CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 15th Legislative Day Monday, July 19, 2021
Calling of the House to Order by the Speaker.
Prayer by Honorable Margaret Craven, Lewiston.
National Anthem by Honorable John E. "Jack" Ducharme III, Madison.
Pledge of Allegiance.
Reading of the Journal of Thursday, July 1, 2021. _________________________________
(1-1) RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding Early Voting (H.P. 423) (L.D. 580)
FAILED of FINAL PASSAGE in the House on May 19, 2021.
Comes from the Senate FINALLY PASSED in NON-CONCURRENCE.
_________________________________
(2-1) The Following Communication: (H.C. 206)
and accompanying veto, item (2-2)
STATE OF MAINE OFFICE OF THE GOVERNOR 1 STATE HOUSE STATION AUGUSTA, MAINE 04333-0001
July 13, 2021
The 130th Legislature of the State of Maine State House Augusta, Maine
Dear Honorable Members of the 130th Legislature:
By the authority vested in me by Article IV, Part Third, Section 2 of the Constitution of the State of Maine, I am hereby vetoing L.D. 1549, An Act to Establish the Maine Forestry Advisory Board.
L.D. 1549 would create a 21-member Forest Advisory Board to advise the Department of Agriculture, Conservation and Forestry (Department) on a variety of forestry issues, conditions, and trends, and to provide input on the state forest action plan.
While the goals of this bill are admirable, in practice, it is redundant to the work and stakeholder engagement already conducted by the Department.
Maine is fortunate to have a variety of strong, diverse stakeholders engaged in forestry, silviculture, conservation, wildlife, and recreation. These conservation-oriented nonprofits, academics, agencies, and other interested parties have a proven track record of working collaboratively on issues of common concern. The Department currently works with many of these entities in dozens of councils, advisory groups, research projects, and boards across the State. The Department greatly values these ongoing opportunities for engagement and relies on the expertise of its partners regularly.
A good example is the Spruce Budworm Task Force, which was formed to prepare the State for the impending spruce budworm outbreak. Over a series of months, this diverse group developed a sound plan to respond to an outbreak in Maine's forest community.
It is not clear what new value, protections, or benefits L.D. 1549's new advisory board would offer, nor is it clear what specific issue it needs to solve. This uncertainty is reflected in the Committee Report (7-6 ONTP) and the lack of consensus on floor votes in the House and Senate.
This bill would also have a fiscal impact on the Department to staff, manage, and facilitate meetings, and yet the fiscal note was eliminated before enactment. The Department does not have the additional capacity or discretionary funds to support activities as described in the bill. By comparison, Minnesota has a similar Board to that which is envisioned in L.D. 1549. The Minnesota Forest Resource Council has five full-time staff members and an annual budget of $847,000. If the Legislature wishes to establish new programs and services, it must also provide the funding they will require.
It is important to note that Maine has a comprehensive set of forest practices laws that address sustainable forestry, clearcutting, shoreland harvesting, liquidation harvesting, and other activities that have resulted in an abundant, well-managed forest resource. In addition, more than half of Maine's forest lands are certified to one or more major forest certification standards; landowners implement Best Management Practices on close to 90 percent of timber harvests monitored annually; and Maine now has a forest inventory system in place that tracks the condition of the forest in close to real-time. These are significant improvements over the forest practices that were in place in the 1990s.
The goal of having Maine's forest practices be transparent, informed by experts, and conforming to state-of-the-art procedures is one I share. However, the formation of a new board that duplicates existing functions is inefficient, expensive, and simply not necessary. For these reasons, I return L.D. 1549 unsigned and vetoed. I urge the Legislature to sustain it.
Respectfully,
S/Janet T. Mills Governor
_________________________________
(2-2) The accompanying item An Act To Establish the Maine Forest Advisory Board (H.P. 1154) (L.D. 1549)
_________________________________
(2-3) The Following Communication: (H.C. 207)
and accompanying veto, item (2-4)
STATE OF MAINE OFFICE OF THE GOVERNOR 1 STATE HOUSE STATION AUGUSTA, MAINE 04333-0001
July 13, 2021
The 130th Legislature of the State of Maine State House Augusta, Maine
Dear Honorable Members of the 130th Legislature:
By the authority vested in me by Article IV, Part Third, Section 2 of the Constitution of the State of Maine, I am hereby vetoing L.D. 1708, An Act to Create the Pine Tree Power Authority, a Nonprofit Utility, to Deliver Lower Rates, Reliability and Local Control for Maine Energy Independence.
The performance of our investor-owned utilities in recent years has been abysmal: inexcusable billing errors, unacceptable delays in restoration of service, inexplicable confusion over the costs of connecting new solar projects to the grid, substantial rate increases, and now a draft audit report that questions Central Maine Power's management structure. We are well beyond the point of debating whether our utilities can do better. They can, and they must. Our utilities – which are granted a monopoly over the vital service of delivering electricity to Maine consumers large and small –must provide the high quality, reliable, efficient, and competent service that Maine citizens and businesses expect and deserve.
I have read L.D. 1708 multiple times, reviewed testimony submitted during its public hearing, and listened to and considered arguments in favor and in opposition to the legislation. This bill is arguably one of the most consequential ever to be considered by the Legislature – a bill the impact of which would touch the lives of nearly every Maine citizen in serious, substantial, and fundamental ways.
It may well be that the time has come for the people of the State of Maine to retake control over the assets on which they depend for the lifeblood of our communities, that is, our electric transmission and distribution services. And there may be a way to create a utility with a professional governing board that is clearly eligible to issue low-interest, tax-exempt bonds that would save ratepayers money, achieve better connectivity with solar and other renewables, and further the climate goals of this Administration. But L.D. 1708, hastily drafted and hastily amended in recent weeks without robust public participation, is a patchwork of political promises rather than a methodical reformation of Maine's complicated electrical transmission and distribution system. L.D. 1708 would direct the public takeover of Maine's two investor owner utilities, Central Maine Power and Versant Power. The current owners of these utilities are not willing sellers. Recognizing this, the bill authorizes the use of eminent domain to condemn their electricity transmission and distribution assets. The bill would create a new public power authority, and to finance the acquisition of the utilities' assets, the bill contemplates the authority's issuance of tax- exempt bonds.
The new authority would be governed by an 11-member board. Seven members with voting rights would be popularly-elected and need not have relevant experience or credentials. Four seats on the board are designated for members with expertise on energy and utility matters, though these members have no voting privileges. The new authority would be required to contract with an operator, through a competitive bid process, to run the just-acquired assets. The bill requires that preference be given to bidders with demonstrated "familiarity with the systems to be administered." That requirement would leave Central Maine Power and Versant – the same entities whose assets were just condemned – in the most obvious position to win the contracts to operate their own former assets.
I am deeply concerned that this bill is being advanced too quickly without having undergone adequate public scrutiny and without having addressed substantive concerns raised by many. The bill was printed on May 17, heard in Committee on May 20, worked in Committee on June 1, and voted on in Committee that same day. A last-minute amendment that makes the new entity liable for property taxes did not permit an evaluation of the effect of that change on the entity's ability to issue tax exempt bonds.1
Despite such amendments designed to gain the favor of specific legislators, L.D. 1708 has engendered substantial and unabated concerns from respected community members as diverse as the International Brotherhood of Electrical Workers, three former PUC Commissioners, and the mayors of seven Maine cities.
This bill's rush to enactment is particularly disturbing given where this matter was left at the end of the 129th session, when an analysis by London Economics (LEI) had recommended several substantial areas requiring further study. In response, the Energy and Utilities Committee voted to endorse a task force that would study the costs and benefits of a consumer-owned utility. That task force was never created, and significant issues that LEI raised, such as the need for a business plan, still have not been addressed. Instead, L.D. 1708 simply defers them to be dealt with by the authority's elected board. The stakes are too high for that. Basic due diligence demands that we have that 1A not insignificant ambiguity lies in the bill's very definition of the new entity, variously referred to as a "body corporate and politic," "consumer owned transmission and distribution utility," a "public municipal corporation," a "quasi-municipal corporation," and in the referendum language as "a nonprofit, privately operated utility…." The characterization of this entity ultimately determines whether it is eligible to issue tax-exempt bonds, a major underpinning of the proposal's purpose of lowering rates, achieving climate goals and improving connectivity and reliability. However, subjecting the entity to property taxes makes it much more difficult to qualify as a "constituted authority of the state."Comm'r v. Shamberg's Estate, 144 F.2d 998 (2d Cir. 1944). If, on the other hand, it is intended to be a private entity eligible for tax-exempt private activity bonds, it would be subject to the "Rostenkowski Rule," which prohibits the purchase of utility assets with tax-exempt bonds. information before committing the State to this large a venture.2
In addition, the bill directs the Public Utilities Commission (PUC) to find, notwithstanding other laws to the contrary, that all debt incurred by the new authority prior to its final acquisition of the transmission and distribution assets is a "just and reasonable expense." The new authority, whose voting board members may have no experience in managing a utility, would be at the mercy of attorneys and consultants whose services it would desperately need in trying to fulfill its mission. Declaring all the authority's initial expenses to be just and reasonable as a matter of law would essentially grant these professional contractors a blank check and is a recipe for excessive spending and an inevitable increase in rates to consumers.
L.D. 1708 would become effective only once approved by voters. For a bill of such consequence, that requirement is appropriate. What is inappropriate is the manner in which the bill puts the question to voters. Section 15 of the legislation dictates the language of the ballot question, as follows:
Do you favor the creation of the Pine Tree Power Company, a nonprofit, privately operated utility, governed by a board elected by Maine voters, to replace Central Maine Power and Versant Power, without using tax dollars or state bonds, and to focus on delivering reliable, affordable electricity, and meeting the State's energy independence and Internet connectivity goals? (Emphasis added).
This proposed ballot question is not an even-handed treatment of the serious issues that L.D. 1708 presents. It is an attempt to put a finger on the scale of the referendum process by highlighting the most optimistic potential outcomes, with no mention of the potential downside risks. Those risks are substantial, and include protracted litigation over the proper valuation of the condemned assets, the possibility that the hostile takeover of the State's utilities will lead to delays in investments needed to achieve greenhouse gas reduction goals, and problems associated with an inexperienced board trying to run the State's major utilities, potentially under the operation of the very same entities that own them currently. To be fair to voters, the Legislature must give a full airing to these issues before sending the matter to referendum, and then put the question to voters in a form that is objective and impartial, and not designed to elicit a desired result.
The sponsor of the bill had offered to introduce additional amendments in an attempt to address concerns previously raised in the memo my office sent to the Legislature. However, these concerns were not subject to quick and easy language changes. The sponsor's very willingness to consider further last-minute amendments seemed to be a recognition of the bill's substantial flaws and good reason for the sponsor to have carried the bill over to put these far-reaching amendments through a thorough, deliberative public process in which all stakeholders and consumers could engage and be heard. Unfortunately, this offer was not accepted. 2Another last minute amendment requires that the new entity acquire all rights and responsibilities under any existing TIFs., despite the fact that TIFs generally include non-assignability clauses. Similarly, the provision in the bill that requires all obligations and contracts and net energy billing agreements be transferred to the new entity raises serious constitutional issues concerning the impairment of contract.
It has been said to me that this is not truly a question of whether Maine needs a consumer-owned utility, but rather, of whether I will let the voters decide. The voters of this state elected me. They elected me to evaluate policy matters in a fair and thoughtful way and to take the steps I believe are in the best interest of Maine people. In fewer words: they elected me to do a job. If I were to simply pass along a measure – one that I believe is deeply flawed –for their consideration, I would not be doing my job. Instead, I would be shirking my responsibilities as their Governor –something I cannot and will not do.
I agree that change is necessary, and I am open to considering alternative proposals and strengthening the authority and penalties available to the PUC. For instance, a process already exists in Maine law to force the divestiture of a public utility's assets. The PUC has the authority to hold an adjudicatory hearing to determine whether a public utility is "unfit to provide safe, adequate and reliable service at rates that are just and reasonable." 35-A M.R.A. §1511. An evidence-based proceeding such as this might be more appropriate for such a profoundly important change, particularly as compared to the rushed political process that characterized the enactment of L.D. 1708.
The American journalist H.L. Mencken said, "Every complex problem has a solution which is simple, direct, plausible – and wrong." I share the frustrations surrounding the service and performance of Maine's utilities, but I am deeply concerned that this bill presents a rosy solution to a complicated problem that, if implemented, would create more problems than it solves. Those problems are substantial, and include protracted litigation over the proper valuation of the condemned assets, the possibility that the hostile takeover of the State's utilities will lead to delays in investments needed to achieve carbon reduction goals, and problems associated with an inexperienced board trying to run the State's major utilities, potentially under the operation of the very same entities that own them currently.
For these reasons, I return L.D. 1708 unsigned and vetoed, and I urge the Legislature to sustain this veto.
