CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 11th Legislative Day Thursday, February 13, 2020
Calling of the House to Order by the Speaker Pro Tem.
Prayer by Honorable Roger E. Reed, Carmel.
National Anthem by Alexis Handy, Auburn.
Pledge of Allegiance.
Doctor of the day, James "Jay" Mullen, M.D., Freeport.
Reading of the Journal of Tuesday, February 11, 2020. _________________________________
(1-1) The following Joint Resolution: (S.P. 750)
JOINT RESOLUTION RECOGNIZING FEBRUARY 2020 AS 211 MONTH
WHEREAS, in order to promote 211 Maine, a Maine-based health and human services and emergency preparedness and response helpline that provides Maine citizens free and confidential referrals to needed resources, we recognize February 2020 as 211 Month;and
WHEREAS, 211 Maine provides around-the-clock service statewide through efficient and effective responses from people employed in Maine to questions arising from the growing complexities and needs in health, financial and human services; and
WHEREAS, since 2006, 211 Maine call specialists have assisted with more than 750,000 requests to locate health and human services information, fielding more than 40,000 calls, text messages and e-mails in 2019 from people looking for help for themselves or someone they know; and
WHEREAS, during this past year, 211 Maine has directed more than 16,000 Maine citizens to heating and utility assistance services, which may have prevented people from contacting the wrong agency for heating assistance, prevented utility shutoffs and saved people from spending winter nights without fuel; and
WHEREAS, 211 Maine provides emergency planning and response support during natural and other disasters, including providing accurate and timely information for preparations and longer-term referrals for follow-up services, as evidenced by its role in supporting the Maine Emergency Management Agency during the agency's responses to the October 2017 windstorm, as well as its support of seasonal needs such as warming and cooling centers and fielding questions about growing issues such as browntail moth infestations;and
WHEREAS, 211 Maine handles a number of specialized services, including the opiate helpline and the gambling helpline, and is also a resource for finding information about needs such as tax preparation and mental health services; and
WHEREAS, 211 Maine provides a powerful example of how the government and nonprofit and private sectors can work together to improve the quality of life of Maine citizens; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Twenty-ninth Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to recognize February 2020 as 211 Month.
Comes from the Senate, READ and ADOPTED.
_________________________________
(1-2) The following Joint Resolution: (S.P. 751)
JOINT RESOLUTION RECOGNIZING MAINE'S CHARITABLE NONPROFIT SECTOR AND THE MAINE ASSOCIATION OF NONPROFITS ON THE OCCASION OF THE 17TH ANNUAL NONPROFIT DAY AT THE STATE HOUSE
WHEREAS, the Maine Association of Nonprofits is hosting the 17th Annual Nonprofit Day at the State House on February 11, 2020;and
WHEREAS, the Maine Association of Nonprofits, the only statewide organization that represents the full spectrum of the State's nonprofit organizations, was founded in 1994 by a core group of 7 nonprofit organizations and works to strengthen the leadership, voice and organizational effectiveness of nonprofit organizations throughout the State so that they can better enrich the quality of community and personal life in Maine; and
WHEREAS, more than 1,000 nonprofit members and hundreds of business and individual supporters of the Maine Association of Nonprofits work cooperatively to ensure the efficiency and effectiveness of Maine's nonprofit sector; and
WHEREAS, the Maine Association of Nonprofits adds value to and reduces costs for nonprofits by reaching across traditional boundaries and developing innovative solutions and programs;and
WHEREAS, in an era of declining revenues and increasing needs, the Maine Association of Nonprofits is committed to helping nonprofits and government work together to ensure the well-being of our residents and the qualities that make Maine the place we all love;now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Twenty-ninth Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to recognize Maine's charitable nonprofit sector and express our appreciation to the Maine Association of Nonprofits for its excellent work on behalf of nonprofit organizations and for organizing the Annual Nonprofit Day at the State House; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Maine Association of Nonprofits.
Comes from the Senate, READ and ADOPTED.
