CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 20th Legislative Day Tuesday, March 17, 2020
Calling of the House to Order by the Speaker.
Prayer by Honorable Thomas H. Skolfield, Weld.
National Anthem by Honorable Craig V. Hickman, Winthrop.
Pledge of Allegiance.
Reading of the Journal of Thursday, March 12, 2020. _________________________________
(1-1) The following Joint Resolution: (S.P. 777)
JOINT RESOLUTION RECOGNIZING APRIL 22, 2020 AS ENVIRONMENTAL EDUCATION DAY
WHEREAS, April 22, 2020 marks the 50th anniversary of Earth Day; and
WHEREAS, the first Earth Day in 1970 included teach-ins across the country focused on environmental education;and
WHEREAS, environmental education builds emotional and social skills, including self-esteem, character development, teamwork and leadership skills and climate literacy by encouraging students to research and think critically about complex environmental issues; and
WHEREAS, environmental education improves overall academic performance by embracing many other disciplines such as science, social studies, language arts, mathematics, engineering, fine arts and technology; and
WHEREAS, outdoor learning may contribute to greater long-term retention of academic material through hands-on, experiential learning; and
WHEREAS, green schoolyards promote physical health by providing many active and cooperative play options for children of different abilities, ages and genders; and
WHEREAS, healthy school meals support brain power with vitamins and nutrients needed for focus and energy, promote healthy eating habits outside of the classroom and decrease childhood obesity rates; and
WHEREAS, environmental education prepares students for careers in green and STEM industries, which are high in demand, contribute to economic development and are expected to grow in the future; and
WHEREAS, environmental education promotes civic engagement and environmental awareness, fostering an ability to participate in lifelong environmental decision making and stewardship; and
WHEREAS, environmental education continues to gain support from individuals, educational institutions, nonprofit organizations, governments and commercial enterprises across the world; 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 April 22, 2020 as Environmental Education Day and encourage educators and schools to conduct environmental activities so students will understand the importance of these practices.
Comes from the Senate, READ and ADOPTED.
_________________________________
(1-2) The following Joint Resolution: (S.P. 778)
JOINT RESOLUTION RECOGNIZING POLAND SPRING ON ITS 175TH ANNIVERSARY AS ONE OF MAINE'S OLDEST AND MOST ICONIC BUSINESSES
WHEREAS, the Poland Spring Company was founded in 1845 by the Ricker family when Hiram Ricker began selling the clean, refreshing natural spring water he had discovered surfacing deep in the woods of Poland, Maine; and
WHEREAS, since 1845, Maine settlers and dignitaries have flocked to Poland Spring for its picturesque setting and its spring waters and, since the early 1900s, to visit the state-of-the-art bottling facility and springhouse; and
WHEREAS, in the late 1800s, the Poland Spring Company began receiving recognition and earning accolades at the World's Columbian Exposition of 1893 in Chicago and then earned the grand prize at the St. Louis World's Fair of 1904, propelling the Poland Spring area and the company to international fame; and
WHEREAS, the company established offices in locations as diverse as Boston, Portland, New York, Chicago, Philadelphia, London and Cairo, and the water was served on Pullman cars throughout the United States, on transatlantic ships and on zeppelins;and
WHEREAS, in 1976, the Poland Spring Preservation Society was created to preserve the rich history of Poland Spring, including its grounds and artifacts from over a century of doing business;and
WHEREAS, in 2001, the original bottling facility and springhouse were converted into the Poland Spring Museum, which is listed on the National Register of Historic Places; and
WHEREAS, Poland Spring 100% Natural Spring Water has become an iconic Maine product and a leading brand of spring water;and
WHEREAS, today the Poland Spring Company provides almost 900 jobs in rural counties of Maine with an annual payroll exceeding $49 million, provides over 260 Maine vendors with sales exceeding $136 million and supports a combined 2,300 jobs across the State generating incomes totaling approximately $120 million;and
WHEREAS, the Poland Spring Company is a valued community partner, supporting highly regarded Maine nonprofit organizations including The Ecology School, the Gulf of Maine Research Institute, the Children's Museum & Theatre of Maine, the Saco Watershed Collaborative and many others; and
WHEREAS, the Poland Spring Company has committed to selling 100% of its bottled still water products in 100% recycled plastic by 2022;and
WHEREAS, the Poland Spring Company celebrates its 175th anniversary this year; 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 this occasion and offer the Poland Spring Company our heartiest congratulations on this milestone, with continued good wishes for many years of service to the people of Maine; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Poland Spring Company.
Comes from the Senate, READ and ADOPTED.
_________________________________
(2-1) The Following Communication: (H.C. 379)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE
March 11, 2020
To Robert B. Hunt, Clerk of the House, in the One Hundred and Twenty-ninth Legislature:
I, Matthew Dunlap, Secretary of State, pursuant to the provisions of Title 3 MRSA, Section 1, hereby certify that the following is the name and residence of the Representative-elect to the One Hundred and Twenty-ninth Legislature, in accordance with the tabulation submitted to the Governor on March 5, 2020:
DISTRICT 128 Kevin JM O'Connell, Brewer
In Testimony Whereof, I have caused the Great Seal of the State to be affixed, given under my hand at Augusta this eleventh day of March in the year Two Thousand and Twenty.
S/Matthew Dunlap Secretary of State
_________________________________
(2-2) The Following Communication: (H.C. 380)
STATE OF MAINE DEPARTMENT OF THE SECRETARY OF STATE
I, the Secretary of State of Maine, certify that according to the provisions of the Constitution and Laws of the State of Maine, the Department of the Secretary of State is the legal custodian of the Great Seal of the State of Maine which is hereunto affixed and that the document to which this is attached is a true copy from the records of this Department.
In Testimony Whereof, I have caused the Great Seal of the State of Maine to be hereunto affixed. Given under my hand at Augusta, Maine, on the eleventh of March in the year two thousand and twenty.
S/Matthew Dunlap Secretary of State
State of Maine Office of the Secretary of State Corrected March 11, 2020
I, Matthew Dunlap, Secretary of State, in accordance with the provisions of the proclamation issued by the Governor on January 8, 2020, calling for a Special Election to be held on March 3, 2020, to elect a State Representative in District 128 and having tabulated the returns of the votes cast:
REPORT AS FOLLOWS: In accordance with Title 21-A MRSA Section 711, having tabulated the total number of state ballots cast, the number of voters participating in this election is 2,458; and that Kevin J.M. O'Connell of Brewer, having received a plurality of the votes cast, appears to have been elected a State Representative in the 129th Legislature in District 128:
Craig, Garrel R. 1,017 O' Connell, Kevin J.M. 1,404
I, Matthew Dunlap, Secretary of State, hereby certify that the foregoing report is a true tabulation of the votes cast at the Special Election, as reported to me on the returns from the municipality of Brewer and UOCAVA voters.
S/Matthew Dunlap Secretary of State
Received by the Governor on March 11, 2020
_________________________________
(2-3) The Following Communication: (H.C. 383)
STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY
March 12, 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 Agriculture, Conservation and Forestry from its review and evaluation of the Board of Pesticides Control under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the Board by letter dated May 1, 2019 of its intent to conduct a review. The Board submitted its program evaluation report on November 1, 2019 and presented its report to the committee on February 6, 2020.
The committee has reviewed the report and unanimously finds that the Board is operating within its statutory authority.
Sincerely,
S/James F. Dill Senate Chair
S/Craig V. Hickman House Chair
_________________________________
(2-4) The Following Communication: (H.C. 381)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
March 17, 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 11, 2020
The Honorable David R. Hastings of Fryeburg for Appointment to the Commission on Governmental Ethics and Election Practices. Pursuant to Title 1 MRSA §1002, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Veterans and Legal Affairs.
