CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 9th Legislative Day Thursday, February 6, 2020
Calling of the House to Order by the Speaker.
Prayer by Pastor Travis Armstrong, Hope Baptist Church, Manchester.
National Anthem by Honorable Betty A. Austin, Skowhegan.
Pledge of Allegiance.
Reading of the Journal of Tuesday, February 4, 2020. _________________________________
(2-1) The Following Communication: (H.C. 318)
SUNRISE COUNTY ECONOMIC COUNCIL 7 AMES WAY MACHIAS, MAINE 04654
January 27, 2020
Honorable Troy 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 Senator Jackson and Speaker Gideon:
Pursuant to MRSA Title 5, section 12023, the Sunrise County Economic Council (SCEC) is pleased to submit the 2019-2020 Quasi-Independent State Entities Report to the Legislature on behalf of the Washington County Development Authority (WCDA).
SCEC is a private, nonprofit, federally recognized economic development organization which works to create jobs and wealth in Washington County. We provide staff support for the WCDA and are partnering with the Authority in its effort to redevelop the former U.S. Navy base in Cutler.
As indicated in the enclosed report, the WCDA did not make any significant procurements, contributions or changes to policies and procedures in the past year. In March 2015, the Authority was given the commercial side of the former base by Cutler North, LLC, a private developer that had failed in its redevelopment effort. The WCDA now owns roughly 20 acres and five commercial buildings comprising 75,000 square feet. The Authority is working to bring these facilities back into productive use.
Please contact me with any questions or concerns. Thank you.
Sincerely,
S/Charles J. Rudelitch, Esq. Executive Director
_________________________________
(2-2) The Following Communication: (H.C. 319)
MAINE PORT AUTHORITY 16 STATE HOUSE STATION AUGUSTA, MAINE 04333-0016
January 31, 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
Copy sent via email to: quasiaqencyreports@leqislature.maine.gov In Re: Maine Port Authority Legislative Report
Dear Senator Jackson and Representative Gideon:
Pursuant to 5 MRSA, Section 12023, the Maine Port Authority is pleased to submit the following report to the Legislature, due by February 1, 2020.
Please contact me directly at (207) 557-0923 if you have any questions or need additional information.
Sincerely,
S/Jonathan Nass, CEO
_________________________________
(2-3) The Following Communication: (H.C. 320)
STATE OF MAINE WORKERS' COMPENSATION BOARD OFFICE OF EXECUTIVE DIRECTOR/CHAIR 442 CIVIC CENTER DRIVE, SUITE 100 AUGUSTA, MAINE 04333-0027
January 30, 2020
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
RE: Annual Report of the Workers' Compensation Board Pursuant to 5 MRSA §12023(2)
Dear Speaker Gideon and President Jackson:
Pursuant to 5 MRSA, §12023, please consider this the transmittal letter for the required report from the Workers' Compensation Board due by February 1, 2020.
Please contact me if you have any questions or need additional information.
Sincerely,
S/John C. Rohde Executive Director
_________________________________
(2-4) The Following Communication: (H.C. 321)
MAINE MUNICIPAL AND RURAL ELECTRIFICATION COOPERATIVE AGENCY
January 31, 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 and Rural Electrification Cooperative Agency due by February 1, 2020.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Scott M. Hallowell MMRECA
_________________________________
(2-5) The Following Communication: (H.C. 322)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 6, 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 February 4, 2020
Michael Wiers of St. Albans and Colon Durrell of Farmington for reappointment to the Maine Milk Commission. Pursuant to Title 7, M.R.S.A §2952, these reappointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.
John Jemison of Orono for reappointment to the Board of Pesticides Control. Pursuant to Title 22, M.R.S.A §1471-B, this reappointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-6) The Following Communication: (H.C. 323)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 6, 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:"
Criminal Justice and Public Safety L.D. 700 An Act To Prevent Internet Theft Education and Cultural Affairs L.D. 1521 An Act To Expand Skill Development Opportunities for Maine Youth L.D. 1607 An Act To Create the Department of Early Care and Learning L.D. 1715 An Act To Reorganize the Provision of Services for Children with Disabilities from Birth to 5 Years of Age (EMERGENCY) Energy, Utilities and Technology L.D. 790 An Act To Eliminate the Cap on the Number of Accounts or Meters Designated for Net Energy Billing L.D. 1127 An Act To Expand Community-based Solar Energy in Maine Health and Human Services L.D. 231 An Act To Improve Public Health by Maximizing Federal Funding Opportunities L.D. 508 Resolve, To Study the Protection of Youth and Young Adults from Addiction and Premature Death by Restricting Marketing of Tobacco Products L.D. 653 Resolve, To Establish the Task Force To Study Opportunities for Improving Home and Community-based Services L.D. 1146 An Act To Ensure the Provision of Housing Navigation Services to Older Adults and Persons with Disabilities L.D. 1429 An Act To Fund Opioid Use Disorder Prevention and Treatment L.D. 1630 Resolve, To Ensure Access to Opiate Addiction Treatment Inland Fisheries and Wildlife L.D. 1117 An Act To Encourage Turkey Hunting
Sincerely,
S/Robert B. Hunt
_________________________________
(2-7) The Following Communication: (S.C. 890)
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:
· Andrew M. Horton of Falmouth for appointment, as a Supreme Judicial Court Justice.
