CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 8th Legislative Day Tuesday, February 4, 2020
Calling of the House to Order by the Speaker Pro Tem.
Prayer by Reverend Shane Stoops, First United Pentecostal Church of Augusta.
National Anthem by Sophie Patenaude, Poland Regional High School.
Pledge of Allegiance.
Doctor of the day, John Garrett, D.O., West Gardiner.
Reading of the Journal of Thursday, January 30, 2020. _________________________________
(2-1) The Following Communication: (H.C. 305)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 4, 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 Janice E. Cooper of Yarmouth to serve as Speaker Pro Tem to convene the House on Tuesday, February 4, 2020.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-2) The Following Communication: (H.C. 306)
MAINE STATE HOUSING AUTHORITY 353 WATER STREET AUGUSTA, MAINE 04330-4633
January 30, 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 required report from the Maine State Housing Authority due by February 1, 2020.
Please contact me if you have any questions or need additional information. Thank you.
Sincerely,
S/Peter Merrill Deputy Director
_________________________________
(2-3) The Following Communication: (H.C. 307)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS
January 30, 2020
The Honorable Troy D. Jackson President of the Senate
The Honorable Sara Gideon Speaker of the House of Representatives 129th Legislature State House Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Please accept this letter as the report of the findings of the Joint Standing Committee on Education and Cultural Affairs from its review and evaluation of the Maine Health and Higher Educational Facilities Authority under the State Government Evaluation Act, Title 3, Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the Maine Health and Higher Educational Facilities Authority by letter dated April 29, 2019 of its intent to conduct a review. The Maine Health and Higher Educational Facilities Authority submitted its report in October of 2019 and presented the report to the committee on January 27, 2020. The committee has reviewed the report and finds that the Maine Health and Higher Educational Facilities Authority is operating within its statutory authority.
Sincerely,
S/Senator Rebecca J. Millett Senate Chair
S/Representative Victoria P. Kornfield House Chair
_________________________________
(2-4) The Following Communication: (H.C. 308)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 4, 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 Criminal Justice and Public Safety has approved the request by the sponsor, Senator Deschambault of York, to report the following "Leave to Withdraw:"
L.D. 1982 Resolve, Directing the Department of Public Safety To Conduct a Study To Develop Best Practices for Improving the Security of Municipal Properties
Pursuant to Joint Rule 310, the Committee on Transportation has approved the request by the sponsor, Representative Doudera of Camden, to report the following "Leave to Withdraw:"
L.D. 380 An Act To Revise the Calculation of Tolls Established for the Maine State Ferry Service
Pursuant to Joint Rule 310, the Committee on Transportation has approved the request by the sponsor, Senator Herbig of Waldo, to report the following "Leave to Withdraw:"
L.D. 599 An Act To Ensure Fair Access and Pricing for Residents Who Use the Maine State Ferry Service
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-5) The Following Communication: (H.C. 309)
EFFICIENCY MAINE
January 30, 2020
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333-0003
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333-0002
Dear President Jackson and Speaker Gideon:
Pursuant to 5 MRSA, Section §12023, I am pleased to deliver this the letter of transmittal for the required report from Efficiency Maine Trust due by February 1, 2020.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Michael D. Stoddard Executive Director
_________________________________
(2-6) The Following Communication: (H.C. 310)
NORTHERN NEW ENGLAND PASSENGER RAIL AUTHORITY 75 W. COMMERCIAL STREET, SUITE 104 PORTLAND, MAINE 04101
January 27, 2020
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required report from the Northern New England Passenger Rail Authority (NNEPRA) due by February 1, 2020.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Mr. John Melrose Chairman Northern New England Passenger Rail Authority
S/Ms. Patricia Quinn Executive Director Northern New England Passenger Rail Authority
_________________________________
(2-7) The Following Communication: (H.C. 311)
MAINE MARITIME ACADEMY CASTINE, MAINE 04420
January 29, 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 required report from the Maine Maritime Academy due by February 1, 2020.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/ Alice Herrick Director of Fiscal Operations for Maine Maritime Academy
_________________________________
(2-8) The Following Communication: (H.C. 312)
MAINE MUNICIPAL BOND BANK 127 COMMUNITY DRIVE AUGUSTA, MAINE 04338-2268
January 30, 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 required report from the Maine Municipal Bond Bank due by February 1, 2020.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-9386 or by email atTerry@mmbb.com.
