|
|
First Regular Session
Advance Journal and Calendar
Matthea E. L.
Daughtry |
http://legislature.maine.gov/senate |
Darek M. Grant |
6th Legislative Day
In Senate Chamber, Tuesday, February 4, 2025.
Senate called to Order by President Matthea E. Larsen Daughtry of Cumberland County.
Prayer by Pastor Nathan Richards of South Parish Congregational Church in Augusta.
Pledge of Allegiance led by Senator Susan Bernard of Aroostook County.
Reading of the Journal of Tuesday, January 28, 2025.
_________________________________
PAPERS FROM THE HOUSE
House Paper
(1-1) Bill "An Act to Require and Encourage Safe and Interconnected Transportation Construction Projects"
H.P. 187 L.D. 287
Committee on TRANSPORTATION suggested and ordered printed.
Comes from the House, REFERRED to the Committee on HOUSING AND ECONOMIC DEVELOPMENT.
_________________________________
Joint Orders
Expressions of Legislative Sentiment recognizing:
(1-2) Robert Weymouth, of Charleston, for his bravery and quick action on January 1, 2025. While passing a house on the Stagecoach Road in Atkinson, he and two companions noticed that the house and a barn were on fire. They immediately stopped and woke the sleeping occupants of the house, ensuring that they exited to safety. Mr. Weymouth's actions were in keeping with the traditions of Maine people looking out and caring for their neighbors. We commend him and offer our best wishes;
(1-3) Kaleb Weymouth, of Charleston, for his bravery and quick action on January 1, 2025. While passing a house on the Stagecoach Road in Atkinson, he and two companions noticed that the house and a barn were on fire. They immediately stopped and woke the sleeping occupants of the house, ensuring that they exited to safety. Mr. Weymouth's actions were in keeping with the traditions of Maine people looking out and caring for their neighbors. We commend him and offer our best wishes;
(1-4) Colby Simmons, of Dover-Foxcroft, for his bravery and quick action on January 1, 2025. While passing a house on the Stagecoach Road in Atkinson, he and two companions noticed that the house and a barn were on fire. They immediately stopped and woke the sleeping occupants of the house, ensuring that they exited to safety. Mr. Simmons's actions were in keeping with the traditions of Maine people looking out and caring for their neighbors. We commend him and offer our best wishes;
(1-5) Wilson Clough, of Wells, a member of Troop No. 356, 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 24
(1-6) Lynne and David Brooks, of Lisbon, who celebrated their 50th Wedding Anniversary on January 11, 2025. We extend our congratulations and best wishes;
HLS 25
(1-7) the Town of Franklin, on the celebration of the town's Bicentennial. Franklin was incorporated on January 24, 1825. We extend our congratulations and best wishes;
(1-8) Garrett Lovett, Sr., of Hermon, who has received the Boston Post Cane, an honor given to the oldest citizen of a municipality. We extend our congratulations and best wishes;
HLS 27
Come from the House, READ and PASSED.
_________________________________
COMMUNICATIONS
(2-1) The Following Communication:
S.P. 174
MAINE SENATE
132nd LEGISLATURE
OFFICE OF THE SECRETARY OF THE SENATE
January 30, 2025
Hon. Matthea Daughtry
President of the Senate
132nd Legislature
Hon. Ryan D. Fecteau
Speaker of the House
132nd Legislature
Dear Madam President and Mr. Speaker:
On January 30, 2025, 27 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on January 30, 2025, as follows:
Agriculture, Conservation and Forestry
Bill "An Act to Require Notification of Certain Outdoor Pesticide Applications" (EMERGENCY) (S.P. 142) (L.D. 356) (Sponsored by Senator BENNETT of Oxford) (Cosponsored by Senator: GROHOSKI of Hancock, Representatives: DOUDERA of Camden, BELL of Yarmouth, MILLIKEN of Blue Hill, CIMINO of Bridgton, EDER of Waterboro)
Appropriations and Financial Affairs
Bill "An Act to Authorize a General Fund Bond Issue to Build a Warehouse for Goods and Cargo at Bangor International Airport" (S.P. 136) (L.D. 351) (Sponsored by Senator BALDACCI of Penobscot)
Bill "An Act to Authorize a General Fund Bond Issue to Replenish the Land for Maine's Future Program" (S.P. 153) (L.D. 362) (Sponsored by Senator BLACK of Franklin) (Cosponsored by Senators: BENNETT of Oxford, PIERCE of Cumberland, CYRWAY of Kennebec, GROHOSKI of Hancock, RENY of Lincoln, Representatives: THORNE of Carmel, DUCHARME of Madison, HENDERSON of Rumford)
Bill "An Act to Authorize a General Fund Bond Issue to Create the School Capital Improvement Fund" (S.P. 155) (L.D. 363) (Sponsored by Senator CARNEY of Cumberland) (Cosponsored by Representative BOYER of Cape Elizabeth and Senators: PIERCE of Cumberland, TEPLER of Sagadahoc, HAGGAN of Penobscot, LIBBY of Cumberland, Representative: HEPLER of Woolwich)
Bill "An Act to Authorize General Fund Bond Issues to Improve Highways, Bridges and Nonhighway Modes of Transportation" (S.P. 159) (L.D. 367) (Sponsored by Senator FARRIN of Somerset) (Cosponsored by Senators: BENNETT of Oxford, President DAUGHTRY of Cumberland, HICKMAN of Kennebec, PIERCE of Cumberland, CYRWAY of Kennebec, DUSON of Cumberland, MARTIN of Oxford, Representative: CRAFTS of Newcastle)
Criminal Justice and Public Safety
Bill "An Act to Improve Criminal Justice and Public Safety" (S.P. 137) (L.D. 352) (Sponsored by Senator BEEBE-CENTER of Knox)
Education and Cultural Affairs
Bill "An Act to Improve Education in Maine" (S.P. 140) (L.D. 354) (Sponsored by Senator RAFFERTY of York) (Cosponsored by Representative MURPHY of Scarborough)
Bill "An Act Supporting the Dirigo Reads Literacy Program" (S.P. 151) (L.D. 360) (Sponsored by Senator BALDACCI of Penobscot) (Cosponsored by Representative SUPICA of Bangor and Senator: BENNETT of Oxford, Representatives: SALISBURY of Westbrook, ROEDER of Bangor, RANA of Bangor)
Bill "An Act to Support the Francis Malcolm Science Center" (S.P. 152) (L.D. 361) (Sponsored by Senator BERNARD of Aroostook) (Cosponsored by Representative BABIN of Fort Fairfield and Senator: STEWART of Aroostook, Representatives: QUINT of Hodgdon, UNDERWOOD of Presque Isle, GUERRETTE of Caribou, DAIGLE of Fort Kent)
Bill "An Act to Grant or Extend Conditional Teaching Certificates Under Certain Circumstances" (S.P. 161) (L.D. 369) (Sponsored by Senator LIBBY of Cumberland) (Cosponsored by Representatives: CARLOW of Buxton, LYMAN of Livermore Falls, BAGSHAW of Windham, HAGGAN of Hampden)
Bill "An Act to Raise the Minimum State Standard for Mathematics Education for a High School Diploma" (S.P. 162) (L.D. 370) (Sponsored by Senator LIBBY of Cumberland) (Cosponsored by Representative CARLOW of Buxton and Senator: RAFFERTY of York, Representatives: LYMAN of Livermore Falls, BAGSHAW of Windham, HAGGAN of Hampden)
Bill "An Act to Require the University of Maine School of Law to Provide an Online Degree Program" (S.P. 170) (L.D. 375) (Sponsored by Senator STEWART of Aroostook) (Cosponsored by Senators: BAILEY of York, CARNEY of Cumberland, RAFFERTY of York, DUSON of Cumberland, LIBBY of Cumberland)
Energy, Utilities and Technology
Bill "An Act to Prohibit Net Energy Billing by Certain Customers" (S.P. 146) (L.D. 359) (Sponsored by Senator BICKFORD of Androscoggin) (Cosponsored by Senators: CYRWAY of Kennebec, HARRINGTON of York, BRADSTREET of Kennebec, Representative: WADSWORTH of Hiram)
Bill "An Act to Expand Hydroelectric Development by Removing the 100-megawatt Cap" (S.P. 163) (L.D. 371) (Sponsored by Senator MARTIN of Oxford) (Cosponsored by Representative PAUL of Winterport and Senators: CYRWAY of Kennebec, HARRINGTON of York, TIMBERLAKE of Androscoggin, Representatives: WADSWORTH of Hiram, FOSTER of Dexter, SOBOLESKI of Phillips)
Health and Human Services
Bill "An Act to Improve Maternal and Infant Health Outcomes Through Doula Care" (S.P. 172) (L.D. 376) (Sponsored by Senator TEPLER of Sagadahoc) (Cosponsored by Representative ZAGER of Portland and Senators: MOORE of Washington, INGWERSEN of York, BRENNER of Cumberland, Representatives: SHAGOURY of Hallowell, EATON of Deer Isle, GRAHAM of North Yarmouth)
Health Coverage, Insurance and Financial Services
Bill "An Act to Advance the Maine Retirement Savings Program" (S.P. 141) (L.D. 355) (Sponsored by Senator BAILEY of York) (Cosponsored by Representative MASTRACCIO of Sanford and Senators: President DAUGHTRY of Cumberland, BALDACCI of Penobscot, ROTUNDO of Androscoggin, Representatives: ARFORD of Brunswick, CLUCHEY of Bowdoinham, BOYER of Cape Elizabeth, TERRY of Gorham)
Housing and Economic Development
Bill "An Act to Promote Economic Development in Maine" (S.P. 156) (L.D. 364) (Sponsored by Senator CURRY of Waldo)
Bill "An Act to Respond to the Housing Affordability and Accessibility Crisis in Maine" (S.P. 157) (L.D. 365) (Sponsored by Senator CURRY of Waldo)
Inland Fisheries and Wildlife
Bill "An Act Regarding the Operations of the Department of Inland Fisheries and Wildlife" (S.P. 134) (L.D. 350) (Sponsored by Senator BALDACCI of Penobscot)
Judiciary
Resolve, to Establish the Commission to Recommend Methods for Preventing Deed Fraud in the State (EMERGENCY) (S.P. 139) (L.D. 353) (Sponsored by Senator INGWERSEN of York) (Cosponsored by Representative DUCHARME of Madison and Senators: PIERCE of Cumberland, CARNEY of Cumberland, BRENNER of Cumberland, RAFFERTY of York, Representatives: MALON of Biddeford, SATO of Gorham)
