIER of Buxton, Representative BLUME of York, Representative BRADSTREET of Vassalboro, Senator BREEN of Cumberland, Representative BRENNAN of Portland, Representative BROOKS of Lewiston, Representative BRYANT of Windham, Representative CAIAZZO of Scarborough, Representative CAMPBELL of Orrington, Representative CARDONE of Bangor, Representative CARNEY of Cape Elizabeth, Senator CARPENTER of Aroostook, Senator CARSON of Cumberland, Representative CEBRA of Naples, Senator CHENETTE of York, Senator CHIPMAN of Cumberland, Senator CLAXTON of Androscoggin, Representative CLOUTIER of Lewiston, Representative COLLINGS of Portland, Representative COOPER of Yarmouth, Representative COREY of Windham, Representative COSTAIN of Plymouth, Representative CRAVEN of Lewiston, Representative CROCKETT of Portland, Representative CUDDY of Winterport, Representative CURTIS of Madison, Senator CYRWAY of Kennebec, Representative DAUGHTRY of Brunswick, Senator DAVIS of Piscataquis, Representative DENK of Kennebunk, Senator DESCHAMBAULT of York, Representative DeVEAU of Caribou, Representative DEVIN of Newcastle, Senator DIAMOND of Cumberland, Senator DILL of Penobscot, Representative DILLINGHAM of Oxford, Representative DODGE of Belfast, Representative DOLLOFF of Rumford, Representative DOORE of Augusta, Representative DOUDERA of Camden, Senator DOW of Lincoln, Representative DRINKWATER of Milford, Representative DUNPHY of Old Town, Representative EVANGELOS of Friendship, Representative FARNSWORTH of Portland, Senator FARRIN of Somerset, Representative FAULKINGHAM of Winter Harbor, Representative FAY of Raymond, Representative FECTEAU of Augusta, Representative FECTEAU of Biddeford, Senator FOLEY of York, Representative FOLEY of Biddeford, Representative FOSTER of Dexter, Representative GATTINE of Westbrook, Representative GRAMLICH of Old Orchard Beach, Senator GRATWICK of Penobscot, Representative GRIFFIN of Levant, Representative GRIGNON of Athens, Representative GROHOSKI of Ellsworth, Senator GUERIN of Penobscot, Representative HAGGAN of Hampden, Representative HALL of Wilton, Senator HAMPER of Oxford, Representative HANDY of Lewiston, Representative HANINGTON of Lincoln, Representative HANLEY of Pittston, Representative HARNETT of Gardiner, Representative HARRINGTON of Sanford, Representative HEAD of Bethel, Representative HEPLER of Woolwich, Senator HERBIG of Waldo, Representative HICKMAN of Winthrop, Representative HIGGINS of Dover-Foxcroft, Representative HOBBS of Wells, Representative HUBBELL of Bar Harbor, Representative HUTCHINS of Penobscot, Representative HYMANSON of York, Representative INGWERSEN of Arundel, President JACKSON of Aroostook, Representative JAVNER of Chester, Representative JOHANSEN of Monticello, Representative JORGENSEN of Portland, Senator KEIM of Oxford, Representative KESCHL of Belgrade, Representative KESSLER of South Portland, Representative KINNEY of Knox, Representative KORNFIELD of Bangor, Representative KRYZAK of Acton, Representative LANDRY of Farmington, Senator LAWRENCE of York, Senator LIBBY of Androscoggin, Representative LOCKMAN of Bradley, Senator LUCHINI of Hancock, Representative LYFORD of Eddington, Representative MADIGAN of Waterville, Representative MAREAN of Hollis, Representative MARTIN of Eagle Lake, Representative MARTIN of Sinclair, Representative MARTIN of Greene, Representative MASON of Lisbon, Representative MASTRACCIO of Sanford, Representative MATLACK of St. George, Representative MAXMIN of Nobleboro, Representative McCREA of Fort Fairfield, Representative McCREIGHT of Harpswell, Representative McDONALD of Stonington, Representative McLEAN of Gorham, Representative MELARAGNO of Auburn, Representative MEYER of Eliot, Representative MILLETT of Waterford, Senator MILLETT of Cumberland, Senator MIRAMANT of Knox, Representative MOONEN of Portland, Senator MOORE of Washington, Representative MORALES of South Portland, Representative MORIARTY of Cumberland, Representative MORRIS of Turner, Representative NADEAU of Winslow, Representative NEWELL of the Passamaquoddy Tribe, Representative O'CONNOR of Berwick, Representative O'NEIL of Saco, Representative ORDWAY of Standish, Representative PAULHUS of