CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 15th Legislative Day Thursday, February 27, 2020
Calling of the House to Order by the Speaker Pro Tem.
Prayer by Pastor Derek Farrington, Central Church, South China.
Pledge of Allegiance.
Doctor of the day, Stephanie Corriveau, D.O., Manchester.
Reading of the Journal of Tuesday, February 25, 2020. _________________________________
(2-1) The Following Communication: (H.C. 349)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 27, 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 Andrew J. McLean of Gorham to serve as Speaker Pro Tem to convene the House on Thursday, February 27, 2020.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-2) The Following Communication: (H.C. 351)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 24, 2020
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under 5 MRSA §2003, I have reappointed Vern H. Maxfield of Bryant Pond to the Maine Library of Geographic Information Board, effective April 6, 2020.
Should you have any questions regarding this reappointment, please do not hesitate to contact me.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-3) The Following Communication: (H.C. 352)
HOUSE OF REPRESENTATIVES 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 25, 2020
Speaker Sara Gideon 2 State House Station Augusta, ME 04333
Speaker Gideon,
Due to time commitments outside of the Legislature, I hereby resign my position on the Maine200 Bicentennial Commission.
Thank you for the opportunity and best of luck to all who serve on this important commission.
Sincerely,
S/David G. Haggan
_________________________________
(2-4) The Following Communication: (H.C. 353)
129TH STATE LEGISLATURE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 24, 2020
Speaker Sara Gideon Office of the Speaker of the House Maine House of Representatives 2 SHS Augusta, ME 04333
Dear Speaker Gideon,
Representative David Haggan has decided to step down from the Bicentennial Commission. I would like to recommend Representative Richard Campbell replace him.
Sincerely,
S/Kathleen R. J. Dillingham House Republican Leader
_________________________________
(2-5) The Following Communication: (H.C. 354)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 25, 2020
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Public Law 2017, Chapter 25, I have appointed Representative Richard Campbell of Orrington to the Maine Bicentennial Commission effective immediately.
Should you have any questions regarding this appointment, please do not hesitate to contact me.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-6) The Following Communication: (H.C. 350)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 27, 2020
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Pursuant to Joint Rule 310, the Committee on Health Coverage, Insurance and Financial Services has approved the request by the sponsor, President Jackson of Aroostook, to report the following "Leave to Withdraw:"
L.D. 1755 An Act To Move Maine Toward Affordable Health Care for Everyone
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-7) The Following Communication: (H.C. 355)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 27, 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 25, 2020
Shirrin Blaisdell of Manchester, for reappointment to the Board of Trustees of the Maine Public Employees Retirement System. Pursuant to Title 5 MRSA §17102, this reappointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Labor and Housing.
Laura A. Buxbaum of Waldoboro and Patrick E. Clancy of Kennebunkport for appointment as a Commissioner of the Maine State Housing Authority. Pursuant to Title 30-A, MRSA §4723.2, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Labor and Housing.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-8) The Following Communication: (S.C. 954)
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 nominations:
Upon the recommendation of the Committee on Education and Cultural Affairs:
· Robin L. Foster of Orrington for reappointment, to the School Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf.
· Paula E. Matlins of Bangor for appointment, to the School Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf.
· Amber Oakes of Old Town for reappointment, to the School Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf.
· Thomas W. Minch of Portland for appointment, to the School Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf.
· Jennifer Gaulin of Winslow for appointment, to the School Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf.
· Corda L. Kinzie of Readfield for appointment, to the School Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-9) The Following Communication: (S.C. 955)
MAINE SENATE 129th LEGISLATURE
February 25, 2020
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 Labor and Housing, the nomination of Kimberly N. Lindlof of Fairfield for appointment to the State Workforce Board.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2020 and June 30, 2021" (EMERGENCY) (H.P. 1516) (L.D. 2126)
Sponsored by Representative GATTINE of Westbrook. (GOVERNOR'S BILL) Cosponsored by Senator BREEN of Cumberland and Representatives: HUBBELL of Bar Harbor, JORGENSEN of Portland, KESCHL of Belgrade, MARTIN of Eagle Lake, MILLETT of Waterford, PIERCE of Falmouth, Senators: HAMPER of Oxford, SANBORN, L. of Cumberland. Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS suggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Create the Rail Corridor Use Advisory Council Process" (H.P. 1514) (L.D. 2124)
Sponsored by Representative McLEAN of Gorham. (GOVERNOR'S BILL)
Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(4-1) On motion of Representative MORALES of South Portland, the following Joint Order: (H.P. 1515)
ORDERED, the Senate concurring, that the Joint Standing Committee on Criminal Justice and Public Safety shall report out, to the House, a bill to implement the recommendations of the Maine Juvenile Justice System Assessment and Reinvestment Task Force.
