CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 18th Legislative Day Tuesday, March 10, 2020
Calling of the House to Order by the Speaker.
Prayer by Reverend Forrest Genthner, First Baptist Church, Livermore Falls.
National Anthem by Madeline Labonte and Sara Henderson, Spruce Mountain High School, Jay.
Pledge of Allegiance.
Reading of the Journal of Thursday, March 5, 2020. _________________________________
(1-1) The following Joint Resolution: (S.P. 769)
JOINT RESOLUTION RECOGNIZING MARCH 2020 AS BLEEDING DISORDERS AWARENESS MONTH
WHEREAS, bleeding disorders, which are distinguished by the inability to form a proper blood clot, are characterized by extended bleeding after injury, surgery, trauma or menstruation and can lead to significant morbidity and can be fatal if not treated effectively; and
WHEREAS, many individuals with hemophilia became infected with HIV and hepatitis C in the 1980s due to the contamination of the blood supply and blood products; and
WHEREAS, Bleeding Disorders Awareness Month will generate greater awareness and understanding of not only hemophilia but all inheritable bleeding disorders, including von Willebrand disease, which alone affects an estimated one percent of the U.S. population, or more than 3.2 million individuals; and
WHEREAS, Bleeding Disorders Awareness Month will foster a greater sense of community and shared purpose among all individuals with inheritable bleeding disorders; and
WHEREAS, Bleeding Disorders Awareness Month will elevate awareness of and engagement in the inheritable bleeding disorders journey for the general public, enabling the prevention of illness, unnecessary procedures and disability; 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 March 2020 as Bleeding Disorders Awareness Month.
Comes from the Senate, READ and ADOPTED.
_________________________________
(1-2) Bill "An Act To Define the Term 'Caucus Political Action Committee'" (S.P. 654) (L.D. 1902)
Reports READ and the Bill and accompanying papers COMMITTED to the Committee on VETERANS AND LEGAL AFFAIRS in the House on March 3, 2020.
Comes from the Senate with that Body having INSISTED on its former action whereby the Bill was PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-391) in NON-CONCURRENCE.
_________________________________
(2-1) The Following Communication: (H.C. 364)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES
March 5, 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 Coverage, Insurance and Financial Services from its review and evaluation of the Board of Dental Practice under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
The committee finds that the Board of Dental Practice is operating within its statutory authority.
As a result of our review, the committee has also voted to report out a bill pursuant to 3 MRSA §955, sub-§4 in order to consider legislation to authorize the board, in consultation with interested parties, to review its licensing laws and rules and to recommend changes to update those laws and rules no later than February 15, 2021. It is the committee's intent that this legislation be referred back to committee for additional consideration before being reported out to the full Legislature.
Sincerely,
S/Senator Heather B. Sanborn Senate Chair
S/Representative Denise A. Tepler House Chair
_________________________________
(2-2) The Following Communication: (H.C. 365)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES
March 5, 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 Coverage, Insurance and Financial Services from its review and evaluation of the Board of Licensure in Medicine under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
The committee finds that the Board of Licensure in Medicine is operating within its statutory authority.
As a result of our review, the committee has also voted to report out a bill pursuant to 3 MRSA §955, sub-§4 in order to consider legislation to authorize the board, in consultation with interested parties, to review its licensing laws and rules and to recommend changes to update those laws and rules no later than February 15, 2021. It is the committee's intent that this legislation be referred back to committee for additional consideration before being reported out to the full Legislature.
Sincerely,
S/Senator Heather B. Sanborn Senate Chair
S/Representative Denise A. Tepler House Chair
_________________________________
(2-3) The Following Communication: (H.C. 366)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES
March 5, 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 Coverage, Insurance and Financial Services from its review and evaluation of the State Board of Nursing under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
The committee finds that the State Board of Nursing is operating within its statutory authority.
As a result of our review, the committee has also voted to report out a bill pursuant to 3 MRSA §955, sub-§4 in order to consider legislation to authorize the board, in consultation with interested parties, to review its licensing laws and rules and to recommend changes to update those laws and rules no later than February 15, 2021. It is the committee's intent that this legislation be referred back to committee for additional consideration before being reported out to the full Legislature.
Sincerely,
S/Senator Heather B. Sanborn Senate Chair
S/Representative Denise A. Tepler House Chair
_________________________________
(2-4) The Following Communication: (H.C. 367)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES
March 5, 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 Coverage, Insurance and Financial Services from its review and evaluation of the Board of Osteopathic Licensure under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
The committee finds that the Board of Osteopathic Licensure is operating within its statutory authority.
