CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 6th Legislative Day Tuesday, January 28, 2020
Calling of the House to Order by the Speaker.
Prayer by Pastor Madelyn Hennessey, First Parish Congregational United Church of Christ, Freeport.
National Anthem by Gray-New Gloucester High School Band, Gray.
Pledge of Allegiance.
Doctor of the day, Sydney Sewall, M.D., Hallowell.
Reading of the Journal of Thursday, January 23, 2020. _________________________________
(1-1) The following Joint Resolution: (S.P. 733)
JOINT RESOLUTION RECOGNIZING THE 75TH ANNIVERSARY OF THE LIBERATION OF THE AUSCHWITZ CONCENTRATION CAMP AND THE WORKING DEFINITION OF ANTISEMITISM ADOPTED BY THIRTY-ONE MEMBER COUNTRIES OF THE INTERNATIONAL HOLOCAUST REMEMBRANCE ALLIANCE
WHEREAS, January 27, 2020 is International Holocaust Remembrance Day and marks the 75th anniversary of the liberation of the Auschwitz concentration camp; and
WHEREAS, on this anniversary, the Legislature recommits itself to combating the global rise in antisemitism; and
WHEREAS, on May 26, 2016, 31 member countries of the International Holocaust Remembrance Alliance, of which the United States is a member, adopted a legally nonbinding working definition of antisemitism; and
WHEREAS, the working definition reads as follows: "Antisemitism is a certain perception of Jews, which may be expressed as hatred toward Jews. Rhetorical and physical manifestations of antisemitism are directed toward Jewish or non-Jewish individuals and/or their property, toward Jewish community institutions and religious facilities"; 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 recognize the 75th anniversary of the liberation of the Auschwitz concentration camp and the working definition of antisemitism.
Comes from the Senate, READ and ADOPTED.
_________________________________
(1-2) The following Joint Resolution: (S.P. 734)
JOINT RESOLUTION RECOGNIZING JANUARY 31, 2020 AS
WHEREAS, in order to promote the federal and Maine state earned income tax credit, which enhances family household budgets, we recognize January 31, 2020 as EITC Awareness Day; and
WHEREAS, 4 of 5 people eligible for the credit claim it, which demonstrates the importance of raising awareness of this credit and urging individuals to find out if they qualify for it;and
WHEREAS, throughout the State, IRS-certified volunteer tax preparers who are members of CA$H Maine, a collaboration of 10 statewide coalitions including 50 nonprofit and for-profit partners, and AARP Foundation Tax-Aide provide free federal and state tax preparation; and
WHEREAS, since 2003, CA$H Maine has also educated hard-working families and individuals about programs in the community that can increase their income, reduce debt and build savings;and
WHEREAS, in 2019, these volunteers helped Maine residents save more than $3,800,000 in tax filing fees and claim nearly $4,200,000 in earned income tax credits, returning over $20,600,000 to Maine residents in federal income tax refunds; 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 recognize January 31, 2020 as EITC Awareness Day; and be it further
RESOLVED: That we send our appreciation to all the volunteers who participate in EITC Awareness Day for the benefit of Maine citizens and we urge participation in this worthy cause.
Comes from the Senate, READ and ADOPTED.
_________________________________
(2-1) The Following Communication: (H.C. 290)
STATE OF MAINE SUPREME JUDICIAL COURT CUMBERLAND COUNTY COURTHOUSE 205 NEWBURY STREET, ROOM 139 PORTLAND, MAINE 04101-4125
January 13, 2020
The Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333-0003
The Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333-0002
Dear President Jackson and Speaker Gideon:
I am pleased to accept your invitation to address a Joint Session of the 129th Maine Legislature on Tuesday, January 28, 2020, at 11:00 a.m. I appreciate the courtesy of the Legislative Branch of government in inviting me to address the cause of justice in Maine.
I look forward to seeing you on January 28, 2020.
Sincerely,
S/Leigh I. Saufley Chief Justice
_________________________________
(2-2) The Following Communication: (H.C. 291)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 28, 2020
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Pursuant to Joint Rule 310, the following Joint Standing Committee has voted unanimously to report the following bill out "Ought Not to Pass:"
L.D. 1837 Resolve, Regarding Legislative Review of Chapter 1: Adult Use Marijuana, a Late-filed Major Substantive Rule of the Department of Administrative and Financial Services, Office of Marijuana Policy (EMERGENCY)
Sincerely,
S/Robert B. Hunt
_________________________________
(2-3) The Following Communication: (H.C. 292)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE STATE COMPENSATION COMMISSION
January 15, 2020
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 §2-B, sub section 2, the State Compensation Commission is pleased to submit its January 2020 report. 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/3822.
