CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 27th Legislative Day Tuesday, April 2, 2019
Calling of the House to Order by the Speaker.
Prayer by Tom Waddell, The Maine Chapter of the Freedom from Religion Foundation, Litchfield.
National Anthem by Maine Central Institute Choir, Pittsfield.
Pledge of Allegiance.
Doctor of the day, Karl Santiago, M.D., Portland.
Reading of the Journal of Thursday, March 28, 2019. _________________________________
(1-1) The following Joint Order: (S.P. 435)
ORDERED, the House concurring, that the Joint Standing Committee on Innovation, Development, Economic Advancement and Business shall report out, to the Senate, a bill to improve efficiencies and remove barriers in professional licensing and certification.
Comes from the Senate, READ and PASSED.
_________________________________
(2-1) The Following Communication: (H.C. 133)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 2, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Please be advised that pursuant to her authority, Governor Janet T. Mills has nominated the following:
On March 27, 2019
The Honorable Jean Ginn Marvin of Scarborough for reappointment to the Maine Community College System Board of Trustees. Pursuant to Title 20-A, MRSA §12705, this reappointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
The Honorable Joyce A. Maker of Calais and The Honorable Michael H. Michaud of East Millinocket for appointment to the Maine Community College System Board of Trustees. Pursuant to Title 20-A, MRSA §12705, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
The Honorable Daniel E. Wathen of Augusta and John E. Dority of Augusta for reappointment to the Maine Turnpike Authority Board of Directors. Pursuant to Title 23, MRSA §1964-A, these reappointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Transportation.
Sven Bartholomew of Brewer and The Honorable Michael H. Michaud of East Millinocket for appointment to the University of Maine System Board of Trustees. Pursuant to Title 5, MRSA §12004-C, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
James O. Donnelly of Brewer and Kelly A. Martin of Fort Kent for reappointment to the University of Maine System Board of Trustees. Pursuant to Title 5, MRSA §12004-C, these reappointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Dr. Jack L. Waterman of Waldoboro for reappointment to the Board of Pesticides Control. Pursuant to Title 22, MRSA §1471-B, this reappointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-2) The Following Communication: (H.C. 134)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 2, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Pursuant to Joint Rule 310, the Committee on Energy, Utilities and Technology has approved the request by the sponsor, Representative Hubbell of Bar Harbor, to report the following "Leave to Withdraw:"
L.D. 143 An Act To Protect Electric Ratepayers from Gross Output Metering Costs (EMERGENCY)
Pursuant to Joint Rule 310, the Committee on Health Coverage, Insurance and Financial Services has approved the request by the sponsor, Representative O'Neil of Saco, to report the following "Leave to Withdraw:"
L.D. 1361 An Act Regarding Health Care Providers and Patient Trust
Pursuant to Joint Rule 310, the Committee on Labor and Housing has approved the request by the sponsor, Representative Fecteau of Augusta, to report the following "Leave to Withdraw:"
L.D. 1112 An Act To Provide Employee Vaccination Compensation
Pursuant to Joint Rule 310, the Committee on Taxation has approved the request by the sponsor, Representative Cloutier of Lewiston, to report the following "Leave to Withdraw:"
L.D. 1242 An Act To Reinstitute the State Property Tax Deferral Program for Seniors
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-3) The Following Communication: (H.C. 135)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 2, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Pursuant to Joint Rule 310, the following Joint Standing Committees have voted unanimously to report the following bills out "Ought Not to Pass:"
Criminal Justice and Public Safety L.D. 677 An Act Regarding the Use of Seizure and Forfeitures by Law Enforcement Education and Cultural Affairs L.D. 419 An Act To Require a Minimum Salary of $50,000 for Public School Teachers L.D. 727 An Act Concerning Funding of Alternative Organizational Structures Environment and Natural Resources L.D. 621 An Act To Prohibit Extruded Polystyrene Food Service Containers Labor and Housing L.D. 122 An Act To Prohibit an Employer from Asking a Prospective Hire about the Person's Compensation History until after a Job Offer Is Made L.D. 123 An Act To Prohibit the State from Asking a Prospective Hire about the Person's Compensation History until after a Job Offer Is Made L.D. 140 An Act To Facilitate the Employment of Persons with Substance Use Disorder L.D. 168 Resolve, To Create a