Bath, Representative PEBWORTH of Blue Hill, Representative PERKINS of Oakland, Representative PERRY of Calais, Representative PERRY of Bangor, Representative PICKETT of Dixfield, Representative PIERCE of Falmouth, Representative PLUECKER of Warren, Senator POULIOT of Kennebec, Representative PRESCOTT of Waterboro, Representative RECKITT of South Portland, Representative REED of Carmel, Representative RILEY of Jay, Representative RISEMAN of Harrison, Representative ROBERTS of South Berwick, Senator ROSEN of Hancock, Representative RUDNICKI of Fairfield, Representative RYKERSON of Kittery, Representative SAMPSON of Alfred, Senator SANBORN, H. of Cumberland, Senator SANBORN, L. of Cumberland, Representative SCHNECK of Bangor, Representative SHARPE of Durham, Representative SHEATS of Auburn, Representative SKOLFIELD of Weld, Representative STANLEY of Medway, Representative STEARNS of Guilford, Representative STETKIS of Canaan, Representative STEWART of Presque Isle, Representative STOVER of Boothbay, Representative STROM of Pittsfield, Representative SWALLOW of Houlton, Representative SYLVESTER of Portland, Representative TALBOT ROSS of Portland, Representative TEPLER of Topsham, Representative TERRY of Gorham, Representative THERIAULT of China, Senator TIMBERLAKE of Androscoggin, Representative TIPPING of Orono, Representative TUCKER of Brunswick, Representative TUELL of East Machias, Senator VITELLI of Sagadahoc, Representative WADSWORTH of Hiram, Representative WARREN of Hallowell, Representative WHITE of Waterville, Representative WHITE of Washburn, Senator WOODSOME of York, Representative ZEIGLER of Montville.
_________________________________
ORDERS OF THE DAY HOUSE CALENDAR
The following matters, in the consideration of which the House was engaged at the time of adjournment, have preference in the Orders of the Day and continue with such preference until disposed of as provided by House Rule 502.
1. RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual (H.P. 342) (L.D. 433)
- CARRIED OVER to any special or regular sessions, or both, of the 129th Legislature, pursuant to Joint Order H.P. 1322 on June 20, 2019. TABLED - May 28, 2019 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - FINAL PASSAGE.
2. RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to Food (H.P. 583) (L.D. 795)
- CARRIED OVER to any special or regular sessions, or both, of the 129th Legislature, pursuant to Joint Order H.P. 1322 on June 20, 2019. TABLED - June 17, 2019 (Till Later Today) by Representative MOONEN of Portland. PENDING - FINAL PASSAGE.
_________________________________
STATUTORY ADJOURNMENT DATE April 15, 2020
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(1-1) The following Joint Order: (S.P. 703)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 14, 2020 at 10:00 in the morning.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(2-1) The Following Communication: (S.P. 644)
STATE OF MAINE 129TH LEGISLATURE OFFICE OF THE SECRETARY
December 19, 2019
Hon. Troy D. Jackson President of the Senate 129th Legislature
Hon. Sara Gideon Speaker of the House 129th Legislature
Dear Mr. President and Madam Speaker:
On December 19, 2019, 6 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on December 19, 2019, as follows:
Health Coverage, Insurance and Financial Services
Bill "An Act To Increase the Automatic Draft Authority for Licensed Insurance Producers" (S.P. 638) (L.D. 1866) (Sponsored by Senator FOLEY of York) (Cosponsored by Representative SAMPSON of Alfred and Senators: WOODSOME of York, SANBORN, H. of Cumberland, Representatives: PRESCOTT of Waterboro, TEPLER of Topsham, HARRINGTON of Sanford, BLIER of Buxton, MORRIS of Turner) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Transportation
Bill "An Act To Create the Maine Lighthouse Trust Registration Plate" (S.P. 642) (L.D. 1870) (Sponsored by Senator MIRAMANT of Knox) (Cosponsored by Representative KESCHL of Belgrade and Senators: CHIPMAN of Cumberland, VITELLI of Sagadahoc, LAWRENCE of York, MOORE of Washington, Representatives: CRAVEN of Lewiston, FARNSWORTH of Portland, MATLACK of St. George, DOUDERA of Camden) (Submitted by the Secretary of State pursuant to Joint Rule 203.)
