CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 2nd Legislative Day Tuesday, January 14, 2020
Calling of the House to Order by the Speaker.
Prayer by Reverend Effie McAvoy, York-Ogunquit United Methodist Church, York.
National Anthem by Mt. View Chamber Singers, Mt. View High School, Thorndike.
Pledge of Allegiance.
Doctor of the day, Alexandra Barr, D.O., Portland.
Reading of the Journal of Wednesday, January 8, 2020. _________________________________
(2-1) The Following Communication: (H.C. 269)
and accompanying veto, item (2-2)
STATE OF MAINE OFFICE OF THE GOVERNOR 1 STATE HOUSE STATION AUGUSTA, MAINE 04333-0001
January 10, 2020
The 129th Legislature of the State of Maine State House Augusta, Maine
Dear Honorable Members of the 129th Legislature:
By the authority conferred by Article IV, Part Third, Section 2 of the Constitution of the State of Maine, I am hereby vetoing L.D. 517, An Act To Facilitate Fair Ballot Representation for All Candidates.
L.D. 517 would permit a candidate's nickname, offset by quotes, to appear on the ballot, provided the candidate files a declaration that the nickname is the name by which the candidate is known to others.
Current law provides parameters for what name will be listed on the ballot for a candidate. A candidate's name must be one approved by the Probate Court or the name consistently used by the candidate during the past two years in filings with governmental agencies and in the transaction of public business.
While I do not want to dissuade candidates from using the name by which they are known in their communities, I am concerned about the potential of turning the ballot into an electioneering instrument. It is unclear whether any limitations would be permitted if, for example, a nickname such as "The Greatest" or "The People's Hero" were requested. A candidate can always identify themselves with their nicknames in their campaign materials, and if they desire a permanent change, there is a simple legal process in the Probate Court to accomplish this.
Sincerely,
S/Janet T. Mills Governor
_________________________________
(2-2) The accompanying item An Act To Facilitate Fair Ballot Representation for All Candidates (H.P. 374) (L.D. 517)
_________________________________
(2-3) The Following Communication: (H.C. 267)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 8, 2020
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 3 MRSA, Chapter 10 §227, I have reappointed the following individuals to the Maine-Canadian Legislative Advisory Commission:
Hon. Erik Jorgensen of Portland Hon. John Martin of Eagle Lake
If you have any questions regarding these appointments, please do not hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-4) The Following Communication: (H.C. 268)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 14, 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 January 9, 2020
Lucas St. Clair of Falmouth for appointment to the Board of Trustees, Maine Public Broadcasting Corporation. Pursuant to PL 367, S.P. 592, L.D. 1551 §2, this appointment is contingent on confirmation by the Maine Senate after review by the Joint Standing Committee on Education and Cultural Affairs.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-5) The Following Communication: (S.C. 802)
MAINE SENATE 129TH LEGISLATURE OFFICE OF THE SECRETARY
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333-0002
Dear Speaker Gideon:
In accordance with 3 MRSA §158 and Joint Rule 506 of the 129th Maine Legislature, please be advised that the Senate today confirmed the following nominations:
Upon the recommendation of the Committee on Judiciary,
· Jennifer A. Archer, Esq. of Falmouth for appointment, as a District Court Judge;
· Kevin L. Stitham of Dover-Foxcroft for reappointment, as a District Court Judge;
· John B. Lucy of Orono for reappointment, as a District Court Judge;
· Susan B. Driscoll, Esq. of Biddeford for appointment, as a District Court Judge;
· Thomas D. Warren of Portland for reappointment, as a Superior Court Justice;
· Valerie Stanfill of Wayne for appointment, as a Superior Court Justice.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Amend the Laws Governing the Maine State Grant Program" (EMERGENCY) (H.P. 1435) (L.D. 2014)
Sponsored by Representative DAUGHTRY of Brunswick. Submitted by the Finance Authority of Maine pursuant to Joint Rule 203. (3-2) Bill "An Act Regarding School Discipline for Maine's Youngest Students" (H.P. 1437) (L.D. 2016)