Thank you.
Sincerely,
S/Terry Hayes Executive Director
_________________________________
(2-9) The Following Communication: (H.C. 313)
MAINE HEALTH AND HIGHER EDUCATIONAL FACILITIES AUTHORITY 127 COMMUNITY DRIVE AUGUSTA, MAINE 04338-2268
January 30, 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 required report from the Maine Health and Higher Educational Facilities Authority due by February 1, 2020.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-1958 or by email atTerry@mhhefa.com.
Thank you.
Sincerely,
S/Terry Hayes Executive Director
_________________________________
(2-10) The Following Communication: (H.C. 314)
MAINE GOVERNMENTAL FACILITIES AUTHORITY 127 COMMUNITY DRIVE AUGUSTA, MAINE 04338-2268
January 30, 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 required report from the Maine Governmental Facilities Authority due by February 1, 2020.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-9386 or by email atTerry@mgfa.com.
Thank you.
Sincerely,
S/Terry Hayes Executive Director
_________________________________
(2-11) The Following Communication: (H.C. 315)
MAINE PERS PUBLIC EMPLOYEES RETIREMENT SYSTEM 139 CAPITOL STREET AUGUSTA, MAINE 04332
January 30, 2020
Honorable Sara Gideon Speaker of the Maine House of Representatives 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
The Maine Public Employees Retirement System (MainePERS) is submitting the enclosed report pursuant to 5 M.R.S. §12023 to provide information on procurement, contributions, and changes to relevant policies and procedures by MainePERS during Fiscal Year 2019.
We would be pleased to respond to any questions you might have about the report.
Sincerely,
S/Sandra J. Matheson Executive Director
_________________________________
(2-12) The Following Communication: (H.C. 316)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 4, 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 Committees have voted unanimously to report the following bills out "Ought Not to Pass:"
L.D. 133 An Act To Fully Restore State-Municipal Revenue Sharing for Fiscal Year 2018-19 (EMERGENCY) L.D. 564 An Act To Encourage the Installation of Solar Panels on Residential Property L.D. 1076 An Act To Account for Market Change in the Adult Use Marijuana Excise Tax L.D. 1163 An Act Regarding Energy, Utilities and Technology Transportation L.D. 83 An Act To Amend the Law Regarding Resale by a Motor Vehicle Dealer To Permit the Dealer To Use a Copy of a Certificate of Title L.D. 778 An Act To Create the Fund for Municipalities To Improve Pedestrian Safety L.D. 1390 An Act To Fund Saco Area Traffic Improvements L.D. 1533 An Act To Eliminate Registration Plate Decals
Sincerely,
S/Robert B. Hunt
_________________________________
(2-13) The Following Communication: (H.C. 317)
MAINE TURNPIKE AUTHORITY 2360 CONGRESS STREET PORTLAND, ME 04102
January 29, 2020
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Re: An Act to Implement the Recommendations of the Office of Program Evaluation and Government Accountability and the Government Oversight Committee Regarding Quasi-Independent State Entities
Dear Speaker Gideon,
Enclosed are the reports required under 5 MRSA §12023, due February 1, 2020. The reports include: a list of all procurements in 2019 exceeding $10,000 for which competitive procurement was waived; a list of contributions made in 2019 that exceed $1,000. Section 12023(2c) requires a description of changes to the written policies and procedures required by Section 12022. There were no changes to the policies and procedures required by this section in 2019, therefore, there is nothing to report.
In 2019, the Maine Turnpike Authority made $147 million in payments to approximately 700 vendors. The vast majority of these payments, approximately $134 million, were for competitively bid products or services or were legally or legislatively required. The Authority sole-sourced approximately $12 million in 2019. Most of these products or services were either proprietary in nature or were procured under long-term contracts. As these long-term contracts expire, the Authority will seek competitive bids.