Universal Job Application System for Maine's Career Centers L.D. 220 An Act To Improve Pay for Certain Maine Workers L.D. 480 An Act To Ensure Pay Transparency and To Reduce Gender and Racial Wage Inequities L.D. 784 An Act To Amend the Laws Governing Eligibility for Unemployment Benefits L.D. 888 An Act To Provide Workplace Support to Individuals with Hearing Loss Transportation L.D. 487 Resolve, Directing the Department of Transportation To Study the Corner of Smithwheel Road and Ocean Park Road and the Intersection of Saco Avenue, Temple Street and Old Orchard Road in Old Orchard Beach L.D. 704 An Act To Clarify the Laws Regarding Driver's License Suspensions L.D. 740 An Act To Include Bucksport and the Penobscot River Basin in the Department of Transportation's Cargo Port Strategy
Sincerely,
S/Robert B. Hunt
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Allow Community-based Organizations To Participate in Diversion Projects for Persons with Substance Use Disorder" (H.P. 1073) (L.D. 1466)
Sponsored by Representative TALBOT ROSS of Portland. Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-2) Resolve, Directing Coordinated State Agencies To Negotiate with the Governing Leaderships of Portland Pipe Line Corporation and Montreal Pipe Line Limited for Sustainability-centered Repurposing of Stranded and At-risk Infrastructure Assets in Maine (EMERGENCY) (H.P. 1048) (L.D. 1436)
Sponsored by Representative KESSLER of South Portland. Cosponsored by Senator MILLETT of Cumberland and Representatives: FAY of Raymond, MORALES of South Portland, RECKITT of South Portland, RISEMAN of Harrison, RYKERSON of Kittery. (3-3) Bill "An Act To Support Electrification of Certain Technologies for the Benefit of Maine Consumers and Utility Systems and the Environment" (H.P. 1071) (L.D. 1464)
Sponsored by Representative RILEY of Jay. Cosponsored by Senator WOODSOME of York and Representatives: CAIAZZO of Scarborough, DOUDERA of Camden, GROHOSKI of Ellsworth, HUBBELL of Bar Harbor, RYKERSON of Kittery. (3-4) Bill "An Act To Diversify Maine's Energy Portfolio with Renewable Energy" (H.P. 1072) (L.D. 1465)
Sponsored by Representative HUBBELL of Bar Harbor. (3-5) Bill "An Act To Ensure Water Equity and Accountability for the People of the State" (H.P. 1076) (L.D. 1474)
Sponsored by Representative HICKMAN of Winthrop. Cosponsored by Senator MIRAMANT of Knox and Representatives: COLLINGS of Portland, DODGE of Belfast, DUNPHY of Old Town, EVANGELOS of Friendship, MAXMIN of Nobleboro, MEYER of Eliot, TALBOT ROSS of Portland, Senator: President JACKSON of Aroostook. Committee on ENERGY, UTILITIES AND TECHNOLOGY suggested and ordered printed.
_________________________________
(3-6) Resolve, To Mitigate the Increasing Waiting List for Services under the MaineCare Section 21 Waiver Program (H.P. 1062) (L.D. 1450)
Sponsored by Representative O'CONNOR of Berwick. Cosponsored by Senator BELLOWS of Kennebec and Representatives: BLIER of Buxton, HYMANSON of York, JAVNER of Chester, PRESCOTT of Waterboro, RYKERSON of Kittery, SAMPSON of Alfred, Senators: FOLEY of York, LAWRENCE of York. (3-7) Bill "An Act To Improve Dental Health for Maine Children and Adults with Low Incomes" (H.P. 1065) (L.D. 1453)
Sponsored by Representative GATTINE of Westbrook. Cosponsored by Senator BREEN of Cumberland and Representatives: CRAVEN of Lewiston, HYMANSON of York, JORGENSEN of Portland, MARTIN of Eagle Lake, TEPLER of Topsham, Senators: MOORE of Washington, SANBORN, L. of Cumberland. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-8) Bill "An Act To Align the Laws Governing Dental Therapy with Standards Established by the American Dental Association Commission on Dental Accreditation" (H.P. 1053) (L.D. 1441)
Sponsored by Representative MASTRACCIO of Sanford. Cosponsored by President JACKSON of Aroostook and Representatives: BABINE of Scarborough, CAIAZZO of Scarborough, CRAVEN of Lewiston, DENK of Kennebunk, FARNSWORTH of Portland, FECTEAU of Biddeford, GROHOSKI of Ellsworth, JORGENSEN of Portland. Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
_________________________________
(3-9) Bill "An Act To Create Transparency in Tax Increment Financing and Credit Enhancement Agreement Proposals" (H.P. 1052) (L.D. 1440)
Sponsored by Representative SYLVESTER of Portland. Cosponsored by Representatives: ACKLEY of Monmouth, HANDY of Lewiston, PLUECKER of Warren, RYKERSON of Kittery, TALBOT ROSS of Portland, ZEIGLER of Montville. (3-10) Bill "An Act To Provide Debt-free Educational Opportunities for Maine Residents" (H.P. 1057) (L.D. 1445)
Sponsored by Representative BROOKS of Lewiston. Cosponsored by Senator MIRAMANT of Knox and Representatives: CROCKETT of Portland, HANDY of Lewiston, HARNETT of Gardiner, MELARAGNO of Auburn, SHARPE of Durham, SYLVESTER of Portland, TALBOT ROSS of Portland, TEPLER of Topsham. Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS suggested and ordered printed.