As a result of our review, the committee has also voted to report out a bill pursuant to 3 MRSA §955, sub-§4 in order to consider legislation to authorize the board, in consultation with interested parties, to review its licensing laws and rules and to recommend changes to update those laws and rules no later than February 15, 2021. It is the committee's intent that this legislation be referred back to committee for additional consideration before being reported out to the full Legislature.
Sincerely,
S/Senator Heather B. Sanborn Senate Chair
S/Representative Denise A. Tepler House Chair
_________________________________
(2-5) The Following Communication: (H.C. 368)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES
March 5, 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 Coverage, Insurance and Financial Services from its review and evaluation of the State Board of Optometry under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
The committee finds that the State Board of Optometry is operating within its statutory authority.
As a result of our review, the committee has also voted to report out a bill pursuant to 3 MRSA §955, sub-§4 in order to consider legislation to authorize the board, in consultation with interested parties, to review its licensing laws and rules and to recommend changes to update those laws and rules no later than February 15, 2021. It is the committee's intent that this legislation be referred back to committee for additional consideration before being reported out to the full Legislature.
Sincerely,
S/Senator Heather B. Sanborn Senate Chair
S/Representative Denise A. Tepler House Chair
_________________________________
(2-6) The Following Communication: (H.C. 369)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS
March 3, 2020
The Honorable Troy Jackson President of the Senate The Honorable Sara Gideon Speaker of the House of Representatives State House Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Please accept this letter as the report of the findings of the Joint Standing Committee on Innovation, Development, Economic Advancement and Business pursuant to its review of the State Board of Licensure for Professional Engineers, as required by the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
The Board of Licensure for Professional Engineers presented its Government Evaluation Act Report to the Committee on January 21, 2020. The Committee reviewed the report with the Board that same day.
The Committee unanimously finds that the State Board of Licensure for Professional Engineers is operating within its statutory authority.
Sincerely,
S/Senator Erin Herbig Senate Chair
S/Representative Matthea Daughtry House Chair
_________________________________
(2-7) The Following Communication: (H.C. 370)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON TAXATION
February 27, 2020
The Honorable Troy Jackson President of the Senate The Honorable Sara Gideon Speaker of the House of Representatives State House Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Please accept this letter as the report of the findings of the Joint Standing Committee on Taxation from its review and evaluation of the Department of Administrative and Financial Services, Maine Revenue Services under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the agency by letter dated April 9, 2019 of its intent to conduct a review. The agency submitted its program evaluation report on October 23, 2019 and presented their report to the committee on January 14, 2020.
The committee has reviewed the report and finds that Maine Revenue Services is operating, within its statutory authority. The Taxation Committee continues to review the functions of Maine Revenue Services and may have future recommendations for changes.
Sincerely,
S/Senator Benjamin Chipman Senate Chair
S/Representative Ryan Tipping House Chair
_________________________________
(2-8) The Following Communication: (H.C. 371)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON TAXATION
February 27, 2020
The Honorable Troy Jackson President of the Senate The Honorable Sara Gideon Speaker of the House of Representatives State House Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Please accept this letter as the report of the findings of the Joint Standing Committee on Taxation from its review and evaluation of the State Board of Property Tax Review under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the agency by letter dated April 9, 2019 of its intent to conduct a review. The agency submitted its program evaluation report on November 1, 2019 and presented its report to the committee on January 30, 2020.
The committee has reviewed the report and unanimously finds that the Board is operating within its statutory authority.
S/Senator Benjamin Chipman Senate Chair
S/Representative Ryan Tipping House Chair
_________________________________
(2-9) The Following Communication: (H.C. 372)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 10, 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 Committee has voted unanimously to report the following bills out "Ought Not to Pass:"
L.D. 1380 An Act To Transfer the Violations Bureau from the Courts to the Office of the Secretary of State L.D. 1670 An Act To Limit the Dissemination of Juvenile Records L.D. 1759 An Act Regarding the Electronic Data and Court Records Filed in the Electronic Case Management System of the Supreme Judicial Court L.D. 1897 An Act To Authorize the Expungement of Records of Nonviolent Crimes L.D. 1960 An Act To Protect Communications between Bargaining Agents and Bargaining Unit Members L.D. 2041 An Act To Allow Access to and Ensure the Confidentiality of Records of Child Advocacy Centers
Sincerely,
S/Robert B. Hunt
_________________________________
(2-10) The Following Communication: (H.C. 373)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
March 10, 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 6, 2020
Roger K. Berle of Falmouth and Robert L. Meyers of Bath for reappointment to the Land for Maine's Future Board. Pursuant to Title 5 MRSA §6204, these reappointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.
