CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 4th Legislative Day Tuesday, January 21, 2020
Calling of the House to Order by the Speaker.
Prayer by Bishop Robert P. Deeley J.C.D., Roman Catholic Diocese of Portland.
National Anthem by Sharon Hood, Pittsfield.
Pledge of Allegiance.
Reading of the Journal of Thursday, January 16, 2020. _________________________________
(1-1) Resolve, Directing the Department of Public Safety To Conduct a Study To Develop Best Practices for Improving the Security of Municipal Properties (S.P. 684) (L.D. 1982)
Comes from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(2-1) The Following Communication: (H.C. 270)
STATE OF MAINE 129TH MAINE LEGISLATURE
December 20, 2019
Honorable Janet T. Mills Governor #1 State House Station Augusta, Maine 04333
Dear Governor Mills:
On behalf of the 129th Maine Legislature, we would like to invite you to deliver your State of the State Address. At your direction, we will call for a Joint Convention of the Legislature on Tuesday, January 21, 2020, at 7:00 p.m.
We look forward to coordinating any details necessary to see that your Address is received by the Legislature.
Sincerely,
S/Troy D. Jackson President of the Senate
S/Sara Gideon Speaker of the House
_________________________________
(2-2) The Following Communication: (H.C. 273)
STATE OF MAINE OFFICE OF THE GOVERNOR 1 STATE HOUSE STATION AUGUSTA, MAINE 04333-0001
January 07, 2020
Honorable Troy Jackson Senate President 3 State House Station Augusta, Maine, 04333
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine, 04333
Dear President Jackson and Speaker Gideon,
It is my honor to accept your invitation to deliver the State of the State Address before a Joint Convention of the Legislature on Tuesday, January 21, 2020 at 7:00 p.m. I look forward to celebrating the progress the State of Maine has achieved over the last year and sharing my vision for our future.
Sincerely,
S/Janet T. Mills Governor
_________________________________
(2-3) The Following Communication: (H.C. 271)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON CRIMINAL JUSTICE AND PUBLIC SAFETY
January 13, 2020
The Honorable Troy D. Jackson, President Maine State Senate
The Honorable Sara Gideon, Speaker Maine House of Representatives State House Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to H.P. 1277, the Joint Standing Committee on Criminal Justice and Public Safety is pleased to submit its final report on the Stabilization of Funding for the County Jails and the Regional Jail. Copies of the full report have been distributed to committees or individuals as directed by law and copies have been placed on file with the Law and Legislative Reference Library. Others may access the full report online through the website of the Office of Policy and Legal Analysis athttp://legislature.maine.gov/opla.
Sincerely,
S/Susan A. Deschambault Senate Chair
S/Charlotte Warren House Chair
_________________________________
(2-4) The Following Communication: (H.C. 272)
MAINE TECHNOLOGY INSTITUTE 8 VENTURE AVENUE BRUNSWICK LANDING BRUNSWICK, MAINE 04011
January 15, 2020
The Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
The Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required report from the Maine Technology Institute (MTI) due by February 1, 2020.
Please do not hesitate to contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Brian Whitney President
_________________________________
(2-5) The Following Communication: (H.C. 274)
STATE OF MAINE DEPARTMENT OF PROFESSIONAL AND FINANCIAL REGULATION BUREAU OF FINANCIAL INSTITUTIONS 36 STATE HOUSE STATION AUGUSTA, MAINE 04333-0036
January 15, 2020
Hon. Troy D. Jackson, President of the Senate Hon. Sara Gideon, Speaker of the House 129th Maine Legislature State House Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
In accordance with Title 9-B M.R.S. §217, as amended, enclosed please find a copy of the Annual Report from the Superintendent of the Bureau of Financial Institutions to the Legislature.
In the event that you may have any questions regarding the information contained in this Report, the Bureau would be pleased to respond. This Report will also be available in electronic format at www.maine.gov/pfr/financialinstitutions.
