CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 13th Legislative Day Thursday, February 20, 2020
Calling of the House to Order by the Speaker.
Prayer by Reverend Sara Bartlett, Alfred First Parish Church, UCC.
National Anthem by Honorable Deane Rykerson and Augusto Salazar, Kittery.
Pledge of Allegiance.
Doctor of the day, Renee Fay-LeBlanc, M.D., Portland.
Reading of the Journal of Tuesday, February 18, 2020. _________________________________
(1-1) The following Joint Resolution: (S.P. 746)
JOINT RESOLUTION RECOGNIZING FEBRUARY 5, 2020 AS NATIONAL GIRLS AND WOMEN IN SPORTS DAY
WHEREAS, the National Girls and Women in Sports Day Coalition celebrates National Girls and Women in Sports Day in Washington, D.C. and encourages its celebration in communities across the nation; and
WHEREAS, this day exists to recognize the past and current sports achievements of girls and women, the positive influence of sports participation and the continuing struggle for equality and access for girls and women in sports; and
WHEREAS, National Girls and Women in Sports Day began in 1987 as a day to remember Olympic volleyball player Flo Hyman for her athletic achievements and her commitment to ensure equality for women's sports; and
WHEREAS, the history of girls and women in sports is rich and long, yet there has been little national recognition of the significance of girls' and women's athletic achievements; and
WHEREAS, at all levels of athletics, girls and women develop self-discipline, initiative, confidence and leadership skills regardless of background; and
WHEREAS, the bonds girls and women build through athletics help to break down the social barriers of racism and prejudice, and the communication and cooperation skills learned through sports play a key role in the athletes' contributions at home, at work and to society; and
WHEREAS, a need for increased opportunities exists for girls to participate in and pursue physical activity in the community and at the scholastic level so that they may, beginning at an early age, improve their health and well-being on a daily basis and develop lifelong fitness habits; 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 5, 2020 as National Girls and Women in Sports Day.
Comes from the Senate, READ and ADOPTED.
_________________________________
(2-1) The Following Communication: (H.C. 341)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON HEALTH AND HUMAN SERVICES
February 13, 2020
The Honorable Troy Jackson President of the Senate
The Honorable Sara Gideon Speaker of the House of Representatives
129th Legislature 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 Health and Human Services from its review and evaluation of the Maine Developmental Disabilities Council under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
The Joint Standing Committee on Health and Human Services finds that the Maine Developmental Disabilities Council is operating within its statutory authority.
Sincerely,
S/Senator Geoffrey M. Gratwick Senate Chair
S/Representative Patricia Hymanson House Chair
_________________________________
(2-2) The Following Communication: (H.C. 342)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON HEALTH AND HUMAN SERVICES
February 13, 2020
The Honorable Troy Jackson President of the Senate
The Honorable Sara Gideon Speaker of the House of Representatives
129th Legislature 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 Health and Human Services from its review and evaluation of the Maine Children's Trust under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
The Joint Standing Committee on Health and Human Services finds that the Maine Children's Trust is operating within its statutory authority.
Sincerely,
S/Senator Geoffrey M. Gratwick Senate Chair
S/Representative Patricia Hymanson House Chair
_________________________________
(2-3) The Following Communication: (H.C. 340)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE AUGUSTA, MAINE 04333-0148
February 13, 2020
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333-0002
Dear Clerk Hunt:
Governor Mills has set Tuesday, March 3, 2020, as the date for the Special Election to be held in District 128.
Please find enclosed a certified copy of the Governor's Proclamation. Please contact the Division of Elections at 624-7650 if you have any questions regarding this election.