· Catherine R. Connors, Esq. of Kennebunk for appointment, as a Supreme Judicial Court Justice.
· Jeffrey L. Hjelm of Camden for appointment, as an Active Retired Justice of the Supreme Judicial Court.
· Nancy D. Mills of Cornville 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 Establish Requirements for the Construction of Elective Transmission Lines by Transmission and Distribution Utilities" (H.P. 1494) (L.D. 2097)
Sponsored by Representative GROHOSKI of Ellsworth. Cosponsored by Senator LAWRENCE of York and Representatives: BERRY of Bowdoinham, Speaker GIDEON of Freeport, GRIGNON of Athens, KESCHL of Belgrade, RILEY of Jay, Senators: CYRWAY of Kennebec, President JACKSON of Aroostook, VITELLI of Sagadahoc. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.
Committee on ENERGY, UTILITIES AND TECHNOLOGY suggested and ordered printed.
_________________________________
(4-1) On motion of Representative FARNSWORTH of Portland, the following House Order: (H.O. 42)
ORDERED, that Representative Richard H. Campbell of Orrington be excused January 14 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Scott W. Cuddy of Winterport be excused January 28 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Michelle Ann Dunphy of Old Town be excused January 30 for legislative business.
AND BE IT FURTHER ORDERED, that Representative Billy Bob Faulkingham of Winter Harbor be excused January 14 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Ryan M. Fecteau of Biddeford be excused January 23, 28 and 30 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Jeffery P. Hanley of Pittston be excused January 28 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Matthew A. Harrington of Sanford be excused January 23 and 28 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Allison Hepler of Woolwich be excused January 30 for legislative business.
AND BE IT FURTHER ORDERED, that Representative Roland Danny Martin of Sinclair be excused January 8 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Rena D. Newell of the Passamaquoddy Tribe be excused January 30 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Christina Riley of Jay be excused January 28 and 30 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Braden Sharpe of Durham be excused January 14, 23 and 28 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Stanley Paige Zeigler, Jr. of Montville be excused January 30 for health reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Jace Rocheleau, of Eagle Lake, a student at Fort Kent Community High 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 1026)
(5-2) Joanne Ward, of Baldwin, 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 1027)
(5-3) Wendy Betts, of Casco, 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 1028)
(5-4) the Raymond Beautification 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 1029)
(5-5) Terrence Christy, of Standish, 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 1030)
(5-6) Barbara Hall, of Windham, 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 1031)
(5-7) Morghan Dutil, of Turner, a student at Leavitt Area High School and a member of the school's golf team, who has been named the 2019 Girls High School Golf Co-champion. We extend our congratulations and best wishes;
(SLS 1032)
(5-8) Ruby Haylock, of Hartford, a sophomore at Leavitt Area High School and a member of the school's golf team, who has been named the All-Region Golfer of the Year by the Sun Journal and who has been named the 2019 Girls High School Golf Co-champion. We extend our congratulations and best wishes;
(SLS 1033)
(5-9) the Leavitt Area High School Football Team, of Turner, which has won the Class C State Championship. We extend our congratulations and best wishes;
(SLS 1034)
(5-10) Wyatt Hathaway, of Turner, a junior at Leavitt Area High School and a player on the school's football team, who has been named the All-Region Football Player of the Year by the Sun Journal. We extend our congratulations and best wishes;
(SLS 1035)
(5-11) Jonathan Schomaker, of Greene, a sophomore at Leavitt Area High School, the first winner of the Wheelchair Division of the State Cross Country Championships. We extend our congratulations and best wishes;
(SLS 1036)
(5-12) Jackson Curtis, of Ellsworth, a student at Ellsworth High 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 1037)
(5-13) Trinity Montigny, of Mariaville, a student at Ellsworth 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;
(SLS 1038)
(5-14) Rebecca Ketchum, of Norridgewock, 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 1039)
(5-15) Marilyn Curtis, of Exeter, for her 30 years of public service with the Town of Dexter as the town's Finance Director and Tax Collector, including service as interim town manager. We extend our appreciation and best wishes;
(HLS 822) Presented by Representative FOSTER of Dexter. Cosponsored by Senator GUERIN of Penobscot, Senator DAVIS of Piscataquis.
