CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 1st Legislative Day Wednesday, April 28, 2021
Pursuant to the Provision of Article IV, Part Third, Section 1 of the Constitution of Maine the members of the Legislature were polled. The majority of each political party having voted in the affirmative, the members of the House of Representatives are to assemble in their hall at 9:00 in the morning and will be called to Order by the Speaker.
Prayer by Honorable Christopher W. Babbidge, Kennebunk.
National Anthem.
Pledge of Allegiance.
_________________________________
CALLING OF THE ROLL
_________________________________
On motion of Representative DUNPHY of Old Town, the following House Order: (H.O. 8)
H.O. 8
STATE OF MAINE
_________________________________
In House April 28, 2021
ORDERED, that a Committee of ten be appointed to wait upon Her Excellency, Governor Janet T. Mills, and inform her that a quorum of the House of Representatives is assembled in the Hall of the House for the consideration of such business as may come before the House.
_________________________________
On motion of Representative TALBOT ROSS of Portland, the following House Order: (H.O. 9)
H.O. 9
STATE OF MAINE
_________________________________
In House April 28, 2021
ORDERED, that a message be conveyed to the Senate that a quorum of the House of Representatives is present for the consideration of such business as may come before the House.
_________________________________
(2-1) The Following Communication: (H.P. 1038)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 5, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On April 5, 2021, 40 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 5, 2021, as follows:
Criminal Justice and Public Safety
Resolve, To Establish the Commission To Study and Recommend Incentives for Residential Fire Sprinkler Systems (H.P. 998) (L.D. 1364) (Sponsored by Representative BAILEY of Gorham) (Cosponsored by Representative: WARREN of Hallowell)
Education and Cultural Affairs
Bill "An Act To Keep All Maine Students Safe by Restricting the Use of Seclusion and Restraint in Schools" (H.P. 1007) (L.D. 1373) (Sponsored by Representative MILLETT of Cape Elizabeth) (Cosponsored by Representatives: CRAVEN of Lewiston, MADIGAN of Waterville, McCREIGHT of Harpswell, Senator: RAFFERTY of York)
Bill "An Act To Establish a Lifetime Substitute Teacher Certification for Established and Successful Educators" (H.P. 1013) (L.D. 1379) (Sponsored by Representative FECTEAU of Augusta)
Bill "An Act To Limit Homework in Public Schools" (H.P. 1017) (L.D. 1383) (Sponsored by Representative COLLINGS of Portland) (Cosponsored by Senator MIRAMANT of Knox)
Bill "An Act To Improve Maritime Education in Maine" (H.P. 1023) (L.D. 1389) (Sponsored by Representative CUDDY of Winterport)
Bill "An Act To Enhance the Educational Expertise and Knowledge of the Board of Trustees of the University of Maine System" (H.P. 1025) (L.D. 1391) (Sponsored by Representative COLLINGS of Portland) (Cosponsored by Representatives: OSHER of Orono, SYLVESTER of Portland, TALBOT ROSS of Portland)
Bill "An Act To Protect a Parent's and Guardian's Right to Educational Information Regarding a Juvenile Student" (H.P. 1027) (L.D. 1393) (Sponsored by Representative SKOLFIELD of Weld)
Environment and Natural Resources
Bill "An Act To Create a Grant Program To Promote Innovation in Municipal Carbon Reduction Initiatives" (H.P. 1001) (L.D. 1367) (Sponsored by Representative BAILEY of Gorham) (Cosponsored by Representatives: BLUME of York, BRENNAN of Portland, HARNETT of Gardiner)
Health and Human Services
Bill "An Act To Provide for Timely Placement with Respect to Violent Patients in Hospital Emergency Rooms" (H.P. 1019) (L.D. 1385) (Sponsored by Representative DODGE of Belfast)
Resolve, To Improve Access to Bariatric Care (EMERGENCY) (H.P. 1020) (L.D. 1386) (Sponsored by Representative PERRY of Calais) (Cosponsored by Representatives: FAY of Raymond, HYMANSON of York, Senator: CLAXTON of Androscoggin)
Bill "An Act To Require Testing of Public Drinking Water Supplies for Toxic Perfluoroalkyl and Polyfluoroalkyl Substances and To Establish Maximum Contaminant Levels" (H.P. 1022) (L.D. 1388) (Sponsored by Representative PLUECKER of Warren) (Cosponsored by Senator MIRAMANT of Knox and Representatives: FAY of Raymond, GRAMLICH of Old Orchard Beach, PARRY of Arundel, RUDNICKI of Fairfield, Senator: CLAXTON of Androscoggin)
Bill "An Act Directing the Maine Center for Disease Control and Prevention To Release Annually Public Health Data Regarding Certain Fatalities and Hospitalizations" (H.P. 1026) (L.D. 1392) (Sponsored by Representative GRAMLICH of Old Orchard Beach) (Cosponsored by Representatives: BAILEY of Gorham, DOUDERA of Camden, MATHIESON of Kittery, MILLETT of Cape Elizabeth, OSHER of Orono, SACHS of Freeport, ZAGER of Portland, Senator: SANBORN of Cumberland)
Health Coverage, Insurance and Financial Services
Bill "An Act To Maximize Health Care Coverage for the Uninsured through Easy Enrollment in the MaineCare Program or in a Qualified Health Plan in the Marketplace" (H.P. 1024) (L.D. 1390) (Sponsored by Representative EVANS of Dover-Foxcroft) (Cosponsored by Senator CLAXTON of Androscoggin and Representatives: BROOKS of Lewiston, COLLINGS of Portland, HYMANSON of York, ZAGER of Portland)
Inland Fisheries and Wildlife
Bill "An Act To Clarify and Enhance Maine's Fish and Wildlife Laws" (H.P. 1010) (L.D. 1376) (Sponsored by Representative MARTIN of Sinclair) (Submitted by the Department of Inland Fisheries and Wildlife pursuant to Joint Rule 204.)
