CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 4th Legislative Day Tuesday, January 15, 2019
Calling of the House to Order by the Speaker.
Prayer by Most Reverend Robert P. Deeley, J.C.D., Bishop of the Diocese of Portland.
National Anthem by Tammy Sturtevant, Fairfield.
Pledge of Allegiance.
Doctor of the day, Sydney Sewall, M.D., Hallowell.
Reading of the Journal of Wednesday, January 9, 2019. _________________________________
(2-1) The Following Communication: (H.C. 31)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 8, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 5, section 12004-I, subsection 52-C, I am rescinding my appointment of Representative Donald G. Marean of Hollis, and appointing Representative Patrick W. Corey of Windham to serve as a member of the Maine House of Representatives on the Marijuana Advisory Commission.
If you have any questions, please don't hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-2) The Following Communication: (H.C. 32)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 7, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 3, MRSA, Ch. 10, §227, I am pleased to recommend the following individuals for appointment to the Maine-Canadian Legislative Advisory Commission: Representative Erik C. Jorgensen of Portland for seat 1 Representative John L. Martin of Eagle Lake for seat 2 Representative Kathleen R. J. Dillingham of Oxford for seat 3 Representative Victoria Foley of Biddeford for seat 4
If you have any questions, please don't hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-3) The Following Communication: (H.C. 36)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 14, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 1, MRSA, Ch. 13, Subchapter 1, §411.2-B, I am pleased to appoint the following individuals to the Right to Know Advisory Committee, effective immediately:
· Representative Thom Harnett of Gardiner to seat 2 as a member of the Maine House of Representatives · Mr. Taylor Asen of Portland to seat 14 as a public representative
If you have any questions, please don't hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-4) The Following Communication: (H.C. 37)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 10, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 20-A, MRSA, Part 5, Ch. 426, §12304.2-A, I am pleased to appoint the following legislators to the Advisory Committee on Dental Education, effective immediately:
Representative Anne-Marie Mastraccio of Sanford to seat 5 Representative Susan M. W. Austin of Gray to seat 6
If you have any questions, please don't hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-5) The Following Communication: (H.C. 38)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 10, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 7, MRSA, Part 1, Ch. 5, §125.2-G, I am pleased to appoint Representative Craig V. Hickman of Winthrop to seat 15 on the Board of Agriculture, effective immediately.
If you have any questions, please don't hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-6) The Following Communication: (H.C. 39)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 10, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 5, MRSA, Part 30, Ch. 621, §24001.3-B, I am pleased to appoint the following legislators to the Maine Children's Growth Council, effective immediately:
Representative Richard R. Farnsworth of Portland to seat 3 Representative H. Sawin Millett, Jr. of Waterford to seat 4
If you have any questions, please don't hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-7) The Following Communication: (H.C. 40)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 10, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Public Law 2017, Chapter 25, I am pleased to appoint Representative Christopher W. Babbidge of Kennebunk to serve as the Speaker's designee on the Maine Bicentennial Commission, effective immediately.
If you have any questions, please don't hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-8) The Following Communication: (H.C. 41)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 10, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 5, MRSA, Part 23, Ch. 501, §19202.2-B, I am pleased to appoint Representative Deane Rykerson of Kittery to seat 21 on the Maine HIV Advisory Committee, effective immediately.
If you have any questions, please don't hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-9) The Following Communication: (H.C. 42)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 14, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 22, MRSA, Subtitle 22, Part 4, Ch. 401, §1726.2, I am pleased to appoint the following individuals to the Maine Palliative Care and Quality of Life Interdisciplinary Advisory Council, effective immediately:
· Kirsten Skorpen, LMSW, of Woolwich to seat 8 as a licensed social worker with experience working with persons with serious illnesses and their family members · Kevin Lewis, President & CEO of Community Health Options in Lewiston, to seat 9 as a representative of health insurers
If you have any questions, please don't hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-10) The Following Communication: (H.C. 43)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 15, 2019
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 January 17, 2019.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-11) The Following Communication: (H.C. 33)
MAINE VENTURE FUND P. O. BOX 63 NEWPORT, ME 04953
January 8, 2019
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the attached "Report to Legislature for 2018" on behalf of the quasi-independent state entity, Small Enterprise Growth Board, due February 1, 2019.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Terri Wark Office Operations Manager Small Enterprise Growth Board d/b/a Maine Venture Fund
_________________________________
(2-12) The Following Communication: (H.C. 34)
MAINE HUMAN RIGHTS COMMISSION 19 UNION STREET AUGUSTA, MAINE 04330
January 10, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Pursuant to 5 MRSA §12023, please consider this the letter of transmittal for the required report from the Maine Human Rights Commission due by February 1, 2019.