_________________________________
(2-1) The Following Communication: (H.C. 330)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 13, 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 Craig V. Hickman of Winthrop to serve as Speaker Pro Tem to convene the House on Thursday, February 13, 2020.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-2) The Following Communication: (H.C. 331)
STATE OF MAINE 129TH MAINE LEGISLATURE
January 18, 2020
Major General Douglas A. Farnham Adjutant General, Maine National Guard 33 State House Station Augusta, Maine 04333
Dear General Farnham:
We are pleased to invite you to address a Joint Session of the 129th Maine Legislature on Tuesday, February 18, 2020, at 11:00 a.m., concerning matters of defense, veterans' services, emergency management and any other matters that you may care to bring to our attention.
We look forward to seeing you then.
Sincerely,
S/Troy D. Jackson President of the Senate
S/Sara Gideon Speaker of the House
_________________________________
(2-3) The Following Communication: (H.C. 332)
MAINE'S PUBLIC UNIVERSITIES UNIVERSITY OF MAINE SYSTEM OFFICE OF THE CHANCELLOR 15 ESTABROOKE DRIVE ORONO, ME 04469
February 1, 2020
Honorable Troy 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 Senate President Jackson and Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required Quasi-Independent State Entity Review Report from the University of Maine System due by February 1, 2020.
The UMS has an estimated $1.5 billion annual total statewide economic impact and increasingly is investing in Maine's economy, with $54.7 million in goods and services purchased from businesses that are based in Maine or that employ Mainers in FY19.
While competitive procurement is the UMS standard, as provided in State law and corresponding System policy, there are legitimate reasons for waiving competitive procurement in some circumstances. For example, a majority of the expenses for which waivers from our competitive procurement process were granted in FY19 involved the purchase of goods and services that were specifically named in a federal research grant and that were not funded with State dollars. Overall, the value of UMS procurements for which waivers from the competitive process were granted was down 3.75 percent in FY19 from the fiscal year prior.
In an effort to increase transparency and public accountability, the UMS sole source report now includes a description of each relevant transaction and our Board of Trustees reviews this report prior to its submission to the Legislature.
Sincerely,
S/Dannel P. Malloy, Chancellor University of Maine System
_________________________________
(2-4) The Following Communication: (H.C. 333)
STATE OF MAINE CONNECTME AUTHORITY 59 STATE HOUSE STATION AUGUSTA, MAINE 04333-0059
January 2, 2020
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Honorable Troy Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Dear Speaker Gideon and President Jackson,
Please find attached the required report pursuant to 5 M.R.S. Section 12023 from the ConnectME Authority.
Feel free to contact me if you have any questions or need additional information.
Regards,
S/Peggy Schaffer Executive Director, ConnectME Authority
_________________________________
(2-5) The Following Communication: (H.C. 334)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 13, 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:"
Criminal Justice and Public Safety L.D. 1971 An Act To Allow Certain Retired Law Enforcement Officers and Trained Law Enforcement Officers To Serve as School Security Officers L.D. 1991 An Act To Prohibit the Sale of Drug Paraphernalia That Encourage Drug Use by Young People Energy, Utilities and Technology L.D. 1913 An Act To Prohibit Certain Wheeling Charges for the Transmission of Electricity Health and Human Services L.D. 284 An Act To Improve Care Provided to Forensic Patients Health Coverage, Insurance and Financial Services L.D. 1138 An Act To Ensure Health Insurance Coverage for Treatment for Childhood Postinfectious Neuroimmune Disorders Including Pediatric Autoimmune Neuropsychiatric Disorders Associated with Streptococcal Infections and Pediatric Acute-onset Neuropsychiatric Syndrome Transportation L.D. 1310 An Act To Address the Shortage of Department of Transportation Snowplow Drivers and Other Transportation Workers L.D. 1887 Resolve, To Reduce the Operational Costs of Ferries in the State (EMERGENCY)
Sincerely,
S/Robert B. Hunt Clerk of House
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Protect Consumers from Surprise Emergency Medical Bills" (H.P. 1501) (L.D. 2105)
Sponsored by Speaker GIDEON of Freeport. Cosponsored by Senator SANBORN, H. of Cumberland and Representatives: BICKFORD of Auburn, FECTEAU of Biddeford, FOLEY of Biddeford, HEPLER of Woolwich, MOONEN of Portland, PRESCOTT of Waterboro, TEPLER of Topsham, Senator: President JACKSON of Aroostook. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.
Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
_________________________________
(4-1) On motion of Representative McCREIGHT of Harpswell, the following Joint Resolution: (H.P. 1499) (Cosponsored by Representatives: ACKLEY of Monmouth, AUSTIN of Skowhegan, BABBIDGE of Kennebunk, BABINE of Scarborough, BAILEY of Saco, BEEBE-CENTER of Rockland, BERRY of Bowdoinham, BLUME of York, BRENNAN of Portland, BROOKS of Lewiston, BRYANT of Windham, CAIAZZO of Scarborough, CARNEY of Cape Elizabeth, CLOUTIER of Lewiston, CROCKETT of Portland, DAUGHTRY of Brunswick, DENK of Kennebunk, DEVIN of Newcastle, DILLINGHAM of Oxford, DODGE of Belfast, DOLLOFF of Rumford, DOORE of Augusta, DOUDERA of Camden, EVANGELOS of Friendship, FARNSWORTH of Portland, FAY of Raymond, FECTEAU of Augusta, FECTEAU of Biddeford, GATTINE of Westbrook, Speaker GIDEON of Freeport, GRAMLICH of Old Orchard Beach, GROHOSKI of Ellsworth, HANDY of Lewiston, HARNETT of Gardiner, HEPLER of Woolwich, HICKMAN of Winthrop, HOBBS of Wells, HUBBELL of Bar Harbor, HYMANSON of York, INGWERSEN of Arundel, JORGENSEN of Portland, KORNFIELD of Bangor, MARTIN of Eagle Lake, MARTIN of Sinclair, MASTRACCIO of Sanford, MATLACK of St. George, McDONALD of Stonington, MEYER of Eliot, MOONEN of Portland, MORALES of South Portland, MORIARTY of Cumberland, NADEAU of Winslow, O'NEIL of Saco, PAULHUS of Bath, PEBWORTH of Blue Hill, PERRY of Calais, PERRY of Bangor, PIERCE of Falmouth, PLUECKER of Warren, RILEY of Jay, ROBERTS of South Berwick, RYKERSON of Kittery, SCHNECK of Bangor, SHEATS of Auburn, STANLEY of Medway, STOVER of Boothbay, TALBOT ROSS of Portland, TEPLER of Topsham, TERRY of Gorham, WARREN of Hallowell, ZEIGLER of Montville, Senators: BELLOWS of Kennebec, CARPENTER of Aroostook, CHENETTE of York, CHIPMAN of Cumberland, CLAXTON of Androscoggin, DESCHAMBAULT of York, HERBIG of Waldo, President JACKSON of Aroostook, LIBBY of Androscoggin, LUCHINI of Hancock, MILLETT of Cumberland, MIRAMANT of Knox, MOORE of Washington, SANBORN, H. of Cumberland, SANBORN, L. of Cumberland, VITELLI of Sagadahoc)
JOINT RESOLUTION HONORING THE LEAGUE OF WOMEN VOTERS OF MAINE
WHEREAS, on February 14, 1920, 6 months before the 19th Amendment to the United States Constitution was ratified, the national League of Women Voters was formally organized in Chicago; and
WHEREAS, the purposes of the new organization included equal suffrage and citizen education aimed at all of the electorate; and
WHEREAS, the League of Women Voters is a nonpartisan citizens' organization that strives to improve our government and engage our people and our communities in the decisions that affect our lives; and
WHEREAS, the League of Women Voters has been striving to make democracy work for everyone for 100 years and has held the public trust by respectfully bringing elected leaders and the public together through nonpartisan, civil means and through thoughtfully advancing policy solutions; and
WHEREAS, the League of Women Voters operates at national, state and local levels through nearly 800 state and local leagues in all 50 states, as well as the District of Columbia, the Virgin Islands and Hong Kong; and
WHEREAS, the League of Women Voters of Maine has more than 500 active members and supporters throughout the State, with local chapters serving the Portland area, Bath and Brunswick, Hancock County, Camden and Rockland, Machias, the greater Augusta area and the greater Bangor area; and
WHEREAS, the State has benefited tremendously from the countless volunteer hours donated by league members over the league's history of enhancing democracy; and
WHEREAS, although the League of Women Voters was formed from the movement that secured the right to vote for women, the centerpiece of the league's efforts remains to expand voter participation and give political voice to all Americans;and
WHEREAS, since its inception, the League of Women Voters has helped millions of women and men become informed participants in government, providing information and support on such issues as protection for women and children, the rights of working women, food supply and demand, social hygiene, the legal status of women, American citizenship, aid for maternal and child care programs, social security, food and drug safety and changing the system of hiring within the federal civil service system;and
WHEREAS, the League of Women Voters helped lead the effort to establish the United Nations and to ensure United States participation and was one of the first organizations in the country officially recognized by the United Nations as a nongovernmental organization, and the league continues to maintain official observer status; and
WHEREAS, the League of Women Voters believes in representative government and in the individual liberties established in the United States Constitution and that democratic government depends upon informed and active participation and respects the citizens' right to information about government records and proceedings; and