Judiciary
Bill "An Act To Require Due Process in Asset Seizure" (H.P. 1002) (L.D. 1368) (Sponsored by Representative ANDREWS of Paris)
Bill "An Act To Extend the Time Period for Filing a Complaint under the Maine Human Rights Act for Discrimination Based on an Alleged Sexual Act, Sexual Contact or Sexual Touching" (H.P. 1008) (L.D. 1374) (Sponsored by Representative TERRY of Gorham)
Bill "An Act To Facilitate Compliance with Federal Immigration Law by State and Local Government Entities" (H.P. 1012) (L.D. 1378) (Sponsored by Representative LYFORD of Eddington)
Bill "An Act To Increase Protections for Option Contracts for the Purchase of Real Property or Rent-to-own Real Property" (H.P. 1014) (L.D. 1380) (Sponsored by Representative HARNETT of Gardiner) (Cosponsored by Representatives: COLLINGS of Portland, DOUDERA of Camden, PEBWORTH of Blue Hill, TALBOT ROSS of Portland, WHITE of Waterville)
Bill "An Act To Provide for Remote Notarization" (H.P. 1033) (L.D. 1399) (Sponsored by Representative DOUDERA of Camden)
Bill "An Act To Prohibit Biological Males from Participating in School Athletic Programs and Activities Designated for Females at Schools That Receive Federal Funding" (EMERGENCY) (H.P. 1035) (L.D. 1401) (Sponsored by Representative KINNEY of Knox) (Cosponsored by Representatives: CARMICHAEL of Greenbush, DUCHARME of Madison, GIFFORD of Lincoln, GRIFFIN of Levant, GRIGNON of Athens, LYMAN of Livermore Falls, O'CONNOR of Berwick, PARRY of Arundel)
Bill "An Act To Protect Maine Businesses, Nonprofits, Educational Institutions and Municipalities during the COVID-19 Pandemic" (H.P. 1037) (L.D. 1403) (Sponsored by Representative DILLINGHAM of Oxford) (Cosponsored by Senator STEWART of Aroostook and Senator: DIAMOND of Cumberland)
Labor and Housing
Bill "An Act Directing the Maine State Housing Authority To Create a Commission To Develop a Comprehensive Rental Registry for Multifamily Housing" (H.P. 1031) (L.D. 1397) (Sponsored by Representative GERE of Kennebunkport) (Cosponsored by Representatives: CLOUTIER of Lewiston, Speaker FECTEAU of Biddeford, MILLETT of Cape Elizabeth, MORALES of South Portland, SACHS of Freeport, SUPICA of Bangor, SYLVESTER of Portland, WILLIAMS of Bar Harbor)
Bill "An Act To Remove a Requirement Regarding Payment of Union Fees" (H.P. 1036) (L.D. 1402) (Sponsored by Representative STETKIS of Canaan)
State and Local Government
Bill "An Act To Prohibit Municipalities from Prohibiting Short-term Rentals" (H.P. 999) (L.D. 1365) (Sponsored by Representative FAULKINGHAM of Winter Harbor)
Bill "An Act To Require a Majority Vote of the Legislature for Maine To Join Any Multistate Compact" (H.P. 1000) (L.D. 1366) (Sponsored by Representative LIBBY of Auburn) (Cosponsored by Representative: PLUECKER of Warren)
Bill "An Act To Remove the Provision of Law Allowing a Legislator Who Resigns from Service as a Town Assessor To Continue To Serve Concurrently as a Selectman and as a Legislator" (H.P. 1021) (L.D. 1387) (Sponsored by Representative CARLOW of Buxton)
Bill "An Act To Prohibit Legislators from Legislating While Intoxicated" (H.P. 1028) (L.D. 1394) (Sponsored by Representative FECTEAU of Augusta)
Taxation
Bill "An Act To Provide Stimulus for Economic Recovery by Enacting a 5 Percent Flat Income Tax" (H.P. 1003) (L.D. 1369) (Sponsored by Representative ANDREWS of Paris)
Bill "An Act To Exempt Gold and Silver Transactions from State Sales and Use Tax" (H.P. 1005) (L.D. 1371) (Sponsored by Representative CEBRA of Naples)
Bill "An Act To Establish a Sales Tax Holiday To Help Maine Businesses Affected by the COVID-19 Pandemic" (H.P. 1015) (L.D. 1381) (Sponsored by Representative MORRIS of Turner) (Cosponsored by Representatives: AUSTIN of Gray, BRADSTREET of Vassalboro, LIBBY of Auburn, MILLETT of Waterford)
Bill "An Act To Invest in Maine's Roads and Bridges" (H.P. 1016) (L.D. 1382) (Sponsored by Representative COLLINGS of Portland)
Bill "An Act To Suspend Meals and Lodging Taxes until 12 Months after the COVID-19 Civil Emergency" (H.P. 1029) (L.D. 1395) (Sponsored by Representative CONNOR of Lewiston)
Transportation
Bill "An Act To Establish Trail until Rail Corridors" (H.P. 1004) (L.D. 1370) (Sponsored by Representative BELL of Yarmouth) (Cosponsored by Representatives: ARFORD of Brunswick, GROHOSKI of Ellsworth, RIELLY of Westbrook, SACHS of Freeport, WARREN of Hallowell)