Meryl Fogg of Falmouth for appointment to the Maine State Workforce Board. Pursuant to Title 26 MRSA §2006, this appointment is 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
_________________________________
(2-5) The Following Communication: (H.C. 382)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 17, 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:"
Energy, Utilities and Technology L.D. 1877 An Act To Amend the Kittery Water District Charter
L.D. 1180 Resolve, To Establish the Task Force To Better Coordinate the Protection of Vulnerable Populations (EMERGENCY) L.D. 2052 An Act To Enact Restrictions on Electronic Smoking Devices and New Tobacco Products Health Coverage, Insurance and Financial Services L.D. 1591 An Act To Provide Access to Health Care for Maine Citizens L.D. 1617 An Act To Create a Single-payer Health Care Program in Maine L.D. 2095 An Act To Require Appropriate Coverage of and Cost-sharing for Generic Drugs and Biosimilars Innovation, Development, Economic Advancement and Business L.D. 1481 An Act To Establish the Big Moose Mountain Regional Development Authority (EMERGENCY) L.D. 1690 An Act To Certify and Promote Products That Are Made in Maine L.D. 1821 Resolve, To Address the Population Shortage in Rural Maine Taxation L.D. 1898 An Act Regarding Property Taxes on Certain Energy Generation Projects Transportation L.D. 2100 An Act To Require Third-party Certification for Persons Undertaking Corrosion Prevention and Mitigation Projects for Public Water Supply and Wastewater Infrastructure and Bridges
Sincerely,
S/Robert B. Hunt
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Prevent Accidental Overdoses by Establishing a Protocol for Prescription Drug Recovery" (H.P. 1543) (L.D. 2155)
Sponsored by Representative GRAMLICH of Old Orchard Beach. Cosponsored by Senator FOLEY of York and Representatives: BRENNAN of Portland, CAMPBELL of Orrington, CRAVEN of Lewiston, McCREA of Fort Fairfield, O'CONNELL of Brewer, Senators: CLAXTON of Androscoggin, GRATWICK of Penobscot, MOORE of Washington. 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.
_________________________________
(3-2) Bill "An Act Relating to the Statute of Limitations for Injuries or Harm Resulting from Perfluoroalkyl and Polyfluoroalkyl Substances" (H.P. 1544) (L.D. 2160)
Sponsored by Representative INGWERSEN of Arundel. Cosponsored by Representative: FAY of Raymond. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-3) Bill "An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2020-21" (EMERGENCY) (H.P. 1545) (L.D. 2161)
Sponsored by Representative TIPPING of Orono. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-4) Bill "An Act To Restore Honor to Certain Service Members" (H.P. 1546) (L.D. 2162)
Sponsored by Speaker GIDEON of Freeport. Cosponsored by President JACKSON of Aroostook. 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 MOONEN of Portland, the following House Order: (H.O. 48)
ORDERED, that, notwithstanding House Rule 401, section 12, for the remainder of the Second Regular Session of the 129th Legislature, a member who wishes to be excused from voting due to COVID-19-related issues must register with the Clerk of the House prior to 5:00 p.m. on March 17, 2020.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Chrystal Greaves, of Dexter, 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 1108)
(5-2) Dolores Curtis, of Guilford, 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 1109)
(5-3) Thelma Weymouth, of Abbot, to whom, for contributions to the community, the Town of Abbot has dedicated its Town Report. Ms. Weymouth is the holder of the Abbot's Boston Post Cane, an honor given to the oldest citizen of a municipality. We extend our congratulations and best wishes;
(SLS 1110)
(5-4) Barbara Reardon, of Guilford, to whom, for contributions to the community, the Town of Guilford has dedicated its Town Report. We extend our congratulations and best wishes;
(SLS 1111)
(5-5) the St. Albans Summerfest Association Committee, to which, for contributions to the community, the Town of St. Albans has dedicated its Town Report. We extend our congratulations and best wishes;
(SLS 1112)
(5-6) Mary Adams, of Garland, to whom, for contributions to the community, the Town of Garland has dedicated its Town Report. We extend our congratulations and best wishes;
(SLS 1113)
(5-7) Vaughn and Darlene Buzzle, of Wellington, to whom, for contributions to the community, the Town of Wellington has dedicated its Town Report. We extend our congratulations and best wishes;
(SLS 1114)
(5-8) the Union River Lobster Pot, of Ellsworth, which has received the Top Drawer Award from the Ellsworth Area Chamber of Commerce for making a substantial contribution to the growth, development and improvement of the area. We extend our congratulations and best wishes;
(SLS 1115)
(5-9) Ella Shaffer, of Rangeley, a sophomore at Rangeley Lakes Regional School, who won the Maine State Poetry Out Loud competition. Ella will go on to represent Maine at the Poetry Out Loud National Finals in Washington, D.C. in April. We extend our congratulations and best wishes;
(SLS 1118)
(5-10) Dave Ross, of China, a Maine Game Warden, who has been named the 2019 Conservation Officer of the Year by the National Wildlife Turkey Federation. We extend our congratulations and best wishes;
(SLS 1119)
(5-11) Chloe Ruest, of Madawaska, who has received the Girl Scout Silver Award. This is the second highest award in Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 1120)
(5-12) Mitchell Cates, of Anson, a member of Troop No. 481, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 1121)
(5-13) Charlotte Frost, of Gray, who is celebrating her 100th Birthday on March 17, 2020. Mrs. Frost is the holder of the town's Boston Post Cane, an honor given to the oldest citizen of a municipality. We extend our congratulations and best wishes;
(HLS 915) Presented by Representative AUSTIN of Gray. Cosponsored by Senator BREEN of Cumberland, Representative MORIARTY of Cumberland.
(5-14) David Halligan, of Falmouth, coach of the boys varsity basketball and soccer teams at Falmouth High School, who recently achieved his 1,000th victory in boys varsity sports. We extend our congratulations and best wishes;
(HLS 916) Presented by Representative PIERCE of Falmouth. Cosponsored by Senator BREEN of Cumberland, Representative CROCKETT of Portland.
(5-15) Gerry Jackson, of Clinton, who is celebrating her 100th Birthday. We extend our congratulations and best wishes;
(HLS 917) Presented by Representative NADEAU of Winslow. Cosponsored by Senator CYRWAY of Kennebec, Representative STROM of Pittsfield.
(5-16) the Camden Snow Bowl middle school girls alpine ski team, of Camden, which won the Maine Junior Ski League Alpine State Championship. We extend our congratulations and best wishes;
(HLS 918) Presented by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox.
(5-17) the Maine Central Institute Wrestling Team, of Pittsfield, which won the Class B Sportsmanship Award. We extend our congratulations and best wishes;
(HLS 919) Presented by Representative STROM of Pittsfield. Cosponsored by Senator FARRIN of Somerset.
(5-18) Grace Linkletter, of Athens, a senior at Madison Area 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 920) Presented by Representative GRIGNON of Athens. Cosponsored by Senator DAVIS of Piscataquis.
(5-19) Jim Tarbox, of Harrison, who is receiving a Medal of Honor in recognition of his 55 years of service to the Harrison Volunteer Fire Department. We extend our appreciation and best wishes;
(HLS 921) Presented by Representative RISEMAN of Harrison. Cosponsored by Senator HAMPER of Oxford.
(5-20) Allan Denison, of Harrison, who is receiving a Medal of Honor in recognition of his 60 years of service to the Harrison Volunteer Fire Department. We extend our appreciation and best wishes;
(HLS 922) Presented by Representative RISEMAN of Harrison. Cosponsored by Senator HAMPER of Oxford.
(5-21) the Honorable Mark Samson, of Auburn, Dirigo Federal Credit Union President and Chief Executive Officer, who has received the Ken Additon Small Business Advocacy Award from the Lewiston Auburn Metropolitan Chamber of Commerce for his commitment to small business advocacy and his successful volunteer efforts to advance and improve the overall small business community. We extend our congratulations and best wishes;
(HLS 923) Presented by Representative BICKFORD of Auburn. Cosponsored by Senator CLAXTON of Androscoggin, Representative MELARAGNO of Auburn, Representative SHEATS of Auburn.
(5-22) the Edward Little High School Boys Varsity Basketball Team, of Auburn, which won the 2019-20 Class AA State Championship. This is the team's second state title in three years. Members of the team include Patrick Anthoine, Austin Brown, Quincy Coachman, Maxwell Creaser, Tyson Green, Storm Jipson, Jamaine Luizzo, Tong Maiwen-Diing, Dan Milks, RJ Nicholas, Devonte Scott, John Shea and Cam Yorke; and head coach Mike Adams. We extend our congratulations and best wishes;
(HLS 924) Presented by Representative BICKFORD of Auburn. Cosponsored by Senator CLAXTON of Androscoggin, Representative MELARAGNO of Auburn, Representative SHEATS of Auburn.
(5-23) the Honorable Thomas R. W. Longstaff, of Waterville, who has received the 2020 Distinguished Community Service Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 925) Presented by Representative WHITE of Waterville. Cosponsored by Senator CYRWAY of Kennebec, Representative MADIGAN of Waterville, Representative NADEAU of Winslow.