_________________________________
(3-11) Bill "An Act To Provide for Court-appointed Advocates for Justice in Animal Cruelty Cases" (H.P. 1054) (L.D. 1442)
Sponsored by Representative BAILEY of Saco. Cosponsored by Senator CHIPMAN of Cumberland and Representatives: CARDONE of Bangor, HARNETT of Gardiner, MORALES of South Portland, Senator: CARPENTER of Aroostook. (3-12) Bill "An Act To Facilitate Compliance with Federal Immigration Law by State and Local Government Entities" (H.P. 1061) (L.D. 1449)
Sponsored by Representative LOCKMAN of Bradley. Cosponsored by Senator TIMBERLAKE of Androscoggin and Representatives: DeVEAU of Caribou, FAULKINGHAM of Winter Harbor, GRIGNON of Athens, JOHANSEN of Monticello, MORRIS of Turner, O'CONNOR of Berwick, Senators: DAVIS of Piscataquis, GUERIN of Penobscot. (3-13) Bill "An Act To Make References to the Governor and Supreme Judicial Court Justices Gender Neutral" (H.P. 1069) (L.D. 1457)
Sponsored by Representative MOONEN of Portland. (3-14) Bill "An Act To Eliminate Profiling in Maine" (H.P. 1077) (L.D. 1475)
Sponsored by Representative HICKMAN of Winthrop. Cosponsored by Senator MIRAMANT of Knox and Representatives: BAILEY of Saco, COLLINGS of Portland, DUNPHY of Old Town, EVANGELOS of Friendship, MEYER of Eliot, TALBOT ROSS of Portland, Senators: MOORE of Washington, WOODSOME of York. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-15) Bill "An Act Providing Labor Unions with Reasonable Access to Current and Newly Hired Public Sector Workers" (H.P. 1063) (L.D. 1451)
Sponsored by Representative PLUECKER of Warren. Cosponsored by President JACKSON of Aroostook and Representatives: Speaker GIDEON of Freeport, SYLVESTER of Portland. Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
(3-16) Bill "An Act To Ensure Quality, Safety and Accountability on Public Construction Projects" (H.P. 1051) (L.D. 1439)
Sponsored by Representative SYLVESTER of Portland. Cosponsored by Representatives: ACKLEY of Monmouth, COLLINGS of Portland, DUNPHY of Old Town, EVANGELOS of Friendship, FOLEY of Biddeford, HANDY of Lewiston, KESSLER of South Portland. (3-17) Bill "An Act To Change the Name of Township 17, Range 3 to Van Buren Cove" (EMERGENCY) (H.P. 1067) (L.D. 1455)
Sponsored by Representative MARTIN of Sinclair. Cosponsored by President JACKSON of Aroostook. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. (3-18) Bill "An Act To Clarify Recounts in Municipal Elections" (H.P. 1078) (L.D. 1476)
Sponsored by Representative HANDY of Lewiston. Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-19) Bill "An Act To Enact the Senior Property Tax Reimbursement Act" (H.P. 1055) (L.D. 1443)
Sponsored by Representative PICKETT of Dixfield. Cosponsored by Senator CLAXTON of Androscoggin and Representatives: ANDREWS of Paris, DILLINGHAM of Oxford, HAGGAN of Hampden, HANINGTON of Lincoln, KINNEY of Knox, MARTIN of Sinclair, SKOLFIELD of Weld, STEWART of Presque Isle. (3-20) Bill "An Act To Remove Sales and Use Taxation on Gold and Silver Coins" (H.P. 1058) (L.D. 1446)
Sponsored by Representative FECTEAU of Augusta. Cosponsored by Senator MOORE of Washington and Representatives: ANDREWS of Paris, ARATA of New Gloucester, FAULKINGHAM of Winter Harbor, FOSTER of Dexter, GRIFFIN of Levant, LOCKMAN of Bradley, SAMPSON of Alfred, STROM of Pittsfield. (3-21) Bill "An Act To Expand the Homestead Exemption for Disabled Veterans" (H.P. 1060) (L.D. 1448)