Sponsored by Representative MORALES of South Portland. Cosponsored by Senator MILLETT of Cumberland and Representatives: COSTAIN of Plymouth, DODGE of Belfast, FARNSWORTH of Portland, GATTINE of Westbrook, O'NEIL of Saco, TALBOT ROSS of Portland, WARREN of Hallowell. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-3) Bill "An Act To Modify Teacher Certification Expiration Dates for Teachers Who Use Family Medical Leave" (H.P. 1445) (L.D. 2035)
Sponsored by Representative FECTEAU of Augusta. Cosponsored by Senator MILLETT of Cumberland and Representatives: COREY of Windham, DILLINGHAM of Oxford, DRINKWATER of Milford, KORNFIELD of Bangor, McCREA of Fort Fairfield, RUDNICKI of Fairfield, SAMPSON of Alfred. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-4) Bill "An Act To Extend Arrearage Management Program Requirements for Transmission and Distribution Utilities for One Year" (H.P. 1434) (L.D. 2013)
Sponsored by Representative RILEY of Jay. Submitted by the Office of the Public Advocate pursuant to Joint Rule 203. (3-5) Bill "An Act To Promote Renewable Energy Resources by Establishing an Energy-to-Gas Pilot Project" (H.P. 1438) (L.D. 2017)
Sponsored by Representative RILEY of Jay. Cosponsored by Senator WOODSOME of York and Representatives: BERRY of Bowdoinham, CAIAZZO of Scarborough, Senator: VITELLI of Sagadahoc. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-6) Bill "An Act To Require a Cable System Operator To Provide a Pro Rata Credit When Service Is Cancelled by a Subscriber" (H.P. 1441) (L.D. 2031)
Sponsored by Representative BERRY of Bowdoinham. Cosponsored by Senator LAWRENCE of York and Representatives: BLUME of York, CAIAZZO of Scarborough, FAY of Raymond, GROHOSKI of Ellsworth, TERRY of Gorham. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. (3-7) An Act To Reduce Financial Burdens on Small Water Utilities (EMERGENCY) (H.P. 1442) (L.D. 2032)
Sponsored by Representative BERRY of Bowdoinham. Cosponsored by Senator HERBIG of Waldo and Representatives: ARATA of New Gloucester, ZEIGLER of Montville, Senator: GUERIN of Penobscot. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on ENERGY, UTILITIES AND TECHNOLOGY suggested and ordered printed.
_________________________________
(3-8) Bill "An Act To Ensure Proper Closure of Oil Terminal Facilities" (H.P. 1443) (L.D. 2033)
Sponsored by Representative CARNEY of Cape Elizabeth. Cosponsored by Senator MILLETT of Cumberland and Representatives: CUDDY of Winterport, KESSLER of South Portland, MORALES of South Portland, RECKITT of South Portland, TUCKER of Brunswick, Senators: CARSON of Cumberland, LAWRENCE of York. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(3-9) Bill "An Act To Provide for Leave from Work for Victims of Domestic Violence, Sexual Assault or Stalking" (H.P. 1436) (L.D. 2015)
Sponsored by Representative DAUGHTRY of Brunswick. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
(3-10) Bill "An Act To Require That Parking Lots for State Agencies Meet the Standards Set Forth in the Federal Americans with Disabilities Act of 1990" (EMERGENCY) (H.P. 1439) (L.D. 2018)
Sponsored by Representative RILEY of Jay. Cosponsored by Senator LIBBY of Androscoggin and Representatives: CROCKETT of Portland, FAY of Raymond, TERRY of Gorham, TUELL of East Machias, Senators: CLAXTON of Androscoggin, VITELLI of Sagadahoc. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-11) Bill "An Act Making Technical Changes to the Maine Tax Laws" (H.P. 1429) (L.D. 2008)
Sponsored by Representative TIPPING of Orono. Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203. (3-12) Bill "An Act To Update References Contained in the Maine Revised Statutes to the United States Internal Revenue Code of 1986" (EMERGENCY) (H.P. 1431) (L.D. 2010)
Sponsored by Representative TIPPING of Orono. Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203. (3-13) Bill "An Act To Update Certain Provisions in the Income Tax and Service Provider Tax Laws" (H.P. 1432) (L.D. 2011)
Sponsored by Representative TIPPING of Orono. Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203. (3-14) Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory (H.P. 1433) (L.D. 2012)
Sponsored by Representative TIPPING of Orono. Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-15) Bill "An Act To Permit the Expansion of Municipal Membership of the Greater Portland Transit District" (EMERGENCY) (H.P. 1430) (L.D. 2009)
Sponsored by Speaker GIDEON of Freeport. Cosponsored by Senator CARSON of Cumberland and Representatives: DAUGHTRY of Brunswick, McCREIGHT of Harpswell, McLEAN of Gorham, TUCKER of Brunswick, Senator: BREEN of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.
Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
Pursuant to Statute
(3-16) Representative WARREN for the Criminal Law Advisory Commission pursuant to the Maine Revised Statutes, Title 17-A, section 1354, subsection 2 asks leave to report that the accompanying Bill "An Act To Amend the Maine Criminal Code" (H.P. 1447) (L.D. 2037)
Be REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-17) Representative BAILEY for the Family Law Advisory Commission pursuant to the Maine Revised Statutes, Title 19-A, section 354, subsection 2 asks leave to report that the accompanying Bill "An Act Concerning Name Changes for Minors" (H.P. 1444) (L.D. 2034)
Be REFERRED to the Committee on JUDICIARY and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative ANDREWS of Paris, the following Joint Resolution: (H.P. 1440) (Cosponsored by Senator LUCHINI of Hancock and Representatives: CAMPBELL of Orrington, FAULKINGHAM of Winter Harbor, FECTEAU of Augusta, HICKMAN of Winthrop, SCHNECK of Bangor, STEWART of Presque Isle, STROM of Pittsfield, WARREN of Hallowell) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 214)
JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO PROVIDE ACCESS TO BANKING AND INSURANCE SERVICES TO LEGAL CANNABIS AND CANNABIS-RELATED BUSINESSES
WE, your Memorialists, the Members of the One Hundred and Twenty-ninth Legislature of the State of Maine now assembled in the Second Regular Session, most respectfully present and petition the members of the Congress of the United States as follows:
WHEREAS, despite being illegal at the federal level, cannabis is now legal in 33 states, the District of Columbia, Guam and the Commonwealth of Puerto Rico, which account for 68% of the population of the United States; and
WHEREAS, due to the conflict between state and federal law, the vast majority of financial institutions and insurers are unwilling to provide services to legal cannabis businesses, and those that do could be subject to severe criminal and civil penalties; and
WHEREAS, in addition to legal cannabis businesses being denied access to banking services, businesses that serve the cannabis industry, either directly or indirectly, may be denied banking services simply because they are being paid with money derived from cannabis sales; and
WHEREAS, lacking banking services, many legal cannabis businesses operate solely in cash, and cash-based systems are inefficient, expensive and opaque and make illicit activity more difficult for law enforcement agencies and state regulators to track; and
WHEREAS, lacking access to insurance, many legal cannabis businesses are unable to obtain sufficient coverage for business risks, leaving consumers, employees, vendors and owners without adequate financial protection; and
WHEREAS, a bipartisan group of 38 attorneys general has identified cash associated with the cannabis industry as a public safety concern; and
WHEREAS, despite guidance from the United States Department of the Treasury, Financial Crimes Enforcement Network to clarify federal Bank Secrecy Act expectations, federal banking regulators lack the legal authority to provide banks a safe harbor from federal law; and
WHEREAS, the Congress of the United States has the sole authority to solve the banking and insurance issue by enacting legislation that provides protections for insurers, including surety bond writers, and financial institutions that offer services to legal cannabis businesses and service providers for such businesses; now, therefore, be it
RESOLVED: That We, your Memorialists, respectfully urge and request that the Congress of the United States enact federal laws regarding the use and sale of cannabis that respect state law and promote public safety without compromising federal enforcement of money laundering laws against criminal enterprises; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the President of the United States Senate, the Speaker of the United States House of Representatives and each Member of the Maine Congressional Delegation.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Harland "Hardy" Taylor, of Oakland, on his retirement as Deputy Chief of the Oakland Fire Department after 60 years of service as a volunteer firefighter. We extend our congratulations and best wishes;
(SLS 946)
(5-2) Glenda Barker, of Chesterville, to whom the Town of Chesterville has dedicated its annual Town Report for her well over 40 years of community service. We extend our congratulations and best wishes;
(SLS 950)
(5-3) Jeff Hudson, of Presque Isle, coach of the Presque Isle High School girls basketball team, who has recently achieved his 400th coaching victory. We extend our congratulations and best wishes;
(HLS 780) Presented by Representative McCREA of Fort Fairfield. Cosponsored by Senator CARPENTER of Aroostook, Representative STEWART of Presque Isle.