Sincerely,
S/Hon. Vendean Vafiades Chair
_________________________________
(2-4) The Following Communication: (H.C. 293)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 28, 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 23, 2020
Kathie M. Leonard of Auburn and Peter DelGreco of North Yarmouth 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.
on January 24, 2020
Robin L. Foster of Orrington, Amber Oakes of Old Town and Anna Perna of Holden to the School Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf. Pursuant to Title 20-A §7406, these reappointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Corda L. Kinzie of Readfield, Thomas W. Minch of Portland, Jane F. Hecker-Cain of Kennebunk, Jennifer Gaulin of Winslow and Paula Matlins of Bangor to the School Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf. Pursuant to Title 20-A §7406, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Jane Lincoln of Farmingdale 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.
Kimberly N. Lindlof of Fairfield to the Maine State Workforce Investment Board. Pursuant to Title 26 MRSA §2006, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Labor and Housing.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-5) The Following Communication: (S.C. 838)
MAINE SENATE 129th LEGISLATURE
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 Environment and Natural Resources, Steven K. Pelletier of Topsham for appointment to the Board of Environmental Protection.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Require the Board of Pesticides Control To Annually Publish Certain Information Regarding Pesticides and To Prohibit Certain Uses of Neonicotinoids" (H.P. 1484) (L.D. 2083)
Sponsored by Representative GROHOSKI of Ellsworth. Cosponsored by Senator MILLETT of Cumberland and Representatives: DOUDERA of Camden, HICKMAN of Winthrop, HUBBELL of Bar Harbor, MAXMIN of Nobleboro, McDONALD of Stonington, PEBWORTH of Blue Hill, ZEIGLER of Montville, Senator: GRATWICK of Penobscot. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-2) Bill "An Act Prohibiting Certain Confinement of Egg-laying Hens and the Sale of Their Eggs" (H.P. 1485) (L.D. 2084)
Sponsored by Representative O'NEIL of Saco. Cosponsored by Senator LIBBY of Androscoggin and Representative: DUNPHY of Old Town, Senator: CARPENTER of Aroostook. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
(3-3) Bill "An Act To Ensure Access to Sexual and Reproductive Health Care and Education in All Maine's Jails and State Correctional and Detention Facilities" (H.P. 1486) (L.D. 2085)
Sponsored by Representative TALBOT ROSS of Portland. Cosponsored by Senator MOORE of Washington and Representatives: CARNEY of Cape Elizabeth, EVANGELOS of Friendship, HYMANSON of York, PERRY of Calais, Senators: CLAXTON of Androscoggin, DESCHAMBAULT of York, President JACKSON of Aroostook, MILLETT of Cumberland. 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.
_________________________________
(3-4) Resolve, To Create a Criminal Records Review Committee (H.P. 1487) (L.D. 2086)
Sponsored by Representative TALBOT ROSS of Portland. Cosponsored by Senator CLAXTON of Androscoggin and Representatives: CARNEY of Cape Elizabeth, EVANGELOS of Friendship, Senators: DESCHAMBAULT of York, President JACKSON of Aroostook. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-5) Bill "An Act Relating to Fair Chance in Employment" (H.P. 1488) (L.D. 2087)
Sponsored by Representative TALBOT ROSS of Portland. Cosponsored by Senator CLAXTON of Androscoggin and Representatives: CARNEY of Cape Elizabeth, EVANGELOS of Friendship, Senators: DESCHAMBAULT of York, President JACKSON of Aroostook. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
(3-6) Bill "An Act To Update the Mileage Allowance Paid to State Employees Not Subject to a Collective Bargaining Agreement" (H.P. 1475) (L.D. 2074)
Sponsored by Representative MARTIN of Sinclair. Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.
Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
Pursuant to Statute
(3-7) Representative HICKMAN for the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (EMERGENCY) (H.P. 1483) (L.D. 2082)
Be REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-8) Representative KORNFIELD for the Department of Education pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 115: Part II Requirements for Specific Certificates and Endorsements, a Major Substantive Rule of the Department of Education (EMERGENCY) (H.P. 1476) (L.D. 2075)
Be REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-9) Representative KORNFIELD for the Department of Education pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 40: Rule for Medication Administration in Maine Schools, a Major Substantive Rule of the Department of Education (EMERGENCY) (H.P. 1477) (L.D. 2076)
Be REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-10) Representative KORNFIELD for the Department of Education pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 180: Performance Evaluation and Professional Growth Systems, a Major Substantive Rule of the Department of Education (EMERGENCY) (H.P. 1478) (L.D. 2077)
Be REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-11) Representative BERRY for the Public Utilities Commission pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 311: Portfolio Requirement, a Major Substantive Rule of the Public Utilities Commission (EMERGENCY) (H.P. 1482) (L.D. 2081)
Be REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-12) Representative HYMANSON for the Maine Health Data Organization pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization (EMERGENCY) (H.P. 1479) (L.D. 2078)
Be REFERRED to the Committee on HEALTH AND HUMAN SERVICES and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-13) Representative HYMANSON for the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 104: Maine State Services Manual, Section 8, Wholesale Prescription Drug Importation Program, a Major Substantive Rule of the Department of Health and Human Services (EMERGENCY) (H.P. 1481) (L.D. 2080)
Be REFERRED to the Committee on HEALTH AND HUMAN SERVICES and printed pursuant to Joint Rule 218.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Jerry Dunivan, of Plymouth, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 955)
(5-2) the Hampden Children's Day Committee, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 956)
(5-3) Debra Ryan, of Etna, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 957)
(5-4) Robert Davis, of Corinna, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 958)
(5-5) William Palmer, of Carmel, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 959)
(5-6) Bob Mercer, of Machiasport, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 960)
(5-7) Raymond Phillips, of East Machias, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 961)
(5-8) David Perham, of Columbia Falls, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 962)
(5-9) Hazel Goodwin, of Shapleigh, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 963)
(5-10) Peter Washington, of Newfield, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 964)
(5-11) Hilary Wallis, of Newfield, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 965)
(5-12) Martha Morrison, of Newfield, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 966)
(5-13) Bruce Colwell, of Newfield, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 967)
(5-14) Thomas and Janet Carper, of Cornish, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 968)
(5-15) Rosalie Poland, of Woodstock, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 969)
(5-16) Leon Poland, of Woodstock, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 970)
(5-17) Robert and Druscilla Breton, of Rumford, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 971)
(5-18) Sylvia Touchette, of Roxbury, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 972)
(5-19) Ryan and Amanda Putnam, of Peru, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 973)
(5-20) James Sysko, of Newry, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 974)
(5-21) Michael Orff, of Mexico, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 975)
(5-22) Barbara and Irving Robinson, of Hanover, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 976)
(5-23) Fred Henderson, of Greenwood, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 977)
(5-24) Deborah Morang, of Dixfield, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 978)
(5-25) James Young, of Bethel, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 979)
(5-26) Shoulder to Shoulder, of Livermore Falls, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 980)
(5-27) Lew Lyman, of Livermore, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 981)
(5-28) Raymond Broomhall, of Mexico, to whom, for contributions to the community, the Town of Mexico has dedicated its Town Report. We extend our congratulations and best wishes;
(SLS 982)
(5-29) the Honorable H. Sawin Millett, Jr., of Waterford, State Representative of District 71, who is retiring as Waterford moderator after 40 years of service. We extend our congratulations and best wishes;
(SLS 983)
(5-30) Luc Perreault, of Hamlin, a student at Van Buren District School and a player on the boys basketball team, who recently scored his 1,000th career point. We extend our congratulations and best wishes;
(SLS 984)
(5-31) the Vassalboro Before/After School Program, which has received the 2018-19 School Year Gold Recognition from the 5210 Let's Go! Program for its support of healthy eating and increased physical activity. We extend our congratulations and best wishes;
(SLS 986)
(5-32) Lawrence Murch, of Raymond, who has been named the Fair Person of the Year by the Maine Association of Agricultural Fairs for the significant impact he has made in Maine's agricultural fairs. We extend our congratulations and best wishes;
(HLS 801) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator DIAMOND of Cumberland, Representative FAY of Raymond, Representative AUSTIN of Gray.
(5-33) Tim Brewer, of Mars Hill, coach of the Houlton High School boys basketball team, who has achieved his 300th coaching victory. We extend our congratulations and best wishes;
(HLS 802) Presented by Representative SWALLOW of Houlton. Cosponsored by Senator CARPENTER of Aroostook, Representative WHITE of Washburn.
(5-34) Kevin Copeland, of Otis, a United States Army Operation Desert Storm veteran, for his 22 years of service as Selectman of the Town of Otis, as well as for his volunteer service as a firefighter and lifeguard. We extend our congratulations and best wishes;
(HLS 804) Presented by Representative HUTCHINS of Penobscot. Cosponsored by Senator LUCHINI of Hancock.
