Table of Contents
Note: All supplements may not be taken up. Items not considered today will generally reappear on the printed calendar of the next legislative day.

Maine House of Representatives
2 State House Station
Augusta, ME 04333-0002
Tel. (207) 287-1400

Thursday, January 30, 2020

Second Regular Session - Seventh Legislative Day

Maine State Seal

The House Calendar

The Advance Journal and Calendar of the House of Representatives


 

7th Legislative Day

Thursday, January 30, 2020

 

           Calling of the House to Order by the Speaker Pro Tem.

 

           Prayer by Pastor Matthew Ward, Charleston Church.

 

           National Anthem by Charleston Church Trio.

 

           Pledge of Allegiance.

 

           Doctor of the day, Lisa Letourneau, M.D., Portland.

 

           Reading of the Journal of Tuesday, January 28, 2020.

_________________________________

 

SENATE PAPERS

 

 

Non-Concurrent Matter

 

           (1-1)  An Act To Address Student Hunger with a "Breakfast after the Bell" Program

(S.P. 99) (L.D. 359)

 

           PASSED TO BE ENACTED in the House on May 23, 2019. (Having previously been PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-78) AS AMENDED BY SENATE AMENDMENT "A" (S-100) thereto)

 

           Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-78) AS AMENDED BY SENATE AMENDMENT "B" (S-373) thereto in NON-CONCURRENCE.

 

_________________________________

 

Non-Concurrent Matter

 

           (1-2)  An Act To Create Affordable Workforce and Senior Housing and Preserve Affordable Rural Housing

(H.P. 1180) (L.D. 1645)

 

           PASSED TO BE ENACTED in the House on June 7, 2019. (Having previously been PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-481))

 

           Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY SENATE AMENDMENT "A" (S-374) in NON-CONCURRENCE.

 

_________________________________

COMMUNICATIONS

 

 


 

           (2-1)  The Following Communication: (H.C. 295)

 

STATE OF MAINE

HOUSE OF REPRESENTATIVES

SPEAKER'S OFFICE

AUGUSTA, MAINE 04333-0002

 

January 30, 2020

 

Honorable Robert B. Hunt

Clerk of the House

2 State House Station

Augusta, Maine  04333

 

Dear Clerk Hunt:

 

Pursuant to my authority under House Rule 201.1 (H), I appoint Representative Matthea Elisabeth Larsen Daughtry of Brunswick to serve as Speaker Pro Tem to convene the House on Thursday, January 30, 2020.

 

Sincerely,

 

S/Sara Gideon

Speaker of the House

 

 

_________________________________

 

 

 


 

           (2-2)  The Following Communication: (H.C. 296)

 

STATE OF MAINE

ONE HUNDRED AND TWENTY-NINTH LEGISLATURE

COMMITTEE ON STATE AND LOCAL GOVERNMENT

 

January 27, 2020

 

The Honorable Troy Jackson

President of the Senate

The Honorable Sara Gideon

Speaker of the House of Representatives

State House

Augusta, Maine 04333

 

Dear President Jackson and Speaker Gideon:

 

Please accept this letter as the report of the findings of the Joint Standing Committee on State and Local Government from its review and evaluation of the Capitol Planning Commission under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.

 

Pursuant to the requirements of the Act, the committee notified the Department of Administrative and Financial Services by letter dated April 29, 2019 of its intent to conduct a review. The department submitted its program evaluation report on January 15, 2020 and presented the report to the committee that day. The committee held a work session on January 24, 2020.

 

The committee unanimously finds that the Capitol Planning Commission is operating within its statutory authority.

 

Sincerely,

 

S/Senator Ned Claxton

Senate Chair

 

S/Roland Danny Martin

House Chair

 

 

_________________________________

 

 

 


 

           (2-3)  The Following Communication: (H.C. 297)

 

STATE OF MAINE

ONE HUNDRED AND TWENTY-NINTH LEGISLATURE

COMMITTEE ON STATE AND LOCAL GOVERNMENT

 

January 27, 2020

 

The Honorable Troy Jackson

President of the Senate

The Honorable Sara Gideon

Speaker of the House of Representatives

State House

Augusta, Maine 04333

 

Dear President Jackson and Speaker Gideon:

 

Please accept this letter as the report of the findings of the Joint Standing Committee on State and Local Government from its review and evaluation of the Department of Administrative and Financial Services under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.