Respectfully,
S/Peter Mills Executive Director
_________________________________
(2-14) The Following Communication: (S.C. 870)
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 nominations:
Upon the recommendation of the Committee on Judiciary,
· Stephen D. Nelson of Houlton for appointment as a Superior Court Justice.
· Thomas R. McKeon, Esq. of Falmouth for appointment as a Superior Court Justice.
· Roland A. Cole of Wells for appointment as an Active Retired Justice of the Superior Court.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Save Lives by Capping the Out-of-pocket Cost of Certain Medications" (H.P. 1493) (L.D. 2096)
Sponsored by Speaker GIDEON of Freeport. Cosponsored by President JACKSON of Aroostook and Representatives: ACKLEY of Monmouth, ALLEY of Beals, AUSTIN of Skowhegan, AUSTIN of Gray, BABINE of Scarborough, BAILEY of Saco, BICKFORD of Auburn, BRADSTREET of Vassalboro, BRENNAN of Portland, BROOKS of Lewiston, BRYANT of Windham, CAIAZZO of Scarborough, CARDONE of Bangor, CARNEY of Cape Elizabeth, CLOUTIER of Lewiston, COLLINGS of Portland, COOPER of Yarmouth, CRAVEN of Lewiston, CROCKETT of Portland, CUDDY of Winterport, DAUGHTRY of Brunswick, DENK of Kennebunk, DILLINGHAM of Oxford, DODGE of Belfast, DOLLOFF of Rumford, DOORE of Augusta, DOUDERA of Camden, DRINKWATER of Milford, DUNPHY of Old Town, EVANGELOS of Friendship, FARNSWORTH of Portland, FAY of Raymond, FECTEAU of Augusta, FECTEAU of Biddeford, GATTINE of Westbrook, GRAMLICH of Old Orchard Beach, GROHOSKI of Ellsworth, HANDY of Lewiston, HANINGTON of Lincoln, HARNETT of Gardiner, HEAD of Bethel, HEPLER of Woolwich, HICKMAN of Winthrop, HOBBS of Wells, HUBBELL of Bar Harbor, HYMANSON of York, INGWERSEN of Arundel, JORGENSEN of Portland, KESCHL of Belgrade, KORNFIELD of Bangor, LANDRY of Farmington, MADIGAN of Waterville, MARTIN of Eagle Lake, MARTIN of Sinclair, MASON of Lisbon, MASTRACCIO of Sanford, MATLACK of St. George, MAXMIN of Nobleboro, McCREA of Fort Fairfield, McCREIGHT of Harpswell, McDONALD of Stonington, McLEAN of Gorham, MELARAGNO of Auburn, MEYER of Eliot, MILLETT of Waterford, MOONEN of Portland, MORALES of South Portland, MORIARTY of Cumberland, NADEAU of Winslow, NEWELL of the Passamaquoddy Tribe, O'CONNOR of Berwick, O'NEIL of Saco, PAULHUS of Bath, PEBWORTH of Blue Hill, PERRY of Calais, PERRY of Bangor, PICKETT of Dixfield, PIERCE of Falmouth, PLUECKER of Warren, PRESCOTT of Waterboro, RECKITT of South Portland, RILEY of Jay, RISEMAN of Harrison, ROBERTS of South Berwick, RYKERSON of Kittery, SAMPSON of Alfred, SCHNECK of Bangor, SHEATS of Auburn, STANLEY of Medway, STEARNS of Guilford, STEWART of Presque Isle, STOVER of Boothbay, SYLVESTER of Portland, TALBOT ROSS of Portland, TEPLER of Topsham, TERRY of Gorham, THERIAULT of China, TIPPING of Orono, TUCKER of Brunswick, TUELL of East Machias, WARREN of Hallowell, WHITE of Waterville, ZEIGLER of Montville, Senators: BELLOWS of Kennebec, BREEN of Cumberland, CARPENTER of Aroostook, CARSON of Cumberland, CLAXTON of Androscoggin, CYRWAY of Kennebec, DESCHAMBAULT of York, DILL of Penobscot, DOW of Lincoln, GRATWICK of Penobscot, HERBIG of Waldo, LUCHINI of Hancock, MILLETT of Cumberland, SANBORN, L. of Cumberland, VITELLI of Sagadahoc. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.
Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
_________________________________
(4-1) On motion of Representative WHITE of Washburn, the following Joint Resolution: (H.P. 1491) (Cosponsored by Senator FARRIN of Somerset and Representatives: DILLINGHAM of Oxford, FECTEAU of Augusta, HANINGTON of Lincoln, HARRINGTON of Sanford, JOHANSEN of Monticello, ORDWAY of Standish, Senators: CYRWAY of Kennebec, TIMBERLAKE of Androscoggin)
JOINT RESOLUTION DESIGNATING JUNE 27, 2020 AS POST-TRAUMATIC STRESS INJURY AWARENESS DAY
WHEREAS, all veterans of the United States Armed Forces possess the basic human right to the preservation of personal dignity and deserve the investment of every possible resource to ensure their lasting physical, mental and emotional well-being; and
WHEREAS, the diagnosis known as post-traumatic stress disorder, or PTSD, was initially formulated in 1980 by the American Psychiatric Association to more accurately assess and assist veterans who had endured severe combat stress in Vietnam;and
WHEREAS, combat stress is an invisible wound that has historically been unjustly portrayed as a mental illness caused by a preexisting flaw of character or ability, and the word "disorder" carries a stigma that perpetuates this misconception;and
WHEREAS, it has been shown through electromagnetic imaging that these invisible wounds can cause physical changes to the brain that more accurately indicate an injury than a disorder;and
WHEREAS, referring to invisible wounds as a disorder may discourage the injured from seeking proper and timely medical treatment; and
WHEREAS, referring to invisible wounds as post-traumatic stress injury, or PTSI, is less stigmatizing and viewed as more honorable, and this designation can favorably influence those affected and encourage them to seek treatment without fear of retribution or shame; and
WHEREAS, post-traumatic stress injury can occur following exposure to extremely traumatic events other than combat such as, but not exclusive to, interpersonal violence, life-threatening accidents and natural disasters; and
WHEREAS, post-traumatic stress injury satisfying the criteria for a diagnosis of post-traumatic stress disorder in the Diagnostic and Statistical Manual of Mental Disorders deserves disability compensation equal to that allowed for PTSD under the law; and
WHEREAS, while all citizens suffering post-traumatic stress injuries deserve our compassion and consideration, those brave men and women of the United States Armed Forces who have received these wounds in operational action against an enemy of the United States further deserve our clear and obvious recognition;and
WHEREAS, timely and appropriate treatment of post-traumatic stress injury can diminish complications and avert suicides; 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 designate June 27, 2020 as Post-Traumatic Stress Injury Awareness Day and respectfully urge the Department of Health and Human Services and the Department of Defense, Veterans and Emergency Management to continue working to educate victims of interpersonal violence, combat, life-threatening accidents or natural disasters and their families, as well as the general public, about the causes, symptoms and treatment of post-traumatic stress injury.