Catherine Robbins-Halsted of Searsmont for appointment to the Land for Maine's Future Board. Pursuant to Title 5 MRSA §6204, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.
Vaughan J. Woodruff of Pittsfield and Adria Horn of Pittston for appointment to the Maine State Workforce Board. Pursuant to Title 26 MRSA §2006, 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
_________________________________
(2-11) The Following Communication: (S.C. 1009)
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 Agriculture, Conservation and Forestry:
· John Jemison of Orono for reappointment, to the Board of Pesticides Control.
· William Gilmore of Kingfield for reappointment, to the Maine Land Use Planning Commission.
· Colon Durrell of Farmington for reappointment, to the Maine Milk Commission.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Protect Maine Residents from Stalking and Unauthorized Surveillance by Use of an Unmanned Aerial Vehicle" (H.P. 1533) (L.D. 2144)
Sponsored by Representative ANDREWS of Paris. Cosponsored by Representative MORIARTY of Cumberland, Senator BELLOWS of Kennebec and Representatives: BEEBE-CENTER of Rockland, McLEAN of Gorham, MOONEN of Portland, PICKETT of Dixfield, TERRY of Gorham, WARREN of Hallowell, Senators: GUERIN of Penobscot, SANBORN, L. of Cumberland. 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.
_________________________________
(3-2) Bill "An Act To Require Reporting of Perfluoroalkyl and Polyfluoroalkyl Substances, PFAS, in Products and of Discharges of Firefighting Foam Containing PFAS" (H.P. 1536) (L.D. 2147)
Sponsored by Representative INGWERSEN of Arundel. (GOVERNOR'S BILL) Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(3-3) Bill "An Act Regarding Travel Insurance in the Maine Insurance Code" (H.P. 1532) (L.D. 2143)
Sponsored by Representative MORRIS of Turner. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.
Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
_________________________________
(4-1) On motion of Representative GRAMLICH of Old Orchard Beach, the following Joint Resolution: (H.P. 1531) (Cosponsored by President JACKSON of Aroostook and Representatives: ALLEY of Beals, AUSTIN of Skowhegan, BABBIDGE of Kennebunk, BABINE of Scarborough, BAILEY of Saco, BEEBE-CENTER of Rockland, BLUME of York, BROOKS of Lewiston, BRYANT of Windham, CARDONE of Bangor, CARNEY of Cape Elizabeth, CLOUTIER of Lewiston, COLLINGS of Portland, COOPER of Yarmouth, CRAVEN of Lewiston, CROCKETT of Portland, DAUGHTRY of Brunswick, DENK of Kennebunk, DODGE of Belfast, DOORE of Augusta, DUNPHY of Old Town, EVANGELOS of Friendship, FARNSWORTH of Portland, FAY of Raymond, FECTEAU of Augusta, FECTEAU of Biddeford, GATTINE of Westbrook, Speaker GIDEON of Freeport, GRIFFIN of Levant, GROHOSKI of Ellsworth, HANDY of Lewiston, HARNETT of Gardiner, HEPLER of Woolwich, HICKMAN of Winthrop, HOBBS of Wells, JORGENSEN of Portland, KESCHL of Belgrade, KORNFIELD of Bangor, LANDRY of Farmington, MADIGAN of Waterville, MARTIN of Sinclair, MASTRACCIO of Sanford, MATLACK of St. George, McCREA of Fort Fairfield, McCREIGHT of Harpswell, McDONALD of Stonington, McLEAN of Gorham, MEYER of Eliot, MOONEN of Portland, MORALES of South Portland, MORIARTY of Cumberland, PAULHUS of Bath, PEBWORTH of Blue Hill, PERRY of Calais, PLUECKER of Warren, RECKITT of South Portland, RISEMAN of Harrison, RYKERSON of Kittery, SCHNECK of Bangor, SHEATS of Auburn, STANLEY of Medway, STEWART of Presque Isle, STOVER of Boothbay, SYLVESTER of Portland, TALBOT ROSS of Portland, TEPLER of Topsham, TERRY of Gorham, TIPPING of Orono, WARREN of Hallowell, WHITE of Waterville, ZEIGLER of Montville, Senators: BELLOWS of Kennebec, BREEN of Cumberland, CARPENTER of Aroostook, CARSON of Cumberland, CHENETTE of York, CLAXTON of Androscoggin, DILL of Penobscot, GRATWICK of Penobscot, HERBIG of Waldo, SANBORN, L. of Cumberland, VITELLI of Sagadahoc)
JOINT RESOLUTION RECOGNIZING MARCH 2020 AS SOCIAL WORK MONTH
WHEREAS, social workers have paved the way for change by enhancing the well-being of all people, especially the most vulnerable in society; and