Respectfully,
S/Janet T. Mills Governor
_________________________________
(2-4) The accompanying item An Act To Create the Pine Tree Power Company, a Nonprofit Utility, To Deliver Lower Rates, Reliability and Local Control for Maine Energy Independence (H.P. 1269) (L.D. 1708)
_________________________________
(2-5) The Following Communication: (H.C. 198)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
July 1, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Legislative Document 609 finally passed in the 130th Legislature, I am pleased to appoint Dana Totman to the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions. With this appointment, he will be serving as a representative of a statewide organization that advocates for affordable housing, effective the date of this letter.
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-6) The Following Communication: (H.C. 199)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
July 1, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Legislative Document 609 finally passed in the 130th Legislature, I am pleased to appoint Heather Spalding to the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions. With this appointment, she will be serving as a representative of statewide agricultural interests, effective the date of this letter.
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-7) The Following Communication: (H.C. 200)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
July 1, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Legislative Document 609 finally passed in the 130th Legislature, I am pleased to appoint the following Senators to the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions: Senator Craig Hickman of Kennebec Senator Matt Pouliot of Kennebec With this appointment, they will serve as Senators representing the two parties holding the largest number of seats in the Legislature. Their appointments are effective the date of this letter.
Please let me know if you have any questions regarding either appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-8) The Following Communication: (H.C. 201)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
July 1, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Legislative Document 609 finally passed in the 130th Legislature, I am pleased to appoint John Napolitano to the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions. With this appointment, he will be serving as a representative of the building trades, effective the date of this letter.
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-9) The Following Communication: (H.C. 202)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
July 1, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Legislative Document 609 finally passed in the 130th Legislature, I am pleased to appoint Kate Dufour to the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions. With this appointment, she will be serving as a representative of a statewide municipal association, effective the date of this letter.
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-10) The Following Communication: (H.C. 203)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
July 8, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I am appointing Representative Jack Ducharme of Madison to the Joint Standing Committee on Appropriations and Financial Affairs, effective immediately. Representative Ducharme is to fill the vacant seat left as a result of the Honorable Justin Fecteau’s resignation.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-11) The Following Communication: (H.C. 204)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
July 9, 2021
Honorable Robert Hunt Clerk of the House #2 State House Station Augusta, ME 04333-0002
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a) and Joint Rule 371, I have appointed Representative Mark Blier of Buxton as a member of the Government Oversight Committee replacing Representative Kathleen Dillingham of Oxford, effective immediately.
Should you have any questions regarding this appointment, please do not hesitate to contact me.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-12) The Following Communication: (H.C. 205)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
July 14, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Resolve 2021, Ch. 59, I am writing to inform you that I am appointing myself, Speaker of the House Ryan Fecteau of Biddeford, to serve on the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions as a member from the Maine House of Representatives, effective immediately.
Should you have any questions regarding this appointment, please do not hesitate to contact me.
Best,
S/Ryan Fecteau Speaker of the House
_________________________________
(2-13) The Following Communication: (H.C. 208)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
July 14, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Resolve 2021, Ch. 59, I have appointed the following to the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions, effective immediately:
Representative Amy Arata of New Gloucester Jeff Lavine of Portland Madeline Hill of Bailey Island Erin Cooperride of East Boothbay Cheryl Golak of Harpswell Anthony Jackson of Brewer
Should you have any questions regarding these appointments, please do not hesitate to contact me.
Best,
S/Ryan Fecteau Speaker of the House
_________________________________
(2-14) The Following Communication: (H.C. 209)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
July 15, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 3, MRSA, §227, I am pleased to appoint the following individuals to the Maine-Canadian Legislative Advisory Commission, effective the date of this letter:
Justin Chenette of Saco Vincent Frallicciardi of Madawaska
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-15) The Following Communication: (H.C. 210)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
July 15, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 1, MRSA, Chapter 13, Section 411, I am pleased to appoint Justin Chenette to the Right to Know Advisory Committee, effective the date of this letter. He will be serving in seat number 13 on the committee, as a representative of the public.
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-16) The Following Communication: (S.C. 699)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
July 1, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Please be advised the Senate today adhered to its previous action whereby it Failed to Engross Bill "An Act To Make Possession of Scheduled Drugs for Personal Use a Civil Penalty" (H.P. 713) (L.D. 967) in non-concurrence.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-17) The Following Communication: (S.C. 700)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
June 30, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Senate Paper 82, Legislative Document 194, "An Act To Prohibit Contributions, Expenditures and Participation by Foreign Government-owned Entities To Influence Referenda," having been returned by the Governor, together with objections to the same, pursuant to Article IV, Part Third, Section 2 of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?"
22 voted in favor and 12 against, and accordingly it was the vote of the Senate that the Bill not become a law and the veto was sustained.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Fund Collective Bargaining Agreements with Executive Branch Employees" (EMERGENCY) (H.P. 1299) (L.D. 1735)
Sponsored by Representative MILLETT of Waterford. (GOVERNOR'S BILL)
Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS suggested and ordered printed.
_________________________________
(4-1) On motion of Representative CARLOW of Buxton, the following Joint Resolution: (H.P. 1298)
JOINT RESOLUTION RECOGNIZING CLEAN ENERGY'S IMPORTANCE TO MAINE'S INFRASTRUCTURE AND ECONOMIC FUTURE
WHEREAS,the State has a proud history advancing Maine's clean energy sector to support infrastructure developments and other key industries; and
WHEREAS, Maine can continue to expand in-state energy production by taking advantage of opportunities in clean energy, thereby expanding and diversifying our economic base while achieving 100 percent renewable energy by 2050; and
WHEREAS, clean energy is part of America's energy future and includes not only generation from renewable sources but also upgrades to technologies and energy storage; and
WHEREAS, Maine can invest in our energy infrastructure to include affordable, efficient battery storage technologies;and
WHEREAS, over 11,900 Maine citizens are currently employed in the clean energy sector; and
WHEREAS, further bipartisan infrastructure investments and the advancement of clean energy innovation on the federal level will help spur economic development and new business growth, creating future-facing jobs for hard-working Maine citizens while supporting stronger,more vibrant and increasingly cleaner communities; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the First Special Session, on behalf of the people we represent, take this opportunity to recognize the value of clean energy, including the promise of abundant job opportunities, economic growth, energy independence, consumer choice, lower energy prices and a cleaner environment; andbe it further
RESOLVED: That we recognize that clean energy generation from all renewable sources plays an important role in Maine's diverse energy portfolio and that investing in clean energy infrastructure is of fundamental importance to the long-term health of our roads, bridges, electrical grid, cybersecurity, economy and quality of life.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) the Top Ten students of the 2021 graduating class of Madawaska Middle/High School: Caleb M. Bassett; Jillian L. Bosse; Maddix P. Corriveau; Brooke Cyr; Jacob A. Lajoie; Robert N. Lausier, Salutatorian; Ivy A. Pedersen; Emma N. Pelletier, Salutatorian; Justin D. Pelletier, Valedictorian; and Brandon R. Ringuette. We extend our congratulations and best wishes;
(SLS 392)
(5-2) Paul LaBrecque, of Biddeford, who is retiring as Assistant Chief of the Biddeford Fire Department. Assistant Chief LaBrecque first joined the city's engineering department in June 1978, started with the fire department on the Call Force in November 1978 and became a full-time employee of the fire department in November 1980. We extend our congratulations and best wishes;
(SLS 393)
(5-3) Alden Wilcox, of Caribou, a member of Troop No. 184, 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;
(SLS 394)
(5-4) Logan Longley, of Caribou, a member of Troop No. 184, 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;
(SLS 395)
(5-5) Alex Picard, of Caribou, a member of Troop No. 184, 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;
(SLS 396)
(5-6) Ryan Austin, of Caribou, a member of Troop No. 184, 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;
(SLS 397)
(5-7) Jonathan Williams, of Woolwich, on his retirement as a Library Assistant with the Maine Legislature's Law and Legislative Reference Library after over 37 years of service. Mr. Williams worked at the Maine State Library for five years before transferring to the Legislature in 1988. We extend our congratulations and best wishes;
(SLS 398)
(5-8) the Orono High School Baseball Team, which won the 2021 Class C State Championship. We extend our congratulations and best wishes;
(SLS 399)
(5-9) the Kennebunk High School Girls Lacrosse Team, which won the Class A State Championship after an undefeated season. We extend our congratulations and best wishes;
(SLS 400)
(5-10) Rich Rotella, of Bucksport, 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;
(HLS 345) Presented by Representative DOWNES of Bucksport. Cosponsored by Senator ROSEN of Hancock.
(5-11) Norman and Geneva Beckwith, of Shirley, who are celebrating their 50th Wedding Anniversary on August 8, 2021. We extend our congratulations and best wishes;
(HLS 346) Presented by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-12) Fred Luce, of Brewer, on his retirement as a detective sergeant with the Brewer Police Department after many years of service. Beginning his career in 1990 serving in a part-time position, Sergeant Luce became a full-time officer in 1996 and went on to serve over 16 years of his more than 25-year career as an investigator, including as a detective, as a United States Drug Enforcement Agency task force agent and as a detective sergeant. The department's most-decorated investigator, Sergeant Luce received the Officer of the Year award in 1997 and 2011, the Meritorious Police Award in 2001, 2009 and 2010, the 2005 New England Organized Crime Drug Enforcement Task Force Outstanding Work Award, the 2007 National Organized Crime Drug Enforcement Task Force Outstanding Contribution Award, the 2009 New England Narcotic Officers Association Special Achievement Award, a Certificate of Outstanding Contribution from the United States Attorney's Office, District of Maine in 2010 and a Certificate of Recognition from the Federal Executives Association of Southern Maine in 2012. We extend our congratulations and best wishes;
(HLS 348) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator ROSEN of Hancock, Representative LYFORD of Eddington, Representative O'CONNELL of Brewer.
(5-13) the Lisbon High School Girls Track and Field Team, which won the 2021 Class C State Championship. We extend our congratulations and best wishes;
(HLS 349) Presented by Representative MASON of Lisbon. Cosponsored by Senator TIMBERLAKE of Androscoggin.
(5-14) Connor Carey, of Eliot, 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 350) Presented by Representative MEYER of Eliot. Cosponsored by Senator LAWRENCE of York.
(5-15) Elizabeth Ryan, of Bangor, on her retirement as a supervisor with the Penobscot Regional Communications Center after 24 years of service and almost 40 years of service overall as a dispatcher, including service with the Penobscot County Sheriff's Office and the City of Brewer Police Department, as well as the communications center. Ms. Ryan is a Charter Member of the Maine Chapter - National Emergency Number Association and was instrumental in its inception and has been a voting member of the Maine E-9-1-1 Council, METRO Users Group and other county functions. We extend our congratulations and best wishes;
(HLS 351) Presented by Representative PERRY of Bangor. Cosponsored by Senator BALDACCI of Penobscot, Senator DILL of Penobscot, Senator GUERIN of Penobscot, Representative CARDONE of Bangor, Representative ROEDER of Bangor, Representative SUPICA of Bangor, Representative CARMICHAEL of Greenbush, Representative COSTAIN of Plymouth, Representative DOWNES of Bucksport, Representative DRINKWATER of Milford, Representative DUNPHY of Old Town, Representative FOSTER of Dexter, Representative GIFFORD of Lincoln, Representative GRIFFIN of Levant, Representative HAGGAN of Hampden, Representative JAVNER of Chester, Representative JOHANSEN of Monticello, Representative LYFORD of Eddington, Representative O'CONNELL of Brewer, Representative OSHER of Orono, Representative STANLEY of Medway, Representative THORNE of Carmel.
(5-16) Katelyn Carlow, of Peru, who was named the 2018 CTE Student of the Year for Region 9. We extend our congratulations and best wishes;
(HLS 353) Presented by Representative PICKETT of Dixfield. Cosponsored by Senator KEIM of Oxford.
(5-17) Popham Chapel, in Phippsburg, on its 125th Anniversary. A nondenominational chapel built in 1896 with funds raised by a group of women living around Popham Beach, the Chapel and the Chapel House have become a mainstay of the community through ministry and charitable work, including providing emergency living space for families displaced by fire or flood. The Ladies of the Popham Circle have sustained the chapel with chowder suppers, baked bean suppers, bake sales, silent auctions and craft fairs, as have the donations of year-round and summer residents. We extend our congratulations and best wishes;
(HLS 354) Presented by Representative HEPLER of Woolwich. Cosponsored by Senator VITELLI of Sagadahoc.
(5-18) the City of Lewiston, which has received the Certificate of Achievement for Excellence in Financial Reporting from the Government Finance Officers Association of the United States and Canada. Lewiston was the first community in Maine to receive this award and has received it for forty-six consecutive years. We extend our congratulations and best wishes;
(HLS 355) Presented by Representative CRAVEN of Lewiston. Cosponsored by Senator LIBBY of Androscoggin, Representative BROOKS of Lewiston, Representative CLOUTIER of Lewiston, Representative CONNOR of Lewiston.
(5-19) Alden Bustard, of Orrington, a sergeant of the Maine State Police with 27 years of service, who was named the Orrington Old Home Week Citizen of the Year. We extend our congratulations and best wishes;
(HLS 356) Presented by Representative DOWNES of Bucksport. Cosponsored by Senator ROSEN of Hancock.