Sponsored by Representative COLLINGS of Portland. Cosponsored by Senator CARPENTER of Aroostook and Representatives: ALLEY of Beals, COREY of Windham, FAULKINGHAM of Winter Harbor, FECTEAU of Augusta, HANINGTON of Lincoln, JOHANSEN of Monticello, SHEATS of Auburn, Senator: CARSON of Cumberland. (3-22) Bill "An Act Regarding the Collection of the Sales and Use Tax by Marketplace Facilitators" (H.P. 1064) (L.D. 1452)
Sponsored by Representative TIPPING of Orono. Cosponsored by Senator CHIPMAN of Cumberland and Representatives: BERRY of Bowdoinham, BICKFORD of Auburn, MAREAN of Hollis, STANLEY of Medway, Senator: DOW of Lincoln. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-23) RESOLUTION, Proposing an Amendment to the Constitution of Maine Concerning Alternative Signatures Made by Persons with Disabilities (H.P. 1049) (L.D. 1437)
Sponsored by Representative WHITE of Waterville. Cosponsored by Senator LUCHINI of Hancock and Representatives: DOLLOFF of Rumford, DUNPHY of Old Town, HICKMAN of Winthrop, MARTIN of Eagle Lake, STROM of Pittsfield, Senators: CYRWAY of Kennebec, DIAMOND of Cumberland, HERBIG of Waldo. Submitted by the Secretary of State pursuant to Joint Rule 204. (3-24) Bill "An Act To Clarify the Intent of Referendum Questions for Voters" (H.P. 1050) (L.D. 1438)
Sponsored by Representative COREY of Windham. Cosponsored by Representative HANINGTON of Lincoln and Representatives: ANDREWS of Paris, AUSTIN of Gray, BLUME of York, HUTCHINS of Penobscot, MAREAN of Hollis, MASON of Lisbon, O'CONNOR of Berwick, STROM of Pittsfield. (3-25) Bill "An Act To Make the Distance to Schools for Marijuana Establishments Consistent with the Liquor Laws" (H.P. 1056) (L.D. 1444)
Sponsored by Representative MADIGAN of Waterville. Cosponsored by Representative HICKMAN of Winthrop, Senator CHIPMAN of Cumberland and Representatives: COREY of Windham, O'CONNOR of Berwick, TALBOT ROSS of Portland, WARREN of Hallowell, Senators: BLACK of Franklin, President JACKSON of Aroostook, MIRAMANT of Knox. (3-26) Bill "An Act To Simplify Voting in Maine by Placing a Moratorium on Ranked-choice Voting" (H.P. 1059) (L.D. 1447)
Sponsored by Representative WHITE of Washburn. Cosponsored by Senator FARRIN of Somerset and Representatives: DILLINGHAM of Oxford, FAULKINGHAM of Winter Harbor, HANINGTON of Lincoln, MARTIN of Greene, STEWART of Presque Isle, STROM of Pittsfield, Senators: CYRWAY of Kennebec, DAVIS of Piscataquis. (3-27) Bill "An Act Concerning Elections in Maine Congressional Districts" (H.P. 1066) (L.D. 1454)
Sponsored by Representative BRADSTREET of Vassalboro. Cosponsored by Senator DOW of Lincoln and Representatives: MORRIS of Turner, PRESCOTT of Waterboro, STETKIS of Canaan, Senators: CYRWAY of Kennebec, GUERIN of Penobscot. (3-28) Bill "An Act To Amend the Laws Governing Raffles" (H.P. 1068) (L.D. 1456)
Sponsored by Representative COREY of Windham. (BY REQUEST) (3-29) Bill "An Act To Create an Automatic Voter Registration System" (H.P. 1070) (L.D. 1463)
Sponsored by Speaker GIDEON of Freeport. Cosponsored by Representatives: CLOUTIER of Lewiston, KESSLER of South Portland, O'NEIL of Saco, TALBOT ROSS of Portland, Senators: BELLOWS of Kennebec, CHENETTE of York, Senator LUCHINI of Hancock and Representatives: ACKLEY of Monmouth, BICKFORD of Auburn, HICKMAN of Winthrop, JORGENSEN of Portland, SCHNECK of Bangor, Senators: DOW of Lincoln, President JACKSON of Aroostook, MOORE of Washington. (3-30) RESOLUTION, Proposing an Amendment to the Constitution of Maine To Facilitate the Use of Ranked-choice Voting for Governor and Members of the Legislature (H.P. 1079) (L.D. 1477)