Please contact me if you have any questions or need additional information. Thank you.
Sincerely,
S/Amy M. Sneirson Executive Director
_________________________________
(2-13) The Following Communication: (H.C. 35)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 15, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Please be advised that pursuant to her authority, Governor Janet T. Mills has nominated the following:
On January 9, 2019
Honorable John O'Neil, Jr. of Kennebunk for reappointment as a Justice to the Maine Superior Court. Pursuant to Article V, Part First, §8, of the Maine Constitution, this reappointment is contingent on the Maine Senate confirmation after review by the Joint Standing Committee on Judiciary.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Reestablish the Pesticide Notification Registry" (H.P. 87) (L.D. 101)
Sponsored by Representative PLUECKER of Warren. Cosponsored by Representatives: DENK of Kennebunk, GRAMLICH of Old Orchard Beach, HEPLER of Woolwich, INGWERSEN of Arundel, O'NEIL of Saco, PEBWORTH of Blue Hill, RECKITT of South Portland. Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Make Post-conviction Possession of Animals a Criminal Offense" (H.P. 61) (L.D. 64)
Sponsored by Representative BAILEY of Saco. Cosponsored by Representative: BERRY of Bowdoinham, Senators: CHENETTE of York, LAWRENCE of York. (3-3) Bill "An Act To Prohibit the Dissemination of Obscene Material by Public Schools" (H.P. 80) (L.D. 94)
Sponsored by Representative ARATA of New Gloucester. Cosponsored by Senator CYRWAY of Kennebec and Representative: MARTIN of Eagle Lake. Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-4) Bill "An Act To Improve Responsiveness of Elected School Boards to the Public" (H.P. 60) (L.D. 63)
Sponsored by Representative ARATA of New Gloucester. Cosponsored by Senator CYRWAY of Kennebec and Representative: BERRY of Bowdoinham. (3-5) Bill "An Act To Amend Teacher Evaluation Requirements" (H.P. 78) (L.D. 92)
Sponsored by Representative McCREA of Fort Fairfield. Cosponsored by Senator HERBIG of Waldo and Representatives: BRYANT of Windham, FARNSWORTH of Portland, GROHOSKI of Ellsworth, HANDY of Lewiston, KORNFIELD of Bangor, ROBERTS-LOVELL of South Berwick, SCHNECK of Bangor, STANLEY of Medway. Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-6) Bill "An Act To Eliminate Gross Metering" (EMERGENCY) (H.P. 77) (L.D. 91)
Sponsored by Representative BERRY of Bowdoinham. Cosponsored by Senator WOODSOME of York and Representatives: BICKFORD of Auburn, CAIAZZO of Scarborough, DOUDERA of Camden, EVANGELOS of Friendship, KESSLER of South Portland, KINNEY of Knox, ROBERTS-LOVELL of South Berwick, Senator: BLACK of Franklin. Committee on ENERGY, UTILITIES AND TECHNOLOGY suggested and ordered printed.