 

Pursuant to the requirements of the Act, the committee notified the department by letter dated April 29, 2019 of its intent to conduct a review. The department submitted its program evaluation report on December 27, 2019 and presented the report to the committee on January 15, 2020. The committee held a work session on January 24, 2020.

 

The committee unanimously finds that the Department of Administrative and Financial Services is operating within its statutory authority.

 

Sincerely,

 

S/Senator Ned Claxton

Senate Chair

 

S/Roland Danny Martin

House Chair

 

 

_________________________________

 

 

 


 

           (2-4)  The Following Communication: (H.C. 298)

 

STATE OF MAINE

ONE HUNDRED AND TWENTY-NINTH LEGISLATURE

COMMITTEE ON STATE AND LOCAL GOVERNMENT

 

January 27, 2020

 

The Honorable Troy Jackson

President of the Senate

The Honorable Sara Gideon

Speaker of the House of Representatives

State House

Augusta, Maine 04333

 

Dear President Jackson and Speaker Gideon:

 

Please accept this letter as the report of the findings of the Joint Standing Committee on State and Local Government from its review and evaluation of the Department of the Secretary of State under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.

 

Pursuant to the requirements of the Act, the committee notified the Secretary of State by letter dated April 29, 2019 of its intent to conduct a review. The department submitted its program evaluation report on November 1, 2019 and presented the report to the committee on January 15, 2020. The committee held a work session on January 24, 2020.

 

The committee unanimously finds that the Department of the Secretary of State is operating within its statutory authority.

 

Sincerely,

 

S/Senator Ned Claxton

Senate Chair

 

S/Roland Danny Martin

House Chair

 

 

_________________________________

 

 

 


 

           (2-5)  The Following Communication: (H.C. 302)

 

STATE OF MAINE

HOUSE OF REPRESENTATIVES

SPEAKER'S OFFICE

AUGUSTA, MAINE 04333-0002

 

January 28, 2020

 

Honorable Robert B. Hunt

Clerk of the House

2 State House Station

Augusta, Maine 04333

 

Dear Clerk Hunt:

 

Pursuant to my authority under Title 5, Chapter 371-A §7030 of the Maine Revised Statues, I am pleased to re-appoint Meredith Strang Burgess of Cumberland to the Permanent Commission on the Status of Women effective immediately.

 

If you have any questions regarding this re-appointment, please do not hesitate to contact me.

 

Sincerely,

 

S/Sara Gideon

Speaker of the House

 

 

_________________________________

 

 

 


 

           (2-6)  The Following Communication: (H.C. 303)

 

STATE OF MAINE

HOUSE OF REPRESENTATIVES

SPEAKER'S OFFICE

AUGUSTA, MAINE 04333-0002

 

January 28, 2020

 

Honorable Robert B. Hunt

Clerk of the House

2 State House Station

Augusta, Maine 04333

 

Dear Clerk Hunt:

 

Pursuant to my authority under Title 5, Chapter 371-A §7030 of the Maine Revised Statues, I am pleased to re-appoint Ruth Kermish-Allen of Appleton to the Permanent Commission on the Status of Women effective immediately.

 

If you have any questions regarding this re-appointment, please do not hesitate to contact me.

 

Sincerely,

 

S/Sara Gideon

Speaker of the House

 

 

 

_________________________________

 

 

 


 

           (2-7)  The Following Communication: (H.C. 299)

 

MAINE COMMUNITY COLLEGE SYSTEM

OFFICE OF THE PRESIDENT

323 STATE STREET

AUGUSTA, MAINE 04330-7131

 

January 22, 2020

 

Honorable Sara Gideon

Speaker of the House

2 State House Station

Augusta, Maine 04333

 

Honorable Troy D. Jackson

President of the Senate

3 State House Station

Augusta, Maine 04333-0002

 

Dear Speaker Gideon and President Jackson:

 

On behalf of the Board of Trustees of the Maine Community College System (MCCS), I respectfully submit the attached report on certain procurements, contributions, and policy changes for the period July 1, 2018 through June 30, 2019 as required by 5 MRSA §12023.

 

To compile this report, MCCS used customized reporting features built into our business management systems. We then tested the validity of those reports and reviewed several transactions with college personnel. Combined, the seven colleges and the MCCS System Office make thousands of purchases each year.