Sincerely,
S/Matthew Dunlap Secretary of State
_________________________________
(2-4) The Following Communication: (H.C. 343)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 20, 2020
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Please be advised that pursuant to her authority, Governor Janet T. Mills has nominated the following:
on February 18, 2020
Lisa Marchese Eames of Cumberland for reappointment to the University of Maine System Board of Trustees. Pursuant to Title 5, MRSA §12004-C, this reappointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Honorable Emily Ann Cain of Orono for appointment to the University of Maine System Board of Trustees. Pursuant to Title 5, MRSA §12004-C, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Irene Neal of Fort Kent for appointment to the University of Maine System Board of Trustees as the Student Trustee. Pursuant to Title 5, MRSA §12004-C, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Please be advised that pursuant to her authority, Governor Janet T. Mills has re-nominated the following:
on February 18, 2020
Lucas St. Clair of Falmouth for appointment to the Board of Trustees, Maine Public Broadcasting Corporation given the thirty-day timeframe to have his confirmation hearing has passed. Pursuant to PL 2013, Ch. 367, §3, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-5) The Following Communication: (H.C. 344)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 19, 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:"
L.D. 1525 An Act To Require Insurance on Motorized Watercraft Taxation L.D. 163 An Act Regarding Property Tax Relief for Veterans L.D. 903 An Act To Improve Corporate Tax Fairness by Amending the Rates Imposed on Corporate Income L.D. 1156 An Act To Create the Savings Account Program for Small Businesses L.D. 1647 An Act To Provide Tax Fairness to Maine's Middle Class and Working Families
Sincerely,
S/Robert B. Hunt Clerk of House
_________________________________
(2-6) The Following Communication: (S.C. 931)
MAINE SENATE 129th LEGISLATURE
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333-0002
Dear Speaker Gideon:
In accordance with 3 MRSA §158 and Joint Rule 506 of the 129th Maine Legislature, please be advised that the Senate today confirmed the following nomination:
Upon the recommendation of the Committee on Education and Cultural Affairs, Peter DelGreco of North Yarmouth for appointment to the Maine Community College System, Board of Trustees.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Prevent Charter Schools from Using State Funds for Anti-union Campaigns" (H.P. 1506) (L.D. 2113)
Sponsored by Representative SYLVESTER of Portland. Cosponsored by Senator MILLETT of Cumberland and Representatives: BABBIDGE of Kennebunk, DODGE of Belfast, DUNPHY of Old Town, HANDY of Lewiston, McCREA of Fort Fairfield, PLUECKER of Warren, RISEMAN of Harrison, TALBOT ROSS of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Limit the Use of Hydrofluorocarbons To Fight Climate Change" (H.P. 1505) (L.D. 2112)
Sponsored by Representative TUCKER of Brunswick. (GOVERNOR'S BILL) Cosponsored by Senator FOLEY of York and Representatives: BLUME of York, CAMPBELL of Orrington, Speaker GIDEON of Freeport, HUBBELL of Bar Harbor, KESCHL of Belgrade, MARTIN of Eagle Lake, MOONEN of Portland, Senator: VITELLI of Sagadahoc.
Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(4-1) On motion of Representative FARNSWORTH of Portland, the following House Order: (H.O. 44)
ORDERED, that Representative John Andrews of Paris be excused February 4 for health reasons, and February 6 and 18 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, 13 and 18 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 February 13 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Richard R. Farnsworth of Portland be excused February 13 for health 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 and 13 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Theodore Joseph Kryzak, Jr. of Acton be excused February 13 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Peter A. Lyford of Eddington be excused February 13 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Genevieve McDonald of Stonington be excused February 6 for personal reasons and February 13 for health reasons.