Sponsored by Representative COOPER of Yarmouth. Cosponsored by Senator MIRAMANT of Knox.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
Pursuant to Statute
(3-31) Representative BAILEY for the Probate and Trust Law Advisory Commission pursuant to the Maine Revised Statutes, Title 18-A, section 1-803, subsection 2 asks leave to report that the accompanying Bill "An Act To Enact the Maine Uniform Directed Trust Act" (H.P. 1075) (L.D. 1468)
Be REFERRED to the Committee on JUDICIARY and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative McCREIGHT of Harpswell, the following Joint Resolution: (H.P. 1046) (Cosponsored by Senator BELLOWS of Kennebec and Representatives: ANDREWS of Paris, BABBIDGE of Kennebunk, McCREA of Fort Fairfield, O'NEIL of Saco, SCHNECK of Bangor, SYLVESTER of Portland, Senators: MILLETT of Cumberland, VITELLI of Sagadahoc)
JOINT RESOLUTION RECOGNIZING APRIL 2, 2019 AS NATIONAL SERVICE RECOGNITION DAY
WHEREAS, service to others is a hallmark of the American character and is central to how we meet our challenges; and
WHEREAS, elected leaders are increasingly turning to national service and volunteerism as a cost-effective strategy to meet their needs; and
WHEREAS, AmeriCorps and Senior Corps participants address the most pressing challenges facing our communities, including educating students for the jobs of the 21st century, fighting the opioid epidemic, responding to natural disasters and supporting veterans and military families; and
WHEREAS, national service expands economic opportunity by creating more sustainable, resilient communities and providing education, career skills and leadership pathways for those who serve;and
WHEREAS, AmeriCorps and Senior Corps participants serve in more than 50,000 locations across the country, bolstering the civic, neighborhood and faith-based organizations that are so vital to our economic and social well-being; and
WHEREAS, national service participants increase the effectiveness of the organizations they serve, through both their direct service and their management of millions of additional volunteers;and
WHEREAS, national service represents a unique public-private partnership that invests in community solutions and leverages nonfederal resources to strengthen the effect of volunteer service in communities and increase the return on taxpayer dollars;and
WHEREAS, by making an intensive commitment to service, national service participants demonstrate commitment, dedication and patriotism, attributes that remain with them in their future endeavors; and
WHEREAS, the Corporation for National and Community Service works with local leaders nationwide to engage citizens, improve lives and strengthen communities and is joining with the National League of Cities, the National Association of Counties, Cities of Service and local leaders across the country for National Service Recognition Day on April 2, 2019; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Twenty-ninth Legislature now assembled in the First Regular Session, on behalf of the people we represent, take this opportunity to recognize April 2, 2019 as National Service Recognition Day and encourage residents to recognize the positive effects of national service in our community, to thank those who serve and to find ways to give back to their communities.
