CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 17th Legislative Day Thursday, March 5, 2020
Calling of the House to Order by the Speaker.
Prayer by Reverend Brad Hirst, Second Christian Congregational Church of Kittery.
National Anthem by Windham Third Grade Chorus, Windham Primary School.
Pledge of Allegiance.
Reading of the Journal of Tuesday, March 3, 2020. _________________________________
(2-1) The Following Communication: (H.C. 361)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 5, 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. 1293 An Act To Improve Investigative Efficiencies at the State Fire Marshal's Office Education and Cultural Affairs L.D. 791 An Act To Provide School Districts with Full State Funding for Students with High-cost Special Education Needs L.D. 1857 An Act To Protect Teachers from Punitive or Retaliatory Transfers Health and Human Services L.D. 697 Resolve, Directing the Department of Health and Human Services To Conduct a Review of Rules Governing In-home Personal Care Assistance Services L.D. 1944 An Act To Expand Eligibility for Home Accessibility Adaptation Benefits under the MaineCare Program Health Coverage, Insurance and Financial Services L.D. 1387 An Act To Increase Access to Safe and Affordable Prescription Drugs
Sincerely,
S/Robert B. Hunt
_________________________________
(2-2) The Following Communication: (H.C. 362)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 5, 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 Environment and Natural Resources has approved the request by the sponsor, Representative Tucker of Brunswick, to report the following "Leave to Withdraw:"
L.D. 327 An Act To Revise Maine's Environmental Laws
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-3) The Following Communication: (H.C. 363)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
March 5, 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 March 3, 2020
Andrew Conant, CPA of Hancock, Steven J. Silver, Esquire of South Portland, Charmaine Brown, DVM of Monmouth and Grant J. Henderson, Esquire of Portland for appointment to the Gambling Control Board. Pursuant to Title 8, MRSA §1002, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Veterans and Legal Affairs.
Beth Dobson of Falmouth 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.
Kristin ("Togue") E. Brawn of Cape Elizabeth for reappointment to the Marine Resources Advisory Council. Pursuant to Title 12, MRSA §6024, this reappointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Marine Resources.
Daniel Harrington of Woolwich, Robert Begin of Boothbay Harbor, Dana Hammond, II of Bristol, John Bigelow Marsh, III of Bremen, Curtis D. Haycock of Milbridge, Abden Simmons of Waldoboro and Michael R. Danforth of Brewer for appointment to the Marine Resources Advisory Council. Pursuant to Title 12, MRSA §6024, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Marine Resources.
Dana F. Connors of Gray for reappointment to the Northern New England Passenger Rail Authority. Pursuant to Title 23, MRSA §8112, this reappointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Transportation.
James I. Cohen of Portland and Carol Murray of Sanford for appointment to the Northern New England Passenger Rail Authority. Pursuant to Title 23, MRSA §8112, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Transportation.
The Honorable Nichi S. Farnham of Bangor for appointment to the Maine Human Rights Commission. Pursuant to Title 5, MRSA §4561, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Authorize a General Fund Bond Issue for Infrastructure To Improve Transportation and Internet Connections" (H.P. 1524) (L.D. 2134)
Sponsored by Representative GATTINE of Westbrook. (GOVERNOR'S BILL) Cosponsored by Senator BREEN of Cumberland and Representative: DUNPHY of Old Town. Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS suggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Increase Government Accountability" (H.P. 1527) (L.D. 2139)
Sponsored by Representative WARREN of Hallowell. Cosponsored by Senator BELLOWS of Kennebec and Representatives: ANDREWS of Paris, BEEBE-CENTER of Rockland, Speaker GIDEON of Freeport, Senators: DESCHAMBAULT of York, GUERIN of Penobscot, President JACKSON of Aroostook. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-3) Bill "An Act To Amend the Definition of 'Tobacco Product' To Exclude Matches and Lighters" (EMERGENCY) (H.P. 1525) (L.D. 2135)