Very truly yours,
S/Lloyd P. LaFountain III Superintendent
_________________________________
(2-6) The Following Communication: (H.C. 275)
MAINE VENTURE FUND P. O. BOX 63 NEWPORT, ME 04953
January 15, 2020
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the attached "Report to Legislature for 2019" on behalf of the quasi-independent state entity, Small Enterprise Growth Board, due February 1, 2020.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Terri Wark Office Operations Manager Small Enterprise Growth Board d/b/a Maine Venture Fund
_________________________________
(2-7) The Following Communication: (H.C. 276)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 21, 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 Health and Human Services has approved the request by the sponsor, President Jackson of Aroostook, to report the following "Leave to Withdraw:"
L.D. 1737 An Act Relating to the Retention and Hiring of Mental Health Staff at the Department of Health and Human Services
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-8) The Following Communication: (H.C. 277)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 21, 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 15, 2020
Omar Andrews of Portland, Rebecca Asen of Falmouth and Dustin D. Brooks of Portland for appointment to the Finance Authority of Maine.
Pursuant to Title, 10 MRSA §965, these appointments are contingent on the Maine Senate confirmation after review by the Joint Standing Committee on Innovation, Development, Economic Advancement and Business.
on January 16, 2020
Edward David of Farmington for appointment to the Maine Human Rights Commission.
Pursuant to Title 5, MRSA §4561, this appointment is contingent on the Maine Senate confirmation after review by the Joint Standing Committee on Judiciary.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-9) The Following Communication: (S.C. 810)
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 nomination:
Upon the recommendation of the Committee on Agriculture, Conservation and Forestry, Lee Smith of Albany Township for appointment to the Maine Land Use Planning Commission.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Resolve, Authorizing Certain Land Transactions by the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands (H.P. 1459) (L.D. 2048)
Sponsored by Representative HICKMAN of Winthrop. Submitted by the Department of Agriculture, Conservation and Forestry and approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
(3-2) Resolve, To Allow the Department of Public Safety To Transfer Certain Property to the LifeFlight Foundation (H.P. 1453) (L.D. 2042)
Sponsored by Representative WARREN of Hallowell. Submitted by the Department of Public Safety pursuant to Joint Rule 203. (3-3) Bill "An Act To Reclassify Certain Offenses under the Inland Fisheries and Wildlife Laws and Motor Vehicle Laws and Increase the Efficiency of the Criminal Justice System" (H.P. 1454) (L.D. 2043)
Sponsored by Representative WARREN of Hallowell. Cosponsored by Senator DESCHAMBAULT of York and Representatives: BEEBE-CENTER of Rockland, COREY of Windham, COSTAIN of Plymouth, DUNPHY of Old Town, EVANGELOS of Friendship, MORALES of South Portland, PICKETT of Dixfield, RECKITT of South Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-4) Bill "An Act To Increase the Death Benefit for Firefighters, Law Enforcement Officers and Emergency Medical Services Personnel" (H.P. 1455) (L.D. 2044)
Sponsored by Representative ACKLEY of Monmouth. Cosponsored by Representatives: DOUDERA of Camden, HARRINGTON of Sanford, HEPLER of Woolwich, HIGGINS of Dover-Foxcroft, MAREAN of Hollis, NEWELL of the Passamaquoddy Tribe, PEBWORTH of Blue Hill, RISEMAN of Harrison. 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.
_________________________________
(3-5) Bill "An Act Regarding Immunizations" (EMERGENCY) (H.P. 1457) (L.D. 2046)
Sponsored by Representative TIPPING of Orono. 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.