Veterans and Legal Affairs
Bill "An Act To Clarify Lobbyist Reporting Requirements and Simplify Registration Requirements for State Employees Who Lobby on Behalf of a State Department or Agency" (S.P. 639) (L.D. 1867) (Sponsored by Senator LUCHINI of Hancock) (Submitted by the Commission on Governmental Ethics and Election Practices pursuant to Joint Rule 203.)
Bill "An Act To Improve the Reporting of Grassroots Lobbying" (S.P. 640) (L.D. 1868) (Sponsored by Senator LUCHINI of Hancock) (Submitted by the Commission on Governmental Ethics and Election Practices pursuant to Joint Rule 203.)
Bill "An Act To Clarify the Financial Reporting Responsibilities of Political Action Committees and Ballot Question Committees" (S.P. 641) (L.D. 1869) (Sponsored by Senator LUCHINI of Hancock) (Submitted by the Commission on Governmental Ethics and Election Practices pursuant to Joint Rule 203.)
Bill "An Act To Modify the Financial Disclosure Requirements for a Governor-elect" (S.P. 643) (L.D. 1871) (Sponsored by Senator LUCHINI of Hancock) (Submitted by the Commission on Governmental Ethics and Election Practices pursuant to Joint Rule 203.)
Sincerely,
S/Darek M. Grant Secretary of the Senate S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and with accompanying papers ORDERED PLACED ON FILE.
_________________________________
(2-2) The Following Communication: (S.P. 665)
STATE OF MAINE 129TH LEGISLATURE OFFICE OF THE SECRETARY
December 20, 2019
Hon. Troy D. Jackson President of the Senate 129th Legislature
Hon. Sara Gideon Speaker of the House 129th Legislature
Dear Mr. President and Madam Speaker:
On December 20, 2019, 20 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on December 20, 2019, as follows:
Agriculture, Conservation and Forestry
Bill "An Act To Require a Lease of Public Lands To Be Based on Reasonable Market Value and To Require Approval of Such Leases for Commercial Purposes" (EMERGENCY) (S.P. 645) (L.D. 1893) (Sponsored by Senator BLACK of Franklin) (Cosponsored by Representative HICKMAN of Winthrop and Senators: DAVIS of Piscataquis, President JACKSON of Aroostook, DILL of Penobscot, FARRIN of Somerset, CARSON of Cumberland, MIRAMANT of Knox, Representatives: KESCHL of Belgrade, HEPLER of Woolwich) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Criminal Justice and Public Safety
Bill "An Act Establishing That the Commissioner of Public Safety Is a Law Enforcement Officer If the Commissioner Is Certified as a Law Enforcement Officer" (S.P. 657) (L.D. 1910) (Sponsored by Senator DESCHAMBAULT of York) (Submitted by the Department of Public Safety pursuant to Joint Rule 203.)