_________________________________
(3-7) Bill "An Act To Improve the Maine Bottle Redemption Process" (H.P. 58) (L.D. 61)
Sponsored by Representative FAY of Raymond. Cosponsored by Representative: MASTRACCIO of Sanford. (3-8) Bill "An Act To Increase the Bottle Redemption Deposit" (H.P. 73) (L.D. 87)
Sponsored by Representative BEEBE-CENTER of Rockland. (BY REQUEST) Cosponsored by President JACKSON of Aroostook and Representatives: MATLACK of St. George, STOVER of Boothbay, Senators: LIBBY of Androscoggin, VITELLI of Sagadahoc. (3-9) Bill "An Act To Amend the Laws Governing Bottle Redemption To Counterbalance for Redemption Centers the Increase in Minimum Wage" (H.P. 79) (L.D. 93)
Sponsored by Representative McCREA of Fort Fairfield. Cosponsored by Senator CARPENTER of Aroostook and Representatives: BLUME of York, BRYANT of Windham, FARNSWORTH of Portland, GROHOSKI of Ellsworth, HANDY of Lewiston, KORNFIELD of Bangor, SCHNECK of Bangor, STANLEY of Medway. (3-10) Bill "An Act To Improve the Manufacturing of Plastic Bottles and Bottle Caps" (H.P. 88) (L.D. 102)
Sponsored by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox and Representatives: BEEBE-CENTER of Rockland, PIERCE of Falmouth, RYKERSON of Kittery, STOVER of Boothbay. Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(3-11) Bill "An Act To Facilitate Access to the MaineCare Family Planning Benefit" (H.P. 64) (L.D. 78)
Sponsored by Representative McCREIGHT of Harpswell. Cosponsored by Senator SANBORN, H. of Cumberland and Representatives: BERRY of Bowdoinham, HANDY of Lewiston, HYMANSON of York, KORNFIELD of Bangor, SCHNECK of Bangor, TEPLER of Topsham, TIPPING of Orono, Senator: FOLEY of York. (3-12) Bill "An Act To Create the Department of Substance Use Disorder Services" (H.P. 66) (L.D. 80)
Sponsored by Representative PERRY of Calais. Cosponsored by Representative BRENNAN of Portland, Senator HERBIG of Waldo and Representatives: ALLEY of Beals, COREY of Windham, CRAVEN of Lewiston, HANDY of Lewiston, Senators: CHIPMAN of Cumberland, SANBORN, L. of Cumberland. (3-13) Resolve, Directing the Department of Health and Human Services To Allow Spouses To Provide Home and Community-based Services to Eligible MaineCare Members (H.P. 70) (L.D. 84)
Sponsored by Representative COREY of Windham. Cosponsored by Senator DIAMOND of Cumberland and Representatives: FAY of Raymond, GRIFFIN of Levant, HUBBELL of Bar Harbor, O'CONNOR of Berwick, PERRY of Calais, WARREN of Hallowell, Senators: BREEN of Cumberland, ROSEN of Hancock. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-14) Bill "An Act To Protect Shooting Ranges" (H.P. 65) (L.D. 79)
Sponsored by Representative COREY of Windham. Cosponsored by Senator BLACK of Franklin and Representatives: ANDREWS of Paris, DOORE of Augusta, LYFORD of Eddington, MARTIN of Eagle Lake, O'CONNOR of Berwick, PLUECKER of Warren, STANLEY of Medway, Senator: KEIM of Oxford. Committee on INLAND FISHERIES AND WILDLIFE suggested and ordered printed.
_________________________________
(3-15) Bill "An Act To Require the Truthful Display of Gasoline Prices" (H.P. 74) (L.D. 88)
Sponsored by Representative BEEBE-CENTER of Rockland. Cosponsored by President JACKSON of Aroostook and Representatives: DUNPHY of Old Town, JORGENSEN of Portland, MATLACK of St. George, PIERCE of Falmouth, STOVER of Boothbay, Senators: LIBBY of Androscoggin, VITELLI of Sagadahoc. Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS suggested and ordered printed.
_________________________________
(3-16) Bill "An Act To Require the Disclosure of the Names of Members of a Limited Liability Company" (H.P. 57) (L.D. 60)
Sponsored by Representative FECTEAU of Biddeford. (3-17) Bill "An Act To Determine the Necessity for a Public Guardian or Conservator Bond" (H.P. 68) (L.D. 82)
Sponsored by Representative BAILEY of Saco. Cosponsored by Senator CARPENTER of Aroostook. (3-18) Bill "An Act To Require Disclosure at the Sale or Transfer whether Real Estate Has Been Used in the Manufacture of Methamphetamine" (H.P. 82) (L.D. 96)
Sponsored by Representative MASTRACCIO of Sanford. Cosponsored by Senator WOODSOME of York and Representatives: CARNEY of Cape Elizabeth, FECTEAU of Biddeford, RYKERSON of Kittery, SCHNECK of Bangor, SYLVESTER of Portland. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-19) Bill "An Act To Clarify Maine Law Regarding the Tips of Service Employees" (H.P. 67) (L.D. 81)
Sponsored by Representative FECTEAU of Biddeford. Cosponsored by Senator BELLOWS of Kennebec and Representative: SYLVESTER of Portland. (3-20) Bill "An Act To Impose Requirements on the Rental of Residential Property That Has Been Used in the Manufacture of Methamphetamine" (H.P. 75) (L.D. 89)
Sponsored by Representative MASTRACCIO of Sanford. Cosponsored by Senator WOODSOME of York and Representatives: CARNEY of Cape Elizabeth, FECTEAU of Biddeford, RYKERSON of Kittery, SCHNECK of Bangor, SYLVESTER of Portland. Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
(3-21) RESOLUTION, Proposing an Amendment to the Constitution of Maine To Extend the Terms of Legislators to 4 Years (H.P. 55) (L.D. 58)