WHEREAS, social workers have helped lead the nation's struggle for social justice and continue to advocate for positive social change and, more than the members of any other profession, social workers recognize that more must be done to address the persistent social problems that plague the State;and
WHEREAS, social workers support diverse families in every community and understand that individuals and communities together can bring about change; and
WHEREAS, social workers advocate for the rights of the disadvantaged and oppressed; and
WHEREAS, social workers advocate for children's rights to a safe environment and a good education; and
WHEREAS, social workers advocate for lesbian, gay, bisexual, transgender and queer rights; and
WHEREAS, social workers work to ensure good care is provided to older adults; and
WHEREAS, social workers help provide community support for veterans and their families after their service;and
WHEREAS, social workers strive to improve access to mental health treatment and health care services in order to save lives; and
WHEREAS, social workers effect change and put the ideals of citizenship into action every day through legislative, regulatory and social policy efforts; 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 March 2020 as Social Work Month; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the University of Maine, Orono, School of Social Work; the University of Maine, Presque Isle, College of Professional Programs and Education, Social Work; the University of Southern Maine, School of Social Work; the University of New England, School of Social Work;and St. Joseph's College, Social Work program.
_________________________________
(4-2) 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.
_________________________________
(4-3) On motion of Representative DOORE of Augusta, the following Joint Resolution: (H.P. 1537) (Cosponsored by Senator DAVIS of Piscataquis and Representatives: ACKLEY of Monmouth, ALLEY of Beals, ANDREWS of Paris, ARATA of New Gloucester, AUSTIN of Skowhegan, AUSTIN of Gray, BABBIDGE of Kennebunk, BABINE of Scarborough, BAILEY of Saco, BEEBE-CENTER of Rockland, BERRY of Bowdoinham, BICKFORD of Auburn, BLIER of Buxton, BLUME of York, BRADSTREET of Vassalboro, BRENNAN of Portland, BROOKS of Lewiston, BRYANT of Windham, CAIAZZO of Scarborough, CAMPBELL of Orrington, CARDONE of Bangor, CARNEY of Cape Elizabeth, CEBRA of Naples, CLOUTIER of Lewiston, COLLINGS of Portland, COOPER of Yarmouth, COREY of Windham, COSTAIN of Plymouth, CRAVEN of Lewiston, CROCKETT of Portland, CUDDY of Winterport, CURTIS of Madison, DAUGHTRY of Brunswick, DENK of Kennebunk, DeVEAU of Caribou, DEVIN of Newcastle, DILLINGHAM of Oxford, DODGE of Belfast, DOLLOFF of Rumford, DOUDERA of Camden, DRINKWATER of Milford, DUNPHY of Old Town, EVANGELOS of Friendship, FARNSWORTH of Portland, FAULKINGHAM of Winter Harbor, FAY of Raymond, FECTEAU of Augusta, FECTEAU of Biddeford, FOLEY of Biddeford, FOSTER of Dexter, GATTINE of Westbrook, Speaker GIDEON of Freeport, GRAMLICH of Old Orchard Beach, GRIFFIN of Levant, GRIGNON of Athens, GROHOSKI of Ellsworth, HAGGAN of Hampden, HALL of Wilton, HANDY of Lewiston, HANINGTON of Lincoln, HANLEY of Pittston, HARNETT of Gardiner, HARRINGTON of Sanford, HEAD of Bethel, HEPLER of Woolwich, HICKMAN of Winthrop, HIGGINS of Dover-Foxcroft, HOBBS of Wells, HUBBELL of Bar Harbor, HUTCHINS of Penobscot, HYMANSON of York, INGWERSEN of Arundel, JAVNER of Chester, JOHANSEN of Monticello, JORGENSEN of Portland, KESCHL of Belgrade, KINNEY of Knox, KORNFIELD of Bangor, KRYZAK of Acton, LANDRY of Farmington, LOCKMAN of Bradley, LYFORD of Eddington, MADIGAN of Waterville, MAREAN of Hollis, MARTIN of Eagle Lake, MARTIN of Sinclair, MARTIN of Greene, MASON of Lisbon, MASTRACCIO of Sanford, MATLACK of St. George, MAXMIN of Nobleboro, McCREA of Fort Fairfield, McCREIGHT of Harpswell, McDONALD of Stonington, McLEAN of Gorham, MELARAGNO of Auburn, MEYER of Eliot, MILLETT of Waterford, MOONEN of Portland, MORALES