(5-20) Beverly Smith Glines, of Mechanic Falls, who is celebrating her 90th birthday on July 20, 2021. We extend our congratulations and best wishes;
(HLS 357) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator CLAXTON of Androscoggin, Senator BENNETT of Oxford, Representative MILLETT of Waterford.
(5-21) Pierre Bilodeau, of West Gardiner, who is retiring as a volunteer firefighter after 25 years of service to the Town of West Gardiner. We extend our congratulations and best wishes;
(HLS 358) Presented by Representative WARREN of Hallowell. Cosponsored by Senator HICKMAN of Kennebec.
In Memory of: (5-22) Marilyn Hinkley Graham, of Pittsfield. Mrs. Graham was a teacher and reading specialist who had a 42-year career teaching reading, language arts, social studies and Title 1. She began her career in 1970 as a second grade teacher at the Grammar School in Pittsfield before moving to Warsaw Middle School in 1977. A year after her retirement in 2014, she returned to work as a Literacy Educational Technician in Title 1. She was a member of the Maine Education Association and the National Education Association since 1970, as well as a member of Delta Kappa Gamma, an international society for women educators. She was also a member of the First Baptist Church in Pittsfield, where she was a choir member and played in the bell ensemble. Mrs. Graham will be long remembered and sadly missed by her husband of 51 years, William, her family and friends and all those whose lives she touched;
(HLS 347) Presented by Representative COLLAMORE of Pittsfield. Cosponsored by Senator FARRIN of Somerset.
(5-23) the Honorable James Edward Patterson, of Ellsworth. Mr. Patterson was a veteran of the United States Navy. He settled in Ellsworth and practiced law for over 40 years, working as an assistant district attorney in Hancock County before being elected judge of probate for Hancock County, a position he would hold for 36 years. A dedicated philanthropist, he was a member and supporter of numerous groups and organizations, including Lions Club, Ducks Unlimited, Trout Unlimited and Frenchman Bay Conservancy. Mr. Patterson will be long remembered and sadly missed by his wife of over 50 years, Nancy, his family and friends and all those whose lives he touched;
(HLS 352) Presented by Representative GROHOSKI of Ellsworth. Cosponsored by Senator LUCHINI of Hancock.
(5-24) Norma Lisa Beal, of Beals. Mrs. Beal taught at D.W. Merritt Elementary in Addison, at Beals Elementary School and at Jonesport Elementary School. She worked for many years as a medical assistant at the Arnold Memorial Medical Center in Jonesport, and also as an emergency medical technician for the Moosabec Ambulance Service. Mrs. Beal will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 359) Presented by Representative ALLEY of Beals. Cosponsored by Senator MOORE of Washington.
_________________________________
Resolves (10-1) Resolve, To Create the Commission To Develop a Paid Family and Medical Leave Benefits Program (S.P. 501) (L.D. 1559)
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 Establish a Right to a Healthy Environment (S.P. 196) (L.D. 489)
TABLED - May 19, 2021 (Till Later Today) by Representative DUNPHY of Old Town. PENDING - FINAL PASSAGE.
2. HOUSE DIVIDED REPORT - Majority (8) Ought to Pass as Amended by Committee Amendment "A" (H-192) - Minority (5) Ought Not to Pass - Committee on LABOR AND HOUSING on Bill "An Act Concerning Nondisclosure Agreements in Employment" (H.P. 711) (L.D. 965)
TABLED - June 2, 2021 (Till Later Today) by Representative SYLVESTER of Portland. PENDING - Motion of same Representative to ACCEPT the Majority OUGHT TO PASS AS AMENDED Report.
3. HOUSE DIVIDED REPORT - Report "A" (6) Ought to Pass as Amended by Committee Amendment "A" (H-428) - Report "B" (6) Ought Not to Pass - Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY on Bill "An Act To Provide Funds for Community-based Substance Use Disorder Treatment and Recovery Services and To Reduce by Half the Funding for the Maine Drug Enforcement Agency" (H.P. 954) (L.D. 1298)
TABLED - June 8, 2021 (Till Later Today) by Representative WARREN of Hallowell. PENDING - ACCEPTANCE OF EITHER REPORT.
4. HOUSE DIVIDED REPORT - Majority (8) Ought Not to Pass - Minority (5) Ought to Pass as Amended by Committee Amendment "A" (H-521) - Committee on AGRICULTURE, CONSERVATION AND FORESTRY on Bill "An Act To Establish A Maine Pesticide Sales and Use Registry" (H.P. 1188) (L.D. 1599)
TABLED - June 10, 2021 (Till Later Today) by Representative O'NEIL of Saco. PENDING - ACCEPTANCE OF EITHER REPORT.
5. HOUSE DIVIDED REPORT - Majority (12) Ought to Pass as Amended by Committee Amendment "A" (H-542) - Minority (1) Ought Not to Pass - Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS on Bill "An Act To Build a Child Care System by Recruiting and Retaining Maine's Early Childhood Educators Workforce" (H.P. 1223) (L.D. 1652)
TABLED - June 10, 2021 (Till Later Today) by Representative ROBERTS of South Berwick. PENDING - ACCEPTANCE OF EITHER REPORT.
6. HOUSE DIVIDED REPORT - Report "A" (8) Ought to Pass as Amended by Committee Amendment "A" (H-579) - Report "B" (4) Ought to Pass as Amended by Committee Amendment "B" (H-580) - Report "C" (1) Ought Not to Pass - Committee on HEALTH AND HUMAN SERVICES on Bill "An Act To End the Sale of Flavored Tobacco Products" (H.P. 1155) (L.D. 1550)
TABLED - June 14, 2021 (Till Later Today) by Representative MEYER of Eliot. PENDING - Motion of same Representative to ACCEPT Report "A" OUGHT TO PASS AS AMENDED.
7. SENATE DIVIDED REPORT - Majority (7) Ought to Pass as Amended by Committee Amendment "A" (S-327) - Minority (6) Ought to Pass as Amended by Committee Amendment "B" (S-328) - Committee on VETERANS AND LEGAL AFFAIRS on Bill "An Act Regarding Registered Dispensaries and Rules under the Maine Medical Use of Marijuana Act and the Definition of 'Resident' in the Marijuana Legalization Act" (EMERGENCY) (S.P. 425) (L.D. 1319)
- In Senate, Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-327). TABLED - June 17, 2021 (Till Later Today) by Representative CAIAZZO of Scarborough. PENDING - ACCEPTANCE OF EITHER REPORT.
_________________________________ BILLS RECALLED FROM GOVERNOR
(Pursuant to Joint Order - House Paper 1292)
1. An Act To Include within the Definitions of "Public Employee" and "Judicial Employee" Those Who Have Been Employed for Less Than 6 Months (H.P. 580) (L.D. 775)
- In House, PASSED TO BE ENACTED on June 7, 2021. - In Senate, PASSED TO BE ENACTED on June 8, 2021.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(4-1) On motion of Representative DUNPHY of Old Town, the following Joint Order: (H.P. 1300)
ORDERED, the Senate concurring, that the following specified matters be held over to any special or regular session of the 130th Legislature:
Agriculture, Conservation and Forestry
H.P. 127, L.D. 174 - An Act To Implement the Recommendations of the Ending Hunger by 2030 Advisory Group
H.P. 154, L.D. 219 - An Act To Enhance the Agricultural Marketing Loan Fund by Establishing a Variable Interest Rate for Loans and To Allow Participants in the Maine Farms for the Future Program To Borrow at That Rate
S.P. 177, L.D. 471 - An Act To Require Legislative Approval for Certain Leases of Public Lands
S.P. 201, L.D. 493 - An Act To Allow Custom Slaughterhouses To Produce Cuts of Meat To Be Sold Commercially in the State
H.P. 429, L.D. 586 - An Act To Amend the Laws Governing Agriculture, Conservation and Forestry
H.P. 541, L.D. 736 - An Act To Enhance the Ecological Reserve System
H.P. 624, L.D. 856 - An Act To Balance Renewable Energy Development with Natural and Working Lands Conservation
S.P. 343, L.D. 1075 - An Act To Protect Public Lands
Appropriations and Financial Affairs
S.P. 10, L.D. 3 - An Act To Authorize a General Fund Bond Issue for Maintenance and Improvement of Maine National Guard Facilities
H.P. 28, L.D. 21 - An Act To Authorize a General Fund Bond Issue To Provide a New Dormitory Facility at the Maine School of Science and Mathematics
H.P. 8, L.D. 42 - An Act Making Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government
H.P. 15, L.D. 49 - An Act To Authorize a General Fund Bond Issue To Invest in Infrastructure To Address Sea Level Rise
H.P. 16, L.D. 50 - An Act To Authorize a General Fund Bond Issue To Invest in Housing for Persons Who Are Homeless
H.P. 41, L.D. 75 - An Act To Authorize a General Fund Bond Issue To Replace and Repair Bureau of Forestry Aircraft
H.P. 89, L.D. 133 - An Act To Authorize a General Fund Bond Issue To Invest in Fire Stations
H.P. 106, L.D. 150 - An Act To Authorize a General Fund Bond Issue To Fund Hazardous Substance Site Cleanups
H.P. 73, L.D. 169 - An Act To Authorize a General Fund Bond Issue To Stimulate Investment in Innovation by Maine Businesses To Produce Nationally and Globally Competitive Products and Services
H.P. 128, L.D. 175 - An Act To Authorize a General Fund Bond Issue To Create and Enhance Regional Homeless Shelters
H.P. 134, L.D. 181 - An Act To Authorize a General Fund Bond Issue To Complete the Renovation of a Wharf and Bulkhead in Portland for Marine Research
H.P. 153, L.D. 218 - An Act To Authorize a General Fund Bond Issue To Accelerate Weatherization Efforts in the State
H.P. 101, L.D. 240 - An Act Making Certain Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government
H.P. 211, L.D. 298 - An Act To Authorize a General Fund Bond Issue To Fund Capital Improvements and Equipment for Career and Technical Education Centers and Regions To Prepare Students To Join Maine's Workforce
H.P. 129, L.D. 304 - An Act To Make Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government
H.P. 231, L.D. 327 - An Act To Return Surplus Money to Maine Taxpayers
H.P. 233, L.D. 329 - An Act To Amend the Laws Governing the Issuance of Bonds
H.P. 146, L.D. 339 - An Act To Amend the Laws Governing the Issuance of Bonds
H.P. 155, L.D. 370 - An Act To Authorize a General Fund Bond Issue To Upgrade and Replace Infrastructure of the Maine Public Broadcasting Corporation
H.P. 157, L.D. 371 - An Act To Make Adjustments to General Fund Appropriations Related to the Supplemental Budget
H.P. 159, L.D. 373 - An Act To Authorize a General Fund Bond Issue To Invest in Maine's Railroad Infrastructure
H.P. 268, L.D. 384 - An Act To Authorize a General Fund Bond Issue To Fund the Transition from a Fossil Fuel-based to an Electrical Energy Economy
H.P. 342, L.D. 466 - An Act To Authorize a General Fund Bond Issue To Support a Climate Center at the Gulf of Maine Research Institute
H.P. 355, L.D. 481 - An Act To Propose a General Fund Bond Issue To Train Workers in High-demand Sectors and Support the State's 10-year Economic Plan Goal of Increasing Wages by 10 Percent
H.P. 380, L.D. 517 - An Act To Authorize a General Fund Bond Issue To Promote the Construction of Energy-efficient Affordable Homes and the Adaptive Reuse, Repair and Weatherization of Existing Homes for Low-income Seniors
H.P. 499, L.D. 687 - An Act To Authorize a General Fund Bond Issue To Promote the Conservation of Land, Working Waterfronts, Water Access and Outdoor Recreation
H.P. 514, L.D. 702 - An Act To Authorize a General Fund Bond Issue To Recapitalize the School Revolving Renovation Fund
H.P. 586, L.D. 781 - An Act To Strengthen Maine's Economy
H.P. 715, L.D. 969 - An Act To Authorize a General Fund Bond Issue for the Construction of a Convention Center in Portland, Improvements to the Augusta Civic Center and a Competitive Grant Program for Capital Improvements to Public Venues across the State
H.P. 313, L.D. 983 - An Act To Authorize a General Fund Bond Issue To Promote Land Conservation, Working Waterfronts, Water Access and Outdoor Recreation
H.P. 318, L.D. 987 - An Act To Authorize a General Fund Bond Issue for the Portland Harbor Commercial Revitalization Project's Confined Aquatic Disposal Cell and Dredging Projects
H.P. 799, L.D. 1084 - An Act To Authorize a General Fund Bond Issue To Create Energy-efficient and Affordable Homes for Maine People
H.P. 801, L.D. 1086 - An Act To Authorize a General Fund Bond Issue To Upgrade Customs Facilities at the Portland International Jetport and the Bangor International Airport To Promote International Tourism and Commerce
H.P. 355, L.D. 1094 - An Act To Authorize a General Fund Bond Issue To Reduce Homeowner and Municipal Energy Bills through Increased Efficiency and Weatherization Projects
H.P. 356, L.D. 1095 - An Act To Authorize a General Fund Bond Issue To Purchase 4 Nursing Simulators for Use by the University of Maine System and the Maine Community College System