AND BE IT FURTHER ORDERED, that Representative H. Sawin Millett, Jr. of Waterford be excused February 11 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 Margaret M. O'Neil of Saco be excused January 23 and 30 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Anne C. Perry of Calais be excused February 11 and 13 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Richard A. Pickett of Dixfield be excused February 6 for personal 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 and February 18 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Nathan J. Wadsworth of Hiram be excused February 4 and 6 for health reasons, and February 11 and 13 for personal reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Greg Sweetser, of Cumberland, who is retiring after 24 years of service as Executive Director of the Ski Maine Association, a nonprofit association representing the Maine ski industry whose mission is to increase the availability and enjoyment of Maine skiing and snowboarding for children, families and individuals. We extend our congratulations and best wishes;
(SLS 859)
(5-2) Jamie Louko, of Raymond, a member of Troop No. 800, 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 1052)
(5-3) Rodney Jordan, of Ellsworth, who is celebrating his 100th Birthday on February 21, 2020. We extend our congratulations and best wishes;
(SLS 1053)
(5-4) Seth White, of Cape Elizabeth, who is celebrating his 107th Birthday on February 26, 2020. We extend our congratulations and best wishes;
(SLS 1056)
(5-5) John Wahlig, of Falmouth, a senior at Falmouth High School, who has been named a Distinguished Finalist for 2020 by The Prudential Spirit of Community Awards, a nationwide program honoring young people for outstanding acts of volunteerism. We extend our congratulations and best wishes;
(SLS 1057)
(5-6) Andrew Gousse, of Augusta, a Civil Air Patrol Cadet, who has received the Amelia Earhart Award, which marks completion of Phase III of the Civil Air Patrol Cadet Program, is received by less than five percent of cadets and recognizes sustained excellence in all four areas of cadet life: leadership, aerospace, fitness and character. We extend our congratulations and best wishes;
(HLS 838) Presented by Representative FECTEAU of Augusta. Cosponsored by Senator POULIOT of Kennebec, Representative BRADSTREET of Vassalboro, Representative DOORE of Augusta.
(5-7) Augusta Elks Lodge #964, which received the Community Service Award from the Kennebec Valley Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 839) Presented by Representative FECTEAU of Augusta. Cosponsored by Senator POULIOT of Kennebec, Representative BRADSTREET of Vassalboro, Representative DOORE of Augusta.
(5-8) the Central Aroostook High School Varsity Cheerleaders, of Mars Hill, who won the Class D State Championship. This is the team's seventh straight Class D title and its twelfth in thirteen years. We extend our congratulations and best wishes;
(HLS 840) Presented by Representative WHITE of Washburn. Cosponsored by Senator CARPENTER of Aroostook.
(5-9) Hammond Lumber Company, a fourth-generation family-owned company headquartered in Belgrade, which has received the National Safety Council 2019 Industry Leader Award for excellent safety performance within its industry. Hammond Lumber has received many safety awards through the years, including from the Northeastern Lumber Manufacturers Association and ProSales magazine, which recently named the company the 2020 Dealer of the Year, in part for its award-winning safety program. We extend our congratulations and best wishes;
(HLS 841) Presented by Representative KESCHL of Belgrade. Cosponsored by Senator BLACK of Franklin.
(5-10) Parker Brewer, of Houlton, a senior at Greater Houlton Christian Academy, 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 842) Presented by Representative SWALLOW of Houlton. Cosponsored by Senator CARPENTER of Aroostook.
(5-11) Linda L. French, of Smithfield, for her 20 years of public service as Smithfield Town Clerk and with the Somerset County Clerks Association, as well as for her decades of extensive volunteer work. We extend our appreciation and best wishes;
(HLS 843) Presented by Representative RUDNICKI of Fairfield. Cosponsored by Senator FARRIN of Somerset.
(5-12) Meredith Messer, of Camden, Camden Hills Regional High School varsity girls soccer head coach, who has been named the National Girls Soccer Coach of the Year by the National Federation of State High School Associations. We extend our congratulations and best wishes;
(HLS 844) Presented by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox.
(5-13) Joe Bruns, of Mexico, a lieutenant of the Mexico Fire Department, who has been named the 2019 George Downs Memorial Firefighter of the Year. We extend our congratulations and best wishes;
(HLS 848) Presented by Representative PICKETT of Dixfield. Cosponsored by Senator KEIM of Oxford.