Sponsored by Representative BAILEY of Saco. Cosponsored by Representative: O'CONNOR of Berwick. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. (3-4) Resolve, To Ensure Continued Services for Children with Disabilities by Imposing a Delay on MaineCare Rulemaking until an Impact Study Is Completed (H.P. 1529) (L.D. 2141)
Sponsored by Representative MEYER of Eliot. Cosponsored by President JACKSON of Aroostook and Representatives: CRAVEN of Lewiston, DILLINGHAM of Oxford, FARNSWORTH of Portland, FECTEAU of Biddeford, KORNFIELD of Bangor, MOONEN of Portland, O'CONNOR of Berwick, STEWART of Presque Isle, STOVER of Boothbay, Senator: MILLETT of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-5) Bill "An Act Making Supplemental Appropriations and Allocations from the Highway Fund and Other Funds for the Expenditures of State Government 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. 1528) (L.D. 2140)
Sponsored by Representative McLEAN of Gorham. (GOVERNOR'S BILL) Cosponsored by Senator DIAMOND of Cumberland. Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(3-6) Bill "An Act To Prohibit Contributions, Expenditures and Participation by Foreign Nationals To Influence Referenda" (EMERGENCY) (H.P. 1526) (L.D. 2136)
Sponsored by Representative ACKLEY of Monmouth. Cosponsored by President JACKSON of Aroostook and Representatives: ANDREWS of Paris, DOLLOFF of Rumford, Speaker GIDEON of Freeport, HICKMAN of Winthrop, McCREIGHT of Harpswell, SCHNECK of Bangor, Senators: CYRWAY of Kennebec, LUCHINI of Hancock. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
(4-1) On motion of Representative CUDDY of Winterport, the following Joint Resolution: (H.P. 1522) (Cosponsored by Senator MILLETT of Cumberland and Representatives: CARNEY of Cape Elizabeth, DOORE of Augusta, HEPLER of Woolwich, RYKERSON of Kittery, SYLVESTER of Portland, TUCKER of Brunswick, Senators: BELLOWS of Kennebec, LAWRENCE of York)
JOINT RESOLUTION COMMEMORATING THE FIRST STRIKE OVER WORKING CONDITIONS IN WHAT WOULD BECOME THE UNITED STATES
WHEREAS, Richmond Island, Maine, a small 226-acre island off the coast of Cape Elizabeth in Saco Bay, was the site of a permanent colonial fishing post owned by English merchant Robert Trelawny between 1633 and 1643;and
WHEREAS, Richmond Island has been listed on the National Register of Historic Places since 1978 for the significance of the fishing post's archaeological remains; and
WHEREAS, Robert Trelawny's fishing post employed between 40 and 60 fishermen, artisans, servants and farmers to support its operation exporting dried fish, cod liver oil, pipe staves and beaver skins to Europe; and
WHEREAS, workers on Richmond Island were bonded by their employer and forced to work off their debts before they could earn enough money to live independent lives; and
WHEREAS, fishermen at the Richmond Island post often risked their lives on stormy seas in 20-foot vessels with minimal shelter from the elements and worked long hours, day and night, 6 days a week, to the point of exhaustion; and
WHEREAS, in the spring of 1636, fishermen at the Richmond Island post ceased working and left the island to protest the withholding of their wages for over a year, marking the first labor strike over working conditions in what would become the United States of America; and
WHEREAS, the collective action of the Richmond Island fishermen in standing up for their rights to dignity and fair treatment is an inspiration to all Maine workers;and
WHEREAS, the Richmond Island strike deserves to be honored and remembered as part of Maine's long and proud tradition of working class struggles in this year of our bicentennial celebrations; 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 and honor the courage and resolve of the Richmond Island fishermen in furthering the cause of workers' rights.
_________________________________
(4-2) On motion of Representative BERRY of Bowdoinham, the following Joint Order: (H.P. 1530)
ORDERED, the Senate concurring, that the Joint Standing Committee on Energy, Utilities and Technology shall report out, to the House, legislation to continue the green standard offer for electricity.
_________________________________
(4-3) On motion of Representative FARNSWORTH of Portland, the following House Order: (H.O. 46)
ORDERED, that Representative John Andrews of Paris be excused February 13 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Amy Bradstreet Arata of New Gloucester be excused February 20 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Pinny Beebe-Center of Rockland be excused February 18 and 20 for legislative business.
AND BE IT FURTHER ORDERED, that Representative Lydia Blume of York be excused February 13 and 20 for health reasons, and February 27 for legislative business.