Sponsored by Representative NADEAU of Winslow. Cosponsored by Senator CHENETTE of York and Representatives: ALLEY of Beals, FECTEAU of Biddeford, HANINGTON of Lincoln, KINNEY of Knox, MASTRACCIO of Sanford, Senator: FARRIN of Somerset. (3-22) Bill "An Act To Establish a Recall Process for Elected Officials in Plantations" (EMERGENCY) (H.P. 56) (L.D. 59)
Sponsored by Representative DEVIN of Newcastle. (3-23) Bill "An Act To Amend the Law Governing the Membership of the Town of York Planning Board and the Town of York Appeals Board" (H.P. 76) (L.D. 90)
Sponsored by Representative BLUME of York. Cosponsored by Senator LAWRENCE of York and Representative: HYMANSON of York. Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-24) Bill "An Act To Enhance the Senior Volunteer Benefit Program" (H.P. 59) (L.D. 62)
Sponsored by Representative BAILEY of Saco. Cosponsored by Senator CHENETTE of York and Representatives: MAREAN of Hollis, O'NEIL of Saco. (3-25) Bill "An Act To Allow Municipalities To Impose a Seasonal or Year-round Local Option Sales Tax" (H.P. 62) (L.D. 65)
Sponsored by Representative BEEBE-CENTER of Rockland. Cosponsored by Senator CHIPMAN of Cumberland and Representatives: DUNPHY of Old Town, JORGENSEN of Portland, MATLACK of St. George, PIERCE of Falmouth, STOVER of Boothbay. (3-26) Bill "An Act To Increase the Homestead Property Tax Exemption to $50,000 for Persons 75 Years of Age and Older" (H.P. 63) (L.D. 77)
Sponsored by Representative O'CONNOR of Berwick. Cosponsored by Representative INGWERSEN of Arundel and Representatives: GRIGNON of Athens, HEAD of Bethel, ORDWAY of Standish. (3-27) Bill "An Act To Establish a Sales Tax Exemption and an Income Tax Deduction for the Purchase of Firearm Safety Devices" (H.P. 71) (L.D. 85)
Sponsored by Representative COREY of Windham. Cosponsored by Senator DIAMOND of Cumberland and Representatives: DOORE of Augusta, LYFORD of Eddington, MARTIN of Eagle Lake, O'CONNOR of Berwick, PLUECKER of Warren, STANLEY of Medway, Senators: GUERIN of Penobscot, ROSEN of Hancock. (3-28) Bill "An Act To Provide That Persons Who Produce Maple Syrup and Honey Commercially Are Eligible for the Sales Tax Refund and Exemption for Commercial Agricultural Production" (EMERGENCY) (H.P. 72) (L.D. 86)
Sponsored by Representative KINNEY of Knox. Cosponsored by Senator BLACK of Franklin and Representatives: BERRY of Bowdoinham, DILLINGHAM of Oxford, HICKMAN of Winthrop, MILLETT of Waterford, STEWART of Presque Isle, Senators: DAVIS of Piscataquis, DILL of Penobscot. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-29) Bill "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" (H.P. 69) (L.D. 83)
Sponsored by Representative DRINKWATER of Milford. Cosponsored by Representatives: COSTAIN of Plymouth, LYFORD of Eddington, MASON of Lisbon, RUDNICKI of Fairfield. Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(3-30) Bill "An Act To Clarify Residency Requirements for Legislative Candidates" (H.P. 81) (L.D. 95)
Sponsored by Representative HIGGINS of Dover-Foxcroft. Cosponsored by Senator DAVIS of Piscataquis and Representatives: EVANGELOS of Friendship, FOSTER of Dexter, STEARNS of Guilford.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
Pursuant to Statute
(3-31) 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 38: Suicide Awareness and Prevention in Maine Public Schools, a Major Substantive Rule of the Department of Education (EMERGENCY) (H.P. 83) (L.D. 97)
Be REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-32) 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 122: Grant Application and Award Procedure: Fund for the Efficient Delivery of Educational Services, a Major Substantive Rule of the Department of Education (EMERGENCY) (H.P. 84) (L.D. 98)
Be REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-33) 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 101: MaineCare Benefits Manual, Chapter III, Section 29: Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Major Substantive Rule of the Department of Health and Human Services (EMERGENCY) (H.P. 85) (L.D. 99)
Be REFERRED to the Committee on HEALTH AND HUMAN SERVICES and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-34) Representative TEPLER 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 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization (EMERGENCY) (H.P. 86) (L.D. 100)
Be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative FECTEAU of Biddeford, the following House Order: (H.O. 8)
ORDERED, that the House Rules be amended by amending House Rule 501 to read:
Rule 501. Order of business.After reading of the journal, the following is the order of business: 1st. Senate papers; 2nd. Messages and documents from the Senate, the executive, heads of departments and others; 3rd. Reception of petitions, bills and resolves requiring reference to any committee; 4th. Orders; 5th. Expressions of legislative sentiment - Special sentiment calendar; 6th. Reports of committees and first reading of accompanying bills and resolves; 7th. Consent calendar - First Day; 8th. Consent calendar - Second Day; 9th. Bills and resolves reported by the Committee on Bills in the Second Reading and on their passage to be engrossed; 10th. Bills on their passage to be enacted; and 11th. Orders of the day.