WHEREAS, the League of Women Voters believes that every citizen's right to vote should be protected, that every person should have access to free public education that provides equal opportunity for all and that no person or group should suffer legal, economic or administrative discrimination;and
WHEREAS, the League of Women Voters believes that efficient and economical government requires competent personnel, the clear assignment of responsibility, adequate financing and coordination among the different agencies and levels of government;and
WHEREAS, the League of Women Voters believes that government should be responsive to the will of the people and that government should maintain an equitable and flexible system of taxation, promote the conservation and development of natural resources in the public interest, share in the solution to economic and social problems that affect the general welfare, promote a sound economy and adopt domestic policies that facilitate solving international problems; and
WHEREAS, the League of Women Voters believes that cooperation with other nations is essential in the search for solutions to world problems and that the development of international organization and international law is imperative in the promotion of world peace; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Twenty-ninth Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to honor the League of Women Voters of Maine on the 100th anniversary of the founding of the national organization and to recognize the distinguished service and accomplishments of the League of Women Voters of Maine for the people of the State; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the League of Women Voters of Maine as a tangible token of appreciation.
_________________________________
(4-2) On motion of Representative HICKMAN of Winthrop, the following Joint Order: (H.P. 1502)
ORDERED, the Senate concurring, that the Joint Standing Committee on Agriculture, Conservation and Forestry shall report out, to the House, a bill relating to food or food products containing cannabidiol derived from hemp.
_________________________________
(4-3) On motion of Representative FARNSWORTH of Portland, the following House Order: (H.O. 43)
ORDERED, that Representative John Andrews of Paris be excused February 4 for health reasons and February 6 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Mark John Blier of Buxton be excused February 4 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Richard M. Cebra of Naples be excused February 6 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Danny Edward Costain of Plymouth be excused February 4 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Matthea Elisabeth Larsen Daughtry of Brunswick be excused February 6 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative John DeVeau of Caribou be excused January 28 and 30 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Josanne C. Dolloff of Rumford be excused February 6 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Ryan M. Fecteau of Biddeford be excused February 4 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Abigail W. Griffin of Levant be excused February 6 for health reasons.
AND BE IT FURTHER ORDERED, that Representative David G. Haggan of Hampden be excused January 23 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Frances M. Head of Bethel be excused February 6 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Norman E. Higgins of Dover-Foxcroft be excused February 6 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Victoria E. Morales of South Portland be excused January 21 and 23 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Catherine M. Nadeau of Winslow be excused January 14 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Braden Sharpe of Durham be excused January 30 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Joel R. Stetkis of Canaan be excused February 6 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Michael A. Sylvester of Portland be excused February 4 for health reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Kyle Anthony Curtis, of Gray, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 988)
(5-2) Paula Doughty, of Farmington, coach of the Skowhegan Area High School field hockey team, who has been named the MAX Field Hockey 2019 Maine State Coach of the Year. We extend our congratulations and best wishes;
(SLS 1048)
(5-3) Cushnoc Brewing Company, of Augusta, which received the President's Award from the Kennebec Valley Chamber of Commerce for its leadership, exemplary business image, revenue growth and job creation in the community. We extend our congratulations and best wishes;
(HLS 833) Presented by Representative FECTEAU of Augusta. Cosponsored by Senator POULIOT of Kennebec, Representative BRADSTREET of Vassalboro, Representative DOORE of Augusta.
(5-4) the Town of Hartland, which is celebrating its Bicentennial in 2020. We extend our congratulations and best wishes;
(HLS 834) Presented by Representative STETKIS of Canaan. Cosponsored by Senator DAVIS of Piscataquis.