_________________________________
(3-6) Bill "An Act To Ensure the Safety of State Employees by Allowing Disclosure of Certain Information in Limited Circumstances" (H.P. 1449) (L.D. 2038)
Sponsored by Representative MADIGAN of Waterville. Submitted by the Department of Health and Human Services pursuant to Joint Rule 203. (3-7) Bill "An Act To Provide for Judicial Review in Compliance with the Federal Legislation Known as the Family First Prevention Services Act" (H.P. 1450) (L.D. 2039)
Sponsored by Representative MADIGAN of Waterville. Submitted by the Department of Health and Human Services pursuant to Joint Rule 203. (3-8) Bill "An Act To Eliminate the Requirement That Municipalities Retain Paper Copies of Certain Vital Statistics Records" (H.P. 1451) (L.D. 2040)
Sponsored by Representative BAILEY of Saco. Submitted by the Department of Health and Human Services pursuant to Joint Rule 203. (3-9) Bill "An Act To Allow Access to and Ensure the Confidentiality of Records of Child Advocacy Centers" (H.P. 1452) (L.D. 2041)
Sponsored by Representative BAILEY of Saco. Submitted by the Department of Health and Human Services pursuant to Joint Rule 203. (3-10) Resolve, To Create the Frequent Users System Engagement Collaborative (H.P. 1460) (L.D. 2056)
Sponsored by Representative MORALES of South Portland. Cosponsored by Senator SANBORN, L. of Cumberland and Representatives: FECTEAU of Biddeford, GATTINE of Westbrook, RECKITT of South Portland, STEWART of Presque Isle, WARREN of Hallowell. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-11) Bill "An Act To Ensure an Efficient Contracting Process for the Department of Health and Human Services" (H.P. 1461) (L.D. 2057)
Sponsored by Representative HYMANSON of York. Submitted by the Department of Health and Human Services pursuant to Joint Rule 203. (3-12) Bill "An Act To Strengthen Protections for Incapacitated and Dependent Adults from Abuse, Neglect and Exploitation" (H.P. 1462) (L.D. 2058)
Sponsored by Representative HYMANSON of York. Submitted by the Department of Health and Human Services pursuant to Joint Rule 203. (3-13) Bill "An Act To Clarify the Provision for Care of Infants after Birth" (H.P. 1463) (L.D. 2059)
Sponsored by Representative HYMANSON of York. Submitted by the Department of Health and Human Services pursuant to Joint Rule 203. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-14) Bill "An Act Relating to the Valuation of Certain Retail Property" (H.P. 1456) (L.D. 2045)
Sponsored by Representative TIPPING of Orono. Cosponsored by President JACKSON of Aroostook and Representatives: CARDONE of Bangor, DAUGHTRY of Brunswick, GROHOSKI of Ellsworth, HEPLER of Woolwich, MASTRACCIO of Sanford, TEPLER of Topsham, Senator: LIBBY of Androscoggin. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-15) Bill "An Act To Amend the State Tax Laws" (H.P. 1458) (L.D. 2047)
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.