Bill "An Act to Provide Comparable Compensation and Benefits for Deputy and Assistant District Attorneys, Assistant Attorneys General and Public Defenders" (S.P. 166) (L.D. 374) (Sponsored by Senator ROTUNDO of Androscoggin) (Cosponsored by Representative MCCABE of Lewiston and Senators: HAGGAN of Penobscot, STEWART of Aroostook, CARNEY of Cumberland, Representatives: CLOUTIER of Lewiston, ABDI of Lewiston, KUHN of Falmouth)
Labor
Bill "An Act to Establish a State Minimum Hourly Wage for Agricultural Workers" (S.P. 143) (L.D. 357) (Sponsored by Senator BENNETT of Oxford) (Cosponsored by Representative ROEDER of Bangor and Senators: TALBOT ROSS of Cumberland, TIPPING of Penobscot)
State and Local Government
Bill "An Act to Increase Fees Paid to Registers of Deeds" (S.P. 144) (L.D. 358) (Sponsored by Senator BENNETT of Oxford) (Cosponsored by Senators: BAILEY of York, MARTIN of Oxford, LIBBY of Cumberland)
Bill "An Act to Establish 'Welcome Home' as the Official State Anthem" (S.P. 165) (L.D. 373) (Sponsored by Senator MOORE of Washington) (BY REQUEST) (Cosponsored by Representative FAULKINGHAM of Winter Harbor)
Taxation
Bill "An Act to Ensure Consistency of Income Tax Deductions for Retired Members of the Uniformed Services" (S.P. 158) (L.D. 366) (Sponsored by Senator FARRIN of Somerset) (Cosponsored by Senators: President DAUGHTRY of Cumberland, HICKMAN of Kennebec, STEWART of Aroostook, TIMBERLAKE of Androscoggin, Representatives: PARRY of Arundel, WADSWORTH of Hiram, ZAGER of Portland, FREDETTE of Newport)
Bill "An Act to Protect Maine People from Inflation by Exempting Gold and Silver Coins and Bullion from the State Sales and Use Tax" (S.P. 164) (L.D. 372) (Sponsored by Senator MOORE of Washington) (Cosponsored by Representative GREENWOOD of Wales, Representative QUINT of Hodgdon and Representatives: TUELL of East Machias, LIBBY of Auburn, DANA of the Passamaquoddy Tribe, BOYER of Poland, PAUL of Winterport, MCINTYRE of Lowell, MINGO of Calais)
Veterans and Legal Affairs
Bill "An Act to Address Concerns Regarding Radiation Machines and Similar Equipment Used in the Cannabis Industry" (S.P. 160) (L.D. 368) (Sponsored by Senator HICKMAN of Kennebec)
Sincerely,
S/Darek M. Grant
Secretary of the Senate
S/Robert B. Hunt
Clerk of the House
_________________________________
(2-2) The Following Communication:
H.P. 177
STATE OF MAINE
CLERK'S OFFICE
2 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0002
January 23, 2025
Honorable Ryan D. Fecteau
Speaker of the House
132nd Legislature
Honorable Matthea Daughtry
President of the Senate
132nd Legislature
Dear Mr. Speaker and Madam President:
On January 23, 2025, 13 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on January 23, 2025, as follows:
Agriculture, Conservation and Forestry
Bill "An Act Regarding the Authority of Municipalities to Regulate Timber Harvesting" (H.P. 164) (L.D. 261) (Sponsored by Representative BUNKER of Farmington)
Criminal Justice and Public Safety
Bill "An Act to Restore Sentencing Discretion to the Judiciary by Removing Mandatory Minimum Sentences of Incarceration" (H.P. 171) (L.D. 268) (Sponsored by Representative SINCLAIR of Bath) (Cosponsored by Representatives: BECK of South Portland, LEE of Auburn, SATO of Gorham)
Environment and Natural Resources
Resolve, Regarding Legislative Review of Portions of Chapter 375: No Adverse Environmental Effect Standards of the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection (EMERGENCY) (H.P. 172) (L.D. 269) (Submitted by the Department of Environmental Protection pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Health and Human Services
Resolve, to Provide Rural Nonmedical Transportation Services to the Elderly and Adults with Disabilities Receiving Home and Community Benefits Under MaineCare (H.P. 166) (L.D. 263) (Sponsored by Representative SHAGOURY of Hallowell) (Cosponsored by Senator INGWERSEN of York and Representatives: CLOUTIER of Lewiston, DEBRITO of Waterville, GRAHAM of North Yarmouth, MCCABE of Lewiston, MITCHELL of Cumberland, MONTELL of Gardiner)
Health Coverage, Insurance and Financial Services
Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance (EMERGENCY) (H.P. 173) (L.D. 270) (Submitted by the Department of Professional and Financial Regulation pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Housing and Economic Development
Resolve, Regarding Legislative Review of Chapter 12: Fees for Kickboxing Contests and Authorized Participants, a Major Substantive Rule of the Combat Sports Authority of Maine (EMERGENCY) (H.P. 174) (L.D. 271) (Submitted by the Combat Sports Authority of Maine pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Resolve, Regarding Legislative Review of Chapter 2: Fees for Muay Thai Contests and Authorized Participants, a Major Substantive Rule of the Combat Sports Authority of Maine (EMERGENCY) (H.P. 175) (L.D. 272) (Submitted by the Combat Sports Authority of Maine pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Judiciary
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish That All Maine Residents Have Equal Rights Under the Law (H.P. 163) (L.D. 260) (Sponsored by Representative SARGENT of York) (Cosponsored by Senator TALBOT ROSS of Cumberland and Representatives: ABDI of Lewiston, ANKELES of Brunswick, ARCHER of Saco, ARFORD of Brunswick, BECK of South Portland, BELL of Yarmouth, BOYER of Cape Elizabeth, BRENNAN of Portland, BRIDGEO of Augusta, BUNKER of Farmington, CLOUTIER of Lewiston, CLUCHEY of Bowdoinham, COPELAND of Saco, CRAFTS of Newcastle, CROCKETT of Portland, DANA of the Passamaquoddy Tribe, DEBRITO of Waterville, DHALAC of South Portland, DILL of Old Town, DODGE of Belfast, DOUDERA of Camden, EATON of Deer Isle, FARRIN of Jefferson, Speaker FECTEAU of Biddeford, FRIEDMANN of Bar Harbor, FROST of Belgrade, GATTINE of Westbrook, GEIGER of Rockland,
GERE of Kennebunkport, GOLEK of Harpswell, GRAHAM of North Yarmouth, GRAMLICH of Old Orchard Beach, HASENFUS of Readfield, HEPLER of Woolwich, JULIA of Waterville, KESSLER of South Portland, KUHN of Falmouth, LAJOIE of Lewiston, LEE of Auburn, LOOKNER of Portland, MACIAS of Topsham, MALON of Biddeford, MASTRACCIO of Sanford, MATHIESON of Kittery, MATLACK of St. George, MCCABE of Lewiston, MEYER of Eliot, MILLIKEN of Blue Hill, MITCHELL of Cumberland, MONTELL of Gardiner, MOONEN of Portland, MURPHY of Scarborough, O'HALLORAN of Brewer, OSHER of Orono, PLUECKER of Warren, PUGH of Portland , RANA of Bangor, RAY of Lincolnville, RIELLY of Westbrook, ROBERTS of South Berwick, ROEDER of Bangor, ROLLINS of Augusta, RUNTE of York, SACHS of Freeport, SALISBURY of Westbrook, SATO of Gorham, SAYRE of Kennebunk, SHAGOURY of Hallowell, SINCLAIR of Bath, SKOLD of Portland, STOVER of Boothbay, SUPICA of Bangor, TERRY of Gorham, WARREN of Scarborough, WEBB of Durham, YUSUF of Portland , ZAGER of Portland, Senators: BAILEY of York, BALDACCI of Penobscot, BEEBE-CENTER of Knox, BRENNER of Cumberland, CARNEY of Cumberland, CURRY of Waldo, President DAUGHTRY of Cumberland, DUSON of Cumberland, GROHOSKI of Hancock, HICKMAN of Kennebec, INGWERSEN of York, LAWRENCE of York, NANGLE of Cumberland, PIERCE of Cumberland, RAFFERTY of York, RENY of Lincoln, ROTUNDO of Androscoggin, TEPLER of Sagadahoc, TIPPING of Penobscot)
Bill "An Act Regarding the Remote Appearance of Counsel in Pretrial Nontestimonial Criminal Matters" (H.P. 170) (L.D. 267) (Sponsored by Representative LEE of Auburn) (Cosponsored by Senator CARNEY of Cumberland and Representatives: CARUSO of Caratunk, HENDERSON of Rumford, KUHN of Falmouth, POIRIER of Skowhegan, SATO of Gorham, SINCLAIR of Bath, Senators: President DAUGHTRY of Cumberland, STEWART of Aroostook)
State and Local Government
Bill "An Act to Require the Updating of Voter Registration Signatures" (H.P. 169) (L.D. 266) (Sponsored by Representative SMITH of Palermo) (Cosponsored by Representatives: COLLINS of Sidney, DAIGLE of Fort Kent, FLYNN of Albion, GUERRETTE of Caribou, HYMES of Waldo, LANCE of Paris)
Taxation
Bill "An Act to Remove the 12-month Waiting Period for the Maine Resident Homestead Property Tax Exemption" (H.P. 167) (L.D. 264) (Sponsored by Representative HEPLER of Woolwich) (Cosponsored by Representatives: ANKELES of Brunswick, DILL of Old Town, RAY of Lincolnville, SINCLAIR of Bath)
Veterans and Legal Affairs
Bill "An Act to Amend the Laws Governing the Taste Testing of Wine and Malt Liquor to Facilitate Marketing by Wholesalers" (EMERGENCY) (H.P. 165) (L.D. 262) (Sponsored by Representative CROCKETT of Portland) (Cosponsored by Representative: BOYER of Poland)
Bill "An Act to Prohibit the Maine National Guard from Combat Deployment Absent an Act of the United States Congress" (H.P. 168) (L.D. 265) (Sponsored by Representative HYMES of Waldo) (Cosponsored by Senator HAGGAN of Penobscot and Representatives: BOYER of Poland, FREDERICKS of Sanford, LIBBY of Auburn, PLUECKER of Warren, QUINT of Hodgdon, SMITH of Palermo, WARREN of Scarborough)
Sincerely,
S/Robert B. Hunt
Clerk of the House
S/Darek M. Grant
Secretary of the Senate
Comes from the House, READ and ORDERED PLACED ON FILE.