AND BE IT FURTHER ORDERED, that Representative Danny Edward Costain of Plymouth be excused February 20 and 25 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Kathleen R. J. Dillingham of Oxford be excused January 30 and February 18 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Josanne C. Dolloff of Rumford be excused February 27 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Billy Bob Faulkingham of Winter Harbor be excused February 13 and 20 for health reasons.
AND BE IT FURTHER ORDERED, that Representative David G. Haggan of Hampden be excused January 28 and 30 and February 4 and 13 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Frances M. Head of Bethel be excused February 27 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Norman E. Higgins of Dover-Foxcroft be excused February 25 and 27 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Theodore Joseph Kryzak, Jr. of Acton be excused February 6 and 20 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Colleen M. Madigan of Waterville be excused February 13 and 18 for health reasons
AND BE IT FURTHER ORDERED, that Representative Roland Danny Martin of Sinclair be excused February 25 and 27 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Dwayne W. Prescott of Waterboro be excused February 6 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Christina Riley of Jay be excused February 27 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Tiffany Roberts of South Berwick be excused February 25 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Thomas H. Skolfield of Weld be excused February 27 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Joel R. Stetkis of Canaan be excused February 27 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Maureen Fitzgerald Terry of Gorham be excused February 6 and 20 for personal reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Amy Graham, of Marion Township, who is celebrating her 95th Birthday on March 4, 2020. We extend our congratulations and best wishes;
(SLS 1093)
(5-2) Stanley and Patty Dennison, of East Machias, who are celebrating their 50th Wedding Anniversary on February 28, 2020. We extend our congratulations and best wishes;
(SLS 1094)
(5-3) Peter Crichton, of Windham, who is stepping down as Auburn City Manager after a 35-year career in municipal and county administration, including for Mars Hill, Lewiston and Cumberland County. We extend our appreciation and best wishes;
(SLS 1096)
(5-4) Doug and Marie Cutchin, of Fairfield, 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 1097)
(5-5) Ed Small, of Winslow, 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 1098)
(5-6) Main Street 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 1099)
(5-7) the Town of Searsport, which is celebrating its 175th Anniversary in 2020 with a yearlong series of festivities. We extend our congratulations and best wishes;
(SLS 1100)
(5-8) Tyler Cox, of Waldoboro, a student at Medomak Valley High School and a member of the wrestling team, who won the State Class B Championship in the 170-pound Weight Class. We extend our congratulations and best wishes;
(HLS 871) Presented by Representative EVANGELOS of Friendship. Cosponsored by Senator DOW of Lincoln.
(5-9) the Medomak Valley High School Girls Indoor Track 4x800 Relay Team, of Waldoboro, which won the State Class B Title. Members of the relay team are Serena Blasius, Mackenzie Emerson, Alexis Parent and Olivia Parent. We extend our congratulations and best wishes;
(HLS 872) Presented by Representative EVANGELOS of Friendship. Cosponsored by Senator DOW of Lincoln.
(5-10) the Kezar Lake Watershed Association, of Lovell, to which, for contributions to the community, the Town of Lovell dedicated its 2019 Town Report. We extend our congratulations and best wishes;
(HLS 873) Presented by Representative WADSWORTH of Hiram. Cosponsored by Senator KEIM of Oxford, Representative HEAD of Bethel.
(5-11) Jim and Mary Hannaford, of Hiram, to whom, for contributions to the community, the Town of Hiram dedicated its 2019 Town Report. We extend our congratulations and best wishes;
(HLS 874) Presented by Representative WADSWORTH of Hiram. Cosponsored by Senator HAMPER of Oxford.
(5-12) Deja Douglas, of Bath, a student at Morse High School and a member of the wrestling team, who won the High School Girls State Championship in the 220-pound Weight Class. We extend our congratulations and best wishes;
(HLS 875) Presented by Representative PAULHUS of Bath. Cosponsored by Senator VITELLI of Sagadahoc.
(5-13) Ellery Stevens, of Skowhegan, for his many years of contributions to his community. Mr. Stevens has been a member of the Fairview Grange #342 for 65 years. We extend our appreciation and best wishes;
(HLS 876) Presented by Representative RUDNICKI of Fairfield. Cosponsored by Senator FARRIN of Somerset, Representative AUSTIN of Skowhegan.