(5-14) Erik Benner, of Waldoboro, a student at Medomak Valley High School and a member of the wrestling team, who won the Kennebec Valley Athletic Conference Individual Championship in the 195-pound Weight Class. We extend our congratulations and best wishes;
(HLS 849) Presented by Representative EVANGELOS of Friendship. Cosponsored by Senator DOW of Lincoln.
(5-15) the Medomak Valley High School Cheerleading Squad, of Waldoboro, which won the Class B South Championship. We extend our congratulations and best wishes;
(HLS 850) Presented by Representative EVANGELOS of Friendship. Cosponsored by Senator DOW of Lincoln, Senator MIRAMANT of Knox, Representative PLUECKER of Warren.
In Memory of: (5-16) Malcolm Charles, of Rome. Mr. Charles was a veteran of the United States Marine Corps who served as a military policeman in Vietnam. For much of his working life, he served as a member of law enforcement, dedicating more than twenty years to the Waterville Police Department. After his law enforcement career, for the next twenty years, he served the Town of Rome in a number of ways, including through service on the Board of Selectmen, the Planning Board and the Recreation Committee. The town dedicated its 2019 Annual Town Report in his memory. Mr. Charles will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 1054)
(5-17) Tonie L. Ramsey, a lifetime resident of Auburn. Ms. Ramsey served as president of the Woman's Hospital Association of Central Maine Medical Center, president of the Woman's Literary Union, working to preserve the historic Foss Mansion, president of the Art and Literature Club, president of the Sarah Frye Assisted Living Home, the first chairwoman of the Auburn Girl Scouts of the Girl Scouts of American, a member of Auburn's Rehab Commission for 12 years, a member of the Board of Directors of the Androscoggin County United Way for 30 years, chairwoman of the Fund-raising Committee of the Sam and Jenny Bennett Breast Care Center at Central Maine Medical Center, cochair of the hospital's Cardiac Unit and chair of Advanced Gifts. She was instrumental in forming the Tripp Lake Improvement Association. She was very active in local politics, serving as a campaign manager and consultant. In 1994, she was honored as Auburn's Citizen of the Year. She worked at the Lewiston/Auburn YWCA for over 20 years as adult program director and as a director of Camp Chittenden. She was a charter member of the municipal employees of Auburn Federal Credit Union and was the managing director for 25 years. Mrs. Ramsey will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 1055)
(5-18) Lorenzo E. Miller, Jr., of Andover. Mr. Miller was a veteran of the United States Navy, serving from 1956 to 1959. He worked for Puiia Lumber as a driver and yardman before retiring and was a member of the Knights of Pythias. Mr. Miller will be long remembered and sadly missed by his family and friends;
(HLS 845) Presented by Representative HEAD of Bethel. Cosponsored by Senator KEIM of Oxford.
(5-19) Virginia Hastings Gamble, of Bethel. Mrs. Gamble worked as a social worker and later started Ginny's Bloomers in the 1970s, and in the 1980s she served as a consultant for Color Me Beautiful and became a national trainer for the company. A passionate gardener, she achieved the title of Master Gardener. She was a member of PEO International and a devoted alumna of Bates College, and annually she walked in the Revlon Walk for Cancer in New York City in honor of her sister. Mrs. Gamble will be long remembered and sadly missed by her family and friends;
(HLS 846) Presented by Representative HEAD of Bethel. Cosponsored by Senator KEIM of Oxford.
(5-20) Robert Woodbury, of Freeport. Mr. Woodbury, a lifelong resident of Maine, served as a lieutenant in the United States Army during the Vietnam War. After the war, Mr. Woodbury returned to Maine, where he was a school teacher and principal and eventually superintendent of schools for the Madison School District. He was also an Adjutant for American Legion Post #35 for 11 years. In 1990, he moved to Gray, where he was superintendent of schools for 4 years before retiring. After retirement, he moved to his family's home in Freeport, where he lived until his passing. Mr. Woodbury will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 847) Presented by Speaker GIDEON of Freeport. Cosponsored by Senator CARSON of Cumberland.