_________________________________
(2-3) The Following Communication:
S.C. 46
STATE OF MAINE
132nd LEGISLATURE
OFFICE OF THE PRESIDENT
AUGUSTA, MAINE
January 27, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under Title 5 MRSA, Part 8, Chapter 310, §3111, I am pleased to appoint the following to the Office of New Americans Advisory Council, effective immediately:
Senator James Libby of Cumberland County, representing a member of the Maine State Senate;
Senator Peggy Rotundo of Androscoggin County, representing a member of the Maine State Senate
Barbara Stoddard of Portland, representing an adult education provider;
Budagu Makoko of Westbrook, representing a small business;
Hermenegildo Paulo of South Portland, representing a school administrative unit;
Mufalo Chitam of Portland, representing a member of the immigrant community.
If you have any questions regarding these appointments, please do not hesitate to contact my office.
Sincerely,
S/Matthea Elisabeth Larsen Daughtry
President of the Senate
_________________________________
(2-4) The Following Communication:
S.C. 47
STATE OF MAINE
132nd LEGISLATURE
OFFICE OF THE PRESIDENT
AUGUSTA, MAINE
January 28, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under PL 23, Chapter 643, Part N, I am pleased to appoint Senator Peggy Rotundo to the Working Group to Recommend any Changes to Eligibility Standards for Expenditures from the Maine Mass Violence Care Fund, effective immediately.
If you have any questions regarding this appointment, please do not hesitate to contact my office.
Sincerely,
S/Matthea Elisabeth Larsen Daughtry
President of the Senate
_________________________________
(2-5) The Following Communication:
S.C. 50
STATE OF MAINE
132nd LEGISLATURE
OFFICE OF THE PRESIDENT
AUGUSTA, MAINE
January 28, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under EO 2, FY 24/25, I am pleased to appoint the following to the Maine Artificial Intelligence Task Force, effective immediately:
Senator Nicole Grohoski of Hancock County, representing a member of the Senate holding the largest number of seats in the Legislature;
Senator Jim Libby of Cumberland County, representing a member of the Senate holding the second-largest number of seats in the Legislature.
If you have any questions regarding this appointment, please do not hesitate to contact my office.
Sincerely,
S/Matthea Elisabeth Larsen Daughtry
President of the Senate
_________________________________
(2-6) The Following Communication:
S.C. 54
STATE OF MAINE
132nd LEGISLATURE
OFFICE OF THE PRESIDENT
AUGUSTA, MAINE
January 28, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under Title 5 MRSA, Chapter 631-A, §25002, I am pleased to appoint Dina Malual of Westbrook to the Permanent Commission on the Status of Racial, Indigenous and Tribal Populations, effective the date of this letter.
She will be serving as a representative of an organization with expertise in legal and policy matters related to public benefit programs that assists individuals with low incomes.
If you have any questions regarding this appointment, please do not hesitate to contact my office.
Sincerely,
S/Matthea Elisabeth Larsen Daughtry
President of the Senate
_________________________________
(2-7) The Following Communication:
S.C. 29
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER’S OFFICE
AUGUSTA, MAINE
January 27, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under Title 5, MRSA, Part 10-A, Ch. 319, §3371.2-B, I am pleased to appoint the following to serve as members of the House of Representatives to the Maine Fire Protection Services Commission, effective immediately:
Representative Michel Lajoie of Lewiston, reappointment;
Representative Stephan Bunker of Farmington; and
Representative Dean Cray of Palmyra.
Should you have any questions regarding these appointments, please do not hesitate to contact my office.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-8) The Following Communication:
S.C. 57
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER’S OFFICE
AUGUSTA, MAINE
January 29, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under EO 2, FY 24/25, I am pleased to appoint the following members to serve on the Maine Artificial Intelligence Task Force, effective immediately.
These members will serve as the two members of the House of Representatives who are from each of the two parties holding the largest number of seats in the Legislature:
Representative Daniel Sayre of Kennebunk;
Representative Nathan Carlow of Buxton
Should you have any questions regarding these appointments, please do not hesitate to contact my office.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-9) The Following Communication:
S.C. 65
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER’S OFFICE
AUGUSTA, MAINE
January 30, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under MRSA Title 5, Part 30, Chapter 623, §24051, I am pleased to appoint the following House members to the Maine Children’s Cabinet Early Childhood Advisory Council, effective immediately.
These members will serve as the two members of the House of Representatives who are from each of the two parties holding the largest number of seats in the Legislature:
Representative Michele Meyer of Eliot; and
Representative Amanda Collamore of Pittsfield, as a reappointment.
If you have any questions regarding these appointments, please do not hesitate to contact my office.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-10) The Following Communication:
S.C. 68
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER’S OFFICE
AUGUSTA, MAINE
January 31, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under Title 20, Ch. 5, Part 679, Subpart A, §679.110 (b)(2) of federal law, I am pleased to reappoint the Honorable Amy Roeder of Bangor to the State Workforce Board, effective immediately.
Representative Roeder will continue to serve on this board as a member of the House of Representatives.
Should you have any questions regarding this reappointment, please do not hesitate to contact my office.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-11) The Following Communication:
S.C. 76
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER’S OFFICE
AUGUSTA, MAINE
February 3, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under Title 5 MRSA, Part 8, Chapter 310, §3111, I am pleased to reappoint the following to the Office of New Americans Advisory Council, effective immediately.
These members will continue to serve as the two members of the House of Representatives who are from each of the two parties holding the largest number of seats in the Legislature:
Representative Flavia DeBrito of Waterville; and
Representative Amy Arata of New Gloucester
If you have any questions regarding these appointments, please do not hesitate to contact my office.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-12) The Following Communication:
S.C. 77
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER’S OFFICE
AUGUSTA, MAINE
January 31, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under Title 10 MRSA, Part 1, Chapter 1-B, §21, I am pleased to reappoint the following House members to the Maine-Island of Ireland Trade Commission, effective immediately:
Representative Kelly Murphy of Scarborough will continue to serve on this commission as a member of the party holding the largest number of seats in the Legislature;
Representative Steven Foster of Dexter will continue to serve on this commission as a member of the party holding the 2nd largest number of seats in the Legislature.
If you have any questions regarding these appointments, please do not hesitate to contact my office.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-13) The Following Communication:
S.C. 78
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER’S OFFICE
AUGUSTA, MAINE
February 3, 2025
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, ME 04333
Dear Secretary Grant,
Pursuant to my authority under Title 5 MRSA, Part 8, Chapter 310, §3111, I am pleased to appoint Fatuma Hussein of Auburn to the Office of New Americans Advisory Council, effective immediately.
Ms. Hussein will serve on this advisory council as a member of the immigrant community.
If you have any questions regarding this appointment, please do not hesitate to contact my office.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-14) The Following Communication:
S.C. 43
MAINE GOVERNMENTAL FACILITIES AUTHORITY
January 27, 2025
Honorable Matthea Elisabeth Larsen Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Michael Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Governmental Facilities Authority due by February 1, 2025.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-9386 or by email at terry@mgfa.com.
Thank you.
Sincerely,
S/Terry Hayes
Executive Director
_________________________________
(2-15) The Following Communication:
S.C. 44
MAINE HEALTH AND HIGHER EDUCATIONAL
FACILITIES AUTHORITY
January 27, 2025
Honorable Matthea Elisabeth Larsen Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Michael Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Health and Higher Educational Facilities Authority due by February 1, 2025.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-1958 or by email at terry@mhhefa.com.
Thank you.
Sincerely,
S/Terry Hayes
Executive Director
_________________________________
(2-16) The Following Communication:
S.C. 45
MAINE MUNICIPAL BOND BANK
January 27, 2025
Honorable Matthea Elisabeth Larsen Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Michael Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Municipal Bond Bank due by February 1, 2025.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-9386 or by email at terry@mmbb.com.