Education and Cultural Affairs
Bill "An Act To Incentivize the Purchase of Electric Public School Buses" (EMERGENCY) (S.P. 646) (L.D. 1894) (Sponsored by Senator VITELLI of Sagadahoc) (Cosponsored by Representative BRENNAN of Portland and Senators: MILLETT of Cumberland, WOODSOME of York, CARSON of Cumberland, Representatives: HUBBELL of Bar Harbor, RILEY of Jay, McCREA of Fort Fairfield, HOBBS of Wells, McDONALD of Stonington) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Increase High School Graduation Rates for Students Experiencing Homelessness or in Foster Care" (S.P. 663) (L.D. 1916) (Sponsored by Senator LIBBY of Androscoggin) (Cosponsored by Representative CRAVEN of Lewiston and Senators: WOODSOME of York, CLAXTON of Androscoggin, DOW of Lincoln, Representatives: EVANGELOS of Friendship, Speaker GIDEON of Freeport, MOONEN of Portland, FECTEAU of Biddeford, BERRY of Bowdoinham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Energy, Utilities and Technology
Bill "An Act Regarding Positions at the Public Utilities Commission" (S.P. 647) (L.D. 1895) (Sponsored by Senator LAWRENCE of York) (Cosponsored by Representative BERRY of Bowdoinham) (Submitted by the Public Utilities Commission pursuant to Joint Rule 203.)
Bill "An Act To Authorize Separate Alternative Compliance Payment Rates for Maine's Renewable Portfolio Standard and To Amend the Laws Governing Thermal Renewable Energy Credits" (EMERGENCY) (S.P. 648) (L.D. 1896) (Sponsored by Senator VITELLI of Sagadahoc) (Cosponsored by Representative BERRY of Bowdoinham and Senators: WOODSOME of York, LAWRENCE of York, Representatives: HUBBELL of Bar Harbor, RILEY of Jay) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Prohibit Certain Wheeling Charges for the Transmission of Electricity" (S.P. 660) (L.D. 1913) (Sponsored by President JACKSON of Aroostook) (Cosponsored by Representative MARTIN of Eagle Lake and Senators: CARPENTER of Aroostook, MIRAMANT of Knox, Representatives: McCREA of Fort Fairfield, BERRY of Bowdoinham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Eliminate Direct Retail Competition for the Supply of Electricity to Residential Consumers" (S.P. 664) (L.D. 1917) (Sponsored by Senator WOODSOME of York) (Submitted by the Office of the Public Advocate pursuant to Joint Rule 203.)
Environment and Natural Resources
Resolve, Directing the Department of Environmental Protection To Evaluate Emissions from Heated Aboveground Petroleum Storage Tanks (S.P. 662) (L.D. 1915) (Sponsored by Senator MILLETT of Cumberland) (Cosponsored by Representative CARNEY of Cape Elizabeth and Senators: CHIPMAN of Cumberland, VITELLI of Sagadahoc, CARSON of Cumberland, Representatives: KESSLER of South Portland, PEBWORTH of Blue Hill) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Judiciary
Bill "An Act To Authorize the Expungement of Records of Nonviolent Crimes" (S.P. 649) (L.D. 1897) (Sponsored by Senator DILL of Penobscot) (Cosponsored by Representative NADEAU of Winslow and Senators: President JACKSON of Aroostook, SANBORN, H. of Cumberland, BELLOWS of Kennebec, CARPENTER of Aroostook, MIRAMANT of Knox) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Labor and Housing
Bill "An Act To Amend the Unemployment Compensation Laws" (EMERGENCY) (S.P. 658) (L.D. 1911) (Sponsored by Senator BELLOWS of Kennebec) (Submitted by the Department of Labor pursuant to Joint Rule 203.)
Bill "An Act To Conform the Maine Apprenticeship Program to the Federal Equal Employment Opportunity Act of 1972" (S.P. 659) (L.D. 1912) (Sponsored by Senator BELLOWS of Kennebec) (Submitted by the Department of Labor pursuant to Joint Rule 203.)