Bill "An Act To Collect Data To Assess the Need and Plan for Noise Abatement by the Maine Turnpike Authority" (H.P. 1006) (L.D. 1372) (Sponsored by Representative BABBIDGE of Kennebunk) (Cosponsored by Senator BREEN of Cumberland and Representatives: ARATA of New Gloucester, BRYANT of Windham, CAIAZZO of Scarborough, HYMANSON of York, O'NEIL of Saco, ROCHE of Wells, Senators: CLAXTON of Androscoggin, RAFFERTY of York)
Resolve, To Ensure Proper Funding for Recreational Trails and Transportation Alternatives (H.P. 1030) (L.D. 1396) (Sponsored by Representative GROHOSKI of Ellsworth) (Cosponsored by Senator CHIPMAN of Cumberland and Representatives: COREY of Windham, LANDRY of Farmington, O'CONNELL of Brewer, O'NEIL of Saco, PERRY of Calais, Senators: BLACK of Franklin, MOORE of Washington)
Bill "An Act To Change Driver's License Requirements for Obstructive Sleep Apnea" (H.P. 1032) (L.D. 1398) (Sponsored by Representative WADSWORTH of Hiram) (BY REQUEST)
Bill "An Act To Protect Towing Operators Providing Emergency Assistance by Allowing the Use of a Flashing Red Light" (H.P. 1034) (L.D. 1400) (Sponsored by Representative GERE of Kennebunkport) (Cosponsored by Senator DESCHAMBAULT of York)
Veterans and Legal Affairs
Bill "An Act To Permit Online Absentee Voting" (H.P. 1009) (L.D. 1375) (Sponsored by Representative TERRY of Gorham)
Bill "An Act Regarding Campaign Finance Disclosure and the Filing of Statements of Sources of Income" (H.P. 1011) (L.D. 1377) (Submitted by the Commission on Governmental Ethics and Election Practices pursuant to the Maine Revised Statutes, Title 1, section 1009.)
Bill "An Act To Adopt the National Popular Vote Interstate Compact" (H.P. 1018) (L.D. 1384) (Sponsored by Representative BELL of Yarmouth)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-2) The Following Communication: (H.P. 1088)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 8, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On April 8, 2021, 48 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 8, 2021, as follows:
Criminal Justice and Public Safety
Bill "An Act To Provide Safe Gear for Female Firefighters" (H.P. 1056) (L.D. 1440) (Sponsored by Representative ROEDER of Bangor) (Cosponsored by Senator BALDACCI of Penobscot and Representatives: CARDONE of Bangor, CUDDY of Winterport, OSHER of Orono, SUPICA of Bangor)
Bill "An Act To Aid Municipalities in the Issuance of Concealed Handgun Permits" (H.P. 1062) (L.D. 1446) (Sponsored by Representative PLUECKER of Warren) (Cosponsored by Senator MIRAMANT of Knox and Representatives: DOUDERA of Camden, MATLACK of St. George, WARREN of Hallowell, Senators: CARNEY of Cumberland, MOORE of Washington)
Bill "An Act To Require Training in Racial Issues, Racial Justice and Social Issues at the Maine Criminal Justice Academy and To Establish Additional Requirements for Law Enforcement Officers and Candidates" (H.P. 1063) (L.D. 1447) (Sponsored by Representative GRAMLICH of Old Orchard Beach) (Cosponsored by Representatives: HARNETT of Gardiner, MORALES of South Portland, PLUECKER of Warren, RECKITT of South Portland, TALBOT ROSS of Portland, WARREN of Hallowell)
Bill "An Act To Prohibit Untraceable and Undetectable Firearms" (H.P. 1070) (L.D. 1454) (Sponsored by Representative ZAGER of Portland) (Cosponsored by Representatives: BAILEY of Gorham, BELL of Yarmouth, DOUDERA of Camden, HARNETT of Gardiner, MILLETT of Cape Elizabeth, MORALES of South Portland, OSHER of Orono, SACHS of Freeport)
Education and Cultural Affairs
Bill "An Act To Provide for the Equitable Funding of Education Chosen by Maine Families" (H.P. 1042) (L.D. 1426) (Sponsored by Representative GREENWOOD of Wales) (Cosponsored by Senator TIMBERLAKE of Androscoggin and Representatives: KINNEY of Knox, O'CONNOR of Berwick, SAMPSON of Alfred, STANLEY of Medway)
Bill "An Act To Prohibit Cyberbullying of School Employees by Students" (H.P. 1060) (L.D. 1444) (Sponsored by Representative STOVER of Boothbay)
Bill "An Act To Provide for Education Funding Reform for More Equitable State Support to Communities" (H.P. 1065) (L.D. 1449) (Sponsored by Representative GEIGER of Rockland)
Bill "An Act To Align the Expulsion Process with School Disciplinary Policies" (H.P. 1067) (L.D. 1451) (Sponsored by Representative CUDDY of Winterport)
Energy, Utilities and Technology
Bill "An Act To Require Certain Veterans' Organizations To Be Billed for Electricity Usage at the Same Rate as Residential Customers" (H.P. 1047) (L.D. 1431) (Sponsored by Representative GROHOSKI of Ellsworth)
Bill "An Act To Update the Municipal Gigabit Broadband Network Access Fund" (H.P. 1048) (L.D. 1432) (Sponsored by Representative BERRY of Bowdoinham) (Cosponsored by Senator WOODSOME of York)