(5-14) David Hartford, of Smithfield, for his many years of contributions to his community. Mr. Hartford has been a member of the Fairview Grange #342 for 70 years, a member of the Lebanon Masonic Lodge for 50 years, a founding member of the Smithfield Fire Department and the Fire Chief in the 1980s, a member of the School Administrative District 54 board and a member of the Smithfield Maine Historical Society. We extend our appreciation and best wishes;
(HLS 877) Presented by Representative RUDNICKI of Fairfield. Cosponsored by Senator FARRIN of Somerset.
(5-15) Eda Perkins, of Andover, who has received the Boston Post Cane, an honor given to the oldest citizen of a municipality. We extend our congratulations and best wishes;
(HLS 878) Presented by Representative HEAD of Bethel. Cosponsored by Senator KEIM of Oxford.
(5-16) Annika Carey, of Embden, a senior at Carrabec 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 879) Presented by Representative GRIGNON of Athens. Cosponsored by Senator FARRIN of Somerset.
(5-17) Line-X of Western Maine, in Paris, which has received the Rising Star Award from the Oxford Hills Chamber of Commerce for succeeding in its first year of business, winning national awards and hitting sales marks beyond what was expected. We extend our congratulations and best wishes;
(HLS 881) Presented by Representative ANDREWS of Paris. Cosponsored by Senator HAMPER of Oxford, Senator KEIM of Oxford, Representative DILLINGHAM of Oxford, Representative MILLETT of Waterford.
(5-18) Ronald Fowler, of Lewiston, Oxford Hills Technical School Law Enforcement Instructor, who has been recognized by Veterans of Foreign Wars Post 9787 as a regional winner of the National Citizenship Education Award for his promotion of citizenship education in his program. We extend our congratulations and best wishes;
(HLS 882) Presented by Representative ANDREWS of Paris. Cosponsored by Senator LIBBY of Androscoggin, Senator HAMPER of Oxford, Representative HANDY of Lewiston, Representative CLOUTIER of Lewiston, Representative BROOKS of Lewiston, Representative CRAVEN of Lewiston, Representative DILLINGHAM of Oxford, Representative MILLETT of Waterford.
(5-19) Logan Carter, of Sullivan, a student at Sumner Memorial High School and a member of the boys indoor track team, who placed 2nd in the mile race at the Penobscot Valley Conference Championship. We extend our congratulations and best wishes;
(HLS 883) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
(5-20) Skye Howard, of Gouldsboro, a student at Sumner Memorial High School and a member of the girls indoor track team, who received the Penobscot Valley Conference Small School Sportsmanship Award and placed 2nd in the 800-meter race at the conference championship. We extend our congratulations and best wishes;
(HLS 884) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
(5-21) Nataly Battis, of Sullivan, a student at Sumner Memorial High School, who has received the Downeast Athletic Conference Sportsmanship Award for Girls Varsity Basketball and Cheering. We extend our congratulations and best wishes;
(HLS 885) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
(5-22) Rhiannon Alley, of Winter Harbor, a senior at Sumner Memorial 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 886) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
(5-23) Gary Dyer, of Otisfield, who has received the Suzanne Grover Community Service Award from the Oxford Hills Chamber of Commerce for his dedication to the Oxford Hills over the years in giving his time to helping the towns of Otisfield and Oxford. We extend our congratulations and best wishes;
(HLS 887) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator HAMPER of Oxford, Senator KEIM of Oxford, Representative MILLETT of Waterford, Representative ANDREWS of Paris.
(5-24) Rickie Jack, of Oxford, the captain of the Oxford Police Department, who has been named Employee of the Year by the Oxford Hills Chamber of Commerce for his long service with the department and in the community. We extend our congratulations and best wishes;
(HLS 888) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator HAMPER of Oxford, Senator KEIM of Oxford, Representative MILLETT of Waterford, Representative ANDREWS of Paris.
(5-25) Valley View Orchard Pies, of Oxford, which has been named the Business of the Year by the Oxford Hills Chamber of Commerce for its expansion over the year and turning the business into a profitable company, as well as for helping local schools and other local businesses. We extend our congratulations and best wishes;
(HLS 889) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator HAMPER of Oxford, Senator KEIM of Oxford, Representative MILLETT of Waterford, Representative ANDREWS of Paris.