_________________________________
(4-2) On motion of Representative EVANGELOS of Friendship, the following Joint Resolution: (H.P. 1047) (Cosponsored by Senator MIRAMANT of Knox and Representatives: BAILEY of Saco, BLUME of York, DODGE of Belfast, GRAMLICH of Old Orchard Beach, GROHOSKI of Ellsworth, McCREIGHT of Harpswell, O'NEIL of Saco, RYKERSON of Kittery) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 214)
JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO SUPPORT THE PLEDGES MADE BY THE UNITED STATES IN THE PARIS AGREEMENT
WE, your Memorialists, the Members of the One Hundred and Twenty-ninth Legislature of the State of Maine now assembled in the First Regular Session, most respectfully present and petition the President of the United States and the United States Congress as follows:
WHEREAS, the year 2016 was the hottest year in the modern temperature record; and
WHEREAS, there is increasing consensus among scientists and economists that there will be serious economic consequences if we fail to reduce global carbon emissions quickly; and
WHEREAS, a changing climate will irreversibly damage the global economy; and
WHEREAS, if left unaddressed, the consequences of a rising global temperature have the potential to adversely affect all Americans, hitting vulnerable populations hardest, hurting working families and harming productivity in middle class job sectors such as construction, agriculture and tourism, among others; and
WHEREAS, there has been an increase in extreme weather events across the United States that have affected supply chains, consumer behaviors and local economies; and
WHEREAS, the Paris Agreement provides a pathway forward to limit temperature rise to well below 2 degrees Celsius; and
WHEREAS, the Paris Agreement sends a powerful signal to the world that climate change is an immediate problem facing the planet;and
WHEREAS, if the United States withdraws from the Paris Agreement, the United States will face an international diplomatic backlash and will cede leadership on climate change and renewable energy issues to China; now, therefore, be it
RESOLVED: That We, your Memorialists, on behalf of the people we represent, take this opportunity to respectfully request that the President of the United States and the United States Congress work with our allies that signed the Paris Agreement; and be it further
RESOLVED: That We respectfully urge and request that the President of the United States not issue an Executive Order withdrawing the United States from the Paris Agreement; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Honorable Donald John Trump, President of the United States, to the President of the United States Senate, to the Speaker of the United States House of Representatives and to each Member of the Maine Congressional Delegation.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Sarah Nelson, of Searsmont, a second-grade teacher at Ames Elementary School, who received a VFW Elementary Teacher of the Year Award for her outstanding commitment to teaching Americanism and patriotism. We extend our congratulations and best wishes;
(SLS 52)
(5-2) Aela Mansmann, of Cape Elizabeth, who out of hundreds of nominees from across the Nation has been recognized by the U.S. Cellular The Future of Good 16 Under 16 Program for building a team of student leaders to create an entirely student-led conference focusing on sexual assault prevention in her community and the State. We extend our congratulations and best wishes;
(SLS 156)
(5-3) the Boothbay Region High School Girls Basketball Team, of Boothbay Harbor, which won the Class C State Championship. We extend our congratulations and best wishes;
(SLS 157)
(5-4) the Greely High School Boys Ice Hockey Team, of Cumberland, which won the Class B State Championship. We extend our congratulations and best wishes;
(SLS 158)
(5-5) Megan Boulay, of Fort Kent, a senior at Fort Kent Community High School, who is a recipient of a 2019 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(SLS 159)
(5-6) Yuriy Reiter, of Biddeford, a member of Troop No. 308, 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 160)
(5-7) Tamra Benson, of Turner, a senior at Leavitt Area High School, who is a recipient of a 2019 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 158) Presented by Representative MORRIS of Turner. Cosponsored by Senator TIMBERLAKE of Androscoggin.
(5-8) the Cape Elizabeth High School Boys Ski Team, which won the Class B Alpine Championship for the second year in a row. We extend our congratulations and best wishes;
(HLS 166) Presented by Representative CARNEY of Cape Elizabeth. Cosponsored by Senator MILLETT of Cumberland, Representative KESSLER of South Portland.
(5-9) the Cape Elizabeth High School Girls Swim Team, which won the Class B State Championship. Senior Olivia Tighe broke the state record in the 200 freestyle with a time of 1:50.21. We extend our congratulations and best wishes;
(HLS 167) Presented by Representative CARNEY of Cape Elizabeth. Cosponsored by Senator MILLETT of Cumberland, Representative KESSLER of South Portland.
(5-10) the Cape Elizabeth High School Boys Basketball Team, which won the Class B South Championship. We extend our congratulations and best wishes;
(HLS 168) Presented by Representative CARNEY of Cape Elizabeth. Cosponsored by Senator MILLETT of Cumberland, Representative KESSLER of South Portland.
(5-11) Darcy Cochran, of Cape Elizabeth, a junior at Cape Elizabeth High School and a member of the girls indoor track team, who won the Class B Championship in the 55 meter hurdles. We extend our congratulations and best wishes;
(HLS 169) Presented by Representative CARNEY of Cape Elizabeth. Cosponsored by Senator MILLETT of Cumberland, Representative KESSLER of South Portland.
(5-12) Moriah Geer, of Old Town, the Moxie Case Coach at Maine Equal Justice Partners, who has received the Sharon Barker Student Activism Award from the University of Maine Women's, Gender, and Sexuality Studies Program. We extend our congratulations and best wishes;
(HLS 170) Presented by Representative DUNPHY of Old Town. Cosponsored by Senator DILL of Penobscot.