Thank you.
Sincerely,
S/Terry Hayes
Executive Director
_________________________________
(2-17) The Following Communication:
S.C. 49
MAINE PUBLIC EMPLOYEES
RETIREMENT SYSTEM
January 28, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Public Employees Retirement System due by February 1, 2025.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Dr. Rebecca M. Wyke
Chief Executive Officer
_________________________________
(2-18) The Following Communication:
S.C. 51
MAINE STATE HOUSING AUTHORITY
January 28, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine State Housing Authority due by February 1, 2025.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Daniel E. Brennan
Director
_________________________________
(2-19) The Following Communication:
S.C. 52
STATE OF MAINE
WORKERS’ COMPENSATION BOARD
January 29, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
RE: Annual Report of the Workers’ Compensation Board Pursuant to 5 M.R.S.A. §12023(2)
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., §12023, please consider this the transmittal letter for the required report from the Workers’ Compensation Board due by February 1, 2025.
Please contact me if you have any questions or need additional information.
Sincerely,
S/John C. Rohde
Executive Director
_________________________________
(2-20) The Following Communication:
S.C. 53
MAINE MUNICIPAL AND RURAL
ELECTRIFICATION COOPERATIVE AGENCY
January 28, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Municipal and Rural Electrification Cooperative Agency (MMRECA) due by February 1, 2025.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Scott M. Hallowell
MMRECA
_________________________________
(2-21) The Following Communication:
S.C. 55
MAINE TURNPIKE AUTHORITY
January 29, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Re: An Act to Implement the Recommendations of the Office of Program Evaluation and Government Accountability and the Government Oversight Committee Regarding Quasi-Independent State Entities
Dear Senate President Daughtry,
Enclosed are the reports required under 5 M.R.S.A. §12023, due February 1, 2024. The reports include: a list of all procurements in 2024 exceeding $10,000 for which competitive procurement was waived; a list of contributions made in 2024 that exceed $1,000. Section 12023(2c) requires a description of changes to the written policies and procedures required by Section 12022. There were no changes to the policies and procedures required by this section in 2024, therefore, there is nothing to report.
In 2024, the Maine Turnpike Authority made over $136 million in payments to approximately 600 vendors. The vast majority of these payments, approximately $94 million, were for competitively bid products or services or were legally or legislatively required. The Authority sole-sourced approximately $42 million in 2024. One-half of the sole-sourced amount is attributed to a large paving contract that only one vendor submitted a bid. Most of the remaining sole-sourced products or services were either proprietary in nature or were procured under long-term contracts. As these long-term contracts expire, the Authority will seek competitive bids.
Respectfully,
S/Peter Merfeld
Interim Executive Director
_________________________________
(2-22) The Following Communication:
S.C. 56
NORTHERN NEW ENGLAND
PASSENGER RAIL AUTHORITY
January 27, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Northern New England Passenger Rail Authority due by February 1, 2025.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Mr. James Cohen S/Ms. Patricia Quinn
Chairman Executive Director
Northern New England Passenger Rail Authority
_________________________________
(2-23) The Following Communication:
S.C. 58
LORING COMMERCE CENTRE
January 23, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Loring Development Authority due by February 1, 2025.
Please contact me if you have any questions or need additional information.
Sincerely,
S/Jonathan M. Judkins
President/CEO
_________________________________
(2-24) The Following Communication:
S.C. 59
FINANCE AUTHORITY OF MAINE
February 1, 2025
Honorable Matthea Elisabeth Larsen Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan D. Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A. § 12023, please consider this the letter of transmittal for the required report from the Finance Authority of Maine due February 1, 2025.
Please contact me if you have any questions or need additional information.
Sincerely,
S/Carlos R. Mello
Chief Executive Officer
_________________________________
(2-25) The Following Communication:
S.C. 60
MAINE MARITIME ACADEMY
January 28, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau.
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Maritime Academy due by February 1, 2025.
Please contact me if you have any questions or need additional information.
Thank you.
S/Alice Herrick
Director of Fiscal Operations for Maine Maritime Academy
_________________________________
(2-26) The Following Communication:
S.C. 66
MAINE CONNECTIVITY AUTHORITY
January 30, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Connectivity Authority due by February 1, 2025.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Andrew Butcher
President
_________________________________
(2-27) The Following Communication:
S.C. 67
MAINE REGIONAL REDEVELOPMENT AUTHORITY
January 30, 2025
The Honorable Matthea Daughtry
President
Maine Senate
3 State House Station
Augusta, ME 04333
The Honorable Ryan Fecteau
Speaker of the House
Maine House of Representatives
2 State House Station
Augusta, Maine 04333
Subject: Government Accountability Report (5 MRSA §12024)
Dear Ms. President and Mr. Speaker,
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Midcoast Regional Redevelopment Authority.
MRRA was created in 2006 by the Maine Legislature (5 MRSA §13083-G) as a municipal corporation charged with the responsibility to implement the reuse master plans for Naval Air Station Brunswick (NAS Brunswick) and the Topsham Annex, which closed as a result of the 2005 Base Realignment and Closure (BRAC) process.
Please contact me if you have any questions or need additional information. Thank you.
S/Jeffrey K. Jordan
Deputy Director
_________________________________
(2-28) The Following Communication:
S.C. 69
SUNRISE COUNTY ECONOMIC COUNCIL
January 30, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, ME 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, ME 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to MRSA Title 5, section 12023, the Sunrise County Economic Council (SCEC) is pleased to submit the 2023-2024 Quasi-Independent State Entities Report to the Legislature on behalf of the Washington County Development Authority (WCDA). SCEC is a nonprofit organization that works to create jobs and prosperity in Washington County; we are also the economic development arm of the Washington County government. We provide staff support for the WCDA and are partnering with the Authority in its effort to redevelop the former U.S. Navy base in Cutler.
The former U.S. Navy Base in Cutler is comprised of roughly 20 acres and five commercial buildings comprising 75,000 square feet. The Authority is working to bring these facilities back into productive use.
In 2023-2024, WCDA procured by competitive bid the services of Machias Glass works to fit new doors on the Warehouse and Chapel. The work was complete at a total cost of $12,858.50. The Authority also used competitive procurement to find contractors for general repairs on the Recreation Building, and the following work has been completed: roof repairs, replacing broken windows and door, removing overgrown vegetation, general debris removal inside the building and secured the building from any leaking. The total cost of all bids related to the Recreation Building was $48,239.50.
SCEC’s Brownfields Assessment program allocated $124,000 to fund Phase I & II environment assessments of the former Administration Building on the Cutler Base.
The Authority made no procurements over $10,000 for which competitive procurement was waived. WCDA did not make any contributions greater than $1,000 or changes to policies and procedures in the past year.
Please contact me with any questions or concerns. Thank you.
Sincerely,
S/Charles J. Rudelitch, Esq.
Executive Director
_________________________________
(2-29) The Following Communication:
S.C. 71
UNIVERSITY OF MAINE SYSTEM
January 31, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the University of Maine System (UMS) due by February 1, 2025 documenting our qualifying sole source procurements and contributions in FY24.
UMS is the state’s largest driver of educational attainment and economic development. Beyond producing Maine’s skilled workforce and research-driven innovation, the System positively impacts the state’s economy as one of Maine’s largest employers and by purchasing goods and services from Maine businesses or those that employ Mainers. In FY24 alone, UMS invested $95.4 million directly in the Maine economy through the purchase of goods and services from vendors based in 436 communities from Fort Kent to Kittery.
As it conducts business, our System is committed to ensuring the greatest value for tuition and taxpayers, and transparency and fairness for our vendors. While competitive procurement is our standard, there are legitimate reasons allowed by State law and corresponding UMS policy that the competitive process was waived for the purchases detailed in this report.
If you need any additional information, please contact UMS Chief External & Governmental Affairs Officer Samantha Warren in my office at samantha.warren@maine.edu.
Thank you for your ongoing interest and support of Maine’s public universities.
Sincerely,
S/Dannel P. Malloy, Chancellor
University of Maine System
_________________________________
(2-30) The Following Communication:
S.C. 72
MAINE TECHNOLOGY INSTITUTE
January 31, 2025
The Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
The Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Technology Institute (MTI) due by February 1, 2025.
Please do not hesitate to contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Brian Whitney
President
_________________________________
(2-31) The Following Communication:
S.C. 73
CHILD DEVELOPMENT SERVICES
January 31, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the CDS Annual Legislative Report due by February 1, 2025.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Dan Hemdal
State Director of Child Development Services
_________________________________
(2-32) The Following Communication:
S.C. 74
EFFICIENCY MAINE TRUST
January 29, 2025
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section §12023, I am pleased to deliver this the letter of transmittal for the required report from Efficiency Maine Trust due by February 1, 2025.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Michael D. Stoddard
Executive Director
_________________________________
SENATE PAPERS
(3-1) Bill "An Act to Establish a University of Maine Medical School and to Dedicate Funds from Raising the Cigarette Tax to the School"
S.P. 133 L.D. 377
Presented by Senator BALDACCI of Penobscot.
Cosponsored by Senator: TIPPING of Penobscot, Representative: RANA of Bangor.
(3-2) Bill "An Act to Prevent Student Homelessness"
S.P. 150 L.D. 384
Presented by Senator RAFFERTY of York.
Cosponsored by Representative MURPHY of Scarborough and Senators: BALDACCI of Penobscot, CURRY of Waldo, INGWERSEN of York, NANGLE of Cumberland, PIERCE of Cumberland, Representative: DODGE of Belfast.