_________________________________
(4-2) On motion of Representative DILLINGHAM of Oxford, the following Joint Resolution: (H.P. 1490) (Cosponsored by Representatives: ANDREWS of Paris, AUSTIN of Gray, DOLLOFF of Rumford, FECTEAU of Augusta, KESCHL of Belgrade, KINNEY of Knox, MILLETT of Waterford, SKOLFIELD of Weld)
JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONSTITUTIONAL CONVENTION TO PROPOSE A BALANCED BUDGET AMENDMENT
RESOLVED: That the Legislature of Maine hereby applies to the Congress of the United States, under the provisions of the United States Constitution, Article V, for the calling of a convention of the states limited exclusively to proposing an amendment to the United States Constitution requiring that, in the absence of a national emergency, the total of all federal appropriations made by the Congress of the United States for any fiscal year may not exceed the total of all estimated federal revenues for that fiscal year, together with any related and appropriate fiscal restraints;and be it further
RESOLVED: That this application is to be considered as covering the same subject matter as the presently outstanding balanced budget applications from other states, including but not limited to previously adopted applications, and this application must be aggregated with those applications for the purpose of reaching the two-thirds of the several states necessary to require the calling of a convention, but may not be aggregated with any applications on any other subject; and be it further
RESOLVED: That this application constitutes a continuing application in accordance with the United States Constitution, Article V until the legislatures of at least two-thirds of the several states have made applications on the same subject. It supersedes all previous applications by this Legislature on the same subject; and be it further
RESOLVED: That the Secretary of State shall transmit copies of this application to the President of the United States Senate and the Secretary of the United States Senate and to the Speaker of the United States House of Representatives and the Clerk of the United States House of Representatives, to the members of the Senate and House of Representatives of this State and to the presiding officers of each of the legislative houses in the several states, requesting their cooperation.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Bryce and Sarah Hach, of Falmouth, whose Portland-based educational food tour Maine Food for Thought has won the Best Food or Beverage Tour Experience Award at the 5th Annual Food Trekking Awards in London, England. We extend our congratulations and best wishes;
(SLS 1015)
(5-2) Theresa Nadeau, of Fort Kent, who is retiring as a caseworker of the Department of Health and Human Services, Office of Aging and Disability Services after 20 years of public service working to protect citizens from abuse, neglect and exploitation. Ms. Nadeau served her first 12 years as a caseworker in the Office of Child and Family Services. We extend our congratulations and best wishes;
(SLS 1019)
(5-3) Bob Bahre, of Alton, New Hampshire, who has received the Legacy Award from the Oxford Hills Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 1020)
(5-4) William Floyd, of Windham, who is retiring as Senior Strategic Advisor of the Genesis Fund after more than 40 years of working to provide housing to low-income and disabled individuals. We extend our congratulations and best wishes;
(SLS 1021)
(5-5) the Bates Outing Club, at Bates College in Lewiston, on its 100th Anniversary. The Bates Outing Club is one of the oldest collegiate outing clubs in the country and was the first at a private college to include both men and women as members. All members of the college community, and all alumni, are members, and it is one of the few remaining completely student-run organizations of its kind. The club provides outdoor opportunities and access to necessary equipment to all its participants, introducing generations to core outdoor activities, and provides inspiration to Bates students to pursue careers in the fields of outdoor and experiential education and exploration and the natural and environmental sciences. We extend our congratulations and best wishes;
(SLS 1023)
(5-6) Norma Landry, of Fort Kent, Director of the Dental Program for Fish River Rural Health, who has been named the Greater Fort Kent Area Citizen of the Year for her extensive and devoted community service. We extend our congratulations and best wishes;
(HLS 805) Presented by Representative MARTIN of Eagle Lake. Cosponsored by President JACKSON of Aroostook.
(5-7) Samuel Dale Fegel, of Oakland, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(HLS 815) Presented by Representative PERKINS of Oakland. Cosponsored by Senator POULIOT of Kennebec, Representative MADIGAN of Waterville.
(5-8) Kiern Sears, of Oakland, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(HLS 816) Presented by Representative PERKINS of Oakland. Cosponsored by Senator POULIOT of Kennebec, Representative MADIGAN of Waterville.
(5-9) Makenzie Mayo, of Oakland, a senior at Messalonskee High School, who is a recipient of a 2020 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 817) Presented by Representative PERKINS of Oakland. Cosponsored by Senator POULIOT of Kennebec, Representative MADIGAN of Waterville.
(5-10) Lexi Mittelstadt, of Wilton, a student at Mt. Blue High School and a player on the girls basketball team, who recently scored her 1,000th career point. We extend our congratulations and best wishes;
(HLS 818) Presented by Representative HALL of Wilton. Cosponsored by Senator BLACK of Franklin.