H.P. 402, L.D. 1235 - An Act To Authorize a General Fund Bond Issue To Connect Maine with a World-class Internet Infrastructure
H.P. 1090, L.D. 1475 - An Act To Authorize a General Fund Bond Issue for Targeted Food Processing Infrastructure
H.P. 1130, L.D. 1526 - An Act To Authorize a General Fund Bond Issue To Strengthen University of Maine System Workforce Education and Innovation
H.P. 1186, L.D. 1597 - An Act To Authorize a General Fund Bond Issue To Strengthen Maine's Health Care Workforce
H.P. 521, L.D. 1637 - An Act To Authorize a General Fund Bond Issue To Provide Funds for Maine To Meet the State's Carbon Reduction Goals by Supporting the Use of Biofuels
H.P. 532, L.D. 1647 - An Act To Authorize a General Fund Bond Issue To Provide Funds for Infrastructure Projects across the State and To Direct the Department of Environmental Protection To Establish a State Infrastructure Adaptation Fund and Predevelopment Assistance Program
H.P. 553, L.D. 1698 - An Act To Authorize a General Fund Bond Issue To Create a Public-Private Partnership To Create Biomass Energy Facilities in Aroostook County and To Connect Aroostook County to ISO New England
Criminal Justice and Public Safety
H.P. 350, L.D. 476 - An Act To Provide Licensed Assisted Living and Nursing Facilities Levels of Care for Incarcerated Persons
H.P. 508, L.D. 696 - An Act To Prohibit Solitary Confinement in Maine's Corrections System
H.P. 561, L.D. 756 - An Act Regarding Criminal Services for Juveniles
H.P. 832, L.D. 1154 - An Act To Improve the Safety of Prisoners and Jail Staff by Limiting Work Hours of Jail Employees
H.P. 853, L.D. 1175 - An Act To Prohibit Excessive Telephone, Video and Commissary Charges in Maine Jails and Prisons
H.P. 963, L.D. 1307 - An Act To Restrict the Sale, Purchase and Use of Fireworks in the State
S.P. 430, L.D. 1348 - An Act To Limit the Decibel Level of Fireworks Near Working Farms
H.P. 1062, L.D. 1446 - An Act To Aid Municipalities in the Issuance of Concealed Handgun Permits
H.P. 1063, L.D. 1447 - An Act To Require Training in Racial Issues, Racial Justice and Social Issues at the Maine Criminal Justice Academy and To Establish Additional Requirements for Law Enforcement Officers and Candidates
H.P. 1094, L.D. 1479 - An Act To Make Certain Traffic Infractions Secondary Offenses
H.P. 1114, L.D. 1504 - An Act To Enhance Use of Critical Incident Stress Management Teams for Firefighters
H.P. 1157, L.D. 1552 - An Act To Provide Reentry Services to Persons Reentering the Community after Incarceration
H.P. 1193, L.D. 1604 - An Act To Reclassify Certain Offenses under the Inland Fisheries and Wildlife Laws and Motor Vehicle Laws and Increase the Efficiency of the Criminal Justice System
H.P. 1225, L.D. 1654 - An Act To Stabilize State Funding for County Corrections
H.P. 1276, L.D. 1721 - An Act Regarding Dignity for Women in Correctional Facilities
Education and Cultural Affairs
H.P. 129, L.D. 176 - An Act To Facilitate a Grade 9 to 16 School Project
S.P. 121, L.D. 270 - An Act To Amend the Regional Adjustment Index To Ensure School Districts Do Not Receive Less than the State Average for Teacher Salaries
S.P. 267, L.D. 680 - Resolve, To Reestablish the Task Force To Study the Creation of a Comprehensive Career and Technical Education System
S.P. 392, L.D. 1206 - An Act Regarding the Terms of Office of the Director of the Maine State Museum Commission, the State Librarian and the Director of the Maine Arts Commission
S.P. 393, L.D. 1207 - An Act To Maintain the Current Level of Education Funding
H.P. 1023, L.D. 1389 - An Act To Improve Maritime Education in Maine
H.P. 1216, L.D. 1632 - An Act To Update the Laws Regarding the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf
S.P. 572, L.D. 1727 - An Act Concerning Sexual Misconduct on College Campuses
Energy, Utilities and Technology
H.P. 48, L.D. 82 - Resolve, To Provide for Participation of the State in the Planning and Negotiations for the Atlantic Loop Energy Project
H.P. 123, L.D. 170 - An Act Pertaining to Transmission Lines Not Needed for Reliability or Local Generation
H.P. 222, L.D. 318 - An Act To Provide More Options to Maine Electric Service Customers and Support Maine's Climate Goals
S.P. 143, L.D. 337 - An Act Regarding Energy, Utilities and Technology
S.P. 248, L.D. 634 - An Act To Cap the Value of Contracts for Renewable Resources and Distributed Generation Resources
S.P. 270, L.D. 682 - An Act To Ensure the Viability of the Northern Maine Electric Transmission Grid
H.P. 509, L.D. 697 - An Act To Enhance the Energy Security of Maine Residents
H.P. 608, L.D. 840 - An Act To Prevent Power Line Electrocutions
H.P. 764, L.D. 1026 - An Act To Update the Regulation of Public Utility Monopolies
S.P. 348, L.D. 1079 - Resolve, To Review the Effects of the Deregulation of Maine Utilities
S.P. 368, L.D. 1107 - An Act To Create Needed Broadband Infrastructure in Rural Maine through the Establishment of a Satellite-based Broadband Grant Program
H.P. 880, L.D. 1202 - An Act To Establish a Wood-fired Combined Heat and Power Program
S.P. 432, L.D. 1350 - An Act To Expand Maine's Clean Energy Economy
S.P. 459, L.D. 1409 - An Act Regarding High-impact Electric Transmission Lines
H.P. 1119, L.D. 1511 - An Act To Finance Distribution Investments at the Lowest Cost to Customers and To Encourage Utility Performance
S.P. 456, L.D. 1579 - An Act To Transition State and Local Motor Vehicle Fleets to 100 Percent Zero-emission Vehicles
H.P. 1176, L.D. 1587 - An Act To Remove the Municipal Ordinance Exemption for the Development of Nonessential Transmission Lines
H.P. 1218, L.D. 1634 - An Act To Create the Maine Generation Authority
Environment and Natural Resources
H.P. 180, L.D. 259 - An Act To Improve Solid Waste Management
S.P. 263, L.D. 676 - An Act To Reclassify Part of the Androscoggin River to Class B
H.P. 634, L.D. 866 - An Act Concerning Advanced Refrigeration Technology
H.P. 1045, L.D. 1429 - An Act To Implement the Most Time-sensitive Recommendations of the Maine Climate Council
H.P. 1136, L.D. 1532 - An Act To Protect Maine's Air Quality by Strengthening Requirements for Air Emissions Licensing
H.P. 1205, L.D. 1616 - An Act To Ensure That Municipalities and Multimunicipal Regions of Every Size and Capacity Have Guidance on Climate Adaptation and Resilience Strategies for Policy, Implementation and Investment Decision Support
S.P. 523, L.D. 1639 - An Act To Protect the Health and Welfare of Maine Communities and Reduce Harmful Solid Waste
H.P. 241, L.D. 343 - An Act To Set Aside Funds from Federal Block Grants for Certain Communities
H.P. 277, L.D. 393 - An Act To Amend the Laws Regarding Health and Human Services
S.P. 220, L.D. 533 - An Act To Expand the Statewide Voluntary Early Childhood Consultation Program
S.P. 246, L.D. 632 - An Act To Facilitate the Conversion of Children's Private Nonmedical Institutions to Qualified Residential Treatment Programs as Required by Federal Law
H.P. 635, L.D. 867 - An Act To Prohibit Mandatory COVID-19 Vaccinations for 5 Years To Allow for Safety Testing and Investigations into Reproductive Harm
H.P. 788, L.D. 1059 - An Act To Provide Substance Use Disorder Treatment to Adolescents
H.P. 795, L.D. 1080 - Resolve, Directing the Department of Health and Human Services To Update the Rights of Recipients of Mental Health Services
H.P. 1044, L.D. 1428 - An Act To Increase the Availability of Nasal Naloxone in Community Settings
H.P. 1127, L.D. 1523 - An Act To Establish the Trust for a Healthy Maine
H.P. 1171, L.D. 1574 - An Act To Ensure Support for Adults with Intellectual Disabilities or Autism with High Behavioral Need
S.P. 496, L.D. 1582 - An Act To Enact the Maine Psilocybin Services Act
H.P. 1197, L.D. 1608 - An Act To Expand the MaineCare Program To Cover All Citizens of the State
H.P. 1258, L.D. 1693 - An Act To Advance Health Equity, Improve the Well-being of All Maine People and Create a Health Trust
H.P. 1264, L.D. 1701 - An Act To Establish a Managed Care Program for MaineCare Services
H.P. 1277, L.D. 1722 - An Act To Ensure Access to All Paths to Recovery for Persons Affected by Opioids Using Money Obtained through Litigation against Opioid Manufacturers
S.P. 574, L.D. 1729 - Resolve, To Assess the Feasibility of the Production of Insulin in Maine
Health Coverage, Insurance and Financial Services
H.P. 317, L.D. 441 - An Act To Expand Adult Dental Health Insurance Coverage
S.P. 186, L.D. 482 - An Act Regarding Pet Insurance
H.P. 492, L.D. 665 - An Act To Promote Better Dental Care for Cancer Survivors
S.P. 57, L.D. 794 - An Act To Maintain Maine's System of Therapeutic Foster Care for Children through the Creation of a Nonprofit Risk Indemnification Trust
H.P. 741, L.D. 1003 - An Act To Improve Outcomes for Persons with Limb Loss
H.P. 874, L.D. 1196 - An Act Regarding Targets for Health Plan Investments in Primary Care and Behavioral Health
S.P. 417, L.D. 1266 - An Act To Improve the Value of Dental Insurance
S.P. 428, L.D. 1331 - An Act To Make Individual and Small Group Health Insurance More Affordable in Certain High-premium Counties
S.P. 443, L.D. 1357 - An Act To Require Private Insurance Coverage for Postpartum Care
H.P. 1079, L.D. 1463 - An Act To Make Health Care Coverage More Affordable for Working Families and Small Businesses
H.P. 1144, L.D. 1539 - An Act To Provide Access to Fertility Care
S.P. 518, L.D. 1628 - An Act To Exempt Nonprofit Agricultural Membership Organizations from Insurance Requirements
S.P. 520, L.D. 1636 - An Act To Reduce Prescription Drug Costs by Using International Pricing
S.P. 558, L.D. 1706 - An Act To Require Appropriate Coverage of and Cost-sharing for Generic Drugs and Biosimilars
H.P. 82, L.D. 116 - An Act To Allow the Commissioner of Inland Fisheries and Wildlife To Authorize the Hunting of Antlerless Deer without a Permit in Certain Areas
H.P. 278, L.D. 394 - An Act To Protect Maine's Loons and Other Wildlife in the Issuance of a Permit To Hold a Regatta, Race or Boat or Water-ski Exhibition
H.P. 462, L.D. 626 - An Act To Clarify Temporary Mooring Privileges for Moorings on Inland Waters
H.P. 1234, L.D. 1663 - An Act To Improve Boating Safety on Maine Waters
Innovation, Development, Economic Advancement and Business
S.P. 161, L.D. 812 - An Act To Provide Student Loan Debt Relief
H.P. 648, L.D. 892 - An Act To Implement the Recommendations of the Governor's Economic Recovery Committee
H.P. 669, L.D. 913 - An Act To Enact the Maine Data Collection Protection Act
H.P. 675, L.D. 919 - An Act To Advance Maine's Economic Growth by Investing in Innovative, Next-generation Technology and Research
H.P. 846, L.D. 1168 - An Act To License Operators of Personnel Hoists
S.P. 547, L.D. 1691 - An Act To Require Licensing for Certain Mechanical Trades
H.P. 1259, L.D. 1694 - An Act To Create the Maine Redevelopment Land Bank Authority
H.P. 163, L.D. 233 - An Act To Provide Electronic Access to Confidential Juror Information
H.P. 242, L.D. 344 - RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual
H.P. 354, L.D. 480 - An Act To Establish a Presumption of Entitlement to Counsel for a Person Who Is the Subject of an Adult Guardianship, Conservatorship or Other Protective Arrangement Proceeding
H.P. 428, L.D. 585 - An Act To Restore to the Penobscot Nation and Passamaquoddy Tribe the Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010
S.P. 237, L.D. 598 - An Act To Prohibit Discrimination in Employment and School Based on Hair Texture or Hairstyle
S.P. 156, L.D. 811 - An Act To Protect the Reproductive Rights and Freedoms of Maine People
H.P. 629, L.D. 861 - Resolve, Directing the Department of Health and Human Services to Contract for Assessments for Involuntary Hospitalizations
H.P. 659, L.D. 903 - An Act To Enact the Uniform Foreign-country Money Judgments Recognition Act
H.P. 662, L.D. 906 - An Act To Provide Passamaquoddy Tribal Members Access to Clean Drinking Water
H.P. 728, L.D. 982 - An Act To Protect against Discrimination by Public Entities
S.P. 336, L.D. 1068 - An Act To Restrict Access to Weapons Pursuant to Court Order in Cases of Harassment
H.P. 893, L.D. 1218 - Resolve, To Require the Attorney General To Provide an Update on Maine's Implementation of the Federal Law Called "Savanna's Act"
H.P. 966, L.D. 1310 - An Act Regarding Criminal Records
H.P. 1133, L.D. 1529 - RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create a Right to Privacy
H.P. 1165, L.D. 1568 - An Act To Implement the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
S.P. 492, L.D. 1581 - An Act To Require Telecommunications Companies To Divulge Location Information to Law Enforcement When Necessary To Respond to a 9-1-1 Call or Locate a Person in Danger