Taxation
Bill "An Act Regarding Property Taxes on Certain Energy Generation Projects" (S.P. 650) (L.D. 1898) (Sponsored by Senator SANBORN, H. of Cumberland) (Cosponsored by Representative DOUDERA of Camden and Senators: LIBBY of Androscoggin, CARSON of Cumberland, Representative: CARNEY of Cape Elizabeth) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Provide a Sales Tax Exemption for Textbooks" (S.P. 661) (L.D. 1914) (Sponsored by Senator MILLETT of Cumberland) (Cosponsored by Representative FECTEAU of Biddeford and Senators: LIBBY of Androscoggin, VITELLI of Sagadahoc, CLAXTON of Androscoggin, Representatives: STOVER of Boothbay, PEBWORTH of Blue Hill, BERRY of Bowdoinham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Transportation
Bill "An Act To Amend Certain Motor Vehicle Laws" (S.P. 651) (L.D. 1899) (Sponsored by Senator FARRIN of Somerset) (Cosponsored by Representative BRYANT of Windham and Senators: DIAMOND of Cumberland, LIBBY of Androscoggin, CYRWAY of Kennebec, LAWRENCE of York, MIRAMANT of Knox, Representatives: JORGENSEN of Portland, STANLEY of Medway, GRAMLICH of Old Orchard Beach) (Submitted by the Secretary of State pursuant to Joint Rule 203.)
Bill "An Act To Amend the Laws Governing Motor Vehicle Child Restraint Systems To Allow Certain Exceptions" (S.P. 652) (L.D. 1900) (Sponsored by Senator CYRWAY of Kennebec) (Cosponsored by Representative O'NEIL of Saco and Senators: DAVIS of Piscataquis, LUCHINI of Hancock, TIMBERLAKE of Androscoggin, POULIOT of Kennebec, Representatives: SCHNECK of Bangor, STROM of Pittsfield, MEYER of Eliot, MAREAN of Hollis) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Amend the Laws Prohibiting the Use of Handheld Phones and Devices While Driving" (EMERGENCY) (S.P. 653) (L.D. 1901) (Sponsored by Senator DIAMOND of Cumberland) (Under suspension of the rules, cosponsored by Senators: CHENETTE of York, FOLEY of York, HAMPER of Oxford, Representatives: KESCHL of Belgrade, EVANGELOS of Friendship, Speaker GIDEON of Freeport, MORIARTY of Cumberland, COREY of Windham, MARTIN of Sinclair, FAY of Raymond, HOBBS of Wells, HEPLER of Woolwich, DOUDERA of Camden, WHITE of Waterville, PEBWORTH of Blue Hill, HUTCHINS of Penobscot) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Veterans and Legal Affairs
Bill "An Act To Define the Term 'Caucus Political Action Committee'" (S.P. 654) (L.D. 1902) (Sponsored by Senator CHENETTE of York) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Amend the Laws Governing Activities at or near the Polls on Election Day" (S.P. 655) (L.D. 1903) (Sponsored by Senator CHIPMAN of Cumberland) (Cosponsored by Representative McCREIGHT of Harpswell and Senators: LUCHINI of Hancock, LIBBY of Androscoggin, LAWRENCE of York, MIRAMANT of Knox, Representatives: CRAVEN of Lewiston, SCHNECK of Bangor, HUBBELL of Bar Harbor, STROM of Pittsfield) (Submitted by the Secretary of State pursuant to Joint Rule 203.)
Bill "An Act To Amend Certain Laws Governing Elections" (S.P. 656) (L.D. 1904) (Sponsored by Senator LUCHINI of Hancock) (Cosponsored by Representative BRYANT of Windham and Senators: SANBORN, L. of Cumberland, CHIPMAN of Cumberland, CLAXTON of Androscoggin, Representatives: CRAVEN of Lewiston, SCHNECK of Bangor, HUBBELL of Bar Harbor, McCREIGHT of Harpswell, TEPLER of Topsham) (Submitted by the Secretary of State pursuant to Joint Rule 203.)
Sincerely,
S/Darek M. Grant Secretary of the Senate S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and with accompanying papers ORDERED PLACED ON FILE.