Bill "An Act Regarding the Solicitation of Contracts for Distributed Resources That Use Renewable Energy" (H.P. 1051) (L.D. 1435) (Sponsored by Representative FOSTER of Dexter)
Environment and Natural Resources
Bill "An Act To Implement the Most Time-sensitive Recommendations of the Maine Climate Council" (H.P. 1045) (L.D. 1429) (Sponsored by Representative DUNPHY of Old Town) (Cosponsored by Representatives: BLUME of York, GEIGER of Rockland, GROHOSKI of Ellsworth, RIELLY of Westbrook, ZEIGLER of Montville, Senators: HICKMAN of Kennebec, VITELLI of Sagadahoc)
Bill "An Act To Promote a Circular Economy through Increased Post-consumer Recycled Plastic Content in Plastic Beverage Containers" (H.P. 1083) (L.D. 1467) (Sponsored by Representative DOUDERA of Camden) (Cosponsored by Senator MAXMIN of Lincoln and Representatives: BELL of Yarmouth, TUCKER of Brunswick, ZEIGLER of Montville, Senators: BENNETT of Oxford, BRENNER of Cumberland)
Health and Human Services
Resolve, To Change the Educational Requirements of Behavioral Health Professionals Providing Services for Children (H.P. 1040) (L.D. 1424) (Sponsored by Representative SALISBURY of Westbrook) (Cosponsored by Representative: MADIGAN of Waterville, Senator: CLAXTON of Androscoggin)
Bill "An Act To Encourage Family Care of Aging Adults" (H.P. 1043) (L.D. 1427) (Sponsored by Representative HASENFUS of Readfield) (Cosponsored by Senator BALDACCI of Penobscot and Representatives: CRAVEN of Lewiston, FAY of Raymond, WHITE of Waterville)
Bill "An Act To Increase the Availability of Nasal Naloxone in Community Settings" (H.P. 1044) (L.D. 1428) (Sponsored by Representative DODGE of Belfast) (Cosponsored by Representatives: BRENNAN of Portland, HARNETT of Gardiner, MADIGAN of Waterville, MORALES of South Portland, STOVER of Boothbay, TEPLER of Topsham, ZAGER of Portland, Senator: RAFFERTY of York)
Bill "An Act To Reduce Poisoning from Radon, Arsenic and Other Air or Water Pollutants by Expanding Education, Testing and Mitigation Regarding Those Pollutants" (H.P. 1053) (L.D. 1437) (Sponsored by Representative KESSLER of South Portland)
Bill "An Act To Revise the Department of Health and Human Services Rehabilitation and Reunification Process" (H.P. 1076) (L.D. 1460) (Sponsored by Representative McCREA of Fort Fairfield) (Cosponsored by Representative: MILLETT of Cape Elizabeth, Senator: MAXMIN of Lincoln)
Resolve, To Give Direct Service Providers Hazard Pay and To Pay Additional COVID-19 Pandemic Costs (H.P. 1085) (L.D. 1469) (Sponsored by Representative CRAVEN of Lewiston) (Cosponsored by Representatives: BROOKS of Lewiston, McCREIGHT of Harpswell, STOVER of Boothbay)
Resolve, Regarding Reimbursement for Providing Inpatient Care to Individuals with Acute Mental Health Care Needs (H.P. 1086) (L.D. 1470) (Sponsored by Representative MEYER of Eliot) (Cosponsored by Representatives: Speaker FECTEAU of Biddeford, HYMANSON of York, O'CONNOR of Berwick, TUTTLE of Sanford, Senator: WOODSOME of York)
Health Coverage, Insurance and Financial Services
Bill "An Act To Provide Fairness in Communications from Pharmacy Benefits Managers" (H.P. 1066) (L.D. 1450) (Sponsored by Representative TEPLER of Topsham)
Bill "An Act To Improve Access to Dental Hygiene by Authorizing Dental Hygienists To Perform Dental Hygiene Diagnosis" (H.P. 1073) (L.D. 1457) (Sponsored by Representative GROHOSKI of Ellsworth) (Cosponsored by Representatives: BROOKS of Lewiston, CRAVEN of Lewiston, WHITE of Waterville)
Bill "An Act To Make Health Care Coverage More Affordable for Working Families and Small Businesses" (H.P. 1079) (L.D. 1463) (Sponsored by Representative TEPLER of Topsham) (Cosponsored by Senator MOORE of Washington and Representatives: ARFORD of Brunswick, BROOKS of Lewiston, DUNPHY of Old Town, MATHIESON of Kittery, WHITE of Waterville, Senators: BRENNER of Cumberland, VITELLI of Sagadahoc)
Bill "An Act To Improve the Efficiency of Certain Consumer Credit Protection Laws" (H.P. 1082) (L.D. 1466) (Sponsored by Representative TEPLER of Topsham) (Cosponsored by Senator SANBORN of Cumberland) (Submitted by the Department of Professional and Financial Regulation pursuant to Joint Rule 204.)
Inland Fisheries and Wildlife
Bill "An Act To Clarify All-terrain Vehicle Registration Requirements and Establish Regular Maintenance of Designated State-approved All-terrain Vehicle Trails" (H.P. 1055) (L.D. 1439) (Sponsored by Representative THERIAULT of China) (Submitted by the Department of Inland Fisheries and Wildlife pursuant to Joint Rule 204.)