H.P. 1210, L.D. 1626 - An Act Implementing the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
H.P. 1236, L.D. 1665 - An Act To Amend AN ACT to Implement the Maine Indian Claims Settlement Concerning Land Acquisition and Criminal Jurisdiction
S.P. 551, L.D. 1696 - An Act To Clarify and Recodify Maine's Protection from Abuse Statutes
S.P. 573, L.D. 1728 - An Act To Provide Assistance to Law Enforcement Officers To Allow Them To Protect the Residents of the State
H.P. 130, L.D. 177 - An Act To Improve Labor Laws for Workers in Maine
H.P. 160, L.D. 225 - An Act Regarding the Treatment of Vacation Time upon the Cessation of Employment
H.P. 336, L.D. 460 - An Act To Amend Certain Employment Laws To Help Front-line and Other Workers
H.P. 339, L.D. 463 - An Act To Better House Maine Residents
H.P. 340, L.D. 464 - An Act To Change Certain Labor Laws
H.P. 344, L.D. 468 - An Act To Amend the Laws Governing Labor and Housing
H.P. 393, L.D. 548 - An Act Regarding Penalties for Early Retirement for Certain Members of the Maine Public Employees Retirement System
H.P. 400, L.D. 555 - An Act To Expand the Rights of Public Sector Employees
H.P. 443, L.D. 607 - An Act To Restore Overtime Protections for Maine Workers
H.P. 580, L.D. 775 - An Act To Include within the Definitions of "Public Employee" and "Judicial Employee" Those Who Have Been Employed for Less Than 6 Months
H.P. 599, L.D. 831 - An Act To Aid Workforce Development
H.P. 654, L.D. 898 - An Act To Provide Incentives to Unemployed Workers To Become Part of the Caregiver Workforce
H.P. 663, L.D. 907 - An Act Concerning State Pension Funds and Climate Change
S.P. 408, L.D. 1240 - Resolve, To Review Barriers to Regional Solutions for Housing Choices
H.P. 1244, L.D. 1673 - An Act To Create a Comprehensive Permit Process for the Construction of Affordable Housing
S.P. 568, L.D. 1724 - An Act To Create a Logging Dispute Resolution Board and To Require Proof of Ownership Documents To Be Available within 14 Days of Request
H.P. 275, L.D. 391 - An Act To Amend the Laws Regarding Marine Resources
S.P. 167, L.D. 379 - An Act To Establish the Maine State Cemetery Commission
H.P. 267, L.D. 383 - An Act Concerning Small Wireless Facilities in Maine
H.P. 292, L.D. 408 - An Act To Amend the Laws Regulating the Operation of the Legislature
H.P. 627, L.D. 859 - An Act To Allow Municipalities To Use Ranked-choice Voting in Municipal Elections
H.P. 651, L.D. 895 - An Act To Make Necessary Changes to State Law
H.P. 865, L.D. 1187 - RESOLUTION, Proposing an Amendment to the Constitution of Maine Amending the Pardon Powers of the Governor
H.P. 1121, L.D. 1513 - An Act To Require the Maintenance of a Discontinued Public Road That Provides the Sole Access to One or More Residences
H.P. 1199, L.D. 1610 - An Act To Promote Equity in Policy Making by Enhancing the State's Ability To Collect, Analyze and Apply Data
H.P. 1229, L.D. 1658 - An Act To Increase Campaign Finance Transparency and Accountability in Municipal Elections
H.P. 46, L.D. 80 - An Act To Provide Critical Communications for Family Farms, Businesses and Residences by Strategic Public Investment in High-speed Internet and Broadband Infrastructure
H.P. 192, L.D. 276 - An Act To Improve and Update Maine's Tax Laws
S.P. 134, L.D. 308 - An Act To Promote Research and Development in the State by Increasing and Marketing the Research Expense Tax Credit
H.P. 276, L.D. 392 - An Act To Amend the Tax Laws
H.P. 308, L.D. 428 - An Act To Prevent Tax Haven Abuse
S.P. 190, L.D. 484 - An Act To Change Maine's Tax Laws
S.P. 70, L.D. 798 - An Act To Improve the Educational Opportunity Tax Credit
S.P. 335, L.D. 1067 - An Act To Institute a State Tax Amnesty Program To Increase General Revenue Collections
H.P. 807, L.D. 1129 - An Act Relating to the Valuation of Retail Sales Facilities
H.P. 834, L.D. 1156 - An Act To Reduce Errors in Employment Tax Increment Financing Benefits
H.P. 873, L.D. 1195 - An Act To Increase Funding to Qualifying Municipalities by Sharing Adult Use Marijuana Sales and Excise Tax Revenue
H.P. 950, L.D. 1289 - An Act To Cut Property Taxes for Maine Residential Homeowners
H.P. 985, L.D. 1334 - An Act To Promote Economic Development through Increased Film Incentives
H.P. 988, L.D. 1337 - An Act To Increase Affordable Housing and Reduce Property Taxes through an Impact Fee on Vacant Residences
S.P. 455, L.D. 1406 - An Act To Encourage Relocation to Rural Maine
H.P. 1039, L.D. 1423 - An Act To Prevent and Reduce Tobacco Use by Ensuring Adequate Funding for Tobacco Use Prevention and Cessation Programs and by Raising the Tax on Tobacco Products and To Provide Funding To Reduce Disparities in Health Outcomes Based on Certain Factors
H.P. 1249, L.D. 1678 - An Act To Support Child Care Providers and School Readiness through Tax Credits
S.P. 545, L.D. 1689 - An Act To Ensure Equity in the Clean Energy Economy by Providing a Limited Tax Exemption for Certain Clean Energy Infrastructure Projects
H.P. 1267, L.D. 1704 - An Act To Change the Exclusion Amount under the Estate Tax and Provide Additional Funding for the Housing Opportunities for Maine Fund
H.P. 1283, L.D. 1732 - An Act To Amend the Sales Tax Exemption for Nonprofit Housing Development Organizations
H.P. 294, L.D. 410 - An Act To Provide Funding for the Reconstruction of Route 161 from Fort Kent to Caribou
S.P. 61, L.D. 796 - An Act To Restrict Sales of Catalytic Converters Removed from Motor Vehicles
H.P. 655, L.D. 899 - An Act To Protect Privacy and Security at the Bureau of Motor Vehicles
H.P. 305, L.D. 421 - An Act To Increase the Number of Plants a Medical Marijuana Caregiver May Cultivate
H.P. 327, L.D. 451 - An Act To Remove the Party Designation from Return Envelopes for Absentee Ballots for the General Election
H.P. 455, L.D. 619 - An Act To Allow Christine Pratt To Be Buried at the Southern Maine Veterans Cemetery
S.P. 444, L.D. 1358 - An Act To Provide for the Direct Shipment of Spirits to Consumers
S.P. 528, L.D. 1643 - An Act To Correct Errors, Inconsistencies and Conflicts in and To Revise the State's Liquor Laws
S.P. 571, L.D. 1726 - An Act To Increase Transparency in Political Communications
ORDERED, that all matters on the Special Appropriations Table not finally disposed of be held over on the Special Appropriations Table to any special or regular session of the 130th Legislature; and be it further
ORDERED, that all matters on the Special Study Table tabled by the Legislative Council be held over on the Special Study Table to any special or regular session of the 130th Legislature; and be it further
ORDERED, that all matters on the Special Highway Table not finally disposed of be held over on the Special Highway Table to any special or regular session of the 130th Legislature; and be it further
ORDERED, that the following specified matters, which are tabled in the Senate or the House of Representatives, be held over to any special or regular session of the 130th Legislature:
S.P. 196, L.D. 489 - RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to a Healthy Environment
H.P. 419, L.D. 574 - An Act To Clarify the Maine Food Sovereignty Act
H.P. 711, L.D. 965 - An Act Concerning Nondisclosure Agreements in Employment
H.P. 1155, L.D. 1550 - An Act To End the Sale of Flavored Tobacco Products
H.P. 1223, L.D. 1652 - An Act To Build a Child Care System by Recruiting and Retaining Maine's Early Childhood Educators Workforce
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
Divided Report (6-1) Majority Report of the Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-397) on Bill "An Act To Provide Allocations for the Distribution of State Fiscal Recovery Funds" (EMERGENCY) (S.P. 577) (L.D. 1733) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (S-398) on same Bill.
Signed: Senator: Representatives: Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-397) AS AMENDED BY SENATE AMENDMENTS "A" (S-399) AND "B" (S-400) thereto.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
(1-1) Bill "An Act To Clarify Funding for the Office of Affordable Health Care" (S.P. 592) (L.D. 1736)
Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
Comes from the Senate, under suspension of the rules and WITHOUT REFERENCE to a Committee, the Bill READ TWICE and PASSED TO BE ENGROSSED.
_________________________________
(1-2) Bill "An Act To Clarify the Definition of 'Qualified Investment' for Purposes of the Income Tax Credit for Paper Manufacturing Facility Investment" (S.P. 593) (L.D. 1737)
Committee on TAXATION suggested and ordered printed.
Comes from the Senate, under suspension of the rules and WITHOUT REFERENCE to a Committee, the Bill READ TWICE and PASSED TO BE ENGROSSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
(1-1) An Act To Protect Farm Workers by Allowing Them To Organize for the Purpose of Collective Bargaining (H.P. 107) (L.D. 151)
PASSED TO BE ENACTED in the House on July 17, 2021.
Comes from the Senate FAILING of PASSAGE TO BE ENACTED in NON-CONCURRENCE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 5
(1-1) The following Joint Resolution: (S.P. 591)
JOINT RESOLUTION TO REAFFIRM THE IMPORTANCE OF MAINTAINING THE MAINE SCHOOL OF SCIENCE AND MATHEMATICS IN THE TOWN OF LIMESTONE
WHEREAS,the Maine School of Science and Mathematics was founded by the Maine Legislature in 1995; and
WHEREAS,the Maine Legislature intended for the school to be located in Limestone and to provide high-achieving high school students with an intensive curriculum emphasizing science and mathematics; and
WHEREAS,the school has thrived at its current location and earned distinction as the first-ranked public high school in Maine and the 2nd-ranked public high school in the United States according to U.S. News and World Report in 2019; and
WHEREAS,the school also earned distinction as the 2nd-ranked magnet school in the United States in 2019; and
WHEREAS,the Town of Limestone, located in Aroostook County, provides the school’s students access to a unique and beautiful natural landscape, kind and hard-working neighbors and a community with a rich history that includes diverse cultural influences; and
WHEREAS,the school offers the best of educational opportunities for students from across the United States and around the world and provides enormous economic and cultural advantages to the people of Aroostook County;now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the First Special Session, on behalf of the people we represent, reaffirm the importance of maintaining the Maine School of Science and Mathematics in the Town of Limestone.
Comes from the Senate, READ and ADOPTED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 6
(2-1) The Following Communication: (S.C. 717)
130TH LEGISLATURE
July 19, 2021
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
Dear Speaker Fecteau:
In accordance with 3 M.R.S.A. §158 and Joint Rule 506 of the 130th Maine Legislature, please be advised that the Senate today confirmed the following nominations:
Upon the recommendation of the Committee on Energy, Utilities and Technology:
To the Maine Connectivity Authority
Timothy R. Schneider, Esq. of Falmouth for appointment
Robert J. Souza of Durham for appointment
Michael C. Reed of Palermo for appointment
John M. Chandler of Falmouth for appointment
Danielle Louder of Cornville for appointment
Daniel P. Belyea of Vassalboro for appointment
Carlos Javier Barrionuevo of Georgetown for appointment
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-2) The Following Communication: (S.C. 718)
MAINE SENATE 130TH LEGISLATURE
July 19, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Senate Paper 306, Legislative Document 954, “An Act To Provide Equal Access to the Benefits of the Maine Food Sovereignty Act,”having been returned by the Governor, together with objections to the same, pursuant to Article IV, Part Third, Section 2 of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: “Shall this Bill become a law notwithstanding the objections of the Governor?”
21 voted in favor and 13 against, and accordingly it was the vote of the Senate that the Bill not become a law and the veto was sustained.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-3) The Following Communication: (S.C. 719)
MAINE SENATE 130TH LEGISLATURE
July 19, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Senate Paper 525, Legislative Document 1711, “An Act To Enhance Enforcement of Employment Laws,” having been returned by the Governor, together with objections to the same, pursuant to Article IV, Part Third, Section 2 of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: “Shall this Bill become a law notwithstanding the objections of the Governor?”