(5-13) Willis Roy Hutchins, of Winter Harbor, a member of Troop No. 86, 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 171) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
(5-14) Wicked Water Graphics, of South Paris, a unique hydrographic printing business, which has received the Rising Star of the Year Award from the Oxford Hills Chamber of Commerce. We extend to owners David Kelso and Linda Engelhardt our congratulations and best wishes;
(HLS 172) Presented by Representative ANDREWS of Paris. Cosponsored by Senator HAMPER of Oxford, Senator KEIM of Oxford, Representative DILLINGHAM of Oxford, Representative MILLETT of Waterford.
(5-15) Barbara Hooper, of Paris, Nutritional Services Manager at the Maine Veterans' Home in South Paris, who has received the Employee of the Year Award from the Oxford Hills Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 173) Presented by Representative ANDREWS of Paris. Cosponsored by Senator HAMPER of Oxford, Senator KEIM of Oxford, Representative DILLINGHAM of Oxford, Representative MILLETT of Waterford.
(5-16) Brian M. Jellison, of Augusta, who is retiring as a Principal Auditor with the Audit Bureau of the Office of the State Auditor after 37 years of public service. Mr. Jellison began his career as an entry-level auditor in 1982 and is one of the three remaining OSA auditors who worked at the Department of Audit before it transitioned into the independent office. For his committed and unwavering dedication to public service and the quality of his work, he was recognized as the OSA 2018 Manager of the Year. We extend our congratulations and best wishes;
(HLS 174) Presented by Representative DOORE of Augusta. Cosponsored by Senator POULIOT of Kennebec, Representative BRADSTREET of Vassalboro, Representative FECTEAU of Augusta.
_________________________________
Refer to the Committee on Environment and Natural Resources
(6-1) Representative TUCKER for the Joint Standing Committee on Environment and Natural Resources on Bill "An Act To Implement Recommendations of the Department of Environmental Protection Regarding the State's Cellular Telephone Recycling Law" (H.P. 1074) (L.D. 1467)
Reporting that it be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES pursuant to Joint Order 2019, H.P. 883.
_________________________________
Divided Report (6-2) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought Not to Pass on RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit New or Increased Fees or Taxes by Means of Direct Initiatives of Legislation (S.P. 64) (L.D. 252) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (S-23) on same RESOLUTION.
Signed: Senator: Representatives: Comes from the Senate with the Majority OUGHT NOT TO PASSReport READ and ACCEPTED.
_________________________________ (6-3) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought Not to Pass on Bill "An Act Regarding Transportation Management Software and School Bus Replacement" (H.P. 188) (L.D. 225) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-46) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-4) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-49) on Bill "An Act To Prohibit the Use of Certain Disposable Food Service Containers" (H.P. 213) (L.D. 289) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (H-50) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-5) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-51) on Resolve, To Expedite the Processing of Applications for Certification under the Federal Work Opportunity Tax Credit (H.P. 539) (L.D. 734) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: Representatives: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (S.P. 128) (L.D. 450) Bill "An Act To Increase Funding for the St. Croix International Waterway Commission" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (S-19) (7-2) (S.P. 162) (L.D. 497) Bill "An Act Regarding the Providing of Human Food Waste to Swine Producers" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (S-17) (7-3) (H.P. 83) (L.D. 97) Resolve, Regarding Legislative Review of Portions of Chapter 38: Suicide Awareness and Prevention in Maine Public Schools, a Major Substantive Rule of the Department of Education (EMERGENCY) Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-45) (7-4) (H.P. 229) (L.D. 305) Bill "An Act To Protect Job Applicants from Identity Theft" Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-47) (7-5) (H.P. 378) (L.D. 521) Bill "An Act To Amend the Archives and Records Management Law" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-52) (7-6) (H.P. 403) (L.D. 559) Bill "An Act To Restore Regular Mapping of Eelgrass Beds in the State" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-48)
_________________________________
Acts (10-1) An Act To Secure the Future of the Frances Perkins Homestead (S.P. 58) (L.D. 246)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-2) Resolve, To Increase Certain Chiropractic Reimbursement Rates under the MaineCare Program (H.P. 197) (L.D. 234)
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. Bill "An Act To Strengthen the Maine Uniform Building and Energy Code" (H.P. 629) (L.D. 855)
(Committee on LABOR AND HOUSING suggested) TABLED - February 14, 2019 (Till Later Today) by Representative SYLVESTER of Portland. PENDING - REFERENCE.
2. Bill "An Act To Allow Municipalities To Adopt Stricter Building and Energy Code Standards Than the Maine Uniform Building and Energy Code" (H.P. 676) (L.D. 921)
(Committee on LABOR AND HOUSING suggested) TABLED - February 21, 2019 (Till Later Today) by Representative SYLVESTER of Portland. PENDING - REFERENCE.