_________________________________
(4-2) On motion of Representative FARNSWORTH of Portland, the following House Order: (H.O. 45)
ORDERED, that Representative Richard T. Bradstreet of Vassalboro be excused February 18 and 20 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Matthea Elisabeth Larsen Daughtry of Brunswick be excused February 18 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Donna R. Doore of Augusta be excused February 18 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Sheldon Mark Hanington of Lincoln be excused February 13 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Thomas H. Martin, Jr. of Greene be excused February 18 and 20 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Rena D. Newell of the Passamaquoddy Tribe be excused February 18 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Sarah Pebworth of Blue Hill be excused February 20 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Tiffany Roberts of South Berwick be excused February 18 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Roger E. Reed of Carmel be excused February 13 and 18 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Braden Sharpe of Durham be excused February 11, 13 and 18 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Michael A. Sylvester of Portland be excused February 20 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Timothy S. Theriault of China be excused February 18 and 20 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Stanley Paige Zeigler, Jr. of Montville be excused February 20 for health reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) James Annis, of Dover-Foxcroft, who is retiring as Director of the Maine State Grange after decades of service, including service as legislative director, guiding policy within the Grange and with the State, and service as president of Valley Grange in Guilford. We extend our appreciation and best wishes;
(SLS 1058)
(5-2) Linda French, of Smithfield, 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 1060)
(5-3) Starks Veterans, 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 1061)
(5-4) Lynda Quinn, of Skowhegan, 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 1062)
(5-5) Thomas Brown, of Pittsfield, 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 1063)
(5-6) Sandra Carter, of Moscow, 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 1064)
(5-7) Harold Moore, of Moose River, 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 1065)
(5-8) Charles and Rebecca O'Brien, of Jackman, recipients 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 1066)
(5-9) Ruth Blake, of Embden, 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 1067)
(5-10) the Honorable Peter Mills, of Cornville, 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 1068)
(5-11) Sandra Howard, of Caratunk, 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 1069)
(5-12) Pamela Hitchcock, of Canaan, 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 1070)
(5-13) Bruce Manzer, of Anson, 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 1071)
(5-14) Danica Design Candles, in West Rockport, which is celebrating its 40th Anniversary of business. We extend our congratulations and best wishes;
(SLS 1072)
(5-15) Dylan C. Lobley, 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;
(SLS 1073)
(5-16) David St. Laurent, of Farmington, a deputy sheriff with the Franklin County Sheriff's Office, who has been named the 2019 Franklin County Deputy of the Year. We extend our congratulations and best wishes;
(SLS 1074)
(5-17) Kate Bolster, of Benton, 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 1075)
(5-18) Kevin and Naomi Wiswell, of Clinton, 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 1076)
(5-19) Olivia Neely, of Old Town, a freshman at Old Town 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;
(HLS 860) Presented by Representative DUNPHY of Old Town. Cosponsored by Senator DILL of Penobscot.
(5-20) Matthew Miles, of Rumford, a student at Mountain Valley High School and a member of the wrestling team, who won the Class B State Championship in the 126-pound Weight Class. We extend our congratulations and best wishes;
(HLS 861) Presented by Representative DOLLOFF of Rumford. Cosponsored by Senator KEIM of Oxford.
(5-21) Andrew Belisle, of Sanford, a sergeant with the Kennebunk Police Department, who is retiring after 45 years in law enforcement, including 29 years of service in Kennebunk as well as service in Sanford and Lebanon. We extend our appreciation and best wishes;
(HLS 862) Presented by Representative BABBIDGE of Kennebunk. Cosponsored by Senator WOODSOME of York, Representative HYMANSON of York, Representative MASTRACCIO of Sanford, Representative HARRINGTON of Sanford, Representative DENK of Kennebunk.
(5-22) Gabriel Daniels, of Buxton, a member of Troop No. 349, 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 863) Presented by Representative BLIER of Buxton. Cosponsored by Senator CHENETTE of York, Senator SANBORN, L. of Cumberland, Representative MAREAN of Hollis.