_________________________________
(2-3) The Following Communication: (S.P. 671)
STATE OF MAINE 129TH LEGISLATURE OFFICE OF THE SECRETARY
January 2, 2020
Hon. Troy D. Jackson President of the Senate 129th Legislature
Hon. Sara Gideon Speaker of the House 129th Legislature
Dear Mr. President and Madam Speaker:
On January 2, 2020, 5 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on January 2, 2020, as follows:
Health Coverage, Insurance and Financial Services
Bill "An Act To Prohibit Health Insurance Carriers from Retroactively Reducing Payment on Clean Claims Submitted by Pharmacies" (S.P. 670) (L.D. 1928) (Sponsored by Senator LIBBY of Androscoggin) (Cosponsored by Representative TEPLER of Topsham and Senators: President JACKSON of Aroostook, GRATWICK of Penobscot, CYRWAY of Kennebec, SANBORN, H. of Cumberland, CLAXTON of Androscoggin, Representatives: EVANGELOS of Friendship, FECTEAU of Biddeford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Innovation, Development, Economic Advancement and Business
Bill "An Act To Amend the Real Estate Appraisal Management Company Laws" (S.P. 666) (L.D. 1924) (Sponsored by Senator HERBIG of Waldo) (Submitted by the Department of Professional and Financial Regulation pursuant to Joint Rule 203.)
Marine Resources
Bill "An Act To Make Technical Changes to Maine's Marine Resources Laws" (S.P. 667) (L.D. 1925) (Sponsored by Senator MIRAMANT of Knox) (Submitted by the Department of Marine Resources pursuant to Joint Rule 203.)
Transportation
Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail (S.P. 669) (L.D. 1927) (Sponsored by Senator DESCHAMBAULT of York) (Cosponsored by Senators: LIBBY of Androscoggin, CHENETTE of York, Representative: O'NEIL of Saco) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Veterans and Legal Affairs
Bill "An Act To Amend the Laws Governing the Maine Veterans' Memorial Cemetery System" (S.P. 668) (L.D. 1926) (Sponsored by Senator LUCHINI of Hancock) (Submitted by the Department of Defense, Veterans and Emergency Management pursuant to Joint Rule 203.)
Sincerely,
S/Darek M. Grant Secretary of the Senate S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and with accompanying papers ORDERED PLACED ON FILE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
(1-1) Bill "An Act To Allow Certain Retired Law Enforcement Officers and Trained Law Enforcement Officers To Serve as School Security Officers" (S.P. 673) (L.D. 1971) (1-2) Bill "An Act To Amend Certain Record-keeping and Reporting Requirements Imposed on State and Local Law Enforcement Agencies and the Department of Public Safety" (S.P. 685) (L.D. 1983) (1-3) Bill "An Act To Prohibit the Sale of Drug Paraphernalia That Encourage Drug Use by Young People" (S.P. 693) (L.D. 1991) (1-4) Bill "An Act To Standardize Language and Improve Correctional Services" (S.P. 702) (L.D. 2000)
Come from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-5) Bill "An Act To Amend the Maine Education Savings Program" (S.P. 701) (L.D. 1999)
Comes from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(1-6) Bill "An Act To Amend the Waste Motor Oil Disposal Site Remediation Program" (EMERGENCY) (S.P. 700) (L.D. 1998) (1-7) Bill "An Act To Amend the Laws Governing Waste Discharge Analysis by Laboratories Operated by Waste Discharge Facilities" (S.P. 708) (L.D. 2006)
Come from the Senate, REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed.
_________________________________
(1-8) Bill "An Act To Establish Electronic Visit Verification for In-home and Community-based Health Care Workers" (S.P. 672) (L.D. 1970) (1-9) Bill "An Act To Promote Telehealth" (S.P. 676) (L.D. 1974) (1-10) Bill "An Act To Eliminate Waiting Lists for Home and Community-based Services for Adults with Intellectual Disabilities, Autism, Brain Injury and Other Related Conditions" (EMERGENCY) (S.P. 686) (L.D. 1984)
Come from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-11) Bill "An Act To Increase Access to and Reduce the Cost of Epinephrine Autoinjectors by Amending the Definition of 'Epinephrine Autoinjector'" (S.P. 674) (L.D. 1972) (1-12) Bill "An Act To Facilitate Dental Treatment for Children" (S.P. 677) (L.D. 1975) (1-13) Resolve, Directing the Board of Speech, Audiology and Hearing To Adopt Rules To Facilitate Speech-Language Therapy (S.P. 687) (L.D. 1985) (1-14) Bill "An Act To Promote Efficiency in Regulation of Consumer Credit Statutes" (S.P. 696) (L.D. 1994) (1-15) Bill "An Act To Enact the Maine Insurance Data Security Act" (S.P. 697) (L.D. 1995) (1-16) Bill "An Act Concerning the Reporting of Health Care Information to the Emergency Medical Services' Board" (S.P. 698) (L.D. 1996)
Come from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-17) Bill "An Act Regarding Permits To Possess Wildlife in Captivity" (S.P. 705) (L.D. 2003)
Comes from the Senate, REFERRED to the Committee on INLAND FISHERIES AND WILDLIFE and ordered printed.