of South Portland, MORIARTY of Cumberland, MORRIS of Turner, NADEAU of Winslow, NEWELL of the Passamaquoddy Tribe, O'CONNOR of Berwick, O'NEIL of Saco, ORDWAY of Standish, PAULHUS of Bath, PEBWORTH of Blue Hill, PERKINS of Oakland, PERRY of Calais, PERRY of Bangor, PICKETT of Dixfield, PIERCE of Falmouth, PLUECKER of Warren, PRESCOTT of Waterboro, RECKITT of South Portland, REED of Carmel, RILEY of Jay, RISEMAN of Harrison, ROBERTS of South Berwick, RUDNICKI of Fairfield, RYKERSON of Kittery, SAMPSON of Alfred, SCHNECK of Bangor, SHARPE of Durham, SHEATS of Auburn, SKOLFIELD of Weld, STANLEY of Medway, STEARNS of Guilford, STETKIS of Canaan, STEWART of Presque Isle, STOVER of Boothbay, STROM of Pittsfield, SWALLOW of Houlton, SYLVESTER of Portland, TALBOT ROSS of Portland, TEPLER of Topsham, TERRY of Gorham, THERIAULT of China, TIPPING of Orono, TUCKER of Brunswick, TUELL of East Machias, WADSWORTH of Hiram, WARREN of Hallowell, WHITE of Waterville, WHITE of Mars Hill, ZEIGLER of Montville, Senators: BELLOWS of Kennebec, BLACK of Franklin, BREEN of Cumberland, CARPENTER of Aroostook, CARSON of Cumberland, CHENETTE of York, CHIPMAN of Cumberland, CLAXTON of Androscoggin, CYRWAY of Kennebec, DESCHAMBAULT of York, DIAMOND of Cumberland, DILL of Penobscot, DOW of Lincoln, FARRIN of Somerset, FOLEY of York, GRATWICK of Penobscot, GUERIN of Penobscot, HAMPER of Oxford, HERBIG of Waldo, President JACKSON of Aroostook, LAWRENCE of York, LIBBY of Androscoggin, LUCHINI of Hancock, MILLETT of Cumberland, MIRAMANT of Knox, MOORE of Washington, POULIOT of Kennebec, ROSEN of Hancock, SANBORN, H. of Cumberland, SANBORN, L. of Cumberland, TIMBERLAKE of Androscoggin, VITELLI of Sagadahoc, WOODSOME of York)
JOINT RESOLUTION RECOGNIZING MARCH AS COLORECTAL CANCER AWARENESS MONTH
WHEREAS, colorectal cancer is the 3rd most commonly diagnosed cancer and the 2nd most common cause of cancer deaths for men and women combined in the United States and it affects men and women equally; and
WHEREAS, more than 50,000 people die every year from colorectal cancer; and
WHEREAS, the vast majority of colorectal cancer deaths could have been prevented through proper screening and early detection but only 39% of colorectal cancer patients are diagnosed at an early stage; and
WHEREAS, the survival rate of individuals who have early-stage colorectal cancer is 90% but the survival rate is only 14% for individuals diagnosed in the so-called distant stage after the cancer has spread to other organs; and
WHEREAS, the American Cancer Society recommends that all men and women without a family history of colorectal cancer begin colorectal cancer screenings at 45 years of age;and
WHEREAS, colorectal cancer is preventable, treatable and survivable in most cases; and
WHEREAS, observing a Colorectal Cancer Awareness Month provides a special opportunity to offer education on the importance of early detection and screening; 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 March as Colorectal Cancer Awareness Month.
_________________________________
(4-4) On motion of Representative HYMANSON of York, the following Joint Order: (H.P. 1534)
ORDERED, the Senate concurring, that the Joint Standing Committee on Health and Human Services shall report out, to the House, a bill to implement recommendations of the Commission To Study Long-term Care Workforce Issues.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) David Gross, of Bucksport, a senior and a football player at Bucksport High School, who has received the Frank J. Gaziano Memorial Offensive Lineman Award for his strong leadership on the field, in the classroom and in the community. We extend our congratulations and best wishes;
(SLS 1101)
(5-2) the South Portland High School Girls Basketball Team, which won the Class AA South Championship. We extend our congratulations and best wishes;
(HLS 894) Presented by Representative RECKITT of South Portland. Cosponsored by Senator MILLETT of Cumberland, Representative MORALES of South Portland, Representative KESSLER of South Portland.