(5-16) Peter Murray, of Dexter, coach of the Dexter Regional High School boys basketball team, who has achieved his 300th coaching victory. We extend our congratulations and best wishes;
(HLS 823) Presented by Representative FOSTER of Dexter. Cosponsored by Senator DAVIS of Piscataquis.
(5-17) Connie Brown, of Bucksport, who is retiring as Town Clerk of Orland after 29 years of public service. We extend our appreciation and best wishes;
(HLS 824) Presented by Representative HUTCHINS of Penobscot. Cosponsored by Senator ROSEN of Hancock, Representative CAMPBELL of Orrington.
In Memory of: (5-18) Claude Thomas, of Unity. Mr. Thomas was a veteran of the United States Army, who after his service returned to work on the family farm. He continued farming until 1975, when he joined Local 320 Carpenter Millwright Union in Waterville. Upon retiring, he started growing and peddling potatoes, which he pursued for 30 years, becoming known as "The Traveling Man." Mr. Thomas will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 825) Presented by Representative KINNEY of Knox. Cosponsored by Senator HERBIG of Waldo.
(5-19) Thomas Perkins, of Dedham. Mr. Perkins will be long remembered and sadly missed by his family and friends;
(HLS 826) Presented by Representative HUTCHINS of Penobscot. Cosponsored by Senator ROSEN of Hancock, Representative PERKINS of Oakland.
_________________________________
Ought to Pass Pursuant to Resolve (6-1) Representative McCREIGHT for the Joint Standing Committee on Marine Resources on Bill "An Act To Remove Nighttime Restrictions on Lobster Fishing in a Certain Area in the Bay of Fundy" (H.P. 1495) (L.D. 2098)
Reporting Ought to Pass pursuant to Resolve 2019, chapter 23, section 2.
_________________________________
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" (H.P. 1034) (L.D. 1421)
Reporting that it be REFERRED to the Committee on JUDICIARY.
_________________________________
Divided Report (6-3) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-671) on Bill "An Act To Include Student Absences for Mental Health or Behavioral Health Needs as Excusable Absences" (H.P. 1326) (L.D. 1855) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day: (7-1) (S.P. 691) (L.D. 1989) Bill "An Act To Amend the Laws Governing Recounts in Municipal Elections" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (S-375)
_________________________________
Emergency Measure
(10-1) An Act To Amend the Laws Governing Dangerous Buildings (H.P. 299) (L.D. 390)
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.
_________________________________
Emergency Measure
(10-2) An Act To Amend the Laws Governing Dual Liquor Licenses (H.P. 1350) (L.D. 1884)
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.
_________________________________
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. 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.
7. 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.
8. 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.
9. Expression of Legislative Sentiment Recognizing the Town of Winter Harbor (HLS 820)
TABLED - February 4, 2020 (Till Later Today) by Representative FAULKINGHAM of Winter Harbor. PENDING - PASSAGE.
10. Expression of Legislative Sentiment Recognizing the Monmouth Academy Cheerleading Team (HLS 819)
TABLED - February 4, 2020 (Till Later Today) by Representative ACKLEY of Monmouth. PENDING - PASSAGE.
11. JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONSTITUTIONAL CONVENTION TO PROPOSE A BALANCED BUDGET AMENDMENT (H.P. 1490)
TABLED - February 4, 2020 (Till Later Today) by Representative DILLINGHAM of Oxford. PENDING - ADOPTION (2/3 Vote Required).
12. An Act To Create Affordable Workforce and Senior Housing and Preserve Affordable Rural Housing (H.P. 1180) (L.D. 1645)
TABLED - February 4, 2020 (Till Later Today) by Representative MOONEN of Portland. PENDING - PASSAGE TO BE ENACTED.
_________________________________
STATUTORY ADJOURNMENT DATE April 15, 2020
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(1-1) The following Joint Order: (S.P. 748)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 11, 2020 at 10:00 in the Morning.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(1-1) Bill "An Act To Amend Provisions of the Maine Medical Use of Marijuana Act" (S.P. 747) (L.D. 2099)
Comes from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
(2-1) The Following Communication: (H.C. 324)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 6, 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 Thursday, February 6, 2020.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, April 21, 2024