(5-24) Timothy Hinton, of Winslow, an officer of the Waterville Police Department, who has received the department's Medal of Valor. We extend our congratulations and best wishes;
(HLS 926) Presented by Representative WHITE of Waterville. Cosponsored by Representative NADEAU of Winslow, Representative MADIGAN of Waterville, Senator CYRWAY of Kennebec.
(5-25) the Sumner Memorial High School Cheering Team, of Sullivan, which won the Class C State Championship. In addition to this year's state championship, the team also won the Downeast Athletic Conference Championship, the Penobscot Valley Conference Championship and the Northern Maine Regional Championship. Members of the team include Rhiannon Alley, Devin Moshier, Nataly Battis, Autumn Mowery, Abigail Bell, Scarlet Capitano, Skylar Soule, Robin Faulkingham, Emilee Hutchins, Emaly Ryder, Madlyn Warren, Ainsley Alley, Marissa Colby and Sage Soule;and coaches Jessica Snowdeal and Monica Pettegrow. We extend our congratulations and best wishes;
(HLS 927) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
(5-26) Monica Pettegrow, of Trenton, a coach of the Sumner Memorial High School Cheering Team, who has been named a 2020 Penobscot Valley Conference Coach of the Year. We extend our congratulations and best wishes;
(HLS 928) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator LUCHINI of Hancock, Representative GROHOSKI of Ellsworth.
(5-27) Jessica Snowdeal, of Sullivan, a coach of the Sumner Memorial High School Cheering Team, who has been named a 2020 Penobscot Valley Conference Coach of the Year. We extend our congratulations and best wishes;
(HLS 929) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
(5-28) the Hermon High School Varsity Cheerleaders, who won the 2020 Class B State Championship. This is the team's fourth consecutive championship and ninth in the last ten years. Members of the team include Alanna Berube, Jasmine Boulier, Brooklyn Brown, Ally Coxson, Kalley Curry, Cali Cyr, Madison Despault, Megan Dorr, Hailey Gogan, Madison Higgins, Riley Perry, Alexis Raymond, Lyndsee Reed, Michaela Saulter, Madison Smith, Caitlin Whitehouse and Torria Wittmer; assistant coaches Christina Paradis and Kaitlinn Turner; and coach Kristie Reed. We extend our congratulations and best wishes;
(HLS 930) Presented by Representative REED of Carmel. Cosponsored by Senator GRATWICK of Penobscot, Senator GUERIN of Penobscot, Representative GRIFFIN of Levant.
(5-29) Jordan Grant, of New Gloucester, a student at Gray-New Gloucester High School and a player on the girls basketball team, who recently scored her 1,000th career point. We extend our congratulations and best wishes;
(HLS 931) Presented by Representative ARATA of New Gloucester. Cosponsored by Senator CLAXTON of Androscoggin, Senator BREEN of Cumberland, Representative AUSTIN of Gray.
(5-30) the Greely High School Boys Ice Hockey Team, of Cumberland, which won the Class B State Championship for the 2nd consecutive year and for the 5th time since 2009. We extend our congratulations and best wishes;
(HLS 932) Presented by Representative MORIARTY of Cumberland. Cosponsored by Senator BREEN of Cumberland, Representative SHARPE of Durham.
(5-31) Bryce Lausier, of Glenburn Center, a senior at Hampden Academy and a player on the boys basketball team, who has been named Mr. Maine Basketball for 2020 by the Maine Association of Basketball Coaches. We extend our congratulations and best wishes;
(HLS 933) Presented by Representative GRIFFIN of Levant. Cosponsored by Senator GUERIN of Penobscot, Representative HAGGAN of Hampden.
(5-32) the Mt. Blue High School Girls Nordic Ski Team, of Farmington, which won the Class A North Good Sportsmanship Award. We extend our congratulations and best wishes;
(HLS 934) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin.
(5-33) the Mt. Blue High School Girls Alpine Ski Team, of Farmington, which won the Class A North Good Sportsmanship Award. We extend our congratulations and best wishes;
(HLS 935) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin.
(5-34) Taylor Gordon, of Farmington, a freshman at Mt. Blue High School and a member of the girls alpine ski team, who won the Class A State Slalom Title. We extend our congratulations and best wishes;
(HLS 936) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin.
(5-35) Emma Charles, of Farmington, a sophomore at Mt. Blue High School and a member of the girls Nordic ski team, who won the Class A State Classical Title. We extend our congratulations and best wishes;
(HLS 937) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin.
(5-36) the Mt. Blue High School Girls Nordic Ski Team, of Farmington, which won the Class A State Championship. We extend our congratulations and best wishes;
(HLS 938) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin.
(5-37) the Mt. Blue High School Girls Alpine Ski Team, of Farmington, which won the Class A State Championship. We extend our congratulations and best wishes;
(HLS 939) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin.
(5-38) Kaci Alley, of Jonesport, a student at Narraguagus Junior/Senior High School and a player on the girls basketball team, who recently scored her 1,000th career point. We extend our congratulations and best wishes;
(HLS 940) Presented by Representative ALLEY of Beals. Cosponsored by Senator MOORE of Washington.
(5-39) John Rogers, of Strong, who is retiring as Director of the Maine Criminal Justice Academy after 17 years of service in the position and many years of service in law enforcement. We extend our appreciation and best wishes;
(HLS 948) Presented by Representative WARREN of Hallowell. Cosponsored by Senator BLACK of Franklin, Representative HALL of Wilton.
(5-40) the Central Aroostook High School Girls Basketball Team, of Mars Hill, which won the Class C State Championship. We extend our congratulations and best wishes;
(HLS 950) Presented by Representative WHITE of Mars Hill. Cosponsored by Senator CARPENTER of Aroostook.
In Memory of: (5-41) Todd N. Tolhurst, of South China. Mr. Tolhurst was an early information technology adopter and started his career at Radio Shack. For the past 20 years, he has served as Director of Development at InforME in Augusta. He pursued a variety of interests, was a member of MENSA, the high IQ society, and was a leader in the Gun Owners of Maine organization, as he strongly believed in the 2nd Amendment and working to preserve gun rights and foster gun safety. Mr. Tolhurst will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 1025)
(5-42) Ronald Lee Peabody, of Jonesport. Mr. Peabody was an accomplished guitarist, playing in eastern and central Maine with the Rubber Band, Ambush and Gunshy. He worked for many years at Carver Oil Company and as a self-employed interior painter, and he lettered boats. Mr. Peabody will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 941) Presented by Representative ALLEY of Beals. Cosponsored by Senator MOORE of Washington.
(5-43) Costas T. Lambrew, of Scarborough. Dr. Lambrew dedicated his career to advancing research, training and quality health care for all. He was a pioneer in cardiology, recognized nationally and internationally. He developed one of the first paramedic pre-hospital cardiac care programs in the United States and helped create cardiopulmonary resuscitation programs. His research on thrombolysis in myocardial infarction advanced care for patients with acute heart attacks. He worked at Maine Medical Center from 1977 to 2004, beginning as a Physician Educator in Emergency Medicine and later becoming Vice President of Health Affairs; Director, Division of Cardiology and Cardiac Intensive Care Unit; and Chief of Cardiology. He helped to advance Maine Medical Center to become one of the top 100 best cardiac care hospitals in the country. He led a cardiology fellowship program that trained many of the cardiologists practicing in Maine today. In addition to his work at Maine Medical Center, he worked at the National Institutes of Health, New York Hospital, Nassau County Medical Center and Unum. He was a professor of medicine at Cornell University, the State University of New York at Stony Brook and the University of Vermont. He was an active member and held various positions with the American Heart Association, American Medical Association, American College of Physicians and American College of Cardiology. He was named a Master of the College of Cardiology in 2004. Dr. Lambrew will be long remembered and sadly missed by his wife of 55 years, Patricia, his family and friends and all those whose lives he touched;
(HLS 942) Presented by Representative HYMANSON of York. Cosponsored by Senator MILLETT of Cumberland, Senator SANBORN, L. of Cumberland, Senator SANBORN, H. of Cumberland, Senator CHIPMAN of Cumberland, Representative McLEAN of Gorham, Representative CAIAZZO of Scarborough, Representative BABINE of Scarborough, Representative BRENNAN of Portland, Representative FARNSWORTH of Portland, Representative MOONEN of Portland, Representative SYLVESTER of Portland, Representative TALBOT ROSS of Portland, Representative JORGENSEN of Portland, Representative COLLINGS of Portland, Representative CROCKETT of Portland.