(5-26) Claudette Salinger-Pierce, of Oxford, a second grade teacher at Guy E. Rowe Elementary School, who has received the Citizen Teacher of the Year Award from the Veterans of Foreign Wars of the United States, Department of Maine for her leadership in integrating her class with the community and bringing the community into her classroom. We extend our congratulations and best wishes;
(HLS 890) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator HAMPER of Oxford, Representative MILLETT of Waterford.
In Memory of: (5-27) Corey Corson, of Levant. Mr. Corson worked for United Parcel Service for 23 years. A devoted husband and father and an avid sportsman, Mr. Corson will be long remembered and sadly missed by his family and friends;
(SLS 1095)
(5-28) William Deering, of Bangor. Dr. Deering was a veteran of the United States Navy, having enlisted during World War II. He later became a psychologist and served as Chief Psychologist and Director of Psychological Services at Bangor State Hospital, leading the Program Directors for State and Federal Psychologists. After his retirement, he continued in private clinical practice for a few decades. He also served as a medic in the Army National Guard and retired as a colonel. He served as President of the Maine State Retarded Children Association and as President of the James A. Taylor Hospital Board of Trustees and was a founder of the New England College of Osteopathic Medicine. He was an active member of multiple charitable and other groups, including East Orrington Congregational Church and EOOC's Ladies Aid, and organized many local Veterans Day and Memorial Day parades. He received a Lifetime Achievement Award for 66 years of service to the Maine State Employees Association. Dr. Deering will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 880) Presented by Representative KINNEY of Knox. Cosponsored by Senator GRATWICK of Penobscot, Representative KORNFIELD of Bangor, Representative SCHNECK of Bangor, Representative CARDONE of Bangor, Representative PERRY of Bangor.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
(6-1) Representative TEPLER for the Joint Standing Committee on Health Coverage, Insurance and Financial Serviceson Bill "An Act To Implement Recommendations for Review of the Licensing Laws for Certain Licensed Health Professionals Pursuant to the State Government Evaluation Act" (EMERGENCY) (H.P. 1523) (L.D. 2133)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to the Maine Revised Statutes, Title 3, section 955, subsection 4.
_________________________________
Divided Report (6-2) Majority Report of the Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought Not to Pass on Bill "An Act To Create Certain Recreational Opportunities on State-owned Land" (S.P. 390) (L.D. 1270) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senator: Representative: Comes from the Senate with the Majority OUGHT NOT TO PASSReport READ and ACCEPTED.
_________________________________ (6-3) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-408) on Bill "An Act To Amend Certain Laws Governing Elections" (S.P. 656) (L.D. 1904) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-408).
_________________________________ (6-4) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-407) on Bill "An Act To Clarify Certificate of Approval Requirements under the State's Liquor Laws" (S.P. 738) (L.D. 2089) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-407).
_________________________________ (6-5) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-714) on Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education (EMERGENCY) (H.P. 1473) (L.D. 2072) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Representatives: _________________________________ (6-6) Majority Report of the Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-713) on Bill "An Act Regarding Utility-related Fees" (H.P. 1347) (L.D. 1881) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-7) Majority Report of the Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-717) on Bill "An Act To Require a Cable System Operator To Provide a Pro Rata Credit When Service Is Cancelled by a Subscriber" (H.P. 1441) (L.D. 2031) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ (6-8) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-709) on Bill "An Act To Ensure Adequate Funding for the Maine Pollutant Discharge Elimination System and Waste Discharge Licensing Program" (H.P. 1303) (L.D. 1832) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ (6-9) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-710) on Bill "An Act To Ensure Proper Closure of Oil Terminal Facilities" (H.P. 1443) (L.D. 2033) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-10) Majority Report of the Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass on Resolve, Regarding Legislative Review of Portions of Chapter 15: Death with Dignity Act Reporting Rule, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention (EMERGENCY) (H.P. 1469) (L.D. 2068) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
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. 