In Memory of: (5-4) Robert Pike, of Strong. Mr. Pike worked at the Semiconductor Device Research Labs of IBM, Industro, Raytheon and Foxboro Companies. He and his wife, Janice Strong, started Pike Agri-Lab Supplies to help farmers produce top-quality food in 1977, developing several products and tools for composting and farming. Mr. Pike will be long remembered and sadly missed by Mrs. Strong, to whom he was married for over 64 years, his family and his friends;
(SLS 945)
(5-5) the Honorable William E. Dowling, of Augusta. Mr. Dowling served six years in the Army Reserves, achieving the rank of Sergeant First Class. He retired as Assistant Deputy Secretary of State after twenty-seven years of service with the State of Maine and went on to work as a chief operating officer of a local commercial real estate development company before retiring a second time in 2014. He also taught courses at the University of Maine at Augusta. Active in his community, he served on a number of nonprofit boards and was especially proud of his work as Vice President of the Capital Area Recreation Association. He was a Corporator of Kennebec Savings Bank and a member of the Calumet Club. He was appointed by Governors Baldacci and LePage to the Motor Vehicle Franchise Board and served on Governor LePage's transition team. He served many years as an elected member of the Augusta City Council before being elected Mayor in 1998, an office he continued to serve in until he reached the office's term limit in 2006. Mr. Dowling will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 947)
(5-6) Merrill N. Bowden, of Corinna. Mr. Bowden served in the United States Army from 1951 to 1954 and was stationed in Germany. He worked at Western Electric in Lawrence, Massachusetts and retired from Fayscott in Dexter in 1994. He was a member of the Dexter First Baptist Church for a number of years and later faithfully attended the Pleasant Street Christian Church in Corinna until his passing. Mr. Bowden will be long remembered and sadly missed by his wife of 61 years, Pearl, his family and his friends;
(SLS 948)
(5-7) Pauline "Polly" Hill. Mrs. Hill was a farmer and a skilled gardener, growing vegetables and all types of flowers and other plants. She enjoyed the farm life, which included milking the cows, haying and blueberry farming. Mrs. Hill will be long remembered and sadly missed by her family and friends;
(SLS 949)
_________________________________
Ought to Pass Pursuant to Resolve (6-1) Representative McLEAN for the Joint Standing Committee on Transportation on Resolve, To Establish the Blue Ribbon Commission To Continue Studying and Recommend Funding Solutions for the State's Transportation Systems (EMERGENCY) (H.P. 1446) (L.D. 2036)
Reporting Ought to Pass pursuant to Resolve 2019, chapter 97, section 7.
_________________________________
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.
3. 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)
(Committee on HEALTH AND HUMAN SERVICES suggested) TABLED - January 8, 2020 (Till Later Today) by Representative HYMANSON of York. PENDING - REFERENCE.
4. Joint Order To Recall L.D. 852 from the Legislative Files (H.P. 1420)
TABLED - January 8, 2020 (Till Later Today) by Representative MOONEN of Portland. PENDING - PASSAGE (2/3 Vote Required).
_________________________________ BILLS RECALLED FROM GOVERNOR
(Pursuant to Joint Order - House Paper 1421)
1. 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)
- In House, PASSED TO BE ENACTED on June 20, 2019. - In Senate, PASSED TO BE ENACTED on June 20, 2019.
(Pursuant to Joint Order - House Paper 1419)
2. Resolve, To Direct the Department of Health and Human Services To Amend Its Rules for Eligibility for Community Support Services (H.P. 580) (L.D. 775)
- In House, FINALLY PASSED on June 5, 2019. - In Senate, FINALLY PASSED on June 18, 2019.
(Pursuant to Joint Order - House Paper 1424)
3. 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)
- In House, FINALLY PASSED on June 11, 2019. - In Senate, FINALLY PASSED on June 11, 2019.
(Pursuant to Joint Order - House Paper 1416)
4. An Act To Support Medically Monitored Crisis Support and Intervention (H.P. 950) (L.D. 1315)
- In House, PASSED TO BE ENACTED on May 29, 2019. - In Senate, PASSED TO BE ENACTED on June 18, 2019.
(Pursuant to Joint Order - House Paper 1423)
5. An Act To Establish the Maine Workforce, Research, Development and Student Achievement Institute (H.P. 970) (L.D. 1342)
- In House, PASSED TO BE ENACTED on June 19, 2019. - In Senate, PASSED TO BE ENACTED on June 20, 2019.
(Pursuant to Joint Order - House Paper 1414)
6. An Act To Increase Protections for Land Installment Contracts (H.P. 1039) (L.D. 1426)
- In House, PASSED TO BE ENACTED on June 14, 2019. - In Senate, PASSED TO BE ENACTED on June 17, 2019.