(5-3) Marty Milligan, of Rumford, who is being inducted into the Maine Sports Hall of Fame with the Class of 2020. Mr. Milligan, winner of the Fitzpatrick Trophy in 1972 and a three-year starter at defensive end for Dartmouth College, is President of Global Sports Connection, which assists international student-athletes seeking to attend college in the United States. We extend our congratulations and best wishes;
(HLS 895) Presented by Representative DOLLOFF of Rumford. Cosponsored by Senator KEIM of Oxford.
(5-4) David Osgood, of York, a captain of the York Beach Fire Department, who has received a Joel Barnes Heroism Award. We extend our congratulations and best wishes;
(HLS 896) Presented by Representative BLUME of York. Cosponsored by Senator LAWRENCE of York, Representative HYMANSON of York.
(5-5) Daniel Gile, of York, a firefighter with the York Village Fire Department, who has received a Joel Barnes Heroism Award. We extend our congratulations and best wishes;
(HLS 897) Presented by Representative BLUME of York. Cosponsored by Senator LAWRENCE of York, Representative HYMANSON of York.
(5-6) Stephen Carr, of York, a firefighter with the York Village Fire Department, who has received a Joel Barnes Heroism Award. We extend our congratulations and best wishes;
(HLS 898) Presented by Representative BLUME of York. Cosponsored by Senator LAWRENCE of York, Representative HYMANSON of York.
In Memory of: (5-7) Harold J. Gray, of Penobscot, a staff sergeant in the Maine Army National Guard. Staff Sergeant Gray, wounded in the line of duty in Iraq, was awarded the Purple Heart in 2004. Staff Sergeant Gray will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 891) Presented by Representative HUTCHINS of Penobscot. Cosponsored by Senator ROSEN of Hancock.
(5-8) James Llewellyn Barnes, of Bethel. Mr. Barnes was a veteran of the United States Marine Corps. He joined the Foreign Service in 1966 and served as a consular officer in Sierra Leone and Honduras. He was awarded the Department of State Meritorious Honor Award, given for "a special act or service or sustained outstanding performance." During his 36-year period with Leon Tempelsman & Son and Lazare Kaplan & Son, he worked and lived in many African countries. He was a member of the American Legion Post 81, in Bethel. Mr. Barnes will be long remembered and sadly missed by his wife of 60 years, Eliza Haven Barnes, his family and his friends;
(HLS 892) Presented by Representative HEAD of Bethel. Cosponsored by Senator KEIM of Oxford.
(5-9) James Arthur Kierstead, of Camden. Mr. Kierstead was a lifelong master brick mason who owned his own masonry company in Camden, and examples of his craftsmanship can be seen throughout the town. He served 44 years as a member of the Federal Masonic Lodge No. 6 and was a longtime member of Camden Lion's Club, from which he received the Melvin Jones Award. He was a board member of the Mid-Coast Solid Waste Corporation, a member of the Camden Planning Board, a Town of Camden selectman and a member of the Knox County Airport Advisory Board. He was a longtime volunteer firefighter serving with the Camden Fire Department's Atlantic Engine Company No. 2. He also was an active member of the town's Veterans' Honor Roll Committee and worked tirelessly to help raise the funds and develop the design of the memorial honoring Camden's veterans. Mr. Kierstead will be long remembered and sadly missed by his wife of 52 years, Linda, his family and friends and all those whose lives he touched;
(HLS 893) Presented by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox.
_________________________________
Ought to Pass Pursuant to Statute (6-1) Representative TUCKER for the Joint Standing Committee on Environment and Natural Resources on Bill "An Act To Implement the Recommendations of the Department of Environmental Protection Regarding the State's Plastic Bag Reduction Law" (H.P. 1538) (L.D. 2148)
Reporting Ought to Pass pursuant to the Maine Revised Statutes, Title 38, section 1772, subsection 5.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
(6-2) Representative TEPLER for the Joint Standing Committee on Health Coverage, Insurance and Financial Serviceson Bill "An Act To Implement the Recommendations of the Board of Dental Practice Related to the Definitions of 'Supervision' and 'Teledentistry'" (H.P. 1535) (L.D. 2146)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Public Law 2019, chapter 388, section 11.