 

While reporting is complex, our review indicates that the colleges' compliance with existing policies is extremely high, and expenditures are consistently mission related. In those few areas where we have identified need for improvement, refinements have been made or are under way.

 

MCCS will continue to use its internal controls and annual outside audit to adapt its systems to changing needs, and our Board of Trustees will continue to monitor compliance through regular reporting and an ongoing dialogue with auditors.

 

If you have any questions, please do not hesitate to contact me. Thank you.

 

Sincerely yours,

 

S/David Daigler

President

 

 

_________________________________

 

 

 


 

           (2-8)  The Following Communication: (H.C. 300)

 

STATE OF MAINE

LORING DEVELOPMENT AUTHORITY OF MAINE

154 DEVELOPMENT DRIVE, SUITE F

LIMESTONE, MAINE 04750

 

January 23, 2020

 

Honorable Troy D. Jackson

President of the Senate

3 State House Station

Augusta, Maine 04333

 

Honorable Sara Gideon

Speaker of the House

2 State House Station

Augusta, Maine 04333

 

Dear President Jackson and Speaker Gideon:

 

Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required report from the Loring Development Authority of Maine due by February 1, 2020.

 

Please contact me if you have any questions or need additional information.

 

Thank you.

 

Very truly yours,

 

S/Carl W. Flora

President &CEO

 

 

_________________________________

 

 

 


 

           (2-9)  The Following Communication: (H.C. 301)

 

STATE OF MAINE

OFFICE OF THE STATE AUDITOR

66 STATE HOUSE STATION

AUGUSTA, MAINE 04333-0066

 

Letter of Transmittal

 

January 24, 2020

 

Honorable Troy D. Jackson

President of the Senate

 

Honorable Sara Gideon

Speaker of the House of Representatives

 

Honorable Janet T. Mills

Governor of Maine

 

I am pleased to submit the Communication with Those Charged with Governance at the Conclusion of the Audit in reference to the financial statement audit for the fiscal year ended June 30, 2019.  Auditing standards require us to communicate audit matters that are, in our professional judgement, significant and relevant to those charged with Governance in overseeing the financial reporting process. This report is being communicated in accordance with 5 MRSA §243.

 

This document contains the following reports and schedules:

 

·       Communication with Those Charged with Governance at the Conclusion of the Audit

·       Schedule of Uncorrected Misstatements

·       Management Representation Letter

 

Please contact me if you have questions or comments about the Communication with Those Charged with Governance at the Conclusion of the Audit.

 

Respectfully submitted,

 

S/Pola A. Buckley, CPA, CISA

State Auditor

 

 

_________________________________

 

 

 


 

           (2-10)  The Following Communication: (H.C. 304)

 

STATE OF MAINE

CLERK'S OFFICE

2 STATE HOUSE STATION

AUGUSTA, MAINE 04333-0002

 

January 30, 2020

 

Honorable Sara Gideon

Speaker of the House

2 State House Station

Augusta, Maine 04333

 

Dear Speaker Gideon:

 

Pursuant to Joint Rule 310, the following Joint Standing Committees have voted unanimously to report the following bills out "Ought Not to Pass:"

 

Appropriations and Financial Affairs

L.D. 12           An Act To Authorize a General Fund Bond Issue for the Design and Construction of a New Fish Hatchery and To Improve Hatchery Infrastructure  (BOND ISSUE)

 

Criminal Justice and Public Safety

L.D. 1215       An Act Relating to Defenses and Self-defense in the Maine Criminal Code

 

Environment and Natural Resources

L.D. 951         An Act To Improve the Research Capabilities of State Agencies

L.D. 952         An Act To Coordinate and Standardize Data Collection Protocols

L.D. 1687       An Act Regarding the Water Quality Certification of Graham Lake on the Union River  (EMERGENCY)

 

Health Coverage, Insurance and Financial Services

L.D. 1985       Resolve, Directing the Board of Speech, Audiology and Hearing To Adopt Rules To Facilitate Speech-Language Therapy

 

Sincerely,

 

S/Robert B. Hunt

Clerk of House

 

 

_________________________________

 

ORDERS

 

           (4-1)  On motion of Representative FARNSWORTH of Portland, the following House Order:  (H.O. 41)

 

           ORDERED, that Representative Danny Edward Costain of Plymouth be excused January 23 for health reasons.