19 voted in favor and 15 against, and accordingly it was the vote of the Senate that the Bill not become a law and the veto was sustained.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-4) The Following Communication: (S.C. 720)
MAINE SENATE 130TH LEGISLATURE
July 19, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Senate Paper 264, Legislative Document 677, “An Act To Improve Public Sector Labor Relations by Amending the Laws Governing Arbitration under Certain Public Employees Labor Relations Laws,” having been returned by the Governor, together with objections to the same, pursuant to Article IV, Part Third, Section 2 of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: “Shall this Bill become a law notwithstanding the objections of the Governor?”
19 voted in favor and 14 against, and accordingly it was the vote of the Senate that the Bill not become a law and the veto was sustained.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________ (2-5) The Following Communication: (S.C. 721)
MAINE SENATE 130TH LEGISLATURE
July 19, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Senate Paper 461, Legislative Document 1411, “An Act To Establish the Maine Buy American and Build Maine Act,” having been returned by the Governor, together with objections to the same, pursuant to Article IV, Part Third, Section 2 of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: “Shall this Bill become a law notwithstanding the objections of the Governor?”
19 voted in favor and 15 against, and accordingly it was the vote of the Senate that the Bill not become a law and the veto was sustained.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 7
Acts (10-1) An Act To Clarify Funding for the Office of Affordable Health Care (S.P. 592) (L.D. 1736) (10-2) An Act To Clarify the Definition of "Qualified Investment" for Purposes of the Income Tax Credit for Paper Manufacturing Facility Investment (S.P. 593) (L.D. 1737)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 8
(4-1) On motion of Representative PERRY of Bangor, the following Joint Resolution: (H.P. 1301)
JOINT RESOLUTION, RECOGNIZING THE NATIONAL DAY OF THE COWBOY ON JULY 24, 2021
WHEREAS,the National Day of the Cowboy 501(c)(3) nonprofit organization and its volunteers work to establish in all 50 states in perpetuity the National Day of the Cowboy, which honors pioneer heritage and cowboy culture on the 4th Saturday every July; and
WHEREAS, the National Day of the Cowboy nonprofit organization contributes to the preservation of America's cowboy culture and pioneer heritage so that the history and culture that the National Day of the Cowboy honors can be shared and perpetuated for the public good through education, the arts, literature, celebrations, gatherings, rodeos and other community activities;and
WHEREAS, in 2006, Arizona Governor Janet Napolitano became the first governor to issue a National Day of the Cowboy proclamation, and since then many governors have issued National Day of the Cowboy proclamations and many states have established the National Day of the Cowboy in perpetuity; and
WHEREAS, the National Day of the Cowboy flag flies in 36 states and 6 countries and, as well as being celebrated annually in nearly every state in America, the National Day of the Cowboy has been celebrated with events held in Lebanon, England, Italy, Canada and Wales; and
WHEREAS,the National Day of the Cowboy celebrations are now hosted at numerous museums across the country, including the Eiteljorg Museum, Booth Museum, AmericanQuarter Horse Museum, Chisholm Trail Heritage Center, Flint Hills Discovery Center, Autry Museum of the American West, North Dakota Cowboy Hall of Fame and National CowboyHall of Fame, to name a few; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature nowassembled in the First Special Session, on behalf of the people we represent, take this opportunity to recognize the National Day of the Cowboy on July 24, 2021.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 9
(1-1) Bill "An Act To Provide Allocations for the Distribution of State Fiscal Recovery Funds" (EMERGENCY) (S.P. 577) (L.D. 1733)
PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-397) AS AMENDED BY SENATE AMENDMENTS "A" (S-399) AND "B" (S-400) AND HOUSE AMENDMENT "A" (H-745) thereto in the House on July 19, 2021.
Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-397) AS AMENDED BY SENATE AMENDMENTS "A" (S-399), "B" (S-400) AND "D" (S-405) AND HOUSE AMENDMENT "A" (H-745) thereto in NON-CONCURRENCE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 10
(1-1) Resolve, To Create the Criminal Records Review Committee (H.P. 408) (L.D. 563)
FINALLY PASSED in the House on June 8, 2021.
Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-297) AS AMENDED BY SENATE AMENDMENT "A" (S-357) thereto in NON-CONCURRENCE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 11
(4-1) On motion of Representative STETKIS of Canaan, the following House Order: (H.O. 11)
WHEREAS, the politicization of race and the incitement of racial tension and division has spiked in recent years in Maine and across the United States; and WHEREAS, a declaration that all Caucasian heterosexual males are unfit to serve in public office is a grave offense;and WHEREAS, Maine's elected officials are held to a higher standard than the citizens they serve; and WHEREAS, on July 1, 2021, Representative Charlotte Warren of Hallowell engaged in reprehensible racist and sexist communications on public social media; and
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 12
Acts (10-1) An Act To Provide Allocations for the Distribution of State Fiscal Recovery Funds (S.P. 577) (L.D. 1733)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-2) Resolve, To Create the Criminal Records Review Committee (H.P. 408) (L.D. 563)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 13
(4-1) On motion of Representative DUNPHY of Old Town, the following Joint Order: (H.P. 1302)
ORDERED, the Senate concurring, that the following specified matters be held over to any special or regular session of the 130th Legislature:
Agriculture, Conservation and Forestry
H.P. 127, L.D. 174 - An Act To Implement the Recommendations of the Ending Hunger by 2030 Advisory Group
H.P. 154, L.D. 219 - An Act To Enhance the Agricultural Marketing Loan Fund by Establishing a Variable Interest Rate for Loans and To Allow Participants in the Maine Farms for the Future Program To Borrow at That Rate
S.P. 177, L.D. 471 - An Act To Require Legislative Approval for Certain Leases of Public Lands
S.P. 201, L.D. 493 - An Act To Allow Custom Slaughterhouses To Produce Cuts of Meat To Be Sold Commercially in the State
H.P. 429, L.D. 586 - An Act To Amend the Laws Governing Agriculture, Conservation and Forestry
H.P. 541, L.D. 736 - An Act To Enhance the Ecological Reserve System
H.P. 624, L.D. 856 - An Act To Balance Renewable Energy Development with Natural and Working Lands Conservation
S.P. 343, L.D. 1075 - An Act To Protect Public Lands
Appropriations and Financial Affairs
S.P. 10, L.D. 3 - An Act To Authorize a General Fund Bond Issue for Maintenance andImprovement of Maine National Guard Facilities
S.P. 28, L.D. 21 - An Act To Authorize a General Fund Bond Issue To Provide a NewDormitory Facility at the Maine School of Science and Mathematics
H.P. 8, L.D. 42 - An Act Making Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government
H.P. 15, L.D. 49 - An Act To Authorize a General Fund Bond Issue To Invest in Infrastructure To Address Sea Level Rise
H.P. 16, L.D. 50 - An Act To Authorize a General Fund Bond Issue To Invest in Housingfor Persons Who Are Homeless
H.P. 41, L.D. 75 - An Act To Authorize a General Fund Bond Issue To Replace and Repair Bureau of Forestry Aircraft
H.P. 89, L.D. 133 - An Act To Authorize a General Fund Bond Issue To Invest in FireStations
H.P. 106, L.D. 150 - An Act To Authorize a General Fund Bond Issue To Fund Hazardous Substance Site Cleanups
S.P. 73, L.D. 169 - An Act To Authorize a General Fund Bond Issue To Stimulate Investment in Innovation by Maine Businesses To Produce Nationally and Globally Competitive Products and Services
H.P. 128, L.D. 175 - An Act To Authorize a General Fund Bond Issue To Create and Enhance Regional Homeless Shelters
H.P. 134, L.D. 181 - An Act To Authorize a General Fund Bond Issue To Complete the Renovation of a Wharf and Bulkhead in Portland for Marine Research
H.P. 153, L.D. 218 - An Act To Authorize a General Fund Bond Issue To Accelerate Weatherization Efforts in the State
S.P. 101, L.D. 240 - An Act Making Certain Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government
H.P. 211, L.D. 298 - An Act To Authorize a General Fund Bond Issue To Fund Capital Improvements and Equipment for Career and Technical Education Centers and Regions To Prepare Students To Join Maine's Workforce
S.P. 129, L.D. 304 - An Act To Make Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government
H.P. 231, L.D. 327 - An Act To Return Surplus Money to Maine Taxpayers
H.P. 233, L.D. 329 - An Act To Amend the Laws Governing the Issuance of Bonds
S.P. 146, L.D. 339 - An Act To Amend the Laws Governing the Issuance of Bonds
S.P. 155, L.D. 370 - An Act To Authorize a General Fund Bond Issue To Upgrade and Replace Infrastructure of the Maine Public Broadcasting Corporation
S.P. 157, L.D. 371 - An Act To Make Adjustments to General Fund Appropriations Related to the Supplemental Budget
S.P. 159, L.D. 373 - An Act To Authorize a General Fund Bond Issue To Invest in Maine's Railroad Infrastructure
H.P. 268, L.D. 384 - An Act To Authorize a General Fund Bond Issue To Fund the Transition from a Fossil Fuel-based to an Electrical Energy Economy
H.P. 342, L.D. 466 - An Act To Authorize a General Fund Bond Issue To Support a Climate Center at the Gulf of Maine Research Institute
H.P. 355, L.D. 481 - An Act To Propose a General Fund Bond Issue To Train Workers in High-demand Sectors and Support the State's 10-year Economic Plan Goal of Increasing Wages by 10 Percent
H.P. 380, L.D. 517 - An Act To Authorize a General Fund Bond Issue To Promote the Construction of Energy-efficient Affordable Homes and the Adaptive Reuse, Repair and Weatherization of Existing Homes for Low-income Seniors
H.P. 499, L.D. 687 - An Act To Authorize a General Fund Bond Issue To Promote the Conservation of Land, Working Waterfronts, Water Access and Outdoor Recreation
H.P. 514, L.D. 702 - An Act To Authorize a General Fund Bond Issue To Recapitalize the School Revolving Renovation Fund
H.P. 586, L.D. 781 - An Act To Strengthen Maine's Economy
H.P. 715, L.D. 969 - An Act To Authorize a General Fund Bond Issue for the Construction of a Convention Center in Portland, Improvements to the Augusta Civic Center and a Competitive Grant Program for Capital Improvements to Public Venues across the State
S.P. 313, L.D. 983 - An Act To Authorize a General Fund Bond Issue To Promote Land Conservation, Working Waterfronts, Water Access and Outdoor Recreation
S.P. 318, L.D. 987 - An Act To Authorize a General Fund Bond Issue for the PortlandHarbor Commercial Revitalization Project's Confined Aquatic Disposal Cell and Dredging Projects
H.P. 799, L.D. 1084 - An Act To Authorize a General Fund Bond Issue To Create Energy-efficient and Affordable Homes for Maine People
H.P. 801, L.D. 1086 - An Act To Authorize a General Fund Bond Issue To Upgrade Customs Facilities at the Portland International Jetport and the Bangor International Airport To Promote International Tourism and Commerce
S.P. 355, L.D. 1094 - An Act To Authorize a General Fund Bond Issue To Reduce Homeowner and Municipal Energy Bills through Increased Efficiency and Weatherization Projects
S.P. 356, L.D. 1095 - An Act To Authorize a General Fund Bond Issue To Purchase 4 Nursing Simulators for Use by the University of Maine System and the Maine Community College System
S.P. 402, L.D. 1235 - An Act To Authorize a General Fund Bond Issue To Connect Maine with a World-class Internet Infrastructure
H.P. 1090, L.D. 1475 - An Act To Authorize a General Fund Bond Issue for Targeted Food Processing Infrastructure
H.P. 1130, L.D. 1526 - An Act To Authorize a General Fund Bond Issue To Strengthen University of Maine System Workforce Education and Innovation
H.P. 1186, L.D. 1597 - An Act To Authorize a General Fund Bond Issue To Strengthen Maine's Health Care Workforce
S.P. 521, L.D. 1637 - An Act To Authorize a General Fund Bond Issue To Provide Fundsfor Maine To Meet the State's Carbon Reduction Goals by Supporting the Use of Biofuels
S.P. 532, L.D. 1647 - An Act To Authorize a General Fund Bond Issue To Provide Fundsfor Infrastructure Projects across the State and To Direct the Department of Environmental Protection To Establish a State Infrastructure Adaptation Fund andPredevelopment Assistance Program
S.P. 553, L.D. 1698 - An Act To Authorize a General Fund Bond Issue To Create a Public-Private Partnership To Create Biomass Energy Facilities in Aroostook County and To Connect Aroostook County to ISO New England