(3-3) Bill "An Act to Provide for a Later Starting Time for High Schools"
S.P. 182 L.D. 396
Presented by President DAUGHTRY of Cumberland.
Cosponsored by Representative MURPHY of Scarborough and Senators: BRENNER of Cumberland, INGWERSEN of York, LAWRENCE of York, RENY of Lincoln, Representatives: CROCKETT of Portland, RIELLY of Westbrook, ROEDER of Bangor, SALISBURY of Westbrook.
Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-4) Bill "An Act to Provide Access to Quality Family Child Care for Military Personnel by Exempting Certain Military Child Care Providers from State Licensing Requirements"
S.P. 169 L.D. 388
Presented by Senator STEWART of Aroostook.
Cosponsored by Senators: HICKMAN of Kennebec, MOORE of Washington, TIMBERLAKE of Androscoggin, Representative: FARRIN of Jefferson.
(3-5) Resolve, to Increase Transparency and Evaluate Emergency Response Through a COVID-19 Review Commission
S.P. 171 L.D. 389
Presented by Senator STEWART of Aroostook.
Cosponsored by Representative JAVNER of Chester and Senator: MOORE of Washington, Representative: ARATA of New Gloucester.
Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-6) Bill "An Act to Strengthen the Health Care System in Maine"
S.P. 135 L.D. 378
Presented by Senator BAILEY of York.
(3-7) Bill "An Act to Amend Certain Laws Regarding Gender-affirming Health Care Services"
S.P. 145 L.D. 380
Presented by Senator HAGGAN of Penobscot.
Cosponsored by Senator: CYRWAY of Kennebec, Representatives: CARUSO of Caratunk, COLLINS of Sidney, DRINKWATER of Milford, GUERRETTE of Caribou, HAGGAN of Hampden, PAUL of Winterport, WHITE of Guilford.
Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
_________________________________
(3-8) Bill "An Act to Enable Mortgage Portability and Promote Housing Affordability in the State"
S.P. 147 L.D. 381
Presented by Senator MARTIN of Oxford.
Cosponsored by Representative SMITH of Palermo and Senators: BENNETT of Oxford, CYRWAY of Kennebec, HARRINGTON of York, Representatives: LANCE of Paris, SOBOLESKI of Phillips, WADSWORTH of Hiram, WOOD of Norway.
(3-9) Bill "An Act to Facilitate the Consolidation of the Department of Environmental Protection and the Maine Land Use Planning Commission into a Single Combined Entity"
S.P. 149 L.D. 383
Presented by Senator MARTIN of Oxford.
Cosponsored by Representative MORRIS of Turner and Senator: CYRWAY of Kennebec, Representatives: HENDERSON of Rumford, LANCE of Paris, SOBOLESKI of Phillips, WOOD of Norway.
Committee on HOUSING AND ECONOMIC DEVELOPMENT suggested and ordered printed.
_________________________________
(3-10) Bill "An Act Regarding Confidential Information Gathered for Forest Fire Emergency Response and Planning"
S.P. 138 L.D. 379
Presented by Senator BLACK of Franklin.
Submitted by the Department of Agriculture, Conservation and Forestry pursuant to Joint Rule 204.
(3-11) Bill "An Act to Protect Communications by Alleged Victims Regarding Sexual Assault, Sexual Harassment, Sexual Misconduct, Cyberbullying or Discrimination from Litigation"
S.P. 154 L.D. 385
Presented by Senator BRENNER of Cumberland.
Cosponsored by Representative SATO of Gorham and Senator: CARNEY of Cumberland, Representatives: DHALAC of South Portland, DOUDERA of Camden.
(3-12) Bill "An Act Regarding Information That May Be Shared by Law Enforcement Entities with a School Superintendent or a Principal"
S.P. 167 L.D. 386
Presented by Senator ROTUNDO of Androscoggin.
Cosponsored by Senators: CARNEY of Cumberland, RAFFERTY of York, Representatives: CLOUTIER of Lewiston, MCCABE of Lewiston.
(3-13) Bill "An Act to Advance Recognition of the Inherent Rights of the Wabanaki Nations"
S.P. 177 L.D. 391
Presented by Senator CARNEY of Cumberland.
(3-14) Bill "An Act to Restore Access to Federal Laws Beneficial to the Wabanaki Nations"
S.P. 181 L.D. 395
Presented by Senator TALBOT ROSS of Cumberland.
Cosponsored by Representative DANA of the Passamaquoddy Tribe and Senators: BENNETT of Oxford, CARNEY of Cumberland, HARRINGTON of York, MARTIN of Oxford, MOORE of Washington, Representatives: FAULKINGHAM of Winter Harbor, KUHN of Falmouth, LEE of Auburn.
Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-15) Bill "An Act to Prohibit the Governor from Relocating Illegal Immigrants to This State"
S.P. 168 L.D. 387
Presented by Senator STEWART of Aroostook.
Cosponsored by Representative QUINT of Hodgdon and Senator: HARRINGTON of York, Representatives: FAULKINGHAM of Winter Harbor, SMITH of Palermo.
Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-16) Bill "An Act to Establish a System of Revenue Sharing for the Use and Management of Coastal Resources"
S.P. 148 L.D. 382
Presented by Senator MARTIN of Oxford.
Cosponsored by Representative SOBOLESKI of Phillips and Senator: CYRWAY of Kennebec, Representatives: LANCE of Paris, UNDERWOOD of Presque Isle, WADSWORTH of Hiram, WOOD of Norway.
Committee on TAXATION suggested and ordered printed.
_________________________________
(3-17) Bill "An Act to Designate Certain Bridges as Veterans Memorial Bridges"
S.P. 179 L.D. 393
Presented by Senator NANGLE of Cumberland.
Cosponsored by Senator: RAFFERTY of York.
(3-18) Bill "An Act to Improve Transportation Infrastructure in Maine"
S.P. 180 L.D. 394
Presented by Senator NANGLE of Cumberland.
Cosponsored by Senator: RAFFERTY of York.
Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(3-19) Bill "An Act to Raise the Contribution Cap for Unenrolled Candidates"
S.P. 176 L.D. 390
Presented by Senator BRENNER of Cumberland.
Cosponsored by Senator: HICKMAN of Kennebec.
(3-20) Bill "An Act to Amend the Laws Governing Cannabis"
S.P. 178 L.D. 392
Presented by Senator HICKMAN of Kennebec.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
ORDERS
Joint Orders
(4-1) On motion by Senator PIERCE of Cumberland, the following Joint Order:
S.P. 175
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 11, 2025, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.
_________________________________
Expressions of Legislative Sentiment recognizing:
(4-2) the Washington Academy Girls Volleyball Team, of East Machias, which won the Class B State Championship. We extend our congratulations and best wishes;
SLS 46
Sponsored by Senator MOORE of Washington.
Cosponsored by Representative: TUELL of East Machias.
(4-3) Emmett Appel, of Windsor, who has been named a delegate to the 2025 United States Senate Youth Program, one of only two delegates from Maine. The United States Senate Youth Program was developed to provide a unique educational experience for outstanding high school students interested in pursuing careers in public service. We extend our congratulations and best wishes;
SLS 47
Sponsored by Senator RENY of Lincoln.
Cosponsored by Representative: SMITH of Palermo.
(4-4) Cummings Health Care Facility, Inc., of Howland, on the celebration of the facility's 51st Anniversary. We extend our congratulations and best wishes;
SLS 48
Sponsored by Senator TIPPING of Penobscot.
Cosponsored by Representative: GIFFORD of Lincoln.
(4-5) Jamier Rose, of Berwick, a senior and a football player at Noble High School, who has been awarded the James J. Fitzpatrick Trophy. The Fitzpatrick Trophy is given to the top senior high school football player in the State based on voting by the State's coaches and the media. We extend our congratulations and best wishes;
SLS 49
Sponsored by Senator RAFFERTY of York.
Cosponsored by Senator: HARRINGTON of York, Representative: LAVIGNE of Berwick.
(4-6) Ryan Bailey, of Old Town, a sergeant with the Old Town Police Department, who received the Old Town Police Department Honorable Service Award and the Community Service Award. We extend our congratulations and best wishes;
SLS 50
Sponsored by Senator TIPPING of Penobscot.
Cosponsored by Representative: DILL of Old Town.
(4-7) Joseph Decoteau, of Old Town, a sergeant with the Old Town Police Department, who received the Old Town Police Department 2024 Police Officer of the Year Award, the Honorable Service Award and the Physical Fitness Award. We extend our congratulations and best wishes;
SLS 51
Sponsored by Senator TIPPING of Penobscot.
Cosponsored by Representative: DILL of Old Town.
(4-8) Lucas Murphy, of Old Town, a detective with the Old Town Police Department, who received the Old Town Police Department Honorable Service Award, the Physical Fitness Award and the Specialization Award. We extend our congratulations and best wishes;
SLS 52
Sponsored by Senator TIPPING of Penobscot.
Cosponsored by Representative: DILL of Old Town.
(4-9) Catherine Ludwig, of Veazie, an officer with the Old Town Police Department, who received the Old Town Police Department Honorable Service Award and the Community Service Award. We extend our congratulations and best wishes;
SLS 53
Sponsored by Senator TIPPING of Penobscot.
Cosponsored by Representative: DILL of Old Town.
(4-10) Alan Reese, of Old Town, an officer with the Old Town Police Department, who received the Old Town Police Department Military Service Award and the Excellence in Police Duty Award. We extend our congratulations and best wishes;
SLS 54
Sponsored by Senator TIPPING of Penobscot.