(5-11) the Monmouth Academy Cheerleading Team, which won the Class C South Championship. We extend our congratulations and best wishes;
(HLS 819) Presented by Representative ACKLEY of Monmouth. Cosponsored by Senator BELLOWS of Kennebec, Representative HICKMAN of Winthrop.
(5-12) the Town of Winter Harbor, which is celebrating the 125th Anniversary of its incorporation on February 21, 2020. Winter Harbor was originally settled in 1762 as a plantation known as "Musquito Harbor" and was renamed in 1854. Its schooners transported lumber and laths back and forth to Boston and the Canadian provinces in the 1830s; for much of the 1800s, most workers were employed in the cod ground fishery. As an outcome of the development of the summer colony on Grindstone Neck, the town incorporated in 1895. We extend our congratulations and best wishes;
(HLS 820) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
(5-13) Colby Carlisle, of Presque Isle, a student at Presque Isle High School and a player on the hockey team, who recently scored his 100th career point. We extend our congratulations and best wishes;
(HLS 821) Presented by Representative STEWART of Presque Isle. Cosponsored by Senator CARPENTER of Aroostook, Representative McCREA of Fort Fairfield.
In Memory of: (5-14) Thelma Sophronia Berry Dunphy, of Embden. Mrs. Dunphy taught for 33 years, beginning in Highland Plantation in 1939, and later teaching in West New Portland, Canaan, North Anson and Embden. She loved teaching, and after her retirement stayed engaged in her community as a 4-H leader, library volunteer and tutor for students facing challenges in school. She also was a member of the Somerset County Retired Teachers Association, Lexington Highland Historical Society and Embden Historical Society. She received the Boston Post Cane on July 7, 2013 as the oldest resident of Embden. Mrs. Dunphy will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 1022)
_________________________________
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 Task Force on Changes to the Maine Indian Claims Settlement Implementing Act" (H.P. 1492) (L.D. 2094)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to Joint Order 2019, H.P. 1307.
_________________________________
Change of Committee (6-2) Representative WARREN from the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY on Bill "An Act To Amend the Maine Bail Code Regarding the Financial Capacity of a Defendant To Post Bond" (H.P. 145) (L.D. 182)
Reporting that it be REFERRED to the Committee on JUDICIARY.
_________________________________
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. 1341) (L.D. 1875) Bill "An Act Regarding the Naming of Bridges and Designating Bridge 5818 as the Specialist Wade A. Slack Memorial Bridge" Committee on TRANSPORTATION reporting Ought to Pass (7-2) (H.P. 1349) (L.D. 1883) Bill "An Act Regarding the Recommendations of the Federal Traumatic Brain Injury State Partnership Program Concerning the Membership of the Acquired Brain Injury Advisory Council" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-3) (H.P. 190) (L.D. 227) Bill "An Act To Strengthen Maine's Public Health Infrastructure" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-667) (7-4) (H.P. 777) (L.D. 1054) Bill "An Act To Clarify the Use of Burying Grounds and Family Burying Grounds" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-669) (7-5) (H.P. 1346) (L.D. 1880) Bill "An Act To Repeal and Replace the Canton Water District Charter" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-670) (7-6) (H.P. 1362) (L.D. 1908) Bill "An Act To Establish First Responders Day as a State Holiday on September 11th" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-668)
_________________________________
Emergency Measure
(10-1) An Act To Address Student Hunger with a "Breakfast after the Bell" Program (S.P. 99) (L.D. 359)
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.
_________________________________
Acts (10-2) An Act To Create Affordable Workforce and Senior Housing and Preserve Affordable Rural Housing (H.P. 1180) (L.D. 1645)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
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 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.
8. 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.
9. 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
(1-1) Bill "An Act Regarding Net Energy Billing Limits" (S.P. 744) (L.D. 2093)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-2) Bill "An Act To Require Appropriate Coverage of and Cost-sharing for Generic Drugs and Biosimilars" (S.P. 745) (L.D. 2095)
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-3) Resolve, To Establish the Maine Spaceport Complex Leadership Council (S.P. 743) (L.D. 2092)
Comes from the Senate, REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSand ordered printed.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, April 14, 2024