Judiciary
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Declare the Natural, Inherent and Unalienable Right of Enjoying Personal Privacy (H.P. 1054) (L.D. 1438) (Sponsored by Representative FECTEAU of Augusta)
Bill "An Act To Support Survivors of Sex Trafficking and Exploitation" (H.P. 1071) (L.D. 1455) (Sponsored by Representative TALBOT ROSS of Portland)
Bill "An Act Regarding a Post-judgment Motion by a Person Seeking To Satisfy the Prerequisites for Obtaining Special Restrictions on the Dissemination and Use of Criminal History Record Information for Certain Criminal Convictions" (H.P. 1075) (L.D. 1459) (Sponsored by Representative TALBOT ROSS of Portland)
Bill "An Act To Remove Barriers to Occupational Licensing Due to Criminal Records" (H.P. 1081) (L.D. 1465) (Sponsored by Representative O'NEIL of Saco)
Labor and Housing
Bill "An Act Regarding the Waiting Period for Compensation for Incapacity To Work under the Maine Workers' Compensation Act of 1992" (H.P. 1046) (L.D. 1430) (Sponsored by Representative BRYANT of Windham) (Cosponsored by Senator MIRAMANT of Knox and Representatives: COLLINGS of Portland, CUDDY of Winterport, SYLVESTER of Portland)
Bill "An Act To Protect Certain Essential Workers from Infectious Disease" (H.P. 1052) (L.D. 1436) (Sponsored by Representative O'CONNELL of Brewer)
Bill "An Act To Protect Small Employers by Prohibiting Municipalities from Adopting Ordinances Regarding Employee Work Benefits Other Than Ordinances Regarding Minimum Wage Rates" (H.P. 1069) (L.D. 1453) (Sponsored by Representative BRADSTREET of Vassalboro)
Bill "An Act Relating to Heat Illness Prevention" (H.P. 1077) (L.D. 1461) (Sponsored by Representative HARNETT of Gardiner) (Cosponsored by Representatives: COLLINGS of Portland, MORALES of South Portland, OSHER of Orono, SYLVESTER of Portland, TALBOT ROSS of Portland, Senator: CARNEY of Cumberland)
Bill "An Act To Improve Accessibility of Affordable Housing Data" (H.P. 1080) (L.D. 1464) (Sponsored by Speaker FECTEAU of Biddeford)
State and Local Government
Bill "An Act To Create a James Weldon Johnson Annual Observance Day and an Observance Task Force" (H.P. 1057) (L.D. 1441) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator MAXMIN of Lincoln and Representatives: EVANS of Dover-Foxcroft, HANLEY of Pittston, MATLACK of St. George, Senator: HICKMAN of Kennebec)
Taxation
Bill "An Act To Prevent and Reduce Tobacco Use by Ensuring Adequate Funding for Tobacco Use Prevention and Cessation Programs and by Raising the Tax on Tobacco Products and To Provide Funding To Reduce Disparities in Health Outcomes Based on Certain Factors" (H.P. 1039) (L.D. 1423) (Sponsored by Representative McCREIGHT of Harpswell) (Cosponsored by Senator CHIPMAN of Cumberland and Representatives: CLOUTIER of Lewiston, MILLETT of Cape Elizabeth, TERRY of Gorham, WARREN of Hallowell, ZAGER of Portland, Senators: CYRWAY of Kennebec, MOORE of Washington)
Bill "An Act Regarding Higher Income Tax Levels" (H.P. 1059) (L.D. 1443) (Sponsored by Representative COLLINGS of Portland)
Bill "An Act To Increase State Reimbursement to Municipalities for Revenue Lost Due to the Homestead Property Tax Exemption" (H.P. 1064) (L.D. 1448) (Sponsored by Representative TALBOT ROSS of Portland)
Bill "An Act To Expand Incentives To Live and Work in Maine through a Partial Tax Credit for Certain Student Loans" (H.P. 1074) (L.D. 1458) (Sponsored by Representative BABBIDGE of Kennebunk) (Cosponsored by Representatives: ARFORD of Brunswick, BELL of Yarmouth, CROCKETT of Portland, CUDDY of Winterport, DODGE of Belfast, KESSLER of South Portland, O'NEIL of Saco, WHITE of Waterville)
Bill "An Act To Serve the Public Interest, Promote Journalism and Save Jobs by Restoring the Sales and Use Tax Exemption for Newspapers" (H.P. 1078) (L.D. 1462) (Sponsored by Representative BABBIDGE of Kennebunk) (Cosponsored by Representatives: BERRY of Bowdoinham, BRYANT of Windham, OSHER of Orono, STEARNS of Guilford, WHITE of Waterville, Senator: DAUGHTRY of Cumberland)
Bill "An Act To Support All-terrain Vehicle Trail Improvement" (H.P. 1084) (L.D. 1468) (Sponsored by Representative STEARNS of Guilford) (Cosponsored by Senator DAVIS of Piscataquis and Representative: MASON of Lisbon, Senator: CYRWAY of Kennebec)
Transportation
Resolve, To Dedicate a Portion of Route 6 from Lee to Springfield in Honor of Sgt. Blair Emery (H.P. 1041) (L.D. 1425) (Sponsored by Representative JAVNER of Chester) (Cosponsored by Senator STEWART of Aroostook) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Bill "An Act To Amend the Motor Vehicle Laws" (H.P. 1049) (L.D. 1433) (Sponsored by Representative MARTIN of Sinclair) (Cosponsored by Representative: PERKINS of Oakland) (Submitted by the Secretary of State pursuant to Joint Rule 204.)