Cosponsored by Representative: DILL of Old Town.
(4-11) Chelsea Brasslett, of Milford, an officer with the Old Town Police Department, who received the Old Town Police Department Excellence in Police Duty Award. We extend our congratulations and best wishes;
SLS 55
Sponsored by Senator TIPPING of Penobscot.
Cosponsored by Representative: DRINKWATER of Milford.
(4-12) Phillip and Reta Thebarge, of Norridgewock, to whom the Town of Norridgewock has dedicated its Town Report in recognition of their many contributions to the community. We extend our congratulations and best wishes;
SLS 58
Sponsored by Senator FARRIN of Somerset.
Cosponsored by Representative: DUCHARME of Madison.
(4-13) Todd D. Pineo, of Norridgewock, for his 25 years of public service on the Norridgewock Water District Board of Trustees. We extend our appreciation and best wishes;
SLS 59
Sponsored by Senator FARRIN of Somerset.
Cosponsored by Representative: DUCHARME of Madison.
(4-14) Donna Moore Hays, of Bath, Assessing Agent for the Town of Norridgewock, who has served the people of the Norridgewock for 30 years. We extend our appreciation and best wishes;
SLS 60
Sponsored by Senator FARRIN of Somerset.
Cosponsored by Senator: TEPLER of Sagadahoc, Representative: SINCLAIR of Bath.
(4-15) Waste Management - Crossroads, of Norridgewock, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
SLS 61
Sponsored by Senator FARRIN of Somerset.
Cosponsored by Representative: DUCHARME of Madison.
(4-16) Jeff McGown, of Norridgewock, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
SLS 62
Sponsored by Senator FARRIN of Somerset.
Cosponsored by Representative: DUCHARME of Madison.
(4-17) Henry Mahoney, of Saco, who has received the Frank J. Gaziano Memorial Offensive Lineman Award as the State's top offensive lineman. We extend our congratulations and best wishes;
SLS 63
Sponsored by Senator BAILEY of York.
Cosponsored by Representatives: ARCHER of Saco, COPELAND of Saco, GATTINE of Westbrook.
(4-18) Addison Cyr, of Lincoln, a player on the Mattanawcook Academy girls basketball team, who recently scored her 1,000th career point. We extend our congratulations and best wishes;
SLS 64
Sponsored by Senator TIPPING of Penobscot.
Cosponsored by Representative: GIFFORD of Lincoln.
(4-19) Swan Agency Real Estate, of Bar Harbor, on the celebration of its 50th Anniversary. We extend our congratulations and best wishes;
SLS 68
Sponsored by Senator GROHOSKI of Hancock.
Cosponsored by Representative: FRIEDMANN of Bar Harbor.
(4-20) the Ellsworth American on the newspaper's 175th Anniversary. We extend our congratulations and best wishes;
SLS 69
Sponsored by Senator GROHOSKI of Hancock.
Cosponsored by Representative: WHITE of Ellsworth.
_________________________________
Joint Resolutions
(4-21) On motion by Senator BENNETT of Oxford (Cosponsored by Senators: GROHOSKI of Hancock, HICKMAN of Kennebec, Representatives: CARLOW of Buxton, WARREN of Scarborough), the following Joint Resolution:
S.P. 173
JOINT RESOLUTION
MAKING AN APPLICATION TO THE
CONGRESS OF THE UNITED STATES CALLING AN
ARTICLE V CONVENTION TO PROPOSE AN AMENDMENT
ADDRESSING CAMPAIGN FINANCE REFORM
WHEREAS, the United States Constitution, Article V places substantial authority and responsibility upon the legislatures of the several states to ensure that the Federal Government and each of its branches remain within their enumerated powers and remain protective of the rights of the people; and
WHEREAS, a variety of important movements have arisen within the legislatures of the several states to address a wide variety of concerns that may be appropriately addressed within the context of Article V of the United States Constitution; and
WHEREAS, the Legislature of Maine wishes to address these various approaches in a bipartisan manner; and
WHEREAS, an agreement to call for a convention under Article V of the United States Constitution does not commit the Legislature of Maine to approve any proposal that may arise from any subsequent convention; rather, this Legislature is simply exercising its will to engage in a formal process with other states to give full and authoritative consideration to various proposals consistent with the topics expressed by this joint resolution; and
WHEREAS, under the United States Constitution, Article V, the Congress of the United States, whenever two-thirds of both Houses shall deem it necessary, shall propose amendments to the United States Constitution, or, on the application of the legislatures of two-thirds of the several states, shall call a convention for proposing amendments that, in either case, shall be valid to all intents and purposes, as part of the United States Constitution, when ratified by the legislatures of three-fourths of the several states, or by conventions in three-fourths thereof, as the one or the other mode of ratification may be proposed by the Congress; now, therefore, be it
RESOLVED: That, if the Congress of the United States does not propose by December 31, 2026 an amendment to the United States Constitution to regulate the role of money in elections and governance to ensure transparency, prevent corruption, protect against the buying of access to or influence over representatives and overturn the decision of the United States Supreme Court in the case of Citizens United v. Federal Election Commission and related cases, the Legislature of Maine hereby applies to the Congress of the United States, under the provisions of Article V of the United States Constitution, to call a convention of the states limited to proposing an amendment to the United States Constitution to regulate the role of money in elections and governance to ensure transparency, prevent corruption, protect against the buying of access to or influence over representatives and overturn the decision of the United States Supreme Court in the case of Citizens United v. Federal Election Commission and related cases; and be it further
RESOLVED: That this application is intended to address the same subject matter as applications from other states under the provisions of Article V of the United States Constitution to call a convention to regulate the role of money in elections and governance to ensure transparency, prevent corruption, protect against the buying of access to or influence over representatives and overturn the decision of the United States Supreme Court in the case of Citizens United v. Federal Election Commission and related cases; and this application must be aggregated with the same for the purpose of attaining the two-thirds of states necessary to require Congress to call a limited convention on this subject, but may not be aggregated with any other applications on any other subject; and be it further
RESOLVED: That this application constitutes a continuing application in accordance with Article V of the United States Constitution until the legislatures of at least two-thirds of the several states have made applications on the same subject; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Secretary of the Senate and presiding officers of both houses of the legislatures of each of the several states in the nation, the Speaker and Clerk of the United States House of Representatives, the President and Secretary of the United States Senate and each member of the Maine Congressional Delegation.
_________________________________
(4-22) On motion by Senator TALBOT ROSS of Cumberland (Cosponsored by Representative DHALAC of South Portland and Senators: DUSON of Cumberland, HICKMAN of Kennebec, Representatives: ABDI of Lewiston, DEBRITO of Waterville, MACIAS of Topsham, RANA of Bangor, SATO of Gorham, YUSUF of Portland), the following Joint Resolution:
S.P. 183
JOINT RESOLUTION RECOGNIZING
FEBRUARY 2025 AS BLACK HISTORY MONTH
WHEREAS, Maine's Black history and the story of Maine's role in the global economy of enslavement have been largely effaced from our narratives and from our collective consciousness; and
WHEREAS, from the earliest arrivals of people from Europe and Africa in the Americas, Africans and African Americans have been part of the story of this land, and researchers have identified over 2,000 people of color who lived in what is now called the State of Maine prior to the year 1800; and
WHEREAS, Africans who were brought involuntarily to these shores suffered generations of enslavement, and their descendants faced the injustices of lynch mobs, segregation and the denial of basic fundamental rights; and
WHEREAS, people living in Maine engaged in the slave trade for at least 113 years, with the earliest known slaving voyage departing from Maine's shores taking place in 1749 and the last known slaving voyage on a Maine-built vessel taking place in 1862; and
WHEREAS, a total of 70 Maine-built vessels are known to have transported enslaved people, representing only the tip of the iceberg, and slaving vessels were constructed in at least 26 Maine towns; and
WHEREAS, Maine merchants were deeply entangled in the global economy of enslavement, as were the banks that handled their accounts and the insurance firms that secured their investments, and at a time when Havana, Cuba was the hub of the illicit slave trade, that city was Portland's number one trading partner; and
WHEREAS, it was not only Maine's coastal towns that were complicit in the global economy of enslavement through shipbuilding and merchant trading activities, but its inland regions as well: crops and livestock were routinely shipped in the "coastwise" trade to provision the sugar plantations of the West Indies, along with salted fish and even ice from this region; and
WHEREAS, great quantities of Maine timber were processed into barrel staves and shipped throughout the 18th and 19th centuries to the West Indies, where enslaved Africans were forced to fashion them into barrels; they then filled these barrels with the sugar and molasses that were shipped back to Portland and distilled into rum, which was used as currency in purchasing more captive Africans; and
WHEREAS, African Americans in all walks of life have shown resilience despite suffering under slavery and injustice and have made significant contributions throughout the history of the State and across the United States; and
WHEREAS, from the Revolutionary War through the abolitionist movement, to marches from Selma to Montgomery and across America today, and in this State, African Americans have remained devoted to the proposition that all of us are created equal, even when their own rights were denied; and
WHEREAS, the month of February is officially celebrated as Black History Month, which dates back to 1926 when Dr. Carter G. Woodson set aside a special period of time in February to recognize the heritage and achievements of African Americans; and
WHEREAS, Black History Month was officially observed for the first time in 1976 when President Gerald Ford issued a message recognizing Black History Month; and
WHEREAS, in 1986 Congress passed a Public Law designating February as "National Black History Month"; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirty-second Legislature now assembled in the First Regular Session, on behalf of the people we represent, take this opportunity to recognize the significance of Black History Month as an important time to honor the contributions of African Americans in the nation's history and encourage all people in the State to learn more about the past and to better understand the experiences that have shaped the State and the nation.