(5-5) Garrett Cullivan, of Unity, a member of Troop No. 233, 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 835) Presented by Representative KINNEY of Knox. Cosponsored by Senator HERBIG of Waldo.
(5-6) Virginia Thompson Williams, of Gorham, who is celebrating her 100th Birthday on February 14, 2020. We extend our congratulations and best wishes;
(HLS 836) Presented by Representative TERRY of Gorham. Cosponsored by Senator SANBORN, L. of Cumberland, Representative McLEAN of Gorham.
In Memory of: (5-7) Mildred Stafford, of Arrowsic. Mrs. Stafford was an active member of her town, having started the Ladies Auxiliary of Arrowsic Fire Department during World War II, before the fire department was formed. The auxiliary bought the town's first pumper and fire trucks. She served as secretary of the Arrowsic Fire Department, and she also served on the town's conservation committee, school board and long-range planning committee and as the town historian. In 2019, the town christened the new fire truck in her name. Mrs. Stafford will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 1041)
(5-8) the Honorable Horace "Hoddy" Augustus Hildreth, Jr., of Falmouth. Mr. Hildreth served as a State Senator from 1967 to 1968. He championed some of Maine's first environmental laws, including establishing what was then called the Land Use Regulation Commission. After his legislative service, he furthered the advance of many environmental, research and sustainable development nonprofits, including Maine Audubon, the Maine Coast Heritage Trust, the Nature Conservancy in Maine, the Natural Resources Council of Maine, Bigelow Laboratory for Ocean Sciences, the Gulf of Maine Research Institute and Maine Conservation Voters, as well as the Island Institute, for which he served as Chairman of the Board for many years, and the Conservation Law Foundation. He was passionate about the family business, Diversified Communications, of which he became chief executive officer in 1980, and worked to make it a strong broadcasting and trade show company. Mr. Hildreth will be long remembered and sadly missed by his wife of 63 years, Alison "Wooly" Hildreth, family and friends and all those whose lives he touched;
(SLS 1047)
_________________________________
Refer to the Committee on Environment and Natural Resources
(6-1) Representative TUCKER for the Joint Standing Committee on Environment and Natural Resources on Bill "An Act To Support and Increase the Recycling of Packaging" (H.P. 1500) (L.D. 2104)
Reporting that it be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES pursuant to Resolve 2019, chapter 42, section 2.
_________________________________
Refer to the Committee on Health and Human Services
(6-2) Representative HYMANSON for the Joint Standing Committee on Health and Human Services on Bill "An Act To Amend the Nursing Facility Licensing Rules To Enhance Cost of Care Collection" (H.P. 1503) (L.D. 2107)
Reporting that it be REFERRED to the Committee on HEALTH AND HUMAN SERVICES pursuant to Joint Order 2019, H.P. 1489.
_________________________________
Divided Report (6-3) Majority Report of the Committee on TRANSPORTATION reporting Ought Not to Pass on Bill "An Act Regarding the Operation of Pedal-powered Tour Vehicles" (S.P. 316) (L.D. 1084) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (S-383) on same Bill.
Signed: Representative: Comes from the Senate with the Majority OUGHT NOT TO PASSReport READ and ACCEPTED.