 

           AND BE IT FURTHER ORDERED, that Representative Scott W. Cuddy of Winterport be excused January 14 for health reasons.

 

           AND BE IT FURTHER ORDERED, that Representative Richard R. Farnsworth of Portland be excused January 21 for health reasons.

 

           AND BE IT FURTHER ORDERED, that Representative Sheldon Mark Hanington of Lincoln be excused January 8 for health reasons.

 

           AND BE IT FURTHER ORDERED, that Representative Theodore Joseph Kryzak, Jr. of Acton be excused January 23 for personal reasons.

 

           AND BE IT FURTHER ORDERED, that Representative Thomas H. Martin, Jr. of Greene be excused January 23 for personal reasons.

 

           AND BE IT FURTHER ORDERED, that Representative Tiffany Roberts of South Berwick be excused January 21 and 23 for health reasons.

 

           AND BE IT FURTHER ORDERED, that Representative Deane Rykerson of Kittery be excused January 8 for personal reasons.

 

 

_________________________________

 

 

 

 

SPECIAL SENTIMENT CALENDAR

 

           In accordance with House Rule 519 and Joint Rule 213, the following items:

 

Recognizing:

 

           (5-1)  Kristina Kelly, of Lincolnville, a student at Camden Hills Regional High School and a player on the girls soccer team, who has been named National Soccer Player of the Year for High School Girls by United Soccer Coaches.  We extend our congratulations and best wishes;

 

(SLS 938)

 

 

           (5-2)  Emma F. Estes, of Windham, who is celebrating her 100th Birthday on February 15, 2020.  We extend our congratulations and best wishes;

 

(SLS 989)

 

 

           (5-3)  Charles "Tex" Haeuser, of South Portland, on his nearly three decades of service as Planning Director for the City of South Portland.  Mr. Haeuser has overseen planning and development as the city has continued to evolve from its mostly working-class roots and its time as a shipbuilding center during World War II.  We extend our congratulations and best wishes;

 

(SLS 990)

 

 

           (5-4)  Erica Ouellette, of Van Buren, a senior at Van Buren District Secondary School, who is a recipient of a 2020 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association.  We extend our congratulations and best wishes;

 

(SLS 991)

 

 

           (5-5)  the Bradley Volunteer Fire Department, 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 992)

 

 

           (5-6)  Julia Sundberg, of Burlington, 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 993)

 

 

           (5-7)  Angela Belk, of Lincoln, 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 994)

 

 

           (5-8)  Craig Bowden, of Bucksport, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 995)

 

 

           (5-9)  Kathy Downes, of Bucksport, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 996)

 

 

           (5-10)  the Honorable David Keene, of Bucksport, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 997)

 

 

           (5-11)  the Windsor Ladies Aid, 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 998)

 

 

           (5-12)  Kathy Ocean, of Washington, 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 999)

 

 

           (5-13)  Steve Ocean, of Washington, 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 1000)

 

 

           (5-14)  WW&F Railway Museum, of Alna, 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 1001)

 

 

           (5-15)  the Bremen Planning Board, 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 1002)

 

 

           (5-16)  Robert Tobey, of Damariscotta, 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 1003)

 

 

           (5-17)  Janet Blevins, of Edgecomb, 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 1004)

 

 

           (5-18)  the Lincoln County Quilters, in Jefferson, 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 1005)

 

 

           (5-19)  Allen Ray, of Newcastle, 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 1006)

 

 

           (5-20)  Kriss Hunold, of Nobleboro, 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 1007)

 

 

           (5-21)  Geraldine Kimball, of Somerville, 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 1008)

 

 

           (5-22)  Gunnar Gundersen, of South Bristol, 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 1009)

 

 

           (5-23)  Carol Blodgett, of Waldoboro, 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 1010)

 

 

           (5-24)  Roger Higgins, of Westport Island, 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 1011)

 

 

           (5-25)  Gaye Wagner, of Westport Island, 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 1012)

 

 

           (5-26)  Lynn Talacko, of Whitefield, 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 1013)

 

 

           (5-27)  the Family Holiday Wishes Committee, of Wiscasset, 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 1014)

 

 

           (5-28)  Benjamin Cox-Faxon, of Yarmouth, 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 1016)

 

 

           (5-29)  the Cumberland-North Yarmouth Lions Club, of Cumberland, 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 1017)

 

 

           (5-30)  Lacy Antonson, of Gray, 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 1018)

 

 

           (5-31)  the Bonny Eagle High School Girls Cross Country Track Team, of Standish, which won the Class A State Championship. Members of the team include Delany Hesler, Emmaline Pendleton, Hannah Stevens, Emma Abbott, Ella Dunn, Gwendolyn Catalano and Emma Noonan; and coach Mike Burleson.  We extend our congratulations and best wishes;

 

(HLS 806)

Presented by Representative MAREAN of Hollis.