_________________________________
(4-23) On motion by Senator DUSON of Cumberland (Cosponsored by Senator: HICKMAN of Kennebec), the following Joint Resolution:
S.P. 184
JOINT RESOLUTION CELEBRATING
THE LIFE OF MARY MCLEOD BETHUNE
WHEREAS, Mary McLeod Bethune, the daughter of formerly enslaved parents, was one of the most important Black educators, civil rights and women's rights leaders and government officials of the 20th century; and
WHEREAS, the college she founded set educational standards for today's Black colleges, and her role as an advisor to President Franklin Delano Roosevelt gave African Americans an advocate in government; and
WHEREAS, born on July 10, 1875 near Mayesville, South Carolina, she was one of the last of Samuel and Patsy McLeod's 17 children. After the Civil War, Mary's mother worked for her former owner until she could buy the land on which the family grew cotton. By age 9, Mary could pick 250 pounds of cotton per day; and
WHEREAS, she benefited from efforts to educate African Americans after the Civil War, graduating in 1894 from the Scotia Seminary, a boarding school in North Carolina. She next attended Dwight Moody's Institute for Home and Foreign Missions in Chicago, Illinois. But with no church willing to sponsor her as a missionary, she became an educator. While teaching in South Carolina, she married fellow teacher Albertus Bethune, with whom she had a son in 1899; and
WHEREAS, the Bethunes moved to Palatka, Florida, where Mary worked at the Presbyterian church and also sold insurance. In 1904, her marriage ended, and, determined to support her son, she opened a boarding school, the Daytona Literary and Industrial Training School for Negro Girls. Eventually, her school became a college, merging with the all-male Cookman Institute to form Bethune-Cookman College in 1929. It issued its first degrees in 1943; and
WHEREAS, a champion of racial and gender equality, Bethune founded many organizations and led voter registration drives after women gained the right to vote in 1920, risking racist attacks. In 1924, she was elected president of the National Association of Colored Women's Clubs and, in 1935, she became the founding president of the National Council of Negro Women. She also played a role in the transition of Black voters from the Republican Party, "the party of Lincoln," to the Democratic Party during the Great Depression. A friend of Eleanor Roosevelt, she became the highest-ranking African American woman in government when President Franklin Roosevelt named her director of Negro Affairs of the National Youth Administration in 1936. She remained there until 1944. She was also a leader of the president's unofficial "Black Cabinet"; and
WHEREAS, in 1937, Bethune organized the National Conference on the Problems of the Negro and Negro Youth and fought to end discrimination and lynching. In 1940, she became vice president of the National Association for the Advancement of Colored Persons, or NAACP, a position she held for the rest of her life. As a member of the advisory board that in 1942 created the Women's Army Corps, she ensured that the corps was racially integrated. Appointed by President Harry S. Truman, she was the only woman of color at the founding conference of the United Nations in 1945; and
WHEREAS, Bethune regularly wrote for leading African American newspapers the Pittsburgh Courier and the Chicago Defender and was a businesswoman who co-owned a Daytona, Florida resort and cofounded the Central Life Insurance Company of Tampa; and
WHEREAS, Bethune's life was celebrated with a memorial statue in Washington, D.C. in 1974 and a postage stamp in 1985, and her final residence is a National Historic Site. On July 13, 2022, she became the first African American to be represented with a state statue in the National Statuary Hall Collection at the United States Capitol; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirty-second Legislature now assembled in the First Regular Session, take this occasion to honor the life and memory of Mary McLeod Bethune, a great American, for her efforts to educate African Americans, her political activism and advocacy in government and her championing of racial and gender equality.
_________________________________
Joint Resolutions in Memoriam:
WHEREAS, the Legislature has learned with deep regret of the death of:
(4-24) Mary Arnold Cady, of Orono. Ms. Cady was a veteran of the United States Army Reserve. A master-level USA Track and Field Certified Official, she was heavily involved in Maine track and field for nearly 50 years. She directed Penobscot Valley Conference track and field and the Eastern Maine Indoor Track League for many years, and she frequently timed meets throughout Maine. Over the years, she mentored and taught many officials, coaches and athletes. Ms. Cady will be long remembered and sadly missed by her family, friends and community;
SLS 56
Sponsored by Senator TIPPING of Penobscot.
Cosponsored by Representative: OSHER of Orono.
WHEREAS, the Legislature has learned with deep regret of the death of:
(4-25) Tomlin Perkins Coggeshall, of Westport, New York. Beginning in 1980, Mr. Coggeshall worked in marketing, development and sales in Boston, Massachusetts, Topsham and Rockland, offering platforms for information technology solutions and promoting clean alternative energies, especially green hydrogen. He cultivated support for land conservation efforts, worked with colleagues at the Hydrogen Energy Center, volunteered on Democratic committees, presided over Newcastle's Glidden Cemetery Association and, not unlike his grandmother, the first female United States Secretary of Labor, Frances Perkins, worked to educate others about the ethical relevance of New Deal programs. Mr. Coggeshall will be long remembered and sadly missed by his family, friends and community;
SLS 57
Sponsored by Senator RENY of Lincoln.
Cosponsored by Representative: CRAFTS of Newcastle.
WHEREAS, the Legislature has learned with deep regret of the death of:
(4-26) Donald Nelson Hanscom, of Lee. Mr. Hanscom began his working life at a young age hauling potatoes for local farmers. Later, he drove for Coles Express of Bangor as a delivery driver throughout the State followed by years of driving as a long-haul trucker for Great Northern Paper, the recycling plant at GNP in East Millinocket and Timberland Trucking of Medway. In retirement, he worked for Raymond's Variety. Mr. Hanscom will be long remembered and sadly missed by his family, friends and community;
SLS 65
Sponsored by Senator TIPPING of Penobscot.
Cosponsored by Representative: QUINT of Hodgdon.
WHEREAS, the Legislature has learned with deep regret of the death of:
(4-27) David Winfield Riefler, of Hall Quarry. Mr. Riefler was a veteran of the United States Army, serving during the Second World War. He worked at Winchester Arms in New Haven, Connecticut, where as a mathematician he analyzed and improved on the ballistics of firearms. Mr. Riefler will be long remembered and sadly missed by his family, friends and community;
SLS 66
Sponsored by Senator GROHOSKI of Hancock.
Cosponsored by Representative: FRIEDMANN of Bar Harbor.
WHEREAS, the Legislature has learned with deep regret of the death of:
(4-28) William T. McCarthy, of Ellsworth. Mr. McCarthy was a veteran of both the United States Air Force and the United States Army. He served in the United States Air Force band and in the United States Army Field Band as a percussionist and musical arranger of the band's jazz and dance ensemble, which toured the country and also provided music for various government and military functions in the Washington, D.C. area. He worked for WDEA AM FM Coastal Broadcasting Company in Ellsworth from 1959 to 1967 as Program Director, Sales Manager and Radio Station Manager. He worked for the Maine Employment Security Commission from 1967 to 1968 and the United States Department of Labor as a wage and hour investigator from 1968 to 1985. He was known as "Mr. Equal Pay" by his coworkers in Boston and worked in the northern New England branch office in Bangor. After he retired from government service, Mr. McCarthy worked as a substitute teacher for Ellsworth High School, where he was affectionately known as "Mr. Bill." Throughout his life, he was a freelance musician working at major resort hotels and clubs in New England and New York, providing music and entertainment for dining, dancing and shows. He also worked with many local musicians, including with the Somes Sound Jazz Bands Main Rhythm Trio with Rick Dostie and Don Knowles. Mr. McCarthy will be long remembered and sadly missed by his family, friends and community;
SLS 67
Sponsored by Senator GROHOSKI of Hancock.
Cosponsored by Representative: WHITE of Ellsworth.
WHEREAS, the Legislature has learned with deep regret of the death of:
(4-29) Duane Bickford, of Fairfield. Mr. Bickford served his community as a member of the Fairfield Fire Department for 32 years. Joining as a volunteer, he later served full time and became Fire Chief in 2000. He retired from the fire service in 2023. He was a member of the Maine Fire Chiefs' Association, serving a term as the association's president, and of the Maine Fire Protection Services Commission. He trained both new and old recruits at Kennebec Valley Community College and was greatly involved with creating the fire training center, a project years in the making. After he retired, he was elected to serve on the Fairfield Town Council. Mr. Bickford will be long remembered and sadly missed by his family, friends and community;
SLS 70
Sponsored by Senator CYRWAY of Kennebec.
Cosponsored by Representative: RUDNICKI of Fairfield.
_________________________________ STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
FIRST REGULAR SESSION
SENATE ADVANCED JOURNAL AND CALENDAR
SUPPLEMENT NO. 1
House Papers
(1-1) Bill "An Act to Move the Natural Areas Program from the Department of Agriculture, Conservation and Forestry to the Department of Inland Fisheries and Wildlife and to Amend the Law Governing Administration of the Bureau of Resource Management Within the Department of Inland Fisheries and Wildlife"
H.P. 256 L.D. 402
(1-2) Bill "An Act to Support Hunger Prevention in Maine"
H.P. 269 L.D. 415
(1-3) Bill "An Act Regarding the Confidentiality of Certain Records Belonging to the Department of Agriculture, Conservation and Forestry Related to the Bureau of Forestry"
H.P. 271 L.D. 417
Come from the House, REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and ordered printed.