_________________________________
Divided Report (6-3) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (S-415) on Resolve, Directing the Department of Environmental Protection To Evaluate Emissions from Heated Aboveground Petroleum Storage Tanks (S.P. 662) (L.D. 1915) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Representative: Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Resolve PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-415).
_________________________________ (6-4) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-725) on Bill "An Act To Expand the Rights of Public Employees under the Maine Labor Laws" (H.P. 664) (L.D. 900) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-5) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-724) on Bill "An Act To Amend the Laws Governing the Subminimum Wage" (H.P. 1340) (L.D. 1874) 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 items appeared on the Consent Calendar for the First Day: (7-1) (S.P. 685) (L.D. 1983) Bill "An Act To Amend Certain Record-keeping and Reporting Requirements Imposed on State and Local Law Enforcement Agencies and the Department of Public Safety" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass (7-2) (S.P. 726) (L.D. 2053) Bill "An Act To Remove the Application of the Maine Background Check Center Act to Facilities That Provide Services to Children" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-3) (H.P. 1368) (L.D. 1920) Bill "An Act To Amend Maine's Fish and Wildlife Licensing and Registration Laws" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass (7-4) (H.P. 471) (L.D. 650) Bill "An Act To Strengthen Maine's Landowner Relations Program" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-722) (7-5) (H.P. 1149) (L.D. 1590) Bill "An Act To Amend the Laws Relating to Harness Racing" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-727) (7-6) (H.P. 1280) (L.D. 1799) Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in the Little Moose Unit of Moosehead Junction Township Committee on STATE AND LOCAL GOVERNMENTreporting Ought to Pass as Amended by Committee Amendment "A" (H-728) (7-7) (H.P. 1355) (L.D. 1889) Bill "An Act To Protect the Products of Maine Farmers" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-726) (7-8) (H.P. 1369) (L.D. 1921) Bill "An Act To Clarify and Enhance Maine's Fish and Wildlife Laws" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-721) (7-9) (H.P. 1370) (L.D. 1922) Bill "An Act To Create a Commercial Menhaden Fishing License" Committee on MARINE RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-723)
_________________________________
Emergency Measure
(10-1) An Act To Provide Critical Communications for Family Farms, Businesses and Residences by Strategic Public Investment in High-speed Internet and Broadband Infrastructure (H.P. 136) (L.D. 173)
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 Increase the State Share of the Cost of Health Insurance for Retired Teachers (H.P. 141) (L.D. 178)
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) Resolve, To Ensure Safe and Inclusive Learning Environments (H.P. 1291) (L.D. 1813)
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 Establish the Maine Community College System Pell Grant Match Program (H.P. 634) (L.D. 860) (10-5) An Act To Encourage the Development of Broadband Coverage in Rural Maine (S.P. 498) (L.D. 1563) (10-6) An Act To Penalize Violators of Wood Shipment and Quarantine Laws (S.P. 575) (L.D. 1726) (10-7) An Act To Amend the Laws Governing the Composition of the Shellfish Advisory Council (H.P. 1360) (L.D. 1906) (10-8) An Act To Amend the Laws Governing the Maine Veterans' Memorial Cemetery System (S.P. 668) (L.D. 1926) (10-9) An Act To Provide Women Access to Affordable Postpartum Care (H.P. 1401) (L.D. 1957) (10-10) An Act To Amend the Law Governing Maximum Length Limits for Truck Tractor Semitrailers (S.P. 707) (L.D. 2005) (10-11) An Act To Modify Teacher Certification Expiration Dates for Teachers Who Use Family Medical Leave (H.P. 1445) (L.D. 2035) (10-12) An Act To Provide for Judicial Review in Compliance with the Federal Legislation Known as the Family First Prevention Services Act (H.P. 1450) (L.D. 2039) (10-13) An Act To Consolidate Certain Reporting Requirements of the Department of Health and Human Services (S.P. 727) (L.D. 2054) (10-14) An Act To Clarify the Provision for Care of Infants after Birth (H.P. 1463) (L.D. 2059) (10-15) An Act To Clarify Certificate of Approval Requirements under the State's Liquor Laws (S.P. 738) (L.D. 2089)
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.