Criminal Justice and Public Safety
H.P. 350, L.D. 476 - An Act To Provide Licensed Assisted Living and Nursing Facilities Levels of Care for Incarcerated Persons
H.P. 508, L.D. 696 - An Act To Prohibit Solitary Confinement in Maine's Corrections System
H.P. 561, L.D. 756 - An Act Regarding Criminal Services for Juveniles
H.P. 832, L.D. 1154 - An Act To Improve the Safety of Prisoners and Jail Staff by Limiting Work Hours of Jail Employees
H.P. 853, L.D. 1175 - An Act To Prohibit Excessive Telephone, Video and Commissary Charges in Maine Jails and Prisons
H.P. 963, L.D. 1307 - An Act To Restrict the Sale, Purchase and Use of Fireworks in the State
S.P. 430, L.D. 1348 - An Act To Limit the Decibel Level of Fireworks Near Working Farms
H.P. 1062, L.D. 1446 - An Act To Aid Municipalities in the Issuance of Concealed Handgun Permits
H.P. 1063, L.D. 1447 - An Act To Require Training in Racial Issues, Racial Justice and Social Issues at the Maine Criminal Justice Academy and To Establish Additional Requirements for Law Enforcement Officers and Candidates
H.P. 1094, L.D. 1479 - An Act To Make Certain Traffic Infractions Secondary Offenses
H.P. 1114, L.D. 1504 - An Act To Enhance Use of Critical Incident Stress Management Teams for Firefighters
H.P. 1157, L.D. 1552 - An Act To Provide Reentry Services to Persons Reentering the Community after Incarceration
H.P. 1193, L.D. 1604 - An Act To Reclassify Certain Offenses under the Inland Fisheries and Wildlife Laws and Motor Vehicle Laws and Increase the Efficiency of the Criminal Justice System
H.P. 1225, L.D. 1654 - An Act To Stabilize State Funding for County Corrections
H.P. 1276, L.D. 1721 - An Act Regarding Dignity for Women in Correctional Facilities
Education and Cultural Affairs
H.P. 129, L.D. 176 - An Act To Facilitate a Grade 9 to 16 School Project
S.P. 121, L.D. 270 - An Act To Amend the Regional Adjustment Index To Ensure School Districts Do Not Receive Less than the State Average for Teacher Salaries
S.P. 267, L.D. 680 - Resolve, To Reestablish the Task Force To Study the Creation of a Comprehensive Career and Technical Education System
S.P. 392, L.D. 1206 - An Act Regarding the Terms of Office of the Director of the Maine State Museum Commission, the State Librarian and the Director of the Maine Arts Commission
S.P. 393, L.D. 1207 - An Act To Maintain the Current Level of Education Funding
H.P. 1023, L.D. 1389 - An Act To Improve Maritime Education in Maine
H.P. 1216, L.D. 1632 - An Act To Update the Laws Regarding the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf
S.P. 572, L.D. 1727 - An Act Concerning Sexual Misconduct on College Campuses
Energy, Utilities and Technology
H.P. 48, L.D. 82 - Resolve, To Provide for Participation of the State in the Planning and Negotiations for the Atlantic Loop Energy Project
H.P. 123, L.D. 170 - An Act Pertaining to Transmission Lines Not Needed for Reliability or Local Generation
H.P. 222, L.D. 318 - An Act To Provide More Options to Maine Electric Service Customers and Support Maine's Climate Goals
S.P. 143, L.D. 337 - An Act Regarding Energy, Utilities and Technology
S.P. 248, L.D. 634 - An Act To Cap the Value of Contracts for Renewable Resources and Distributed Generation Resources
S.P. 270, L.D. 682 - An Act To Ensure the Viability of the Northern Maine Electric Transmission Grid
H.P. 509, L.D. 697 - An Act To Enhance the Energy Security of Maine Residents
H.P. 608, L.D. 840 - An Act To Prevent Power Line Electrocutions
H.P. 764, L.D. 1026 - An Act To Update the Regulation of Public Utility Monopolies
S.P. 348, L.D. 1079 - Resolve, To Review the Effects of the Deregulation of Maine Utilities
S.P. 368, L.D. 1107 - An Act To Create Needed Broadband Infrastructure in Rural Maine through the Establishment of a Satellite-based Broadband Grant Program
H.P. 880, L.D. 1202 - An Act To Establish a Wood-fired Combined Heat and Power Program
S.P. 432, L.D. 1350 - An Act To Expand Maine's Clean Energy Economy
S.P. 459, L.D. 1409 - An Act Regarding High-impact Electric Transmission Lines
H.P. 1119, L.D. 1511 - An Act To Finance Distribution Investments at the Lowest Cost to Customers and To Encourage Utility Performance
S.P. 456, L.D. 1579 - An Act To Transition State and Local Motor Vehicle Fleets to 100 Percent Zero-emission Vehicles
H.P. 1176, L.D. 1587 - An Act To Remove the Municipal Ordinance Exemption for the Development of Nonessential Transmission Lines
H.P. 1218, L.D. 1634 - An Act To Create the Maine Generation Authority
Environment and Natural Resources
H.P. 180, L.D. 259 - An Act To Improve Solid Waste Management
S.P. 263, L.D. 676 - An Act To Reclassify Part of the Androscoggin River to Class B
H.P. 634, L.D. 866 - An Act Concerning Advanced Refrigeration Technology
H.P. 1045, L.D. 1429 - An Act To Implement the Most Time-sensitive Recommendations of the Maine Climate Council
H.P. 1136, L.D. 1532 - An Act To Protect Maine's Air Quality by Strengthening Requirements for Air Emissions Licensing
H.P. 1205, L.D. 1616 - An Act To Ensure That Municipalities and Multimunicipal Regions of Every Size and Capacity Have Guidance on Climate Adaptation and Resilience Strategies for Policy, Implementation and Investment Decision Support
S.P. 523, L.D. 1639 - An Act To Protect the Health and Welfare of Maine Communities and Reduce Harmful Solid Waste
H.P. 241, L.D. 343 - An Act To Set Aside Funds from Federal Block Grants for Certain Communities
S.P. 158, L.D. 372 - An Act To Provide Maine Children Access to Affordable Health Care
H.P. 277, L.D. 393 - An Act To Amend the Laws Regarding Health and Human Services
S.P. 220, L.D. 533 - An Act To Expand the Statewide Voluntary Early Childhood Consultation Program
S.P. 246, L.D. 632 - An Act To Facilitate the Conversion of Children's Private Nonmedical Institutions to Qualified Residential Treatment Programs as Required by Federal Law
H.P. 529, L.D. 718 - An Act To Improve the Health of Maine Residents by Closing Coverage Gaps in the MaineCare Program and the Children's Health Insurance Program
H.P. 635, L.D. 867 - An Act To Prohibit Mandatory COVID-19 Vaccinations for 5 Years To Allow for Safety Testing and Investigations into Reproductive Harm
H.P. 788, L.D. 1059 - An Act To Provide Substance Use Disorder Treatment to Adolescents
H.P. 795, L.D. 1080 - Resolve, Directing the Department of Health and Human Services To Update the Rights of Recipients of Mental Health Services
H.P. 1044, L.D. 1428 - An Act To Increase the Availability of Nasal Naloxone in Community Settings
H.P. 1127, L.D. 1523 - An Act To Establish the Trust for a Healthy Maine
H.P. 1171, L.D. 1574 - An Act To Ensure Support for Adults with Intellectual Disabilities or Autism with High Behavioral Need
S.P. 496, L.D. 1582 - An Act To Enact the Maine Psilocybin Services Act
H.P. 1197, L.D. 1608 - An Act To Expand the MaineCare Program To Cover All Citizens of the State
H.P. 1258, L.D. 1693 - An Act To Advance Health Equity, Improve the Well-being of All Maine People and Create a Health Trust
H.P. 1264, L.D. 1701 - An Act To Establish a Managed Care Program for MaineCare Services
H.P. 1277, L.D. 1722 - An Act To Ensure Access to All Paths to Recovery for Persons Affected by Opioids Using Money Obtained through Litigation against Opioid Manufacturers
S.P. 574, L.D. 1729 - Resolve, To Assess the Feasibility of the Production of Insulin in Maine
Health Coverage, Insurance and Financial Services
H.P. 317, L.D. 441 - An Act To Expand Adult Dental Health Insurance Coverage
S.P. 186, L.D. 482 - An Act Regarding Pet Insurance
H.P. 492, L.D. 665 - An Act To Promote Better Dental Care for Cancer Survivors
S.P. 57, L.D. 794 - An Act To Maintain Maine's System of Therapeutic Foster Care for Children through the Creation of a Nonprofit Risk Indemnification Trust
H.P. 741, L.D. 1003 - An Act To Improve Outcomes for Persons with Limb Loss
H.P. 874, L.D. 1196 - An Act Regarding Targets for Health Plan Investments in Primary Care and Behavioral Health
S.P. 417, L.D. 1266 - An Act To Improve the Value of Dental Insurance
S.P. 428, L.D. 1331 - An Act To Make Individual and Small Group Health Insurance More Affordable in Certain High-premium Counties
S.P. 443, L.D. 1357 - An Act To Require Private Insurance Coverage for Postpartum Care
H.P. 1079, L.D. 1463 - An Act To Make Health Care Coverage More Affordable for Working Families and Small Businesses
H.P. 1144, L.D. 1539 - An Act To Provide Access to Fertility Care
S.P. 518, L.D. 1628 - An Act To Exempt Nonprofit Agricultural Membership Organizations from Insurance Requirements
S.P. 520, L.D. 1636 - An Act To Reduce Prescription Drug Costs by Using International Pricing
S.P. 558, L.D. 1706 - An Act To Require Appropriate Coverage of and Cost-sharing for Generic Drugs and Biosimilars
H.P. 82, L.D. 116 - An Act To Allow the Commissioner of Inland Fisheries and Wildlife To Authorize the Hunting of Antlerless Deer without a Permit in Certain Areas
H.P. 278, L.D. 394 - An Act To Protect Maine's Loons and Other Wildlife in the Issuance of a Permit To Hold a Regatta, Race or Boat or Water-ski Exhibition
H.P. 462, L.D. 626 - An Act To Clarify Temporary Mooring Privileges for Moorings on Inland Waters
H.P. 1234, L.D. 1663 - An Act To Improve Boating Safety on Maine Waters
Innovation, Development, Economic Advancement and Business
S.P. 161, L.D. 812 - An Act To Provide Student Loan Debt Relief
H.P. 648, L.D. 892 - An Act To Implement the Recommendations of the Governor's Economic Recovery Committee
H.P. 669, L.D. 913 - An Act To Enact the Maine Data Collection Protection Act
H.P. 675, L.D. 919 - An Act To Advance Maine's Economic Growth by Investing in Innovative, Next-generation Technology and Research
H.P. 846, L.D. 1168 - An Act To License Operators of Personnel Hoists
S.P. 547, L.D. 1691 - An Act To Require Licensing for Certain Mechanical Trades
H.P. 1259, L.D. 1694 - An Act To Create the Maine Redevelopment Land Bank Authority
H.P. 163, L.D. 233 - An Act To Provide Electronic Access to Confidential Juror Information
H.P. 242, L.D. 344 - RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual
H.P. 354, L.D. 480 - An Act To Establish a Presumption of Entitlement to Counsel for a Person Who Is the Subject of an Adult Guardianship, Conservatorship or Other Protective Arrangement Proceeding
H.P. 428, L.D. 585 - An Act To Restore to the Penobscot Nation and Passamaquoddy Tribe the Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010
S.P. 237, L.D. 598 - An Act To Prohibit Discrimination in Employment and School Based on Hair Texture or Hairstyle
S.P. 156, L.D. 811 - An Act To Protect the Reproductive Rights and Freedoms of Maine People
H.P. 629, L.D. 861 - Resolve, Directing the Department of Health and Human Services to Contract for Assessments for Involuntary Hospitalizations
H.P. 659, L.D. 903 - An Act To Enact the Uniform Foreign-country Money Judgments Recognition Act
H.P. 662, L.D. 906 - An Act To Provide Passamaquoddy Tribal Members Access to Clean Drinking Water
H.P. 728, L.D. 982 - An Act To Protect against Discrimination by Public Entities
S.P. 336, L.D. 1068 - An Act To Restrict Access to Weapons Pursuant to Court Order in Cases of Harassment
H.P. 893, L.D. 1218 - Resolve, To Require the Attorney General To Provide an Update on Maine's Implementation of the Federal Law Called "Savanna's Act"
H.P. 966, L.D. 1310 - An Act Regarding Criminal Records
H.P. 1133, L.D. 1529 - RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create a Right to Privacy
H.P. 1165, L.D. 1568 - An Act To Implement the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
S.P. 492, L.D. 1581 - An Act To Require Telecommunications Companies To Divulge Location Information to Law Enforcement When Necessary To Respond to a 9-1-1 Call or Locate a Person in Danger
H.P. 1210, L.D. 1626 - An Act Implementing the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
H.P. 1236, L.D. 1665 - An Act To Amend AN ACT to Implement the Maine Indian Claims Settlement Concerning Land Acquisition and Criminal Jurisdiction
S.P. 551, L.D. 1696 - An Act To Clarify and Recodify Maine's Protection from Abuse Statutes
S.P. 573, L.D. 1728 - An Act To Provide Assistance to Law Enforcement Officers To Allow Them To Protect the Residents of the State
H.P. 130, L.D. 177 - An Act To Improve Labor Laws for Workers in Maine
H.P. 160, L.D. 225 - An Act Regarding the Treatment of Vacation Time upon the Cessation of Employment
H.P. 336, L.D. 460 - An Act To Amend Certain Employment Laws To Help Front-line and Other Workers
H.P. 339, L.D. 463 - An Act To Better House Maine Residents
H.P. 340, L.D. 464 - An Act To Change Certain Labor Laws
H.P. 344, L.D. 468 - An Act To Amend the Laws Governing Labor and Housing
H.P. 393, L.D. 548 - An Act Regarding Penalties for Early Retirement for Certain Members of the Maine Public Employees Retirement System
H.P. 400, L.D. 555 - An Act To Expand the Rights of Public Sector Employees
H.P. 443, L.D. 607 - An Act To Restore Overtime Protections for Maine Workers
H.P. 580, L.D. 775 - An Act To Include within the Definitions of "Public Employee" and "Judicial Employee" Those Who Have Been Employed for Less Than 6 Months