(5-44) the Honorable Stephen Patrick Hanley, of Gardiner. Mr. Hanley was a veteran of the United States Air Force. He worked as a pipefitter for Scott Paper, which later became SAPPI Pulp and Paper, in the Somerset Plant for many years until he retired and also worked as a reserve officer for the Skowhegan Police Department, Gardiner Police Department and Kennebec County Sheriff's Office. He was a member of the board of the Gardiner Boys and Girls Clubs and served on the board of the Gardiner Federal Credit Union. He served several terms on the Gardiner City Council and eight years in the Maine State House of Representatives, representing Gardiner and Randolph. He was a lifetime parishioner of St. Joseph's Catholic Church in Gardiner, a 4th degree member of the Knights of Columbus Assembly #348 and a member of the American Legion Smith Wiley Post 4, the National Rifle Association and the Sportsman's Alliance of Maine, as well as a volunteer for Wreaths Across America. Mr. Hanley will be long remembered and sadly missed by his wife of 55 years, Sheila, his family and friends and all those whose lives he touched;
(HLS 943) Presented by Representative HARNETT of Gardiner. Cosponsored by Senator BELLOWS of Kennebec, Representative HANLEY of Pittston.
(5-45) Rebecca Joy Leonard, of Thomaston. Mrs. Leonard taught music at Lura Libby School, Thomaston Grammar School, Georges Valley High School and Rockland District High School and, after the high schools combined, at Oceanside High School and finished her teaching career at Oceanside Middle School. She produced, directed and raised funds for 17 musicals, bringing her students a broader experience of music. She served for several years as choir director at Littlefield Memorial Baptist Church and as director of the Thomaston Baptist Church's Living Christmas Tree Choir for 10 years. Mrs. Leonard will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 944) Presented by Representative DRINKWATER of Milford. Cosponsored by Senator MIRAMANT of Knox, Representative MATLACK of St. George.
(5-46) John Swanson, of Raymond. Mr. Swanson was a veteran of the United States Army and served as a chaplain in the Maine Army National Guard for over 20 years, retiring as State Chaplain with the rank of colonel. He received the Army Commendation Medal and the Legion of Merit awards. He was ordained into the United Church of Christ in 1962, beginning his active ministry with the Mexico Congregational Church, the three churches Presumpscot Union Parish in the Windham area and finally the First Congregational Church, United Church of Christ in Bridgton and South Bridgton Congregational Church. He served the First Church in Bridgton for 26 years, retiring in 1996. He served the Maine Conference, was moderator of the Cumberland Association of Churches and Oxford-Union Association, was chairman of the Division of Ministry and held leadership roles for Rockcraft Lodge. He led program development for Pilgrim Lodge and later was a camp dean and counselor for the UCC summer youth camp. He and his wife, Mary Jane, were leaders in the UCC Marriage Encounter program and served as the National Pastoral Couple for the UCC. He was active with the local Red Cross and Salvation Army and trained hospice volunteers. He was an active participant in the chaplaincy program at Northern Cumberland Memorial Hospital, assisted the Bridgton Police Department and provided counseling to the Bridgton community. Mr. Swanson will be long remembered and sadly missed by Mary Jane, to whom he was married for 59 years, by his family and friends and by all those whose lives he touched;
(HLS 945) Presented by Representative FAY of Raymond. Cosponsored by Senator DIAMOND of Cumberland, Representative AUSTIN of Gray.
(5-47) Paul Fox, of Monmouth, a pillar of his community. Mr. Fox worked as an auto mechanic at Coe's Chevrolet, Bill Martin's Chevrolet and Augusta Chevrolet, but was best known as a member of the Monmouth Fire Department and an organizer of the Monmouth Fair. He joined the fire department in 1958 and was promoted to assistant chief in 1975 and chief in 1995, serving in the position for 9 years and for 62 years overall. He helped modernize the department in the 1970s and 1980s, buying new fire trucks and helping to operate the department on a shoestring budget. More recently, he helped with repairs at the station, with permitting and with fire warden duties, as well as volunteering to cut brush along 46 miles of roadways. As a member of the Cochnewagon Agricultural Association, he helped organize the Monmouth Fair for 54 years. Mr. Fox will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 946) Presented by Representative HICKMAN of Winthrop. Cosponsored by Senator BELLOWS of Kennebec, Representative ACKLEY of Monmouth.
(5-48) Linda Shepherd Gilson, of Hallowell. Mrs. Gilson worked for the State of Maine for more than 33 years, retiring as Director of Financial/Professional Services in 2001. She was a former trustee and president of the Hubbard Free Library and a lifetime member of the Friends of the Hubbard Free Library. As a retiree, she spent much of her time volunteering as Hallowell's Planning Board Chair and Ward Clerk and recently as a board member of the city's Centennial Burial Ground Association. She also was a board member of Arch Beta's board of directors and the Row House. Mrs. Gilson will be long remembered and sadly missed by her husband of 58 years, James, her family and friends and all those whose lives she touched;
(HLS 947) Presented by Representative WARREN of Hallowell. Cosponsored by Senator BELLOWS of Kennebec.
(5-49) John Bednarik, of Montville, who had served as a selectperson for the Town of Montville. Mr. Bednarik will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 949) Presented by Representative ZEIGLER of Montville. Cosponsored by Senator HERBIG of Waldo.
_________________________________
Refer to the Committee on Health and Human Services
(6-1) Representative HYMANSON for the Joint Standing Committee on Health and Human Services on Bill "An Act Regarding Asset Tests for Social Services Programs" (H.P. 1542) (L.D. 2154)
Reporting that it be REFERRED to the Committee on HEALTH AND HUMAN SERVICES pursuant to Resolve 2019, chapter 41, section 1.
_________________________________
Divided Report (6-2) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-423) on Bill "An Act To Increase Funding for Career and Technical Education Programs" (S.P. 512) (L.D. 1606) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (S-424) 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-423).
_________________________________ (6-3) Majority Report of the Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (S-414) on Bill "An Act To Provide Funding for Broadband Internet Infrastructure in Unserved and Underserved Areas" (S.P. 711) (L.D. 2021) 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-414).
_________________________________ (6-4) Majority Report of the Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-427) on Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail (S.P. 669) (L.D. 1927) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: 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-427).
_________________________________ (6-5) Eight Members of the Committee on EDUCATION AND CULTURAL AFFAIRS report in Report "A" Ought to Pass as Amended by Committee Amendment "A" (S-421) on Bill "An Act To Incentivize the Purchase of Electric Public School Buses" (EMERGENCY) (S.P. 646) (L.D. 1894)
Signed: Senators: Representatives: Three Members of the same Committee report in Report "B" Ought to Pass as Amended by Committee Amendment "B" (S-422) on same Bill.
Signed: Senator: Representatives: Two Members of the same Committee report in Report "C" Ought Not to Pass on same Bill.
Signed:
Representatives:
Comes from the Senate with Report "A" OUGHT TO PASS AS AMENDED READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-421).
_________________________________ (6-6) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-760) on Bill "An Act Regarding the Adoption of Education Policies by School Boards" (H.P. 1345) (L.D. 1879) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ (6-7) Majority Report of the Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-757) on Bill "An Act To Promote Renewable Energy Resources by Establishing an Energy-to-Gas Pilot Project" (H.P. 1438) (L.D. 2017) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-8) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-753) on Bill "An Act To Define as a Hazardous Substance under Maine Law Any Substance Defined under Federal Law as a Hazardous Substance, Pollutant or Contaminant" (H.P. 1371) (L.D. 1923) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (H-754) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-9) Majority Report of the Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-750) on Resolve, Directing the Department of Health and Human Services To Increase MaineCare Reimbursement Rates for Targeted Case Management Services To Reflect Inflation (EMERGENCY) (H.P. 1384) (L.D. 1940) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: Representatives: _________________________________ (6-10) Majority Report of the Committee on JUDICIARYreporting Ought to Pass as Amended by Committee Amendment "A" (H-758) on Bill "An Act To Implement the Recommendations of the Family Law Advisory Commission Concerning Adoption and Minor Guardianship" (H.P. 1480) (L.D. 2079) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-11) Majority Report of the Committee on TAXATIONreporting Ought Not to Pass on Bill "An Act To Amend the Maine Tree Growth Tax Law To Encourage Public Access" (H.P. 839) (L.D. 1150) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-749) on same Bill.