_________________________________
(1-18) Bill "An Act To Ensure a Consumer's Right To Repair Certain Electronic Products" (S.P. 679) (L.D. 1977) (1-19) Bill "An Act To Provide for the 2020 and 2021 Allocations of the State Ceiling on Private Activity Bonds" (EMERGENCY) (S.P. 706) (L.D. 2004)
Come from the Senate, REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSand ordered printed.
_________________________________
(1-20) Bill "An Act To Amend the Laws Governing Access to Prescription Monitoring Information" (S.P. 692) (L.D. 1990)
Comes from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-21) Bill "An Act To Help Retain School Bus Drivers" (S.P. 678) (L.D. 1976) (1-22) Bill "An Act To Improve the Disability Retirement Program of the Maine Public Employees Retirement System" (S.P. 680) (L.D. 1978) (1-23) Bill "An Act To Clarify the Law Protecting Job Applicants from Identity Theft" (S.P. 688) (L.D. 1986)
Come from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
(1-24) Bill "An Act To Amend the Laws Regarding Municipal Conservation Commissions" (S.P. 675) (L.D. 1973) (1-25) Bill "An Act To Allow Public Members of the Maine-Canadian Legislative Advisory Commission To Receive Reimbursement for Travel Expenses" (EMERGENCY) (S.P. 681) (L.D. 1979) (1-26) Bill "An Act To Amend the Laws Governing Recounts in Municipal Elections" (S.P. 691) (L.D. 1989)
Come from the Senate, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed.
_________________________________
(1-27) Bill "An Act To Create Incentives for Employers To Allow Employees To Work Remotely in Rural Maine" (S.P. 682) (L.D. 1980) (1-28) Bill "An Act To Clarify the Law Relating to Corporate Income Tax Nexus and the Shipment of Spirits into the State" (EMERGENCY) (S.P. 695) (L.D. 1993)
Come from the Senate, REFERRED to the Committee on TAXATION and ordered printed.
_________________________________
(1-29) Bill "An Act Regarding the Regulation of Tiny Houses" (S.P. 683) (L.D. 1981) (1-30) Resolve, To Exempt Truck Drivers Transporting Live Lobsters from Certain Hours-of-service Restrictions (S.P. 689) (L.D. 1987) (1-31) Bill "An Act To Broaden Eligibility for Disabled Veterans License Plates" (S.P. 694) (L.D. 1992) (1-32) Bill "An Act To Amend the Law Governing Maximum Length Limits for Truck Tractor Semitrailers" (S.P. 707) (L.D. 2005)
Come from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
(1-33) Bill "An Act To Prohibit the Distribution of Deceptive Images or Audio or Video Recordings with the Intent To Influence the Outcome of an Election" (S.P. 690) (L.D. 1988) (1-34) Bill "An Act To Allow the Assignment of State Vehicles to Field Personnel Directly Concerned with Maine National Guard Facilities and To Allow State Vehicles Assigned to Military Bureau Employees To Be Used for Commuting" (S.P. 699) (L.D. 1997)
Come from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
(1-1) The following Joint Order: (S.P. 704)
ORDERED, the House concurring, that Bill, "Resolve, To Require the Construction of a New District Headquarters Building for the Bureau of Forestry in Fort Kent," S.P. 295, L.D. 1016, and all its accompanying papers, be recalled from the Governor's desk to the Senate.
Comes from the Senate, READ and PASSED.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Thursday, April 18, 2024