(Pursuant to Joint Order - House Paper 1415)
7. Resolve, To Establish a Stakeholder Group To Develop an Adult Dental Benefit under MaineCare (H.P. 1065) (L.D. 1453)
- In House, FINALLY PASSED on June 20, 2019. - In Senate, FINALLY PASSED on June 20, 2019.
(Pursuant to Joint Order - House Paper 1365)
8. An Act Regarding the Presumption of Abandonment of Gift Obligations (H.P. 1164) (L.D. 1612)
- In House, PASSED TO BE ENACTED on June 20, 2019. - In Senate, PASSED TO BE ENACTED on June 20, 2019.
(Pursuant to Joint Order - House Paper 1428)
9. An Act To Limit the Dissemination of Juvenile Records (H.P. 1197) (L.D. 1670)
- In House, PASSED TO BE ENACTED on June 17, 2019. - In Senate, PASSED TO BE ENACTED on June 18, 2019.
(Pursuant to Joint Order - House Paper 1422)
10. An Act To Create Jobs and Slow Climate Change by Promoting the Production of Natural Resources Bioproducts (H.P. 1213) (L.D. 1698)
- In House, PASSED TO BE ENACTED on June 13, 2019. - In Senate, PASSED TO BE ENACTED on June 19, 2019.
(Pursuant to Joint Order - House Paper 1426)
11. An Act To Improve Consistency within the Maine Human Rights Act (H.P. 1218) (L.D. 1703)
- In House, PASSED TO BE ENACTED on June 20, 2019. - In Senate, PASSED TO BE ENACTED on June 20, 2019.
(Pursuant to Joint Order - House Paper 1427)
12. An Act To Improve Public Safety through Coordinated Reentry of Prisoners into the Community (H.P. 1250) (L.D. 1756)
- In House, PASSED TO BE ENACTED on June 13, 2019. - In Senate, PASSED TO BE ENACTED on June 14, 2019.
_________________________________
STATUTORY ADJOURNMENT DATE April 15, 2020
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(1-1) Bill "An Act To Strengthen Maritime Education by Amending the Laws Governing the Maine School for Marine Science, Technology, Transportation and Engineering" (S.P. 710) (L.D. 2020) (1-2) Bill "An Act To Provide Funding for Capital Improvements and Equipment for Career and Technical Education Centers and Regions" (S.P. 712) (L.D. 2022) (1-3) Bill "An Act To Remove from the Calculation of the Cost of Education the Maine Public Employees Retirement System Teacher Plan Unfunded Actuarial Liability" (S.P. 714) (L.D. 2024)
Come from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(1-4) Bill "An Act To Provide Funding for Broadband Internet Infrastructure in Unserved and Underserved Areas" (S.P. 711) (L.D. 2021)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-5) Bill "An Act To Authorize Emergency Medical Services Personnel To Provide Treatment within Their Scope of Practice in a Hospital Setting with the Permission of the Hospital" (S.P. 715) (L.D. 2025) (1-6) Bill "An Act To Revise Certain Financial Regulatory Provisions of the Maine Insurance Code" (S.P. 716) (L.D. 2026) (1-7) Bill "An Act To Clarify Insurance Requirements under the Peer-to-peer Car Sharing Insurance Act" (EMERGENCY) (S.P. 717) (L.D. 2027)
Come from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-8) Bill "An Act Regarding the Experience Requirement for Auditors Working in the Office of the State Auditor Who Are Seeking Licensure as Certified Public Accountants" (S.P. 713) (L.D. 2023)
Comes from the Senate, REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSand ordered printed.
_________________________________
(1-9) Bill "An Act To Extend to Other Public Sector Employees the Same Protections Provided to State Employees upon the Expiration of Contracts" (S.P. 709) (L.D. 2019)
Comes from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
(1-10) Bill "An Act To Make March Maine Childhood Cancer Awareness Month" (S.P. 719) (L.D. 2029)
Comes from the Senate, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed.
_________________________________
(1-11) Bill "An Act To Provide an Appeals Process for Administrative Suspensions of Provisional Driver's Licenses" (S.P. 720) (L.D. 2030)
Comes from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
Emergency Measure
(10-1) Resolve, To Establish the Blue Ribbon Commission To Continue Studying and Recommend Funding Solutions for the State's Transportation Systems (H.P. 1446) (L.D. 2036)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Monday, April 15, 2024