Signed: Representative: _________________________________ (6-12) Majority Report of the Committee on TAXATIONreporting Ought to Pass as Amended by Committee Amendment "B" (H-747) on Bill "An Act To Authorize a Local Option Sales Tax on Meals and Lodging and Provide Funding To Treat Opioid Use Disorder" (H.P. 915) (L.D. 1254) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-13) Majority Report of the Committee on TAXATIONreporting Ought to Pass as Amended by Committee Amendment "A" (H-767) on Bill "An Act To Update Certain Provisions in the Income Tax and Service Provider Tax Laws" (H.P. 1432) (L.D. 2011) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (H-768) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-14) Ten Members of the Committee on JUDICIARYreport in Report "A" Ought to Pass as Amended by Committee Amendment "C" (H-763) on Bill "An Act Regarding the Penobscot Nation's and Passamaquoddy Tribe's Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010 and the Federal Violence Against Women Reauthorization Act of 2013" (H.P. 571) (L.D. 766)
Signed: Senators: Representatives: Two Members of the same Committee report in Report "B" Ought Not to Pass on same Bill.
Signed:
Representatives: One Member of the same Committee reports in Report "C" Ought to Pass as Amended by Committee Amendment "D" (H-764) on same Bill.
Signed: Senator: _________________________________ 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. 313) (L.D. 1081) Bill "An Act To Impose Further Restrictions on where Marijuana May Be Smoked" Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-425) (7-2) (S.P. 667) (L.D. 1925) Bill "An Act To Make Technical Changes to Maine's Marine Resources Laws" Committee on MARINE RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (S-420) (7-3) (S.P. 737) (L.D. 2088) Bill "An Act To Clarify the Laws Governing Financial Relationships between Entities within the Three-tier System for Distribution of Alcohol" Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-426) (7-4) (H.P. 1258) (L.D. 1771) Bill "An Act To Amend the Law Governing Name Changes" Committee on JUDICIARYreporting Ought to Pass (7-5) (H.P. 1352) (L.D. 1886) Resolve, To Rename the Sibley Pond Bridge the William Harris Memorial Bridge (EMERGENCY) Committee on TRANSPORTATION reporting Ought to Pass (7-6) (H.P. 1498) (L.D. 2103) Bill "An Act To Implement the Recommendations of the Right To Know Advisory Committee Regarding Public Records Exceptions" Committee on JUDICIARY reporting Ought to Pass (7-7) (H.P. 118) (L.D. 136) Bill "An Act To Establish a Special Education Circuit Breaker Reimbursement Program" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-743) (7-8) (H.P. 401) (L.D. 544) Bill "An Act To Create Extended Producer Responsibility for Post-consumer Waste Generated from the Use of Tobacco Products" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-756) (7-9) (H.P. 772) (L.D. 1042) Bill "An Act To Exempt Disabled Veterans from Property Taxes in Accordance with Their Disability Ratings" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-748) (7-10) (H.P. 850) (L.D. 1167) Bill "An Act To Increase Consumption of Maine Foods in State Institutions" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-761) (7-11) (H.P. 1359) (L.D. 1905) Bill "An Act To Clarify Crossbow-related Hunting Laws" (EMERGENCY) Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-746) (7-12) (H.P. 1378) (L.D. 1934) Bill "An Act Regarding Prior Authorization for Medication-assisted Treatment for Opioid Use Disorder under the MaineCare Program" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-751) (7-13) (H.P. 1386) (L.D. 1942) Bill "An Act To Protect Water Quality by Prohibiting Consumer Fireworks in the Shoreland Zone" Committee on ENVIRONMENT AND NATURAL RESOURCESreporting Ought to Pass as Amended by Committee Amendment "A" (H-755) (7-14) (H.P. 1399) (L.D. 1955) Bill "An Act To Promote Cost-effectiveness in the MaineCare Program and Improve the Oral Health of Maine Adults and Children" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-744) (7-15) (H.P. 1407) (L.D. 1963) Bill "An Act To Preserve the Value of Abandoned Properties by Allowing Entry by Mortgagees" Committee on JUDICIARY reporting Ought to Pass as Amended by Committee Amendment "A" (H-759) (7-16) (H.P. 1425) (L.D. 2007) Bill "An Act To Enact the Made for Maine Health Coverage Act and Improve Health Choices in Maine" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-765) (7-17) (H.P. 1455) (L.D. 2044) Bill "An Act To Increase the Death Benefit for Firefighters, Law Enforcement Officers and Emergency Medical Services Personnel" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (H-762) (7-18) (H.P. 1458) (L.D. 2047) Bill "An Act To Amend the State Tax Laws" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-766) (7-19) (H.P. 1467) (L.D. 2065) Bill "An Act To Address Decibel Level Limits for Airboats" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-752)
_________________________________
Constitutional Amendment
(10-1) RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to Food (H.P. 583) (L.D. 795)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being a Constitutional Amendment, a two-thirds vote of the House necessary.
_________________________________
Emergency Measure
(10-2) An Act To Require Background Investigations for Certain Individuals To Receive Federal Tax Information in Accordance with Federal Standards (H.P. 1375) (L.D. 1931)
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 Update References Contained in the Maine Revised Statutes to the United States Internal Revenue Code of 1986 (H.P. 1431) (L.D. 2010)
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, Directing the Department of Health and Human Services To Review the Progressive Treatment Program and Processes by Which a Person May Be Involuntarily Admitted to a Psychiatric Hospital or Receive Court-ordered Community Treatment (H.P. 195) (L.D. 232)
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, Establishing the Commission To Study Fair, Equitable and Competitive Tax Policy for Maine's Working Families and Small Businesses (H.P. 1373) (L.D. 1929)
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 104: Maine State Services Manual, Section 8, Wholesale Prescription Drug Importation Program, a Major Substantive Rule of the Department of Health and Human Services (H.P. 1481) (L.D. 2080)
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
(10-7) Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in the Little Moose Unit of Moosehead Junction Township (H.P. 1280) (L.D. 1799)
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 (10-8) An Act To Provide Equity in the State Income Tax Deduction for Certain Public Employees Retirement System Pensions (S.P. 49) (L.D. 162) (10-9) An Act To Preserve State Landfill Capacity and Promote Recycling (H.P. 310) (L.D. 401) (10-10) An Act To Strengthen Maine's Landowner Relations Program (H.P. 471) (L.D. 650) (10-11) An Act To Improve Maine's Tax Laws by Providing a Property Tax Exemption for Central Labor Councils (S.P. 279) (L.D. 989) (10-12) An Act To Reduce the Duration of Execution Liens (H.P. 776) (L.D. 1053) (10-13) An Act To Amend the Laws Relating to Harness Racing (H.P. 1149) (L.D. 1590) (10-14) An Act To Create Jobs and Slow Climate Change by Promoting the Production of Natural Resources Bioproducts (H.P. 1213) (L.D. 1698) (10-15) An Act To Ensure Adequate Funding for the Maine Pollutant Discharge Elimination System and Waste Discharge Licensing Program (H.P. 1303) (L.D. 1832) (10-16) An Act To Amend the Laws Governing the Subminimum Wage (H.P. 1340) (L.D. 1874) (10-17) An Act To Protect the Products of Maine Farmers (H.P. 1355) (L.D. 1889) (10-18) An Act To Amend Certain Motor Vehicle Laws (S.P. 651) (L.D. 1899) (10-19) An Act To Define the Term "Caucus Political Action Committee" (S.P. 654) (L.D. 1902) (10-20) An Act To Amend Maine's Fish and Wildlife Licensing and Registration Laws (H.P. 1368) (L.D. 1920) (10-21) An Act To Clarify and Enhance Maine's Fish and Wildlife Laws (H.P. 1369) (L.D. 1921) (10-22) An Act To Create a Commercial Menhaden Fishing License (H.P. 1370) (L.D. 1922) (10-23) An Act To Provide Timely Access to Behavioral Health Services for Maine Children and To Address Trauma and the Impacts of the Opioid Crisis (H.P. 1381) (L.D. 1937) (10-24) An Act Concerning MaineCare Coverage for Donor Breast Milk (H.P. 1382) (L.D. 1938) (10-25) An Act To Amend Certain Record-keeping and Reporting Requirements Imposed on State and Local Law Enforcement Agencies and the Department of Public Safety (S.P. 685) (L.D. 1983) (10-26) 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) (10-27) An Act To Ensure Proper Closure of Oil Terminal Facilities (H.P. 1443) (L.D. 2033) (10-28) An Act To Remove the Application of the Maine Background Check Center Act to Facilities That Provide Services to Children (S.P. 726) (L.D. 2053) (10-29) 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)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-30) Resolve, To Protect Maine's Beaches and Shoreline (H.P. 579) (L.D. 774) (10-31) Resolve, Directing the Department of Environmental Protection To Evaluate Emissions from Aboveground Petroleum Storage Tanks (S.P. 662) (L.D. 1915) (10-32) 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 (H.P. 1469) (L.D. 2068)
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. 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).