A paper may not be taken up out of its regular order. Business may not be transacted in the House after the hour of 9:00 p.m.
Committee on HOUSE RULES suggested.
_________________________________
(4-2) On motion of Representative FECTEAU of Biddeford, the following House Order: (H.O. 9)
ORDERED, that the House Rules be amended by amending House Rule 401 by enacting subsection 7-A to read:
7-A. May not video or photograph while in session. Members may not video or photograph themselves or other members of the House while the House is in session.
Committee on HOUSE RULES suggested.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) the Wells High School Boys Cross Country Team, of Wells, which won the Division II Championship. Members of the team include Matt Chase, Noah McAvoy, Brian Niznik, Griffin Allaire, Graham Bridges, Covy Dufort, Gus Madsen, Tyler Stapleton, Bailey Hayden, Jack Kazubiniski and Ryan Robinson. We extend our congratulations and best wishes;
(SLS 1)
(5-2) the Wells High School Football Team, of Wells, which won the Class D State Championship. This is the team's third state championship in three years. Members of the team include seniors Gary Andrews, Kyle Bourque, Tyler Bridge, Nathan Curtis, Dylan Whitney, Matt Sherburne and Morgan Welch-Thompson. We extend our congratulations and best wishes;
(SLS 3)
(5-3) the Wells High School Girls Cross Country Team, of Wells, which won the Division II Championship. Members of the team include Lauren Dow, Heidi Fortin, Natalie Robinson, Grace Bradish, Chaya Lord-Rozeff, Olivia Michaud, Kristina Moody, Kate Pinette, Summer Sayward and Charlotte Allaire. We extend our congratulations and best wishes;
(SLS 4)
(5-4) Laurence Hayward, of Lubec, who has retired as an Emergency Communications Specialist with the Washington County Regional Communications Center after 33 years of public service. We extend our congratulations and best wishes;
(SLS 14)
(5-5) Lucette Valentino, of Saco, who is celebrating her 90th Birthday on January 8, 2019. We extend our congratulations and best wishes;
(SLS 15)
(5-6) Northeast Packaging Company, located in Presque Isle, which has received the 2019 Business of the Year Economic Impact Award from the Central Aroostook Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 22) Presented by Representative STEWART of Presque Isle. Cosponsored by Senator CARPENTER of Aroostook, Representative McCREA of Fort Fairfield.
(5-7) Rick and Nancy Duncan, of Presque Isle, who have received the 2019 Citizens of the Year Award from the Central Aroostook Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 23) Presented by Representative STEWART of Presque Isle. Cosponsored by Senator CARPENTER of Aroostook, Representative McCREA of Fort Fairfield.
(5-8) Robert Kieffer, of Woodland, who has received the 2019 Lifetime Achievement Award from the Central Aroostook Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 24) Presented by Representative STEWART of Presque Isle. Cosponsored by President JACKSON of Aroostook, Representative WHITE of Washburn.
(5-9) Soderberg Construction Company, located in Caribou, which has received the 2019 Business of the Year Community Impact Award from the Central Aroostook Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 25) Presented by Representative STEWART of Presque Isle. Cosponsored by President JACKSON of Aroostook, Representative DeVEAU of Caribou.
(5-10) Steve and Prudy Dobson, of Washburn, who have received the 2019 President's Award from the Central Aroostook Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 26) Presented by Representative STEWART of Presque Isle. Cosponsored by President JACKSON of Aroostook, Representative WHITE of Washburn.