Bill "An Act To Invest in Passenger Rail Expansion" (H.P. 1072) (L.D. 1456) (Sponsored by Representative COLLINGS of Portland) (Cosponsored by Senator BENNETT of Oxford and Representatives: DUNPHY of Old Town, WHITE of Waterville, Senators: BALDACCI of Penobscot, CHIPMAN of Cumberland)
Veterans and Legal Affairs
Bill "An Act Regarding Controlled Entry Areas within Retail Marijuana Stores" (H.P. 1050) (L.D. 1434) (Sponsored by Representative PERRY of Bangor)
Bill "An Act Regarding Publicly Financed Legislative Candidates in Competitive Primaries" (H.P. 1058) (L.D. 1442) (Sponsored by Representative GROHOSKI of Ellsworth) (Cosponsored by Representative: WHITE of Waterville)
Bill "An Act To Require the Testing of Marijuana for Medical Use" (H.P. 1061) (L.D. 1445) (Sponsored by Representative HYMANSON of York)
Bill "An Act To Amend the Law Regarding the Advertising and Marketing of Adult Use Marijuana" (H.P. 1068) (L.D. 1452) (Sponsored by Representative MADIGAN of Waterville)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-3) The Following Communication: (H.P. 1117)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 12, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On April 12, 2021, 22 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 12, 2021, as follows:
Appropriations and Financial Affairs
Bill "An Act To Authorize a General Fund Bond Issue for Targeted Food Processing Infrastructure" (H.P. 1090) (L.D. 1475) (Sponsored by Representative TALBOT ROSS of Portland)
Criminal Justice and Public Safety
Bill "An Act To Decriminalize Homelessness" (H.P. 1093) (L.D. 1478) (Sponsored by Representative MORALES of South Portland) (Cosponsored by Representatives: CLOUTIER of Lewiston, GERE of Kennebunkport, GROHOSKI of Ellsworth, LOOKNER of Portland, PLUECKER of Warren, WARREN of Hallowell, WARREN of Scarborough)
Bill "An Act To Improve Investigations of Child Sexual Abuse" (H.P. 1100) (L.D. 1486) (Sponsored by Representative McDONALD of Stonington)
Education and Cultural Affairs
Bill "An Act Regarding Sexual Misconduct and Intimate Partner Violence Policies at Institutions of Higher Education" (H.P. 1098) (L.D. 1483) (Sponsored by Representative STOVER of Boothbay)
Environment and Natural Resources
Resolve, To Study and Recommend Improvements to Maine's Dam Safety (H.P. 1102) (L.D. 1488) (Sponsored by Representative BELL of Yarmouth)
Bill "An Act To Prevent Increased Heating Fuel, Natural Gas, Gasoline and Diesel Fuel Pricing in Maine by Prohibiting Adoption of Rules Limiting Greenhouse Gas Emissions" (H.P. 1108) (L.D. 1498) (Sponsored by Representative STETKIS of Canaan) (Cosponsored by Representatives: GRIGNON of Athens, MASON of Lisbon, MORRIS of Turner, PERKINS of Oakland, RUDNICKI of Fairfield, THORNE of Carmel, WHITE of Mars Hill)
Health and Human Services
Resolve, Directing the Department of Health and Human Services To Collaborate with the Long-term Care Ombudsman Program To Convene a Stakeholder Group To Make Recommendations for In-home Rehabilitation Services (H.P. 1092) (L.D. 1477) (Sponsored by Representative DODGE of Belfast) (Cosponsored by Senator BALDACCI of Penobscot and Representatives: CRAVEN of Lewiston, CUDDY of Winterport, DOUDERA of Camden, PERRY of Calais, SACHS of Freeport, TEPLER of Topsham, ZEIGLER of Montville, Senator: MOORE of Washington)
Resolve, Directing the Department of Health and Human Services To Seek a Waiver for Additional Medication-assisted Treatment for Certain Persons with Substance Use Disorder up to 30 Days Prior to Their Release from Incarceration (H.P. 1101) (L.D. 1487) (Sponsored by Representative STOVER of Boothbay)
Bill "An Act To Improve Home and Community-based Services for Adults with Intellectual Disabilities, Autism, Brain Injury and Other Related Conditions" (H.P. 1104) (L.D. 1490) (Sponsored by Representative MILLETT of Cape Elizabeth) (Cosponsored by Senator CLAXTON of Androscoggin and Representatives: CRAVEN of Lewiston, WHITE of Waterville, Senator: BALDACCI of Penobscot)
Health Coverage, Insurance and Financial Services
Bill "An Act To Clarify Surprise Billing Restrictions" (H.P. 1096) (L.D. 1481) (Sponsored by Representative MORRIS of Turner)
Inland Fisheries and Wildlife
Bill "An Act To Promote Outdoor Recreational Opportunities for Maine Students" (H.P. 1089) (L.D. 1474) (Sponsored by Representative DUNPHY of Old Town) (Cosponsored by Representatives: FAY of Raymond, HEPLER of Woolwich, MARTIN of Sinclair, ORDWAY of Standish, Senator: DILL of Penobscot)
Innovation, Development, Economic Advancement and Business
Resolve, Directing the Maine Economic Growth Council To Create and Share Measures of Progress (H.P. 1091) (L.D. 1476) (Sponsored by Representative GERE of Kennebunkport) (Cosponsored by Representatives: BAILEY of Gorham, CLOUTIER of Lewiston, GEIGER of Rockland, GROHOSKI of Ellsworth, MILLETT of Cape Elizabeth, ROEDER of Bangor, SACHS of Freeport, WOOD of Portland)
Bill "An Act To Establish the Maine Youth Impact Commission" (H.P. 1107) (L.D. 1497) (Sponsored by Representative WARREN of Hallowell) (Cosponsored by Senator DAUGHTRY of Cumberland and Representatives: Speaker FECTEAU of Biddeford, HASENFUS of Readfield, RIELLY of Westbrook, Senator: MAXMIN of Lincoln)
Judiciary
Bill "An Act Regarding the Review of Law Enforcement Use of Deadly Force" (H.P. 1095) (L.D. 1480) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Representatives: EVANGELOS of Friendship, HARNETT of Gardiner, WARREN of Hallowell)
Bill "An Act To Improve Accountability in Asset Seizure and Forfeiture Reporting" (H.P. 1109) (L.D. 1499) (Sponsored by Representative ANDREWS of Paris)
Labor and Housing
Bill "An Act To Update the Classification of Service Employees" (H.P. 1103) (L.D. 1489) (Sponsored by Representative CUDDY of Winterport) (Cosponsored by Senator MIRAMANT of Knox and Representatives: COLLINGS of Portland, GERE of Kennebunkport, OSHER of Orono)
Taxation
Bill "An Act To Improve Access to Property Tax Exemptions for New Homeowners" (H.P. 1097) (L.D. 1482) (Sponsored by Representative GROHOSKI of Ellsworth)
Bill "An Act To Bring Equity to Maine's Tax Law by Adjusting Certain Individual Income Tax Rates" (H.P. 1110) (L.D. 1500) (Sponsored by Representative LOOKNER of Portland)
Transportation
Bill "An Act To Make Certain Traffic Infractions Secondary Offenses" (H.P. 1094) (L.D. 1479) (Sponsored by Representative MORALES of South Portland) (Cosponsored by Representatives: RECKITT of South Portland, WARREN of Hallowell, WARREN of Scarborough)
Veterans and Legal Affairs
Bill "An Act to Modify the Requirements for Political Action Committees and Ballot Question Committees" (H.P. 1099) (L.D. 1485) (Submitted by the Commission on Governmental Ethics and Election Practices pursuant to the Maine Revised Statutes, Title 1, section 1009.)