_________________________________
Refer to the Committee on Veterans and Legal Affairs
(6-1) Representative SCHNECK for the Joint Standing Committee on Veterans and Legal Affairs on Bill "An Act To Implement the Recommendations of the Secretary of State Regarding Automatic Voter Registration" (H.P. 1507) (L.D. 2114)
Reporting that it be REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS pursuant to Public Law 2019, chapter 409, section 7.
_________________________________
Divided Report (6-2) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-682) on Bill "An Act To Ensure Comprehensive Interdepartmental Planning, Coordination and Collaboration on Aging Policy" (EMERGENCY) (H.P. 1235) (L.D. 1733) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (S.P. 708) (L.D. 2006) Bill "An Act To Amend the Laws Governing Waste Discharge Analysis by Laboratories Operated by Waste Discharge Facilities" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass (7-2) (S.P. 102) (L.D. 362) Resolve, To Require the Department of Health and Human Services To Submit a State Plan Amendment To Exempt Retirement and Educational Assets from Calculations for Medicaid Eligibility Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-387) (7-3) (S.P. 601) (L.D. 1777) Bill "An Act To Add Rivers, Streams and Brooks to the Department of Environmental Protection's Compensation Fee Program" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (S-385) (7-4) (S.P. 653) (L.D. 1901) Bill "An Act To Amend the Laws Prohibiting the Use of Handheld Phones and Devices While Driving" (EMERGENCY) Committee on TRANSPORTATIONreporting Ought to Pass as Amended by Committee Amendment "A" (S-386) (7-5) (H.P. 1461) (L.D. 2057) Bill "An Act To Ensure an Efficient Contracting Process for the Department of Health and Human Services" Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass
_________________________________
Emergency Measure
(10-1) An Act To Correct the Maine Revised Unclaimed Property Act To Reflect Recent Changes (H.P. 1335) (L.D. 1864)
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 Provide for the 2020 and 2021 Allocations of the State Ceiling on Private Activity Bonds (S.P. 706) (L.D. 2004)
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
(10-3) An Act To Require That Parking Lots for State Agencies Meet the Standards Set Forth in the Federal Americans with Disabilities Act of 1990 (H.P. 1439) (L.D. 2018)
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 (10-4) An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2021 and To Increase the Maine Turnpike Authority Revenue Bond Limit (H.P. 1332) (L.D. 1861) (10-5) An Act To Amend the Protection from Abuse Laws Concerning Consent Agreements (H.P. 1336) (L.D. 1865) (10-6) An Act To Provide Noncommercial Lobster and Crab Fishing Licenses and Scallop Licenses to Disabled Veterans at No Cost (H.P. 1348) (L.D. 1882) (10-7) An Act To Amend the Laws Governing Thermal Renewable Energy Credits (S.P. 648) (L.D. 1896) (10-8) An Act To Amend the Laws Governing Motor Vehicle Child Restraint Systems To Allow Certain Exceptions (S.P. 652) (L.D. 1900) (10-9) An Act To Allow the Assignment of State Vehicles to Field Personnel Directly Concerned with Maine National Guard Facilities and To Allow State Vehicles Assigned to Military Bureau Employees To Be Used for Commuting (S.P. 699) (L.D. 1997)
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. 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.
10. Expression of Legislative Sentiment Recognizing Cushnoc Brewing Company, of Augusta (HLS 833)
TABLED - February 13, 2020 (Till Later Today) by Representative FECTEAU of Augusta. PENDING - PASSAGE.
_________________________________
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. 757)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 25, 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
Refer to the Committee on State and Local Government
(6-1) Representative MARTIN for the Joint Standing Committee on State and Local Government on Bill "An Act To Implement the Recommendations of the State Compensation Commission" (H.P. 1508) (L.D. 2115)
Reporting that it be REFERRED to the Committee on STATE AND LOCAL GOVERNMENT pursuant to the Maine Revised Statutes, Title 3, section 2-B, subsection 2.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, March 24, 2024