Cosponsored by Senator DIAMOND of Cumberland, Representative BLIER of Buxton, Representative ORDWAY of Standish, Senator SANBORN, L. of Cumberland, Senator CHENETTE of York.

 

 

           (5-32)  the Bonny Eagle High School Football Team, of Standish, which won the Class A State Championship.  Members of the team include Jacob Humphrey, Aidan Walcott, Johnathan Merrill, Zac Oja, Trent Nevelis, Nate Ferris, Zach Maturo, Alex Dyer, Nick Klein, Bode Day Coombs, Keegan Meredith, Shaun Brilliant, Ryan Tomison, Cam Gardner, Garison Emerson, Izak Alie, Mitchell Havu, Mason Ryan, Cam MacDonald, Chase Graves, Dawson Bradway, Ethan Hall, Dom Gordon, Owen Luedders, Trevor Perkins, Kegan Sicina, Jordan French, Cam Boston, Nolan Davis, Garrett Gonyea, Nick Riker, Devon Carter, Eli LeBlanc, Jake McDonald, Jace Sellick, Jesse Charette, Brody Ernst, Chase Harris, Drew Dubois, John Dugan, Ethan Robbins, Connor Leeman, Will Horton, Thomas Horton, Jake Harriman, Carlos Tribaldos, Jake Esty and Collin Lizotte; managers Jasmine Collins, Jordan Tardif and Jordan Gryskwicz, freshman coaches John Trull and Jordan Adams, assistant coaches Ben Ledue, Josh Lund, Andrew Nielsen and Jake Newcomb; and head coach Kevin Cooper.  We extend our congratulations and best wishes;

 

(HLS 807)

Presented by Representative MAREAN of Hollis.

Cosponsored by Senator DIAMOND of Cumberland, Senator CHENETTE of York, Senator SANBORN, L. of Cumberland, Representative BLIER of Buxton, Representative ORDWAY of Standish.

 

 

           (5-33)  Zach Maturo, of Standish, a student at Bonny Eagle High School and a member of the football team, who has been named the 2019-20 Gatorade Maine Football Player of the Year for his athletic and academic excellence and his exemplary character. We extend our congratulations and best wishes;

 

(HLS 808)

Presented by Representative MAREAN of Hollis.

Cosponsored by Senator DIAMOND of Cumberland, Senator CHENETTE of York, Senator SANBORN, L. of Cumberland, Representative BLIER of Buxton, Representative ORDWAY of Standish.

 

 

           (5-34)  Kris Croteau, of Skowhegan, a guidance counselor at Messalonskee Middle School in Oakland, who has been named the 2020 Maine School Counselor of the Year by the Maine School Counselor Association.  We extend our congratulations and best wishes;

 

(HLS 809)

Presented by Representative AUSTIN of Skowhegan.

Cosponsored by Senator FARRIN of Somerset, Senator POULIOT of Kennebec, Representative MADIGAN of Waterville, Representative PERKINS of Oakland.

 

 

           (5-35)  Charlotte Parker, of Trenton, who is celebrating her 100th Birthday on February 10, 2020.  We extend our congratulations and best wishes;

 

(HLS 810)

Presented by Representative GROHOSKI of Ellsworth.

Cosponsored by Senator LUCHINI of Hancock.

 

 

           (5-36)  Ashleigh Bolduc, of Ogunquit, a senior at Wells High School, who is a recipient of a 2020 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association.  We extend our congratulations and best wishes;

 

(HLS 811)

Presented by Representative HOBBS of Wells.

Cosponsored by Senator LAWRENCE of York, Representative HYMANSON of York.

 

 

           (5-37)  Francesca Ramsdell, of Wells, a senior at Wells High School, who has received the Western Maine Conference Citizenship Award for 2020, which recognizes a student's character and contributions to the student's educational, athletic and social environments and volunteer service.  We extend our congratulations and best wishes;

 

(HLS 812)

Presented by Representative HOBBS of Wells.