Bill "An Act To Help Veterans Who Are Caregivers of Children with Special Needs and of Family Members To Optimize Their Respite Hours" (H.P. 1105) (L.D. 1495) (Sponsored by Representative ANDREWS of Paris)
Bill "An Act To Establish the Board of Canvassers for Certifying Election Results" (H.P. 1106) (L.D. 1496) (Sponsored by Representative KINNEY of Knox) (Cosponsored by Representative: POIRIER of Skowhegan)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-4) The Following Communication: (H.P. 1118)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 13, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On April 13, 2021, 6 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 13, 2021, as follows:
Appropriations and Financial Affairs
Resolve, To Continue until July 1, 2021 Limited-period Positions Expiring in June 2021 (EMERGENCY) (H.P. 1116) (L.D. 1506) (Sponsored by Representative PIERCE of Falmouth) (GOVERNOR'S BILL)
Criminal Justice and Public Safety
Bill "An Act To Enhance Use of Critical Incident Stress Management Teams for Firefighters" (H.P. 1114) (L.D. 1504) (Sponsored by Representative GRAMLICH of Old Orchard Beach) (Cosponsored by Representatives: GROHOSKI of Ellsworth, O'CONNELL of Brewer, SACHS of Freeport, SHEEHAN of Biddeford, Senator: STEWART of Aroostook)
Education and Cultural Affairs
Bill "An Act To Clarify Safety Issues in Schools with Respect to Health-related States of Emergency" (EMERGENCY) (H.P. 1112) (L.D. 1502) (Sponsored by Representative GRAMLICH of Old Orchard Beach) (Cosponsored by Representatives: DODGE of Belfast, SYLVESTER of Portland)
Environment and Natural Resources
Bill "An Act To Stop Perfluoroalkyl and Polyfluoroalkyl Substances Pollution" (H.P. 1113) (L.D. 1503) (Sponsored by Representative GRAMLICH of Old Orchard Beach) (Cosponsored by Senator BENNETT of Oxford and Representatives: DUNPHY of Old Town, FAY of Raymond, Speaker FECTEAU of Biddeford, PLUECKER of Warren, Senator: DAUGHTRY of Cumberland)
Bill "An Act To Restrict the Use of Perfluoroalkyl and Polyfluoroalkyl Substances in Firefighting Foam" (H.P. 1115) (L.D. 1505) (Sponsored by Representative GRAMLICH of Old Orchard Beach) (Cosponsored by Senator BENNETT of Oxford and Representatives: DOUDERA of Camden, GROHOSKI of Ellsworth, ZEIGLER of Montville)
Health and Human Services
Bill "An Act To Protect Oral Health for Children in Maine" (H.P. 1111) (L.D. 1501) (Sponsored by Representative GRAMLICH of Old Orchard Beach)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-5) The Following Communication: (H.P. 1124)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 13, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On April 13, 2021, 5 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 13, 2021, as follows:
Education and Cultural Affairs
Bill "An Act To Create the Office of the Education Ombudsman and To Establish a Commission To Study the Creation of a Reporting and Response System To Assist Public Schools in Addressing Incidents of Bias, Discrimination and Harassment" (H.P. 1120) (L.D. 1512) (Sponsored by Representative GERE of Kennebunkport) (Cosponsored by Representatives: BABBIDGE of Kennebunk, BAILEY of Gorham, MADIGAN of Waterville, McCREA of Fort Fairfield, MILLETT of Cape Elizabeth, ROEDER of Bangor, WARREN of Scarborough, Senator: DAUGHTRY of Cumberland)
Energy, Utilities and Technology
Bill "An Act To Finance Distribution Investments at the Lowest Cost to Customers and To Encourage Utility Performance" (H.P. 1119) (L.D. 1511) (Sponsored by Representative BERRY of Bowdoinham)
State and Local Government
Bill "An Act To Require the Maintenance of a Discontinued Public Road That Provides the Sole Access to One or More Residences" (H.P. 1121) (L.D. 1513) (Sponsored by Representative NEWMAN of Belgrade) (Cosponsored by Representative: PICKETT of Dixfield)
Bill "An Act To Create a People's Revisor" (H.P. 1123) (L.D. 1515) (Sponsored by Representative SYLVESTER of Portland) (Cosponsored by Representatives: BROOKS of Lewiston, WARREN of Hallowell, Senator: BAILEY of York)
Taxation