11. SENATE DIVIDED REPORT - Majority (10) Ought to Pass as Amended by Committee Amendment "A" (S-408) - Minority (3) Ought Not to Pass - Committee on VETERANS AND LEGAL AFFAIRS on Bill "An Act To Amend Certain Laws Governing Elections" (S.P. 656) (L.D. 1904)
- In Senate, 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). TABLED - March 5, 2020 (Till Later Today) by Representative SCHNECK of Bangor. PENDING - Motion of same Representative to ACCEPT the Majority OUGHT TO PASS AS AMENDED Report.
12. 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)
TABLED - March 5, 2020 (Till Later Today) by Representative MOONEN of Portland. PENDING - ADOPTION OF COMMITTEE AMENDMENT "A" (H-714).
13. HOUSE DIVIDED REPORT - Majority (10) Ought to Pass as Amended by Committee Amendment "A" (H-713) - Minority (3) Ought Not to Pass - Committee on ENERGY, UTILITIES AND TECHNOLOGY on Bill "An Act Regarding Utility-related Fees" (H.P. 1347) (L.D. 1881)
TABLED - March 5, 2020 (Till Later Today) by Representative BERRY of Bowdoinham. PENDING - Motion of same Representative to ACCEPT the Majority OUGHT TO PASS AS AMENDED Report.
14. HOUSE DIVIDED REPORT - Majority (10) Ought to Pass as Amended by Committee Amendment "A" (H-717) - Minority (2) Ought Not to Pass - Committee on ENERGY, UTILITIES AND TECHNOLOGY 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)
TABLED - March 5, 2020 (Till Later Today) by Representative BERRY of Bowdoinham. PENDING - Motion of same Representative to ACCEPT the Majority OUGHT TO PASS AS AMENDED Report.
15. HOUSE REPORT - Ought to Pass as Amended by Committee Amendment "A" (H-716) - Committee on JUDICIARY on Bill "An Act To Reduce the Period of Enforcement for Judgments Based upon Consumer Obligations" (H.P. 776) (L.D. 1053)
TABLED - March 5, 2020 (Till Later Today) by Representative MOONEN of Portland. PENDING - ACCEPTANCE OF COMMITTEE REPORT.
16. An Act To Improve Consistency in the Maine Human Rights Act and Related Statutes (H.P. 1218) (L.D. 1703)
TABLED - March 5, 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) Bill "An Act To Protect the Lobster Industry by Providing to Consumers Information Regarding Live Lobsters Sold in the State" (S.P. 774) (L.D. 2149) (1-2) Bill "An Act To Amend the Laws Governing the Issuance of Wholesale Seafood Licenses with Lobster Permits" (S.P. 775) (L.D. 2150)
Come from the Senate, REFERRED to the Committee on MARINE RESOURCES and ordered printed.
_________________________________
(1-3) Bill "An Act To Help Veterans Access Jobs, Education, Health Care and Housing and Provide General Support to Veterans" (S.P. 772) (L.D. 2145)
Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(4-1) On motion of Representative FARNSWORTH of Portland, the following Joint Resolution: (H.P. 1539)
JOINT RESOLUTION RECOGNIZING MARCH 10, 2020 AS SUICIDE PREVENTION AWARENESS DAY
WHEREAS, suicide is the 10th leading cause of death in the United States and the 2nd leading cause of death among individuals 10 to 34 years of age;and
WHEREAS, in the United States, one person dies by suicide every 11.14 minutes, resulting in over 47,000 suicides each year;and
WHEREAS, suicide is the only leading cause of death in the United States that has increased every year for the past decade;and
WHEREAS, it is estimated that there are over 1.4 million suicide attempts each year; and
WHEREAS, suicide is the 9th leading cause of death in Maine; on average, one person dies by suicide every 32 hours in Maine; and more than 5 times as many people died by suicide in Maine in 2017 than in alcohol-related motor vehicle accidents; and
WHEREAS, over 90% of the people who die by suicide have a diagnosable and treatable mental health condition, which is often not recognized or treated; and
WHEREAS, suicide resulted in an estimated $69 billion in combined medical and work loss costs nationally in 2015; and
WHEREAS, the stigma associated with mental health conditions and suicidality works against suicide prevention by discouraging persons at risk for suicide from seeking life-saving help and further traumatizes survivors of suicide loss and survivors of suicide attempts; and
WHEREAS, suicide is a preventable national and state public health problem and suicide prevention must be a priority; 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 March 10, 2020 as Suicide Prevention Awareness Day and to recognize the importance of the development and implementation of strategies to increase access to mental health and suicide prevention services.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Friday, April 19, 2024