Cosponsored by Senator FOLEY of York, Representative HYMANSON of York.

 

 

           (5-38)  Logan Bedell, of Wells, a senior at Wells High School, who has received the Western Maine Conference Citizenship Award for 2020, which recognizes a student's character and contributions to the student's educational, athletic and social environments and volunteer service.  We extend our congratulations and best wishes;

 

(HLS 813)

Presented by Representative HOBBS of Wells.

Cosponsored by Senator FOLEY of York, Representative HYMANSON of York.

 

 

           (5-39)  Adrian L. Phair, of Oakland, who has been selected as the 2020 Maine Mother of the Year by American Mothers, Inc.  We extend our congratulations and best wishes;

 

(HLS 814)

Presented by Representative PERKINS of Oakland.

Cosponsored by Senator POULIOT of Kennebec, Representative MADIGAN of Waterville.

 

 

 

 

_________________________________

 

REPORTS OF COMMITTEE

 

Change of Committee

 

           (6-1)  Representative HICKMAN from the Committee on AGRICULTURE, CONSERVATION AND FORESTRY on Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in the Little Moose Unit of Moosehead Junction Township

(H.P. 1280)  (L.D. 1799)

 

           Reporting that it be REFERRED to the Committee on STATE AND LOCAL GOVERNMENT.

 

_________________________________

 

 

 

CONSENT CALENDAR

 

First Day

 

           In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day:

 

           (7-1)  (H.P. 1350)  (L.D. 1884) Bill "An Act To Amend the Laws Governing Dual Liquor Licenses"  Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-664)

 

_________________________________

 

 

CONSENT CALENDAR

 

Second Day

 

           In accordance with House Rule 519, the following items appeared on the Consent Calendar for the Second Day:

 

           (8-1)  (H.P. 1430)  (L.D. 2009) Bill "An Act To Permit the Expansion of Municipal Membership of the Greater Portland Transit District" (EMERGENCY)

 

           (8-2)  (H.P. 299)  (L.D. 390) Bill "An Act To Amend the Laws Governing Dangerous Buildings"  (C. "A" H-662)

 

_________________________________

 

 

ORDERS OF THE DAY

HOUSE CALENDAR
THURSDAY, JANUARY 30, 2020

 

UNFINISHED BUSINESS

 

           The following matters, in the consideration of which the House was engaged at the time of adjournment, have preference in the Orders of the Day and continue with such preference until disposed of as provided by House Rule 502.

 

 

1.        RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual

(H.P. 342)  (L.D. 433)
(C. "A" H-230)

 

- CARRIED OVER to any special or regular sessions, or both, of the 129th Legislature, pursuant to Joint Order H.P. 1322 on June 20, 2019.

TABLED - May 28, 2019 (Till Later Today) by Representative FECTEAU of Biddeford.

PENDING - FINAL PASSAGE.

 

 

 

 

 

2.        RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to Food

(H.P. 583)  (L.D. 795)
(C. "A" H-430; H. "A" H-541)

 

- CARRIED OVER to any special or regular sessions, or both, of the 129th Legislature, pursuant to Joint Order H.P. 1322 on June 20, 2019.

TABLED - June 17, 2019 (Till Later Today) by Representative MOONEN of Portland.

PENDING - FINAL PASSAGE.

 

 

 

 

 

3.        Joint Order To Recall L.D. 852 from the Legislative Files to the House

(H.P. 1420)

 

TABLED - January 8, 2020 (Till Later Today) by Representative MOONEN of Portland.

PENDING - PASSAGE (2/3 Vote Required).

 

 

 

 

 

4.        An Act Regarding the Penobscot Nation's and Passamaquoddy Tribe's Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010 and the Federal Violence Against Women Reauthorization Act of 2013

(H.P. 571)  (L.D. 766)
(H. "A" H-655 to C. "A" H-648)

 

TABLED - January 14, 2020 (Till Later Today) by Representative TALBOT ROSS of Portland.

PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.

 

 

 

 

 

5.        Resolve, To Direct the Department of Health and Human Services To Amend Its Rules for Eligibility for Community Support Services

(H.P. 580)  (L.D. 775)
(C. "A" H-403)

 

TABLED - January 14, 2020 (Till Later Today) by Representative GRAMLICH of Old Orchard Beach.

PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.

 

 

 

 

 

6.        Resolve, Directing the Maine Human Rights Commission To Implement a Pilot Program To Investigate and Report on Incidents of Harassment Due to Housing Status, Lack of Employment and Other Issues

(H.P. 937)  (L.D. 1294)

 

TABLED - January 14, 2020 (Till Later Today) by Representative TALBOT ROSS of Portland.

PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.

 

 

 

 

 

7.        An Act To Support Medically Monitored Crisis Support and Intervention

(H.P. 950)  (L.D. 1315)
(C. "A" H-351)

 

TABLED - January 14, 2020 (Till Later Today) by Representative GATTINE of Westbrook.

PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.

 

 

 

 

 

8.        An Act To Establish the Maine Workforce, Research, Development and Student Achievement Institute

(H.P. 970)  (L.D. 1342)
(S. "A" S-341 to C. "A" H-467)

 

TABLED - January 14, 2020 (Till Later Today) by Representative DAUGHTRY of Brunswick.

PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.

 

 

 

 

 

9.        An Act To Increase Protections for Land Installment Contracts

(H.P. 1039)  (L.D. 1426)
(C. "A" H-582)

 

TABLED - January 14, 2020 (Till Later Today) by Representative HARNETT of Gardiner.

PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.

 

 

 

 

 

10.       Resolve, To Establish a Stakeholder Group To Develop an Adult Dental Benefit under MaineCare

(H.P. 1065)  (L.D. 1453)
(S. "A" S-371 to C. "A" H-409)

 

TABLED - January 14, 2020 (Till Later Today) by Representative GATTINE of Westbrook.

PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.

 

 

 

 

 

11.       An Act To Create Jobs and Slow Climate Change by Promoting the Production of Natural Resources Bioproducts

(H.P. 1213)  (L.D. 1698)
(C. "A" H-552)

 

TABLED - January 14, 2020 (Till Later Today) by Representative FECTEAU of Biddeford.

PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.

 

 

 

 

 

12.       An Act To Improve Consistency within the Maine Human Rights Act

(H.P. 1218)  (L.D. 1703)
(C. "A" H-643; S. "A" S-349; H. "A" H-654)

 

TABLED - January 14, 2020 (Till Later Today) by Representative BAILEY of Saco.

PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.

 

 

 

 

 

13.       An Act To Improve Public Safety through Coordinated Reentry of Prisoners into the Community

(H.P. 1250)  (L.D. 1756)
(C. "A" H-580)

 

TABLED - January 14, 2020 (Till Later Today) by Representative TALBOT ROSS of Portland.

PENDING - Motion of same Representative to SUSPEND THE RULES for the purpose of RECONSIDERATION.

 

 

 

 

 

 

 

_________________________________

 

STATUTORY ADJOURNMENT DATE April 15, 2020

 

State of Maine
House of Representatives
129th Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR

http://legislature.maine.gov/HouseCalendar

Thursday, January 30, 2020

House Supplement No. 1

 

SENATE PAPERS

 

 

           (1-1)  The following Joint Order:  (S.P. 742)

 

 

           ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 4, 2020 at 10:00 in the Morning.

 

 

           Comes from the Senate, READ and PASSED.

 

_________________________________

 

 


 

 

State of Maine
House of Representatives
129th Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR

http://legislature.maine.gov/HouseCalendar

Thursday, January 30, 2020

House Supplement No. 2

 

SENATE PAPERS

 

           (1-1)  Bill "An Act To Amend the Laws Governing Arbitration under Certain Public Employees Labor Relations Laws"

(S.P. 739)  (L.D. 2090)

 

           Comes from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.

 

_________________________________

 

 

           (1-2)  Bill "An Act To Amend the Marijuana Legalization Act and Make Other Implementing Changes"

(S.P. 741)  (L.D. 2091)

 

           Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.

 

_________________________________

 

 


 

 

State of Maine
House of Representatives
129th Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR

http://legislature.maine.gov/HouseCalendar

Thursday, January 30, 2020

House Supplement No. 3

 

ENACTORS

 

Emergency Measure

 

           (10-1)  An Act To Permit the Expansion of Municipal Membership of the Greater Portland Transit District

(H.P. 1430)  (L.D. 2009)

 

 

           Reported by the Committee on Engrossed Bills as truly and strictly engrossed.  This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.

 

_________________________________