707) (L.D. 2005) Bill "An Act To Amend the Law Governing Maximum Length Limits for Truck Tractor Semitrailers" Committee on TRANSPORTATION reporting Ought to Pass (7-2) (S.P. 727) (L.D. 2054) Bill "An Act To Consolidate Certain Reporting Requirements of the Department of Health and Human Services" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-3) (S.P. 498) (L.D. 1563) Bill "An Act To Encourage the Development of Broadband Coverage in Rural Maine" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (S-405) (7-4) (S.P. 575) (L.D. 1726) Bill "An Act To Penalize Violators of Wood Shipment and Quarantine Laws" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (S-412) (7-5) (S.P. 668) (L.D. 1926) Bill "An Act To Amend the Laws Governing the Maine Veterans' Memorial Cemetery System" Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-411) (7-6) (H.P. 195) (L.D. 232) Bill "An Act To Change the Process by Which Designated Nonstate Mental Health Institutions Petition the District Court To Admit Certain Patients to a Progressive Treatment Program" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-707) (7-7) (H.P. 310) (L.D. 401) Bill "An Act To Preserve State Landfill Capacity and Promote Recycling" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-712) (7-8) (H.P. 579) (L.D. 774) Bill "An Act To Protect Maine's Beaches and Shoreline" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-711) (7-9) (H.P. 776) (L.D. 1053) Bill "An Act To Reduce the Period of Enforcement for Judgments Based upon Consumer Obligations" Committee on JUDICIARY reporting Ought to Pass as Amended by Committee Amendment "A" (H-716) (7-10) (H.P. 1381) (L.D. 1937) Bill "An Act To Provide Timely Access to Behavioral Health Services for Maine Children and To Address Trauma and the Impacts of the Opioid Crisis" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-708) (7-11) (H.P. 1382) (L.D. 1938) Bill "An Act Concerning MaineCare Coverage for Donor Breast Milk" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-706) (7-12) (H.P. 1431) (L.D. 2010) Bill "An Act To Update References Contained in the Maine Revised Statutes to the United States Internal Revenue Code of 1986" (EMERGENCY) Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-718) (7-13) (H.P. 1481) (L.D. 2080) Resolve, Regarding Legislative Review of Portions of Chapter 104: Maine State Services Manual, Section 8, Wholesale Prescription Drug Importation Program, a Major Substantive Rule of the Department of Health and Human Services (EMERGENCY) Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-715)
_________________________________
Emergency Measure
(10-1) An Act To Increase the Automatic Draft Authority for Licensed Insurance Producers (S.P. 638) (L.D. 1866)
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 Changes to the So-called Dig Safe Law (H.P. 1358) (L.D. 1892)
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 Forest Rangers To Be Trained at the Maine Criminal Justice Academy (H.P. 1389) (L.D. 1945)
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
(10-4) Resolve, To Save Lives by Establishing the Low Barrier Opioid Treatment Response Pilot Project within the Department of Health and Human Services (S.P. 539) (L.D. 1662)
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
(10-5) Resolve, Regarding Legislative Review of Portions of Chapter 27: Standards for Pesticide Applications and Public Notification in Schools, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (H.P. 1470) (L.D. 2069)
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
(10-6) Resolve, Regarding Legislative Review of Portions of Chapter 26: Standards for Indoor Pesticide Applications and Notification for All Occupied Buildings Except K-12 Schools, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (H.P. 1471) (L.D. 2070)
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
(10-7) Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization (H.P. 1479) (L.D. 2078)
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
(10-8) Resolve, Regarding Legislative Review of Portions of Chapter 311: Portfolio Requirement, a Major Substantive Rule of the Public Utilities Commission (H.P. 1482) (L.D. 2081)
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
(10-9) Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control (H.P. 1483) (L.D. 2082)
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.