_________________________________
(4-1) On motion of Representative CARNEY of Cape Elizabeth, the following Joint Resolution: (H.P. 1448) (Cosponsored by Senator CLAXTON of Androscoggin and Representatives: ALLEY of Beals, AUSTIN of Skowhegan, BABINE of Scarborough, BEEBE-CENTER of Rockland, BRENNAN of Portland, BROOKS of Lewiston, BRYANT of Windham, CAIAZZO of Scarborough, CARDONE of Bangor, CLOUTIER of Lewiston, COOPER of Yarmouth, CRAVEN of Lewiston, DODGE of Belfast, DOORE of Augusta, DOUDERA of Camden, DUNPHY of Old Town, FARNSWORTH of Portland, FAY of Raymond, FECTEAU of Biddeford, GRAMLICH of Old Orchard Beach, GROHOSKI of Ellsworth, HANDY of Lewiston, HARNETT of Gardiner, HEPLER of Woolwich, HOBBS of Wells, HYMANSON of York, INGWERSEN of Arundel, JORGENSEN of Portland, KORNFIELD of Bangor, MADIGAN of Waterville, MASTRACCIO of Sanford, McCREA of Fort Fairfield, McCREIGHT of Harpswell, McDONALD of Stonington, MELARAGNO of Auburn, MEYER of Eliot, MORALES of South Portland, MORIARTY of Cumberland, O'NEIL of Saco, PEBWORTH of Blue Hill, PERRY of Calais, RISEMAN of Harrison, ROBERTS of South Berwick, TALBOT ROSS of Portland, TEPLER of Topsham, TUCKER of Brunswick, WHITE of Waterville, Senators: CARSON of Cumberland, GRATWICK of Penobscot, MILLETT of Cumberland)
JOINT RESOLUTION SUPPORTING THE MAINE COMPLETE COUNT COMMITTEE AND COORDINATION OF EFFORTS TO REDUCE THE UNDERCOUNT OF MAINE RESIDENTS IN THE 2020 FEDERAL DECENNIAL CENSUS
WHEREAS, Article I, Section 2 of the United States Constitution requires an enumeration of the population every 10 years to apportion congressional representation among the states;and
WHEREAS, pursuant to 13 United States Code, Section 141, the next Federal Decennial Census of the population will be taken beginning April 1, 2020 and concluding on July 31, 2020; and
WHEREAS, data derived from the census determines how approximately $800 billion in federal spending to support education, transportation, publicly funded health care, law enforcement and other important public services is allocated among the states;and
WHEREAS, a complete and accurate count of Maine's population is essential because the census count determines congressional representation and state redistricting and also determines federal formula grant allocations for Medicaid, the Children's Health Insurance Program, Title IV-E foster care, Title IV-E adoption assistance and the Child Care and Development Fund for an entire decade until the next Federal Decennial Census is taken;and
WHEREAS, Maine's fiscal loss in programs guided by Federal Medical Assistance Percentages was $16,420 per person missed in the 2010 census over the 10-year census cycle; and
WHEREAS, the United States Department of Commerce, Bureau of the Census acknowledges the long-standing undercount of young children in the Federal Decennial Census and has spent years researching children who were missed in the 2010 census and creating resources in an attempt to reduce this undercount in the 2020 census;and
WHEREAS, it is vitally important to ensure that every Maine resident is counted in the 2020 census and that Maine gets its fair share of federal funds; and
WHEREAS, the Governor has, by Executive Order 12 FY 19/20, created the Maine Complete Count Committee, which, using the knowledge and expertise of Maine's administrative agencies, will develop and coordinate a census outreach program to increase awareness about the 2020 census and motivate residents in the community to respond;and
WHEREAS, such complete count committees have also been established by Maine's tribal and local governments and community organizations, faith-based groups, schools, libraries, businesses, the media and others, which will play a key role in educating and motivating residents to participate in the 2020 census; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Twenty-ninth Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to support the Maine Complete Count Committee and Maine's tribal, county and municipal governments in the work to develop, recommend and assist in the administration of a census outreach strategy to encourage full participation in the 2020 Federal Decennial Census; and be it further
RESOLVED: That We also support the development of additional outreach programs and partnerships with nonprofit and community organizations, faith-based groups, schools, libraries, businesses, the media and others to encourage full participation in the 2020 Federal Decennial Census, including a multilingual, multimedia campaign designed to ensure an accurate and complete count of Maine's population.
_________________________________
(4-2) On motion of Representative FARNSWORTH of Portland, the following House Order: (H.O. 39)
ORDERED, that Representative Victoria Foley of Biddeford be excused January 8 for personal reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Elizabeth Breault, of St. Albans, for her 30 years of service as Librarian of the Abbott Memorial Library. We extend our appreciation and best wishes;
(SLS 951)
(5-2) Patricia Thurston, of Rumford, who has been named Rumford's Citizen of the Year. We extend our congratulations and best wishes;
(SLS 952)
(5-3) Arthur J. Blank, of Bar Harbor, who is retiring as President and Chief Executive Officer of Mount Desert Island Hospital after more than 20 years of service. We extend our congratulations and best wishes;
(HLS 779) Presented by Representative HUBBELL of Bar Harbor. Cosponsored by Senator LUCHINI of Hancock.