3. Expression of Legislative Sentiment Recognizing The Row House, Inc., of Hallowell (HLS 79)
TABLED - February 21, 2019 (Till Later Today) by Representative WARREN of Hallowell. PENDING - PASSAGE.
4. HOUSE DIVIDED REPORT - Majority (12) Ought to Pass - Minority (1) Ought Not to Pass - Committee on EDUCATION AND CULTURAL AFFAIRS on Bill "An Act To Recognize Employee Background Checks Conducted for Out-of-state Schools Eligible for Maine Tuition Assistance" (EMERGENCY) (H.P. 297) (L.D. 388)
TABLED - March 7, 2019 (Till Later Today) by Representative MOONEN of Portland. PENDING - ACCEPTANCE OF EITHER REPORT.
5. Expression of Legislative Sentiment in Memory of John Menario, of Yarmouth (SLS 78)
TABLED - March 14, 2019 (Till Later Today) by Representative CROCKETT of Portland. PENDING - ADOPTION.
6. Resolve, To Require the Approval by the Public Utilities Commission of a Proposal for a Long-term Contract for Deep-water Offshore Wind Energy (EMERGENCY) (S.P. 284) (L.D. 994)
- In Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY. TABLED - March 14, 2019 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - REFERENCE IN CONCURRENCE.
7. Bill "An Act To Provide Ready Access to Defibrillators in Businesses and Pharmacies" (S.P. 355) (L.D. 1169)
- In Senate, REFERRED to the Committee on LABOR AND HOUSING. TABLED - March 28, 2019 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - REFERENCE IN CONCURRENCE.
8. Expression of Legislative Sentiment Recognizing Betsy Parsons, of South Portland (HLS 165)
TABLED - March 28, 2019 (Till Later Today) by Representative MORALES of South Portland. PENDING - PASSAGE.
9. HOUSE REPORT - Ought to Pass as Amended by Committee Amendment "A" (H-39) - Committee on VETERANS AND LEGAL AFFAIRS on Bill "An Act To Aid Certain Veterans' Organizations" (H.P. 180) (L.D. 217)
TABLED - March 28, 2019 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - ACCEPTANCE OF COMMITTEE REPORT.
_________________________________
STATUTORY ADJOURNMENT DATE June 19, 2019
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(1-1) Bill "An Act To Expand Application of the Maine Agricultural Marketing and Bargaining Act of 1973 to Harvesters and Haulers of Forest Products" (S.P. 444) (L.D. 1459)
Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
Comes from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
(1-2) Bill "An Act To Allow the Prohibition of Weapons at Public Proceedings and Voting Places" (S.P. 450) (L.D. 1470)
Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
Comes from the Senate, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed.
_________________________________
(1-3) Bill "An Act To Amend the Charter of the Rumford-Mexico Sewerage District" (S.P. 449) (L.D. 1469)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-4) Bill "An Act To Support Collection and Proper Disposal of Unwanted Drugs" (S.P. 445) (L.D. 1460)
Comes from the Senate, REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed.
_________________________________
(1-5) Bill "An Act To Support Early Intervention and Treatment of Mental Health Disorders" (EMERGENCY) (S.P. 446) (L.D. 1461)
Comes from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-6) Bill "An Act To Create a Commission To Establish a State Bank" (S.P. 452) (L.D. 1472)
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-7) Bill "An Act To Protect Taxpayers in the Privatization of State Services" (S.P. 443) (L.D. 1458) (1-8) RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide 4-year Terms for Senators and To Set Term Limits for Legislators (S.P. 447) (L.D. 1462)
Come from the Senate, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed.
_________________________________
(1-9) Resolve, To Name the Route 7 Bridge in Corinna in Honor of PFC Paul Earl Sudsbury (S.P. 451) (L.D. 1471) (1-10) Bill "An Act To Provide Consistency in the Laws Governing Culvert Replacement" (S.P. 453) (L.D. 1473)
Come from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
Divided Report (6-1) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (S-28) on Bill "An Act Regarding Pay Equality" (S.P. 90) (L.D. 278) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass 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-28).
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
Acts (10-1) An Act Regarding Pay Equality (S.P. 90) (L.D. 278)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
(2-1) The Following Communication: (H.C. 136)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 2, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (H), I appoint Representative Matthew W. Moonen of Portland to serve as Speaker Pro Tem to convene the House on April 2, 2019.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, April 21, 2024