_________________________________ (6-4) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought Not to Pass on Bill "An Act To Increase the Minimum Amount of Insurance Coverage Required for Medical Payments for Vehicle Liability Insurance" (H.P. 1325) (L.D. 1854) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Representatives: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (S.P. 688) (L.D. 1986) Bill "An Act To Clarify the Law Protecting Job Applicants from Identity Theft" Committee on LABOR AND HOUSING reporting Ought to Pass (7-2) (H.P. 1338) (L.D. 1872) Resolve, Regarding Legislative Review of Portions of Chapter 12: Licensure of Manufacturers and Wholesalers, a Major Substantive Rule of the Department of Professional and Financial Regulation, Maine Board of Pharmacy (EMERGENCY) Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass (7-3) (H.P. 1375) (L.D. 1931) Bill "An Act To Require Background Investigations for Certain Individuals To Receive Federal Tax Information in Accordance with Federal Standards" (EMERGENCY) Committee on LABOR AND HOUSING reporting Ought to Pass (7-4) (H.P. 1263) (L.D. 1779) Bill "An Act To Establish Standards for Operation and Maintenance and Asset Management for Publicly Owned Treatment Works and Municipal Satellite Collection Systems" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-677) (7-5) (H.P. 1264) (L.D. 1780) Bill "An Act To Support Replacement of At-risk Home Heating Oil Tanks" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-678) (7-6) (H.P. 1329) (L.D. 1858) Bill "An Act To Protect Teachers from Professional Teacher Certificate Endorsement Changes" Committee on EDUCATION AND CULTURAL AFFAIRSreporting Ought to Pass as Amended by Committee Amendment "A" (H-676) (7-7) (H.P. 1344) (L.D. 1878) Resolve, To Establish the Commission To Study the Use of Adjunct Professors in Maine's Public University and College System Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-679)
_________________________________
Emergency Measure
(10-1) An Act To Increase Access to and Reduce the Cost of Epinephrine Autoinjectors by Amending the Definition of "Epinephrine Autoinjector" (S.P. 674) (L.D. 1972)
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.
_________________________________
Emergency Measure
(10-2) An Act To Make March Maine Childhood Cancer Awareness Month (S.P. 719) (L.D. 2029)
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.
_________________________________
Acts (10-3) An Act To Amend the Laws Regarding Ancient Burying Grounds (H.P. 777) (L.D. 1054) (10-4) An Act To Clarify the Financial Reporting Responsibilities of Political Action Committees and Ballot Question Committees (S.P. 641) (L.D. 1869) (10-5) An Act To Modify the Financial Disclosure Requirements for a Governor-elect (S.P. 643) (L.D. 1871) (10-6) An Act Regarding the Naming of Bridges and Designating Bridge 5818 as the Specialist Wade A. Slack Memorial Bridge (H.P. 1341) (L.D. 1875) (10-7) An Act To Repeal and Replace the Canton Water District Charter (H.P. 1346) (L.D. 1880) (10-8) An Act Regarding the Recommendations of the Federal Traumatic Brain Injury State Partnership Program Concerning the Membership of the Acquired Brain Injury Advisory Council (H.P. 1349) (L.D. 1883) (10-9) An Act To Establish First Responders Day on September 11th (H.P. 1362) (L.D. 1908)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-10) Resolve, Directing the Department of Health and Human Services To Review the State's Public Health Infrastructure (H.P. 190) (L.D. 227)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
ORDERS OF THE DAY HOUSE CALENDAR
The following matters, in the consideration of which the House was engaged at the time of adjournment, have preference in the Orders of the Day and continue with such preference until disposed of as provided by House Rule 502.
1. RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual (H.P. 342) (L.D. 433)
- 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)
- 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. 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)
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.
5. An Act To Increase Protections for Land Installment Contracts (H.P. 1039) (L.D. 1426)
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.
6. An Act To Create Jobs and Slow Climate Change by Promoting the Production of Natural Resources Bioproducts (H.P. 1213) (L.D. 1698)
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.
7. An Act To Improve Public Safety through Coordinated Reentry of Prisoners into the Community (H.P. 1250) (L.D. 1756)
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.
8. Expression of Legislative Sentiment Recognizing the Town of Winter Harbor (HLS 820)
TABLED - February 4, 2020 (Till Later Today) by Representative FAULKINGHAM of Winter Harbor. PENDING - PASSAGE.
9. JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONSTITUTIONAL CONVENTION TO PROPOSE A BALANCED BUDGET AMENDMENT (H.P. 1490)
TABLED - February 4, 2020 (Till Later Today) by Representative DILLINGHAM of Oxford. PENDING - ADOPTION (2/3 Vote Required).
10. Expression of Legislative Sentiment in Memory of Claude Thomas, of Unity (HLS 825)
TABLED - February 6, 2020 (Till Later Today) by Representative KINNEY of Knox. PENDING - ADOPTION.
_________________________________
STATUTORY ADJOURNMENT DATE April 15, 2020
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(1-1) The following Joint Order: (S.P. 753)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 18, 2020 at 10:00 in the Morning.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(1-1) Bill "An Act Regarding Prior Authorizations for Prescription Drugs" (S.P. 752) (L.D. 2106)
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Friday, April 19, 2024