(5-4) Cole Farms, a restaurant in Gray owned and operated by Brad Pollard and his family, which is celebrating 68 years of business. We extend our congratulations and best wishes;
(HLS 781) Presented by Representative AUSTIN of Gray. Cosponsored by Senator BREEN of Cumberland, Senator DIAMOND of Cumberland, Representative MORIARTY of Cumberland, Representative ARATA of New Gloucester.
(5-5) Larry Gardner, of Fort Fairfield, coach of the Fort Fairfield Middle/High School basketball team, who has recently achieved his 400th coaching victory. Mr. Gardner has coached basketball for over 30 years. We extend our congratulations and best wishes;
(HLS 782) Presented by Representative McCREA of Fort Fairfield. Cosponsored by Senator CARPENTER of Aroostook.
In Memory of: (5-6) Janet "Janie" Shepard Vogt, of Bethel. Mrs. Vogt managed Shepard's Camps on Lake Pennesseewassee with her mother and sister for many years. She gardened in the English cottage style, and her gardens were featured in local and national publications. Mrs. Vogt will be long remembered and sadly missed by her husband of 68 years, Frank, her family and her friends;
(HLS 783) Presented by Representative HEAD of Bethel. Cosponsored by Senator KEIM of Oxford.
_________________________________
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. Joint Order To Recall L.D. 852 from the Legislative Files to the House (H.P. 1420)
TABLED - January 8, 2020 (Till Later Today) by Representative MOONEN of Portland. PENDING - PASSAGE (2/3 Vote Required).
4. An Act To Facilitate Fair Ballot Representation for All Candidates (H.P. 374) (L.D. 517)
TABLED - January 14, 2020 (Till Later Today) by Representative MOONEN of Portland. PENDING - RECONSIDERATION (Returned by the Governor without her approval).
5. 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)
TABLED - January 14, 2020 (Till Later Today) by Representative TALBOT ROSS of Portland. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
6. 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)
TABLED - January 14, 2020 (Till Later Today) by Representative GRAMLICH of Old Orchard Beach. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
7. 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)
TABLED - January 14, 2020 (Till Later Today) by Representative TALBOT ROSS of Portland. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
8. An Act To Support Medically Monitored Crisis Support and Intervention (H.P. 950) (L.D. 1315)
TABLED - January 14, 2020 (Till Later Today) by Representative GATTINE of Westbrook. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
9. An Act To Establish the Maine Workforce, Research, Development and Student Achievement Institute (H.P. 970) (L.D. 1342)
TABLED - January 14, 2020 (Till Later Today) by Representative DAUGHTRY of Brunswick. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
10. An Act To Increase Protections for Land Installment Contracts (H.P. 1039) (L.D. 1426)
TABLED - January 14, 2020 (Till Later Today) by Representative HARNETT of Gardiner. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
11. Resolve, To Establish a Stakeholder Group To Develop an Adult Dental Benefit under MaineCare (H.P. 1065) (L.D. 1453)
TABLED - January 14, 2020 (Till Later Today) by Representative GATTINE of Westbrook. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
12. An Act To Limit the Dissemination of Juvenile Records (H.P. 1197) (L.D. 1670)
TABLED - January 14, 2020 (Till Later Today) by Representative TALBOT ROSS of Portland. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
13. An Act To Create Jobs and Slow Climate Change by Promoting the Production of Natural Resources Bioproducts (H.P. 1213) (L.D. 1698)
TABLED - January 14, 2020 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
14. An Act To Improve Consistency within the Maine Human Rights Act (H.P. 1218) (L.D. 1703)
TABLED - January 14, 2020 (Till Later Today) by Representative BAILEY of Saco. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
15. An Act To Improve Public Safety through Coordinated Reentry of Prisoners into the Community (H.P. 1250) (L.D. 1756)
TABLED - January 14, 2020 (Till Later Today) by Representative TALBOT ROSS of Portland. PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.