(5-11) the Honorable Mabel J. Desmond, of Mapleton, former 4-term member of the Maine House of Representatives, on the occasion of her 90th Birthday. We extend our congratulations and best wishes;
(HLS 27) Presented by Representative STEWART of Presque Isle. Cosponsored by Representative WHITE of Washburn, President JACKSON of Aroostook.
In Memory of: (5-12) Bertha W. Johnson, of Baring Plantation. Mrs. Johnson worked as a clerk for Maine State Government and served many years performing clerical and other tasks for Baring Plantation. Mrs. Johnson will be long remembered and sadly missed by her family and friends;
(SLS 13)
(5-13) Ronald E. McAllister, of Jay. Mr. McAllister worked in accounting with various companies in the Farmington area before he opened his own firm, McAllister Accounting and Tax Services. Always very involved in sports, he coached children's baseball and soccer teams for AYS. He also served as Treasurer of the Wilson Lake Country Club, Jay-Niles Memorial Library and Foothills Land Conservancy. He was a member of the Maine Association of Professional Accountants, serving as president for two years. He was actively involved with Otis Federal Credit Union, serving on the supervisory committee and the board of directors, for which he served as chairman. Mr. McAllister will be long remembered and sadly missed by his wife of 49 years, Pamela, by his family and friends and by all those whose lives he touched;
(SLS 16)
(5-14) Bruce P. Frost, of Wilton. Mr. Frost served in the United States Air Force for 20 years as a ground radio maintenance technician, including in Vietnam, where he earned a Bronze Star for heroic and meritorious service. He worked as a corrections officer and a dispatcher, among other jobs, and for 19 years was the proprietor of Bruce's Mobile Home Service. Mr. Frost will be long remembered and sadly missed by his wife of 54 years, Earline, and by his family and friends;
(SLS 17)
(5-15) the Honorable Charles H. Heino, of Belgrade. Mr. Heino began his career in education in 1955 in Bethel, where he taught seventh and eighth grade and later became principal. He subsequently held other administrative positions, serving as a principal and superintendent in school districts across the State. He was a member of the Maine Education Association and of the Board of Directors of the Maine School Management Association. He retired from education in 1980 and went to work in the insurance industry. In 1990, he was first elected to the Maine House of Representatives and went on to serve for three terms. He also was a licensed Master Maine Guide and a member of the Bethel Masonic Lodge. Mr. Heino will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 21) Presented by Representative KESCHL of Belgrade. Cosponsored by Senator BLACK of Franklin.
_________________________________
STATUTORY ADJOURNMENT DATE June 19, 2019
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(1-1) Bill "An Act To Ensure the Integrity of For-profit Colleges" (S.P. 30) (L.D. 103)
Comes from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(1-2) Bill "An Act To Improve the Record Keeping of the Public Utilities Commission" (S.P. 21) (L.D. 68)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-3) Bill "An Act To Prohibit Hospitals from Discussing Alternative Payment Options with Hospitalized Patients" (S.P. 19) (L.D. 66)
Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-4) Bill "An Act To Reform Maine's Fish and Wildlife Management System" (S.P. 27) (L.D. 74)
Comes from the Senate, REFERRED to the Committee on INLAND FISHERIES AND WILDLIFE and ordered printed.
_________________________________
(1-5) Bill "An Act To Provide Economic Security to Maine Families through the Creation of a Paid Family Medical Leave System" (S.P. 22) (L.D. 69) (1-6) Bill "An Act To Protect Earned Pay" (S.P. 28) (L.D. 75)
Come from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
(1-7) Bill "An Act To Support the Trades through a Tax Credit for Apprenticeship Programs" (S.P. 23) (L.D. 70) (1-8) Bill "An Act To Reinstate the Income Tax Deduction for Contributions to College Savings Accounts" (S.P. 24) (L.D. 71) (1-9) Bill "An Act To Provide an Income Tax Exemption for Military Pay without Regard to Where the Military Service Was Performed" (S.P. 25) (L.D. 72) (1-10) Bill "An Act To Provide an Income Tax Credit for Certain Student Loan Repayments" (S.P. 26) (L.D. 73) (1-11) Bill "An Act To Expand the Earned Income Tax Credit in Maine" (S.P. 31) (L.D. 104)
Come from the Senate, REFERRED to the Committee on TAXATION and ordered printed.
_________________________________
(1-12) Bill "An Act To Strengthen the Integrity of the Legislature by Extending the Waiting Period before Legislators May Engage in Any Amount of Compensated Lobbying" (S.P. 29) (L.D. 76)
Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, April 14, 2024