3. 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.
4. 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.
5. 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.
6. 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.
7. 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.
8. 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.
9. 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.
10. HOUSE DIVIDED REPORT - Majority (8) Ought to Pass as Amended by Committee Amendment "A" (H-725) - Minority (5) Ought Not to Pass - Committee on LABOR AND HOUSING on Bill "An Act To Expand the Rights of Public Employees under the Maine Labor Laws" (H.P. 664) (L.D. 900)
TABLED - March 10, 2020 (Till Later Today) by Representative SYLVESTER of Portland. PENDING - ACCEPTANCE OF EITHER REPORT.
11. HOUSE DIVIDED REPORT - Majority (11) Ought to Pass as Amended by Committee Amendment "A" (H-730) - Minority (1) Ought Not to Pass - Committee on ENERGY, UTILITIES AND TECHNOLOGY on Bill "An Act To Create the Maine Clean Energy Fund and To Authorize a General Fund Bond Issue To Capitalize the Fund" (H.P. 1177) (L.D. 1634)
TABLED - March 12, 2020 (Till Later Today) by Representative BERRY of Bowdoinham. PENDING - Motion of same Representative to ACCEPT the Majority OUGHT TO PASS AS AMENDED Report.
_________________________________
STATUTORY ADJOURNMENT DATE April 15, 2020
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
Divided Report (6-1) Eight Members of the Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS report in Report "A" Ought to Pass as Amended by Committee Amendment "A" (H-769) on Bill "An Act To Authorize a General Fund Bond Issue for Infrastructure To Improve Transportation and Internet Connections" (H.P. 1524) (L.D. 2134)
Signed: Senators: Representatives: Four Members of the same Committee report in Report "B" Ought to Pass as Amended by Committee Amendment "B" (H-770) on same Bill.
Signed: Senator: Representatives: One Member of the same Committee reports in Report "C" Ought to Pass as Amended by Committee Amendment "C" (H-771) on same Bill.
Signed:
Representative: _________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(1-1) The following Joint Order: (S.P. 787)
ORDERED, the House concurring, that the Joint Standing Committee on Labor and Housing may report out, to the Senate, a bill to amend Resolve 2019, chapter 82.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
(1-1) The following Joint Order: (S.P. 788)
ORDERED, the House concurring, that all matters not finally disposed of upon the adjournment sine die of the Second Regular Session of the 129th Legislature be carried over, in the same posture, to any special session of the 129th Legislature.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
(2-1) The Following Communication: (H.C. 384)
STATE OF MAINE 129TH LEGISLATURE
March 13, 2020
The 129th Legislature of the State of Maine State House Augusta, Maine
Dear Honorable Members of the 129th Legislature:
In coordination with all caucus leaders, as Presiding Officers we have decided to suspend our legislative session upon the completion of our work today in an effort to mitigate the spread of COVID-19. The Legislature will consider bills directly related to coronavirus response, health care, and other critical pieces of legislation deemed necessary, then adjourn sine die. Other unfinished matters will be carried over until the Legislature reconvenes. We will evaluate on a bi-weekly basis when it is safe and responsible for the legislature to return.
We appreciate your patience and understanding as we continue to respond to this rapidly changing public health crisis. Hundreds of lawmakers, advocates and legislative staffers come from all across the state to gather at the State House each day. Public participation is a hallmark of our work and until large gatherings are deemed safe, suspending the legislative session is the responsible thing to do.
We have made this decision with the ultimate goal of protecting the health and well-being of all Mainers and limiting the strain on our first responders, health care professionals and hospitals. All of us have a role to play to slow and prevent the spread of COVID-19 and that includes those in the Legislature.
Thank you for doing your part. Together, we will face this challenge.
Sincerely,
S/Troy Jackson President of the Senate
S/Sara Gideon Speaker of the House
_________________________________
(2-2) The Following Communication: (H.C. 385)
STATE OF MAINE OFFICE OF THE GOVERNOR AUGUSTA, MAINE
March 16, 2020
The 129th Legislature of the State of Maine State House Augusta, Maine
Dear Honorable Members of the 129th Legislature:
First, I extend my gratitude for your service to your communities, particularly during this unprecedented moment in time, and for your work with my Administration to prepare for and respond to the 2019 novel coronavirus, also known as COVID-19.
I understand that it is your intention, upon the completion of certain critical legislative business today, to adjourn sine die and to continue legislative work as part of a Special Session of the 129th Legislature at a time when it is deemed safe and prudent to reconvene.
I agree with the wisdom of the decision to adjourn and believe it will protect the health and safety not only of members of the Legislature and the staff, but the members of the public with whom we interact.
It is my intention to call the Legislature back for a Special Session when it is safe and prudent. It is my strong preference that a Special Session deal with only the most pressing matters.
Thank you for your work to protect the health, economic security, and well-being of our state and people.
Sincerely,
S/Janet T. Mills Governor
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 5
(1-1) The following Joint Resolution: (S.P. 786)
JOINT RESOLUTION RECOGNIZING MAY 9, 2020 AS LETTER CARRIERS' STAMP OUT HUNGER FOOD DRIVE DAY
WHEREAS, hunger affects millions of people nationwide, including children, seniors and military veterans, and thousands of households in Maine struggle to provide food for their families;and
WHEREAS, when school nutrition programs end in the summer, families with school-age children that use these programs must find alternate sources of food; and
WHEREAS, in 2019, the Letter Carriers' Stamp Out Hunger Food Drive collected 76.1 million pounds of food, which was distributed locally in the communities in which it was collected, and in Maine, letter carriers collected 290,000 pounds of food; and
WHEREAS, the members of the National Association of Letter Carriers and the National Rural Letter Carriers' Association work to end the challenges of hunger in Maine and across the country through the annual Stamp Out Hunger Food Drive; and
WHEREAS, on May 9, 2020, the 2nd Saturday in May, a time of the year when donations are much needed, letter carriers will collect food donations left at mailboxes to be distributed to food banks and pantries; 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 Saturday, May 9, 2020 as Letter Carriers' Stamp Out Hunger Food Drive Day in Maine and urge all citizens of the State to join in support of this special observance.
Comes from the Senate, READ and ADOPTED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 6
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1493) (L.D. 2096) Bill "An Act To Save Lives by Capping the Out-of-pocket Cost of Certain Medications" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-772) (7-2) (H.P. 1501) (L.D. 2105) Bill "An Act To Protect Consumers from Surprise Emergency Medical Bills" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-773)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 7
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Address Funding Needs Related to COVID-19" (EMERGENCY) (H.P. 1547) (L.D. 2163)
Sponsored by Speaker GIDEON of Freeport. Cosponsored by President JACKSON of Aroostook and Representative: DILLINGHAM of Oxford, Senator: TIMBERLAKE of Androscoggin. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.
Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS suggested and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 8
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1476) (L.D. 2075) Resolve, Regarding Legislative Review of Portions of Chapter 115: Part II Requirements for Specific Certificates and Endorsements, a Major Substantive Rule of the Department of Education (EMERGENCY) Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-774)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 9
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1516) (L.D. 2126) Bill "An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2020 and June 30, 2021" (EMERGENCY) Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-775)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 10
(2-1) The Following Communication: (H.P. 1548)
and accompanying initiated bill, item (2-2)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE AUGUSTA, MAINE 04333-0148
March 16, 2020
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Enclosed please find my official certification to the 129th Legislature of the citizen initiative petition entitled "Resolve, To Reject the New England Clean Energy Connect Transmission Project".
Sincerely,
S/Matthew Dunlap Secretary of State
_________________________________
STATE OF MAINE SECRETARY OF STATE
I, Matthew Dunlap, Secretary of State, hereby certify that written petitions bearing valid signatures of 69,714 electors of this State were addressed to the Legislature of the State of Maine and were filed in the office of the Secretary of State on February 3, 2020, requesting that the Legislature consider a resolve entitled, "Resolve, To Reject the New England Clean Energy Connect Transmission Project".
I further certify that the number of signatures submitted is in excess of ten percent of the total votes cast in the last gubernatorial election preceding the filing of such petitions, as required by Article IV, Part Third, Section 18 of the Constitution of Maine, that number being 63,067.
I further certify this initiative petition to be valid and attach herewith the text of the legislation circulated on the petition's behalf.
I further certify that on March 13, 2020, a petition for review of final agency action was filed in Kennebec County Superior Court requesting that the Court reverse the decision by the Secretary of State that the direct petition for initiated legislation is valid.