_________________________________
STATUTORY ADJOURNMENT DATE April 15, 2020
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(4-1) On motion of Representative TALBOT ROSS of Portland, the following Joint Resolution: (H.P. 1464)
JOINT RESOLUTION COMMEMORATING
WHEREAS, January 20, 2020 marks the national and state holiday in honor of Dr. Martin Luther King, Jr., commemorating his birth on January 15, 1929; and
WHEREAS, Martin Luther King, Jr., was a Baptist minister who advocated the furtherance of civil and human rights for all Americans through nonviolence; and
WHEREAS, this man of great spirit showed this country a dream of "an oasis of freedom and justice"; and
WHEREAS, Dr. King, a model of an American patriot, provided the nation with one of the most prophetic and influential voices in our history; and
WHEREAS, for his tireless work to ensure equality and justice, Dr. King was awarded the Nobel Peace Prize, a high and honorable distinction, in 1964; and
WHEREAS, his eloquence, his perseverance and his faith moved mountains and brought about landmark legal and social changes by appealing to the better instincts and consciences of his fellow human beings; and
WHEREAS, the life of Martin Luther King, Jr., which ended so tragically on April 4, 1968, is a shining example to Americans and citizens of the world at large of uncompromising dedication to the highest ideals; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Twenty-ninth Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to acknowledge the extraordinary life and works of this teacher, reformer and humanitarian, Dr. Martin Luther King, Jr., and pause in our deliberations to recognize and commemorate the occasion of his birth.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(1-1) Bill "An Act To Authorize a General Fund Bond Issue To Provide a New Dormitory Facility at the Maine School of Science and Mathematics" (S.P. 730) (L.D. 2060)
Comes from the Senate, REFERRED to the Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS and ordered printed.
_________________________________
(1-2) Bill "An Act To Establish the Central Aroostook County Emergency Medical Services Authority" (S.P. 723) (L.D. 2050)
Comes from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-3) Bill "An Act To Amend the Qualifications for the State Nuclear Safety Inspector" (S.P. 724) (L.D. 2051) (1-4) Bill "An Act To Enact Restrictions on Electronic Smoking Devices and New Tobacco Products" (S.P. 725) (L.D. 2052) (1-5) Bill "An Act To Remove the Application of the Maine Background Check Center Act to Facilities That Provide Services to Children" (S.P. 726) (L.D. 2053) (1-6) Bill "An Act To Consolidate Certain Reporting Requirements of the Department of Health and Human Services" (S.P. 727) (L.D. 2054)
Come from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-7) Bill "An Act To Amend the Laws Concerning the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program" (S.P. 721) (L.D. 2049)
Comes from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
(1-8) Bill "An Act To Require State Agencies To Use Renewable and Sustainable Energy and Reduce Greenhouse Gas Emissions" (S.P. 728) (L.D. 2055)
Comes from the Senate, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed.
_________________________________
(1-9) Bill "An Act Regarding the Transportation of Products in the Forest Products Industry" (S.P. 731) (L.D. 2061)
Comes from the Senate, REFERRED to the Committee on TAXATION and ordered printed.
_________________________________
(1-10) Bill "An Act To Amend the Department of Public Safety, Gambling Control Board Laws Regarding Registered Equipment" (S.P. 732) (L.D. 2062)
Comes 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. 3
(2-1) The Following Communication: (H.C. 278)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 16, 2020
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 (H), I appoint Representative John L. Martin of Eagle Lake to serve as Speaker Pro Tem to convene the House on Thursday, January 16, 2020.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
|
© 2025 - The Maine House of Representatives
Last Edited: Monday, June 30, 2025