_________________________________
(1-4) Bill "An Act to Define 'Solitary Confinement' for the Laws Governing Jails and Correctional Facilities"
H.P. 259 L.D. 405
(1-5) Bill "An Act to Increase the Transparency and Accountability of the Maine Information and Analysis Center"
H.P. 273 L.D. 419
(1-6) Bill "An Act to Eliminate Barriers to Reentry into the Community After Incarceration by Repealing Certain Driver's License Suspension Provisions"
H.P. 275 L.D. 421
(1-7) Bill "An Act Regarding Technical Violations"
H.P. 277 L.D. 423
(1-8) Bill "An Act Regarding the State Forensic Service"
H.P. 282 L.D. 428
Come from the House, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-9) Bill "An Act to Fund the Carleton Project to Provide Additional Access to a Nontraditional Secondary School"
H.P. 274 L.D. 420
(1-10) Bill "An Act Directing the Department of Education to Develop Pilot Programs to Place Child Care Facilities in Selected School Administrative Units"
H.P. 291 L.D. 437
Come from the House, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(1-11) Bill "An Act to Lower Energy Costs by Repealing the Law Setting Out the State's Goals for Consumption of Electricity from Renewable Resources"
H.P. 298 L.D. 444
(1-12) Bill "An Act to Lower Electricity Costs by Repealing the Laws Governing Net Energy Billing"
H.P. 304 L.D. 450
(1-13) Bill "An Act to Require Testing of Solar and Wind Energy Developments for Perfluoroalkyl and Polyfluoroalkyl Substances Contamination"
H.P. 305 L.D. 451
Come from the House, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-14) Resolve, Directing the Department of Public Safety, Office of the State Fire Marshal to Compile a Statewide Inventory of Aqueous Film-forming Foam Concentrate
H.P. 254 L.D. 400
(1-15) Bill "An Act to Support Removal of Overboard Discharge Systems"
H.P. 255 L.D. 401
(1-16) Bill "An Act to Prohibit the Use of Aqueous Film-forming Foam at the Former Brunswick Naval Air Station"
H.P. 261 L.D. 407
(1-17) Bill "An Act to Impose Moratoria on Hydropower Dam Removal and on Water Release from Nonhydropower Dams and to Make Other Changes to the Laws Regulating Such Dams" (EMERGENCY)
H.P. 284 L.D. 430
Come from the House, REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed.
_________________________________
(1-18) Bill "An Act to Track Certain Information Regarding and Seek Federal Reimbursement for Medical Care Provided to Asylum Seekers"
H.P. 283 L.D. 429
(1-19) Bill "An Act Regarding Driver's Licenses for Individuals in Foster Care"
H.P. 285 L.D. 431
(1-20) Bill "An Act to Prohibit State Agencies from Promoting the COVID-19 Vaccination to Children"
H.P. 290 L.D. 436
Come from the House, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-21) Bill "An Act to Enhance the Mobility of Licensed Massage Therapists Across State Lines"
H.P. 263 L.D. 409
(1-22) Bill "An Act to Enact the Dietitian Licensure Compact"
H.P. 270 L.D. 416
(1-23) Bill "An Act Regarding the Establishment of Fees and Fee Caps for Dental Provider Licensing and Permits"
H.P. 302 L.D. 448
Come from the House, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-24) Bill "An Act to Amend the Definition of 'Transient Occupancy' in the Laws Governing the Maine Land Use Planning Commission" (EMERGENCY)
H.P. 252 L.D. 398
(1-25) Bill "An Act Regarding Disclosure by Sellers of Residential Real Property of Notices of Shoreland Zoning Ordinance Violations"
H.P. 267 L.D. 413
(1-26) Bill "An Act to Prohibit Deceptive Pricing"
H.P. 268 L.D. 414
(1-27) Bill "An Act to Prohibit Mandatory Parking Space Minimums in State and Municipal Building Codes"
H.P. 281 L.D. 427
(1-28) Bill "An Act to Amend the Automotive Repair Statute"
H.P. 296 L.D. 442
(1-29) Bill "An Act to Stimulate Housing Production by Increasing the Threshold Before Participation in the Maine Uniform Building and Energy Code Is Mandatory"
H.P. 299 L.D. 445
Come from the House, REFERRED to the Committee on HOUSING AND ECONOMIC DEVELOPMENT and ordered printed.
_________________________________
(1-30) Bill "An Act to Preserve Maine's Sporting Heritage and Enhance Sporting Opportunities for Maine's Youth by Allowing Maine's Youth to Hunt on Sunday"
H.P. 293 L.D. 439
(1-31) Bill "An Act to Amend the Laws Regarding Fish and Wildlife"
H.P. 295 L.D. 441
Come from the House, REFERRED to the Committee on INLAND FISHERIES AND WILDLIFE and ordered printed.
_________________________________
(1-32) Bill "An Act to Amend the Law Governing the Disposition of Forfeited Firearms"
H.P. 265 L.D. 411
(1-33) Bill "An Act to Remand Individuals with Pending State Probation Violations to the Department of Corrections Following Initial Proceedings"
H.P. 272 L.D. 418
(1-34) Bill "An Act Concerning the Concealed Carrying of a Handgun by an Individual Who Is 18 Years of Age but Under 21 Years of Age"
H.P. 278 L.D. 424
(1-35) Bill "An Act to Establish a Conviction Integrity Unit in the Attorney General's Office"
H.P. 279 L.D. 425
(1-36) Bill "An Act to Protect the Human Rights of Individuals in the State"
H.P. 280 L.D. 426
(1-37) Bill "An Act to Authorize a Court to Conditionally Discharge Certain Criminal Defendants"
H.P. 303 L.D. 449
Come from the House, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-38) Bill "An Act to Repeal the Laws Providing for Paid Family and Medical Leave and to Reimburse Taxpayers" (EMERGENCY)
H.P. 260 L.D. 406
Comes from the House, REFERRED to the Committee on LABOR and ordered printed.
_________________________________
(1-39) Bill "An Act to Require the State to Obtain Municipal Approval Before Placing Noncitizens in the Municipality"
H.P. 276 L.D. 422
(1-40) Bill "An Act to Authorize the Maine Governmental Facilities Authority to Issue Additional Securities for the Replacement of the Legislative Management System for the Senate and the House of Representatives"
H.P. 288 L.D. 434
Come from the House, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed.
_________________________________
(1-41) Bill "An Act to Amend the Laws Regarding the Retention of Proceeds from Municipal Foreclosures"
H.P. 253 L.D. 399
(1-42) RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow Municipalities to Apportion Real and Personal Property Taxes on the Basis of Property Classification
H.P. 286 L.D. 432
(1-43) Bill "An Act to Expand the Historic Property Rehabilitation Tax Credit"
H.P. 289 L.D. 435
(1-44) Bill "An Act to Allow Municipalities to Limit Nonprofit Property Tax Exemptions"
H.P. 292 L.D. 438
(1-45) Resolve, to Study the Economic Effects of Instituting a Seasonal Sales Tax
H.P. 294 L.D. 440
(1-46) Bill "An Act to Exempt Gold and Silver Coins and Bullion from the State Sales and Use Tax"
H.P. 297 L.D. 443
Come from the House, REFERRED to the Committee on TAXATION and ordered printed.
_________________________________
(1-47) Bill "An Act Relating to Requirements for School Bus Drivers"
H.P. 287 L.D. 433
(1-48) Bill "An Act Regarding Driver Education"
H.P. 300 L.D. 446
(1-49) Bill "An Act to Expand Ferry Service to Matinicus Isle"
H.P. 301 L.D. 447
Come from the House, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
(1-50) Bill "An Act to Require a Voter to Show Photographic Identification"
H.P. 251 L.D. 397
(1-51) Bill "An Act Regarding the Confidentiality of Certain Lottery Winner Identities"
H.P. 258 L.D. 404
Come from the House, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
FIRST REGULAR SESSION
SENATE ADVANCED JOURNAL AND CALENDAR
SUPPLEMENT NO. 2
House Papers
(1-1) Bill "An Act to Prohibit the Sale or Provision of Self-administered Sexual Assault Forensic Evidence Collection Kits"
H.P. 266 L.D. 412
Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
Comes from the House, REFERRED to the Committee on JUDICIARY.
_________________________________
(1-2) Bill "An Act to Protect Holders of Distressed Mortgages from Fraud"
H.P. 257 L.D. 403
Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
Comes from the House, REFERRED to the Committee on JUDICIARY.
_________________________________
(1-3) Bill "An Act to Require Parental Consent to Withhold Life-sustaining Measures for a Minor or to Comply with a Do-not-resuscitate Order for a Minor"
H.P. 264 L.D. 410
Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
Comes from the House, REFERRED to the Committee on JUDICIARY.
_________________________________
(1-4) Bill "An Act to Allow Unaccompanied and Emancipated Minors to Access Their Vital Records At No Cost"
H.P. 262 L.D. 408
Committee on JUDICIARY suggested and ordered printed.
Comes from the House, REFERRED to the Committee on HEALTH AND HUMAN SERVICES.
_________________________________
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
FIRST REGULAR SESSION
SENATE ADVANCED JOURNAL AND CALENDAR
SUPPLEMENT NO. 3
REPORTS OF COMMITTEES
House
Report of the Chair - Pursuant to Joint Rule 308.2
(5-1) The Committee on ENERGY, UTILITIES AND TECHNOLOGY on Bill "An Act to Require the Valuation of Energy Produced by Hydropower Dams and Exploration of Alternative Ownership Options Before They Are Removed"
H.P. 135 L.D. 212
Reported a recommendation of CHANGE OF COMMITTEE REFERENCE.
Comes from the House with the Report READ and ACCEPTED and the Bill REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES.
_________________________________