In testimony whereof, I have caused the Great Seal of the State of Maine to be hereunto affixed. Given under my hand at Augusta on the sixteenth day of March in the year two thousand and twenty.
S/Matthew Dunlap Secretary of State
_________________________________
(2-2) The accompanying Bill "Resolve, To Reject the New England Clean Energy Connect Transmission Project" (I.B. 1) (L.D. 2164)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 11
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. 610) (L.D. 1804) Bill "An Act Regarding the Baiting of Deer" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (S-417) (7-2) (S.P. 755) (L.D. 2110) Bill "An Act To Lower Health Care Costs" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-441)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 13
Refer to the Committee on Health and Human Services
(6-1) Report of the Joint Standing Committee on Health and Human Services on Bill "An Act Regarding Reimbursements to Municipalities for General Assistance" (S.P. 783) (L.D. 2157)
Reporting that it be REFERRED to the Committee on HEALTH AND HUMAN SERVICES pursuant to Public Law 2019, chapter 515, section 4.
Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERRED to the Committee on HEALTH AND HUMAN SERVICES.
_________________________________
Refer to the Committee on Health and Human Services
(6-2) Report of the Joint Standing Committee on Health and Human Services on Bill "An Act To Establish the Help Me Grow Program" (S.P. 785) (L.D. 2159)
Reporting that it be REFERRED to the Committee on HEALTH AND HUMAN SERVICES pursuant to Resolve 2019, chapter 66, section 1.
Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERRED to the Committee on HEALTH AND HUMAN SERVICES.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 14
Ought to Pass Pursuant to Resolve (6-1) Report of the Joint Standing Committee on Education and Cultural Affairs on Resolve, Requiring the Department of Education To Report on Issues Relating to Bullying in Schools (S.P. 782) (L.D. 2156)
Reporting Ought to Pass pursuant to Resolve 2019, chapter 44.
Comes from the Senate with the Report READ and ACCEPTED and the Resolve PASSED TO BE ENGROSSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 15
Divided Report (6-1) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-434) on Bill "An Act To Prohibit Health Insurance Carriers from Retroactively Reducing Payment on Clean Claims Submitted by Pharmacies" (S.P. 670) (L.D. 1928) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (S-435) 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-434).
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 16
Acts (10-1) An Act Regarding Smoking in Vehicles When a Minor Is Present (S.P. 313) (L.D. 1081) (10-2) An Act To Make Technical Changes to Maine's Marine Resources Laws (S.P. 667) (L.D. 1925) (10-3) An Act To Clarify the Laws Governing Financial Relationships between Entities within the Three-tier System for Distribution of Alcohol (S.P. 737) (L.D. 2088)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 17
Pursuant to Resolve
(1-1) Report of the Department of Agriculture, Conservation and Forestry pursuant to Resolve 2019, chapter 32, section 3 asks leave to report that the accompanying Bill "An Act To Appropriate Funds to the Department of Agriculture, Conservation and Forestry To End Hunger in Maine by 2030" (S.P. 784) (L.D. 2158)
Be REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and printed pursuant to Joint Rule 218.
Comes from the Senate, Report READ and ACCEPTED and under suspension of the rules and WITHOUT REFERENCE to a Committee, the Bill READ TWICE and PASSED TO BE ENGROSSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 18
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. 666) (L.D. 1924) Bill "An Act To Amend the Real Estate Appraisal Management Company Laws" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSreporting Ought to Pass (7-2) (S.P. 705) (L.D. 2003) Bill "An Act Regarding Permits To Possess Wildlife in Captivity" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass (7-3) (S.P. 713) (L.D. 2023) Bill "An Act Regarding the Experience Requirement for Auditors Working in the Office of the State Auditor Who Are Seeking Licensure as Certified Public Accountants" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass (7-4) (S.P. 754) (L.D. 2108) Bill "An Act Regarding Health Insurance Options for Town Academies" (EMERGENCY) Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass (7-5) (S.P. 758) (L.D. 2119) Bill "An Act To Amend the Laws Governing the Maternal, Fetal and Infant Mortality Review Panel" Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass (7-6) (S.P. 761) (L.D. 2122) Resolve, Designating Portions of Route 139 and Route 201A in Somerset County the Corporal Eugene Cole Way Committee on TRANSPORTATIONreporting Ought to Pass (7-7) (S.P. 460) (L.D. 1498) Bill "An Act To Provide Equity for Commercial Vehicles on Roads and Bridges in Maine" Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-428) (7-8) (S.P. 676) (L.D. 1974) Bill "An Act To Promote Telehealth" Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass as Amended by Committee Amendment "A" (S-433) (7-9) (S.P. 683) (L.D. 1981) Bill "An Act Regarding the Regulation of Tiny Houses" Committee on TRANSPORTATIONreporting Ought to Pass as Amended by Committee Amendment "A" (S-429) (7-10) (S.P. 695) (L.D. 1993) Bill "An Act To Clarify the Law Relating to Corporate Income Tax Nexus and the Shipment of Spirits into the State" (EMERGENCY) Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-437) (7-11) (S.P. 710) (L.D. 2020) Bill "An Act To Strengthen Maritime Education by Amending the Laws Governing the Maine School for Marine Science, Technology, Transportation and Engineering" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-439) (7-12) (S.P. 759) (L.D. 2120) Bill "An Act Regarding Sales of Alcohol in Municipalities and Unincorporated Places" (EMERGENCY) Committee on VETERANS AND LEGAL AFFAIRSreporting Ought to Pass as Amended by Committee Amendment "A" (S-436)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 19
Divided Report (6-1) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-440) on Bill "An Act Regarding the Testing of Adult Use Marijuana and Marijuana Products" (S.P. 482) (L.D. 1545) 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-440).
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 20
Divided Report (6-1) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-430) on Bill "An Act To Amend the Maine Education Savings Program" (S.P. 701) (L.D. 1999) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (S-431) on same Bill.
Signed: 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-430).
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 21
Ought to Pass as Amended (6-1) Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES on Bill "An Act To Improve Access to Physician Assistant Care" (S.P. 537) (L.D. 1660)
Reporting Ought to Pass as Amended by Committee Amendment "A" (S-432).
Comes from the Senate with the Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-432) AS AMENDED BY SENATE AMENDMENT "A" (S-444) thereto.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 22
(1-1) Bill "An Act To Prevent Accidental Overdoses by Establishing a Protocol for Prescription Drug Recovery" (H.P. 1543) (L.D. 2155)
REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES in the House on March 17, 2020.