H.P. 599, L.D. 831 - An Act To Aid Workforce Development
H.P. 654, L.D. 898 - An Act To Provide Incentives to Unemployed Workers To Become Part of the Caregiver Workforce
H.P. 663, L.D. 907 - An Act Concerning State Pension Funds and Climate Change
S.P. 408, L.D. 1240 - Resolve, To Review Barriers to Regional Solutions for Housing Choices
H.P. 1244, L.D. 1673 - An Act To Create a Comprehensive Permit Process for the Construction of Affordable Housing
S.P. 568, L.D. 1724 - An Act To Create a Logging Dispute Resolution Board and To Require Proof of Ownership Documents To Be Available within 14 Days of Request
H.P. 275, L.D. 391 - An Act To Amend the Laws Regarding Marine Resources
S.P. 167, L.D. 379 - An Act To Establish the Maine State Cemetery Commission
H.P. 267, L.D. 383 - An Act Concerning Small Wireless Facilities in Maine
H.P. 292, L.D. 408 - An Act To Amend the Laws Regulating the Operation of the Legislature
H.P. 627, L.D. 859 - An Act To Allow Municipalities To Use Ranked-choice Voting in Municipal Elections
H.P. 651, L.D. 895 - An Act To Make Necessary Changes to State Law
H.P. 865, L.D. 1187 - RESOLUTION, Proposing an Amendment to the Constitution of Maine Amending the Pardon Powers of the Governor
H.P. 1121, L.D. 1513 - An Act To Require the Maintenance of a Discontinued Public Road That Provides the Sole Access to One or More Residences
H.P. 1199, L.D. 1610 - An Act To Promote Equity in Policy Making by Enhancing the State's Ability To Collect, Analyze and Apply Data
H.P. 1229, L.D. 1658 - An Act To Increase Campaign Finance Transparency and Accountability in Municipal Elections
H.P. 46, L.D. 80 - An Act To Provide Critical Communications for Family Farms, Businesses and Residences by Strategic Public Investment in High-speed Internet and Broadband Infrastructure
H.P. 192, L.D. 276 - An Act To Improve and Update Maine's Tax Laws
S.P. 134, L.D. 308 - An Act To Promote Research and Development in the State by Increasing and Marketing the Research Expense Tax Credit
H.P. 276, L.D. 392 - An Act To Amend the Tax Laws
H.P. 308, L.D. 428 - An Act To Prevent Tax Haven Abuse
S.P. 190, L.D. 484 - An Act To Change Maine's Tax Laws
S.P. 70, L.D. 798 - An Act To Improve the Educational Opportunity Tax Credit
S.P. 335, L.D. 1067 - An Act To Institute a State Tax Amnesty Program To Increase General Revenue Collections
H.P. 807, L.D. 1129 - An Act Relating to the Valuation of Retail Sales Facilities
H.P. 834, L.D. 1156 - An Act To Reduce Errors in Employment Tax Increment Financing Benefits
H.P. 873, L.D. 1195 - An Act To Increase Funding to Qualifying Municipalities by Sharing Adult Use Marijuana Sales and Excise Tax Revenue
H.P. 950, L.D. 1289 - An Act To Cut Property Taxes for Maine Residential Homeowners
H.P. 985, L.D. 1334 - An Act To Promote Economic Development through Increased Film Incentives
H.P. 988, L.D. 1337 - An Act To Increase Affordable Housing and Reduce Property Taxes through an Impact Fee on Vacant Residences
S.P. 455, L.D. 1406 - An Act To Encourage Relocation to Rural Maine
H.P. 1039, L.D. 1423 - An Act To Prevent and Reduce Tobacco Use by Ensuring Adequate Funding for Tobacco Use Prevention and Cessation Programs and by Raising the Tax on Tobacco Products and To Provide Funding To Reduce Disparities in Health Outcomes Based on Certain Factors
H.P. 1249, L.D. 1678 - An Act To Support Child Care Providers and School Readiness through Tax Credits
S.P. 545, L.D. 1689 - An Act To Ensure Equity in the Clean Energy Economy by Providing a Limited Tax Exemption for Certain Clean Energy Infrastructure Projects
H.P. 1267, L.D. 1704 - An Act To Change the Exclusion Amount under the Estate Tax and Provide Additional Funding for the Housing Opportunities for Maine Fund
H.P. 1283, L.D. 1732 - An Act To Amend the Sales Tax Exemption for Nonprofit Housing Development Organizations
H.P. 294, L.D. 410 - An Act To Provide Funding for the Reconstruction of Route 161 from Fort Kent to Caribou
S.P. 61, L.D. 796 - An Act To Restrict Sales of Catalytic Converters Removed from Motor Vehicles
H.P. 655, L.D. 899 - An Act To Protect Privacy and Security at the Bureau of Motor Vehicles
H.P. 305, L.D. 421 - An Act To Increase the Number of Plants a Medical Marijuana Caregiver May Cultivate
H.P. 327, L.D. 451 - An Act To Remove the Party Designation from Return Envelopes for Absentee Ballots for the General Election
H.P. 455, L.D. 619 - An Act To Allow Christine Pratt To Be Buried at the Southern Maine Veterans Cemetery
S.P. 444, L.D. 1358 - An Act To Provide for the Direct Shipment of Spirits to Consumers
S.P. 528, L.D. 1643 - An Act To Correct Errors, Inconsistencies and Conflicts in and To Revise the State's Liquor Laws
S.P. 571, L.D. 1726 - An Act To Increase Transparency in Political Communications
ORDERED, that all matters on the Special Appropriations Table not finally disposed of be held over on the Special Appropriations Table to any special or regular session of the 130th Legislature; and be it further
ORDERED, that all matters on the Special Study Table tabled by the Legislative Council be held over on the Special Study Table to any special or regular session of the 130th Legislature; and be it further
ORDERED, that all matters on the Special Highway Table not finally disposed of be held over on the Special Highway Table to any special or regular session of the 130thLegislature; and be it further
ORDERED, that the following specified matters, which are tabled in the Senate or theHouse of Representatives, be held over to any special or regular session of the 130th Legislature:
S.P. 196, L.D. 489 - RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to a Healthy Environment
H.P. 419, L.D. 574 - An Act To Clarify the Maine Food Sovereignty Act
H.P. 711, L.D. 965 - An Act Concerning Nondisclosure Agreements in Employment
H.P. 1155, L.D. 1550 - An Act To End the Sale of Flavored Tobacco Products
H.P. 1223, L.D. 1652 - An Act To Build a Child Care System by Recruiting and Retaining Maine's Early Childhood Educators Workforce
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 14
Emergency Measure
(10-1) An Act To Fund Collective Bargaining Agreements with Executive Branch Employees (H.P. 1299) (L.D. 1735)
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.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 15
(1-1) The following Joint Resolution: (S.P. 594)
JOINT RESOLUTION, EXPRESSING THE SENSE OF THE LEGISLATURE REGARDING THE USE OF PUBLIC LAND LEASED BY THE STATE
WHEREAS,in order to protect state park land, public lots and other real estate held by the State for conservation or recreation purposes, in November 1993 Maine voters amended the Constitution of Maine, Article IX, Section 23 to affirm that “State park land, public lots orother real estate held by the State for conservation or recreation purposes and designated bylegislation implementing this section may not be reduced or its uses substantially altered except on the vote of 2/3 of all the members elected to each House”, thereby requiring a vote of 2/3 ofall the members elected to each House of the Legislature to approve any substantial alteration in the use of that state park land, public lots or other real estate held by the State for conservationor recreation purposes; and
WHEREAS, the Department of Agriculture, Conservation and Forestry, Bureau of Parksand Lands in December 2014 leased to Central Maine Power Company, or “CMP,” a right-of-way that is a 300-foot-wide, approximately one-mile-long transmission corridor across public reserved lands in West Forks Plantation and in Johnson Mountain Township;and
WHEREAS, the clearing and placement of large transmission towers and lines on a 300-foot-wide right of way bisecting constitutionally protected and unique public reserved lands for an approximately one-mile-long strip of land is a substantially different use of these public lands;and
WHEREAS, in contravention of the Constitution of Maine and the implementing statute, the Maine Revised Statutes, Title 12, section 598-A, the Legislature was not afforded an opportunity to review or approve the lease to CMP of the above-mentioned public reservedlands in West Forks Plantation and in Johnson Mountain Township, which will substantially alter designated public reserved lands; and
WHEREAS, in February 2020 the Joint Standing Committee on Agriculture, Conservation and Forestry unanimously supported L.D. 1893, as amended, in order to adopt findings that the public lands lease for the so-called New England Clean Energy Connect project constituted a substantial alteration requiring legislative approval and thus violated the Constitution of Maine, Article IX, Section 23;and
WHEREAS, following the adjournment of the 129th Legislature, the Bureau of Parks andLands began renegotiating the above-mentioned lease and an amended and restated lease was signed on June 23, 2020;and
WHEREAS, on March 29, 2021, the Joint Standing Committee on Agriculture, Conservation and Forestry, on a vote of 12-1, sent a letter to the Commissioner of Agriculture, Conservation and Forestry and the Director of the Bureau of Parks and Lands stating that the amended and restated lease between the Bureau of Parks and Lands and CMP was renegotiated, amended and signed without any communication or outreach to the Legislature, and again memorialized the committee’s findings that any lease of public lots or other real estate designated under the Maine Revised Statutes, Title 12, section 598-A to CMP described in Public Utilities Commission Docket No. 2017-00232 constitutes a substantial alteration of the uses of such real estate under the Constitution of Maine, Article IX, Section 23 and accordingly requires the approval of the amended and restated lease by a vote of 2/3 of all the members elected to each House of the Legislature; and
WHEREAS, on May 18, 2021, the Joint Standing Committee on Agriculture, Conservation and Forestry, on a 12-1 vote, sent an additional letter to the Commissioner of Agriculture, Conservation and Forestry and the Director of the Bureau of Parks and Lands, further emphasizing the committee’s finding that the above-mentioned lease and amended and restated lease constitute a substantial alteration and that the Constitution of Maine, the highest source of law on the matter, unambiguously requires that a substantial alteration of public lands requires legislative approval; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the First Special Session, on behalf of the people we represent, express our sense in accordance with the Constitution of Maine, that the lease provided to CMP to cross the public reserved lands in West Forks Plantation and in Johnson Mountain Township constitutes asubstantial alteration of those lands, requiring a 2/3 vote of all the members elected to each House of the Legislature.
Comes from the Senate, READ and ADOPTED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 16
(2-1) The Following Communication: (S.C. 722)
STATE OF MAINE 130THLEGISLATURE OFFICE OF THE SECRETARY July 19, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Please be advised the Senate today insisted to its previous action whereby it Finally Passed "RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding Early Voting" (H.P. 423) (L.D. 580) in non-concurrence.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 17
Acts (10-1) An Act To Fund Collective Bargaining Agreements with Executive Branch Employees (H.P. 1299) (L.D. 1735)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 18
(2-1) The Following Communication: (S.C. 723)
STATE OF MAINE 130TH LEGISLATURE OFFICE OF THE SECRETARY
July 19, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Senate Paper 262, Legislative Document 675, "An Act To Protect Maine Consumers from Unsupported Price Increases on Prescription Medicines," having been returned by the Governor, together with objections to the same, pursuant to Article IV, Part Third, Section 2 of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?"
20 voted in favor and 14 against, and accordingly it was the vote of the Senate that the Bill not become a law and the veto was sustained.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-2) The Following Communication: (S.C. 724)
STATE OF MAINE 130TH LEGISLATURE OFFICE OF THE SECRETARY
July 19, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Senate Paper 380, Legislative Document 1117, "An Act To Prevent Excessive Prices for Prescription Drugs," having been returned by the Governor, together with objections to the same, pursuant to Article IV, Part Third, Section 2 of the Constitution of the State of Maine, after reconsideration, the Senate proceeded to vote on the question: "Shall this Bill become a law notwithstanding the objections of the Governor?"
20 voted in favor and 14 against, and accordingly it was the vote of the Senate that the Bill not become a law and the veto was sustained.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Saturday, March 23, 2024