_________________________________
Pursuant to the Constitution
(10-10) Resolve, Authorizing Certain Land Transactions by the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands (H.P. 1459) (L.D. 2048)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. In accordance with the provisions of Section 23 of Article IX of the Constitution, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Acts (10-11) An Act To Amend the Greater Augusta Utility District Charter (H.P. 341) (L.D. 432) (10-12) An Act Regarding Temporary Signs That Are Placed in the Public Right-of-way (S.P. 205) (L.D. 689) (10-13) An Act To Improve the Laws Regarding Abandoned Roads (H.P. 1028) (L.D. 1415) (10-14) An Act To Improve Consistency in the Maine Human Rights Act and Related Statutes (H.P. 1218) (L.D. 1703) (10-15) An Act To Prevent Insurance Discrimination in Life, Long-term Care and Disability Income Insurance (S.P. 596) (L.D. 1764) (10-16) An Act To Eliminate Online Burn Permit Fees for All Areas of the State (S.P. 604) (L.D. 1788) (10-17) An Act To Increase Access to Justice and Maine's Rural Lawyer Workforce by Expanding Student Attorney Practice Opportunities (H.P. 1330) (L.D. 1859) (10-18) An Act To Amend the Maine Uniform Probate Code (H.P. 1334) (L.D. 1863) (10-19) An Act To Improve the Reporting of Grassroots Lobbying (S.P. 640) (L.D. 1868) (10-20) An Act To Create the Maine Lighthouse Trust Registration Plate (S.P. 642) (L.D. 1870) (10-21) An Act To Prohibit, Except in Emergency Situations, the Performance without Consent of Certain Examinations on Unconscious or Anesthetized Patients (H.P. 1392) (L.D. 1948) (10-22) An Act Regarding Driver's License Suspensions for Nondriving Violations (H.P. 1397) (L.D. 1953) (10-23) An Act To Expand Tax Increment Financing To Include Adult Care Facilities and Services and Certain Child Care Facilities (H.P. 1402) (L.D. 1958) (10-24) An Act To Facilitate Dental Treatment for Children (S.P. 677) (L.D. 1975) (10-25) An Act Making Technical Changes to the Maine Tax Laws (H.P. 1429) (L.D. 2008) (10-26) An Act To Extend Arrearage Management Program Requirements for Transmission and Distribution Utilities for One Year (H.P. 1434) (L.D. 2013) (10-27) An Act To Provide Funding for Equipment Upgrades for Career and Technical Education Centers and Regions To Meet National Industry Standards (S.P. 712) (L.D. 2022) (10-28) An Act To Clarify the Authorization of Emergency Medical Services Personnel to Provide Medical Services in a Hospital (S.P. 715) (L.D. 2025) (10-29) An Act To Eliminate the Requirement That Municipalities Retain Paper Copies of Certain Vital Statistics Records (H.P. 1451) (L.D. 2040) (10-30) An Act To Amend the Department of Public Safety, Gambling Control Board Laws Regarding Registered Equipment (S.P. 732) (L.D. 2062)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-31) Resolve, Directing the Department of Marine Resources To Evaluate the Limited-entry Lobster and Crab Fishing Licensing System (H.P. 29) (L.D. 28) (10-32) Resolve, To Authorize the Department of Health and Human Services To Amend Its Rules for Eligibility for Community Support Services (H.P. 580) (L.D. 775) (10-33) Resolve, To Name Bridge 3880 in the Town of Dresden the Veterans Memorial Bridge (H.P. 1342) (L.D. 1876) (10-34) Resolve, To Establish a Pilot Project To Provide Support Services for Military Members Transitioning to Civilian Life in Maine (H.P. 1396) (L.D. 1952) (10-35) Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory (H.P. 1433) (L.D. 2012)
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. 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.
5. 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.
6. 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.
7. 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.
8. 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.
9. Expression of Legislative Sentiment in Memory of the Honorable James J. Campbell, Sr., of West Newfield (HLS 864)
TABLED - February 27, 2020 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - ADOPTION.
10. An Act To Create the Cabinet on Aging (H.P. 1235) (L.D. 1733)
TABLED - March 3, 2020 (Till Later Today) by Representative MOONEN of Portland. PENDING - PASSAGE TO BE ENACTED.
_________________________________
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. 767)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, March 10, 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, To Increase the Reimbursement Rates for Home-based Services (EMERGENCY) (S.P. 768) (L.D. 2137)
Comes from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-2) Bill "An Act To Amend the American Sign Language Interpreters Licensing Laws" (S.P. 770) (L.D. 2138)
Comes from the Senate, REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSand ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
Refer to the Committee on Agriculture, Conservation and Forestry
(6-1) Report of the Joint Standing Committee on Agriculture, Conservation and Forestry on Bill "An Act Regarding Outcome-based Forestry and the Use of Glyphosate" (S.P. 771) (L.D. 2142)
Reporting that it be REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY pursuant to Resolve 2019, chapter 84, section 1.
Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
(1-1) Bill "An Act To Create Fairness in the Revitalization of Maine's Paper Industry" (S.P. 763) (L.D. 2123)
Comes from the Senate, REFERRED to the Committee on TAXATION and ordered printed.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Saturday, April 13, 2024