In Memory of: (5-23) Robert J. Shibley, of Madison. Mr. Shibley was a veteran of the United States Marine Corps. He owned and operated Bob's Cash Fuel of Madison with his wife, Patti. He was a charter member of the Skowhegan Order of Elks and a life member of the American Legion, the Veterans of Foreign Wars and the Marine Corps League. Mr. Shibley will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 1059)
(5-24) Marjorie P. Sisson Parker, of North Berwick. Mrs. Parker was a substitute teacher and finished her teaching and coaching career at Noble High School. She served on the North Berwick School Board, was a 4-H Club leader and a member of the North Berwick Historical Society, served on the Conservation Committee and was a member of the Great Works Regional Land Trust. She was an active member of the New Covenant Baptist Church. Mrs. Parker, who was well-known locally for her charity, will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 1077)
(5-25) Brian D. Cincotta, of Berwick. Mr. Cincotta was a veteran of the United States Air Force and the New Hampshire Air National Guard, serving a total of 26 years and retiring as a Master Sergeant. For 35 years, he taught Social Science in the Berwick School System. He cofounded the Berwick Historical Society, was a longtime member of the American Legion Post #79, served on several civic boards and committees and was the Dedimus Justice for the Town of Berwick. In 2016, he was named Berwick Citizen of the Year. Mr. Cincotta will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 1078)
(5-26) the Honorable James J. Campbell, Sr., of West Newfield. Mr. Campbell was employed by the former Courier-Citizen as Plant Manager and later by Beacon Communications, both in Massachusetts, before moving to Maine. He served on the Biddeford City Council from 1976 to 1992 and was actively involved with the York County Area Agency on Aging, York County Rod and Gun Club, Limerick/Newfield Lions, Saco River Corridor Commission, Newfield Historical Society and Newfield Fire and Rescue. He represented Newfield in the Maine House of Representatives from 2003 to 2010 and again from 2013 to 2016. Mr. Campbell will be long remembered and sadly missed by his wife of 63 years, Shirley, his family and friends and all those whose lives he touched;
(HLS 864) Presented by Representative FECTEAU of Biddeford. Cosponsored by Senator WOODSOME of York, Representative SAMPSON of Alfred.
_________________________________
Divided Report (6-1) Majority Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Refer to the Committee on Health and Human Services on Bill "An Act To Determine the Need To Increase the Number of Forensic Emergency and Crisis Beds" (H.P. 938) (L.D. 1295) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day: (7-1) (S.P. 724) (L.D. 2051) Bill "An Act To Amend the Qualifications for the State Nuclear Safety Inspector" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass
_________________________________
Emergency Measure
(10-1) An Act To Amend the Unemployment Compensation Laws (S.P. 658) (L.D. 1911)
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 Reduce Financial Burdens on Small Water Utilities (H.P. 1442) (L.D. 2032)
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 Establish the Central Aroostook County Emergency Medical Services Authority (S.P. 723) (L.D. 2050)
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 Clarify Lobbyist Reporting Requirements and Simplify Registration Requirements for State Employees Who Lobby on Behalf of a State Department or Agency (S.P. 639) (L.D. 1867) (10-5) An Act To Support Emergency Shelter Access for Persons Experiencing Homelessness in Maine (H.P. 1363) (L.D. 1909) (10-6) An Act To Amend the Laws Regarding the Reserve Funds of Certain School Organizational Structures (H.P. 1366) (L.D. 1918) (10-7) An Act To Ensure an Efficient Contracting Process for the Department of Health and Human Services (H.P. 1461) (L.D. 2057)
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. 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.
8. 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.
9. Expression of Legislative Sentiment in Memory of John Sherman Appleby, Sr., of Lubec. (HLS 855)
TABLED - February 25, 2020 (Till Later Today) by Representative MOONEN of Portland. 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. 764)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, March 3, 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) Resolve, Designating Portions of Route 139 and Route 201A in Somerset County the Corporal Eugene Cole Way (S.P. 761) (L.D. 2122)
Comes from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
(1-2) Bill "An Act To Make Amendments to the Laws Governing Marijuana To Increase Consistency and Safety" (EMERGENCY) (S.P. 765) (L.D. 2125)
Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, March 24, 2024