Comes from the Senate REFERRED to the Committee on HEALTH AND HUMAN SERVICES in NON-CONCURRENCE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 23
Emergency Measure
(10-1) An Act To Amend the Laws Governing the Maine State Grant Program (H.P. 1435) (L.D. 2014)
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 Save Lives by Capping the Out-of-pocket Cost of Certain Medications (H.P. 1493) (L.D. 2096)
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 Protect Consumers from Surprise Emergency Medical Bills (H.P. 1501) (L.D. 2105)
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) An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2020 and June 30, 2021 (H.P. 1516) (L.D. 2126)
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) An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2020-21 (H.P. 1545) (L.D. 2161)
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) An Act To Address Funding Needs Related to COVID-19 (H.P. 1547) (L.D. 2163)
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, To Rename the Sibley Pond Bridge the William Harris Memorial Bridge (H.P. 1352) (L.D. 1886)
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 Chapter 125: Basic Approval Standards: Public Schools and School Administrative Units, a Major Substantive Rule of the Department of Education and the State Board of Education (H.P. 1472) (L.D. 2071)
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 4: Water-based Fire Protection Systems, a Major Substantive Rule of the Department of Public Safety, Office of the State Fire Marshal (H.P. 1474) (L.D. 2073)
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 (10-10) An Act To Establish a Process for the Consideration and Implementation of Changes to Mandated Instruction or Training for Students (H.P. 1331) (L.D. 1860) (10-11) An Act To Amend the Laws Regarding Parking for Vehicles with Disability Placards and Plates (H.P. 1410) (L.D. 1966) (10-12) An Act To Authorize the Maine Pilotage Commission To Establish Alternative Initial License Criteria for Existing Pilots Seeking Endorsements for Low Traffic Volume Routes (H.P. 1468) (L.D. 2066)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-13) Resolve, Directing the Department of Transportation To Conduct an Economic Feasibility Study for Commuter and Passenger Train Service between Portland and the Lewiston and Auburn Area (H.P. 415) (L.D. 571) (10-14) Resolve, To Allow the Department of Public Safety To Transfer Certain Property to the LifeFlight Foundation (H.P. 1453) (L.D. 2042) (10-15) Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education (H.P. 1473) (L.D. 2072)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 24
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day: (7-1) (S.P. 756) (L.D. 2111) Bill "An Act To Establish Patient Protections in Billing for Health Care" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-442)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 25
Emergency Measure
(10-1) An Act To Clarify Crossbow-related Hunting Laws (H.P. 1359) (L.D. 1905)
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 Death Benefit for Firefighters, Law Enforcement Officers, Emergency Medical Services Personnel and Corrections Officers (H.P. 1455) (L.D. 2044)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Acts (10-3) An Act Regarding Tobacco Product Waste (H.P. 401) (L.D. 544) (10-4) An Act To Exempt Disabled Veterans from Property Taxes in Accordance with Their Disability Ratings (H.P. 772) (L.D. 1042) (10-5) An Act To Increase Consumption of Maine Foods in State Institutions (H.P. 850) (L.D. 1167) (10-6) An Act To Amend the Law Governing Name Changes (H.P. 1258) (L.D. 1771) (10-7) An Act Regarding Prior Authorization for Treatment for Opioid Use Disorder under the MaineCare Program
(H.P. 1378) (L.D. 1934) (10-8) An Act To Protect Water Quality by Requiring Additional Disclosures to Purchasers of Consumer Fireworks Regarding Safe and Proper Use (H.P. 1386) (L.D. 1942) (10-9) An Act To Promote Cost-effectiveness in the MaineCare Program and Improve the Oral Health of Maine Adults and Children (H.P. 1399) (L.D. 1955) (10-10) An Act To Preserve the Value of Abandoned Properties by Allowing Entry by Mortgagees (H.P. 1407) (L.D. 1963) (10-11) An Act To Enact the Made for Maine Health Coverage Act and Improve Health Choices in Maine (H.P. 1425) (L.D. 2007) (10-12) An Act To Amend the State Tax Laws (H.P. 1458) (L.D. 2047) (10-13) An Act To Address Decibel Level Limits for Airboats (H.P. 1467) (L.D. 2065) (10-14) An Act To Implement the Recommendations of the Right To Know Advisory Committee Regarding Public Records Exceptions (H.P. 1498) (L.D. 2103)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-15) Resolve, To Require the Department of Education To Study and Report on the Special Education Funding Component of the School Funding Formula (H.P. 118) (L.D. 136)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 26
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1462) (L.D. 2058) Bill "An Act To Strengthen Protections for Incapacitated and Dependent Adults from Abuse, Neglect and Exploitation" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-780)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 27
Resolves (10-1) Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail (S.P. 669) (L.D. 1927)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 28
(1-1) Resolve, Regarding Legislative Review of Portions of Chapter 180: Performance Evaluation and Professional Growth Systems, a Major Substantive Rule of the Department of Education (EMERGENCY) (H.P. 1478) (L.D. 2077)
PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-739) in the House on March 12, 2020.
Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-739) AS AMENDED BY SENATE AMENDMENT "A" (S-448) thereto in NON-CONCURRENCE.
_________________________________
(1-2) An Act To Encourage the Development of Broadband Coverage in Rural Maine (S.P. 498) (L.D. 1563)
PASSED TO BE ENACTED in the House on March 10, 2020.
Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-405) AS AMENDED BY SENATE AMENDMENT "A" (S-443) thereto in NON-CONCURRENCE.
_________________________________
(1-3) Bill "An Act To Authorize a General Fund Bond Issue for Infrastructure To Improve Transportation and Internet Connections" (H.P. 1524) (L.D. 2134)
PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-769) in the House on March 17, 2020.
Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-769) AND SENATE AMENDMENT "A" (S-449) in NON-CONCURRENCE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 29
Emergency Measure
(10-1) An Act Regarding the Collection of Samples for Testing of Adult Use Marijuana and Adult Use Marijuana Products (S.P. 482) (L.D. 1545)
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 Improve Access to Physician Assistant Care (S.P. 537) (L.D. 1660)
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 Promote Telehealth (S.P. 676) (L.D. 1974)
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) An Act Regarding the Regulation of Tiny Homes (S.P. 683) (L.D. 1981)
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) An Act Regarding Health Insurance Options for Town Academies (S.P. 754) (L.D. 2108)
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) An Act Regarding Sales of Alcohol in Municipalities and Unincorporated Places (S.P. 759) (L.D. 2120)
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 (10-7) An Act To Provide Equity for Commercial Vehicles on Roads and Bridges in Maine (S.P. 460) (L.D. 1498) (10-8) An Act Regarding the Baiting of Deer (S.P. 610) (L.D. 1804) (10-9) An Act To Amend the Real Estate Appraisal Management Company Laws (S.P. 666) (L.D. 1924) (10-10) An Act To Prohibit Health Insurance Carriers from Retroactively Reducing Payment on Clean Claims Submitted by Pharmacies (S.P. 670) (L.D. 1928) (10-11) An Act To Clarify the Law Relating to Corporate Income Tax Nexus and the Shipment of Spirits into the State (S.P. 695) (L.D. 1993) (10-12) An Act Regarding Permits To Possess Wildlife in Captivity (S.P. 705) (L.D. 2003) (10-13) An Act To Strengthen Maritime Education by Amending the Laws Governing the Maine School for Marine Science, Technology, Transportation and Engineering (S.P. 710) (L.D. 2020) (10-14) An Act Regarding the Experience Requirement for Auditors Working in the Office of the State Auditor Who Are Seeking Licensure as Certified Public Accountants (S.P. 713) (L.D. 2023) (10-15) An Act To Lower Health Care Costs (S.P. 755) (L.D. 2110) (10-16) An Act To Amend the Laws Governing the Maternal, Fetal and Infant Mortality Review Panel (S.P. 758) (L.D. 2119) (10-17) An Act To Appropriate Funds to the Department of Agriculture, Conservation and Forestry To End Hunger in Maine by 2030 (S.P. 784) (L.D. 2158)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-18) Resolve, Designating Portions of Route 139 and Route 201A in Somerset County the Corporal Eugene Cole Way (S.P. 761) (L.D. 2122)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 30
Emergency Measure
(10-1) An Act To Establish Patient Protections in Billing for Health Care (S.P. 756) (L.D. 2111)
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) Resolve, Regarding Legislative Review of Portions of Chapter 115: Part II Requirements for Specific Certificates and Endorsements, a Major Substantive Rule of the State Board of Education (H.P. 1476) (L.D. 2075)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Acts (10-3) An Act Regarding the Penobscot Nation's and Passamaquoddy Tribe's Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010 and the Federal Violence Against Women Reauthorization Act of 2013 (H.P. 571) (L.D. 766) (10-4) An Act To Implement the Recommendations of the Family Law Advisory Commission Concerning Adoption and Minor Guardianship (H.P. 1480) (L.D. 2079)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 31
Acts (10-1) An Act To Amend Certain Laws Governing Elections (S.P. 656) (L.D. 1904)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 32
(1-1) Bill "An Act To Implement Provisions Necessary to the Health, Welfare and Safety of the Citizens of Maine in Response to the COVID-19 Public Health Emergency" (EMERGENCY) (S.P. 789) (L.D. 2167)
Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
Comes from the Senate, under suspension of the rules and WITHOUT REFERENCE to a Committee, the Bill READ TWICE and PASSED TO BE ENGROSSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 33
Emergency Measure
(10-1) An Act To Implement Provisions Necessary to the Health, Welfare and Safety of the Citizens of Maine in Response to the COVID-19 Public Health Emergency (S.P. 789) (L.D. 2167)
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.
_________________________________
Bond Issue
(10-2) An Act To Authorize a General Fund Bond Issue for Infrastructure To Improve Transportation and Internet Connections (H.P. 1524) (L.D. 2134)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. In accordance with the provisions of Section 14 of Article IX of the Constitution, a two-thirds vote of the House necessary.
_________________________________
Acts (10-3) An Act To Encourage the Development of Broadband Coverage in Rural Maine (S.P. 498) (L.D. 1563)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-4) Resolve, Regarding Legislative Review of Portions of Chapter 180: Performance Evaluation and Professional Growth Systems, a Major Substantive Rule of the Department of Education (H.P. 1478) (L.D. 2077)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 34
Acts (10-1) An Act To Strengthen Protections for Incapacitated and Dependent Adults from Abuse, Neglect and Exploitation (H.P. 1462) (L.D. 2058)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, March 24, 2024