In Memory of: (5-35) Joel David Davis, of Hallowell. Mr. Davis worked for the Office of Energy Resources within the Governor's executive office before becoming a well-respected financial planner known for encouraging his clients to be generously philanthropic, working for American Express, later Ameriprise, and founding Cribstone Capital Management in 2012. Ameriprise recognized him as the leading financial advisor in Maine for many decades; he was a member of their elite Diamond Ring Club, an honor accorded fewer than 600 financial planners nationwide in the history of the enterprise. He served on the Hallowell City Council and the Hallowell TIF Policy Committee, was on the Advisory Council for Maine Initiatives and served as president of Temple Beth El in Augusta. The son of Holocaust survivors initially denied visas to the United States, Mr. Davis was known for his work with immigrant communities in central Maine, as he was heavily involved in the Capital Area New Mainers project. He hired immigrants and refugees to work at his business, Central Maine Meats, and worked to sell halal meats to the area's growing Muslim population. Mr. Davis's acts of personal kindness and solicitude were well-known, and he will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 985)
(5-36) Geraldine LaChance, of Casco. Mrs. LaChance, who lived most of her life in Westbrook but was also a worldwide traveler, was active with the Westbrook-Warren Congregational Church, volunteered at senior lunches and knit scarves for local grammar school students. As a young woman, she was a member of Eureka Grange and the 4-H club, and she worked at several department stores. Mrs. LaChance will be long remembered and sadly missed by her family and friends;
(HLS 800) Presented by Representative BROOKS of Lewiston. Cosponsored by Senator DIAMOND of Cumberland, Senator SANBORN, H. of Cumberland, Representative FAY of Raymond, Representative AUSTIN of Gray, Representative GATTINE of Westbrook.
(5-37) Ruth Gray, of Old Town. Ms. Gray served overseas in World War II as a Red Cross volunteer, driving a half-track through the Battle of the Bulge to support soldiers behind the front lines. A self-taught photographer, she published her photographs in various periodicals, including National Geographic Magazine, worked for Holiday Magazine and took photographs for local businesses. She was a member of the Library League, working to raise money for the Old Town Public Library, including for the library addition built in 1991. In 2010, she established a scholarship through the Maine Community Foundation to help Old Town students attend college, offering awards to students pursuing careers in science or medicine and those demonstrating the ability and desire to pursue postsecondary education. Ms. Gray will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 803) Presented by Representative DUNPHY of Old Town. Cosponsored by Senator DILL of Penobscot.
_________________________________
Refer to the Committee on Judiciary
(6-1) Representative BAILEY for the Joint Standing Committee on Judiciary on Bill "An Act To Implement the Recommendations of the Family Law Advisory Commission Concerning Adoption and Minor Guardianship" (H.P. 1480) (L.D. 2079)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to Joint Rule 353.
_________________________________
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1430) (L.D. 2009) Bill "An Act To Permit the Expansion of Municipal Membership of the Greater Portland Transit District" (EMERGENCY) Committee on TRANSPORTATION reporting Ought to Pass (7-2) (H.P. 299) (L.D. 390) Bill "An Act To Amend the Laws Governing Dangerous Buildings" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-662)
_________________________________
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 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.
5. 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.
6. 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.
7. 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.
8. 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.
9. 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.
10. 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.
11. 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.
12. 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.
13. 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 JAVNER of Chester, the following Joint Order: (H.P. 1489)
ORDERED, the Senate concurring, that the Joint Standing Committee on Health and Human Services may report out, to the House, a bill requiring the Department of Health and Human Services to amend its nursing facility licensing rules to enhance cost of care collection.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
Refer to the Committee on Veterans and Legal Affairs
(6-1) Report of the Joint Standing Committee on Veterans and Legal Affairs on Bill "An Act To Clarify the Laws Governing Financial Relationships between Entities within the Three-tier System for Distribution of Alcohol" (S.P. 737) (L.D. 2088)
Reporting that it be REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS pursuant to Resolve 2019, chapter 15, section 3.
Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS.
_________________________________
Refer to the Committee on Veterans and Legal Affairs
(6-2) Report of the Joint Standing Committee on Veterans and Legal Affairs on Bill "An Act To Clarify Certificate of Approval Requirements under the State's Liquor Laws" (S.P. 738) (L.D. 2089)
Reporting that it be REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS pursuant to Resolve 2019, chapter 15, section 3.
Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
(2-1) The Following Communication: (H.C. 294)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 28, 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 Matthew W. Moonen of Portland to serve as Speaker Pro Tem to convene the House on Tuesday, January 28, 2020.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, March 24, 2024