Bill "An Act To Provide for Fairness in Property Taxation by Assessing a One-time Tax on Financial Assets" (H.P. 1122) (L.D. 1514) (Sponsored by Representative LOOKNER of Portland) (Cosponsored by Representatives: BERRY of Bowdoinham, GRAMLICH of Old Orchard Beach, SYLVESTER of Portland)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-6) The Following Communication: (H.P. 1140)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 15, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On April 15, 2021, 15 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 15, 2021, as follows:
Appropriations and Financial Affairs
Bill "An Act To Authorize a General Fund Bond Issue To Strengthen University of Maine System Workforce Education and Innovation" (H.P. 1130) (L.D. 1526) (Sponsored by Representative PIERCE of Falmouth) (Cosponsored by Senator DIAMOND of Cumberland and Representatives: DUNPHY of Old Town, WHITE of Waterville, Senators: BENNETT of Oxford, DAUGHTRY of Cumberland, President JACKSON of Aroostook, SANBORN of Cumberland)
Criminal Justice and Public Safety
Bill "An Act To Strengthen Protections against Civil Asset Forfeiture" (H.P. 1125) (L.D. 1521) (Sponsored by Representative FAULKINGHAM of Winter Harbor) (Cosponsored by Senator MIRAMANT of Knox and Representatives: ANDREWS of Paris, FECTEAU of Augusta, LIBBY of Auburn, TALBOT ROSS of Portland, WARREN of Hallowell, Senator: MAXMIN of Lincoln)
Environment and Natural Resources
Bill "An Act To Protect Maine's Air Quality by Strengthening Requirements for Air Emissions Licensing" (H.P. 1136) (L.D. 1532) (Sponsored by Representative MORALES of South Portland) (Cosponsored by Senator CHIPMAN of Cumberland and Representatives: KESSLER of South Portland, MILLETT of Cape Elizabeth, RECKITT of South Portland, TALBOT ROSS of Portland, Senator: CARNEY of Cumberland)
Health and Human Services
Bill "An Act To Establish the Trust for a Healthy Maine" (H.P. 1127) (L.D. 1523) (Sponsored by Representative MILLETT of Cape Elizabeth) (Cosponsored by President JACKSON of Aroostook and Representatives: CRAVEN of Lewiston, SACHS of Freeport, TALBOT ROSS of Portland, Senators: CARNEY of Cumberland, VITELLI of Sagadahoc)
Resolve, Directing the Department of Health and Human Services To Adjust Reimbursement Rates for Certain Home-based Services (H.P. 1132) (L.D. 1528) (Sponsored by Representative STOVER of Boothbay)
Bill "An Act To Allow Green Death Care Practices by Alkaline Hydrolysis and Natural Organic Reduction" (H.P. 1139) (L.D. 1535) (Sponsored by Representative WILLIAMS of Bar Harbor) (Cosponsored by Representative: PIERCE of Falmouth)
Health Coverage, Insurance and Financial Services
Bill "An Act To Provide Affordable Behavioral Health Services to Individuals under 26 Years of Age" (EMERGENCY) (H.P. 1135) (L.D. 1531) (Sponsored by Representative ARFORD of Brunswick) (Cosponsored by Representatives: BROOKS of Lewiston, McCREIGHT of Harpswell, MILLETT of Cape Elizabeth, MORALES of South Portland, PERRY of Calais, QUINT of Hodgdon, SACHS of Freeport, TALBOT ROSS of Portland)
Innovation, Development, Economic Advancement and Business
Bill "An Act To Amend the Foreign Credentialing and Skills Recognition Revolving Loan Program" (H.P. 1137) (L.D. 1533) (Sponsored by Representative CLOUTIER of Lewiston) (Cosponsored by Senator LIBBY of Androscoggin and Representatives: BAILEY of Gorham, BRENNAN of Portland, HARNETT of Gardiner, RIELLY of Westbrook, ROBERTS of South Berwick, SYLVESTER of Portland, TEPLER of Topsham, Senator: DAUGHTRY of Cumberland)
Judiciary
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create a Right to Privacy (H.P. 1133) (L.D. 1529) (Sponsored by Representative O'NEIL of Saco) (Cosponsored by Senator BAILEY of York and Representative: FAULKINGHAM of Winter Harbor)
State and Local Government
Bill "An Act To Update and Eliminate References in Statute to Aldermen, Selectmen and Overseers of the Poor" (H.P. 1126) (L.D. 1522) (Sponsored by Representative DOUDERA of Camden) (Cosponsored by Representatives: GRAMLICH of Old Orchard Beach, GROHOSKI of Ellsworth, RECKITT of South Portland, Senators: CARNEY of Cumberland, MOORE of Washington)
Bill "An Act To Allow People To Live in Tiny Homes as a Primary or Accessory Dwelling" (H.P. 1134) (L.D. 1530) (Sponsored by Representative McCREA of Fort Fairfield) (Cosponsored by Senator MAXMIN of Lincoln and Representatives: COLLINGS of Portland, GERE of Kennebunkport, McCREIGHT of Harpswell, MILLETT of Cape Elizabeth, O'NEIL of Saco, PLUECKER of Warren, TALBOT ROSS of Portland, WARREN of Hallowell)
Taxation
Bill "An Act To Amend the Maine Exclusion Amount in the Estate Tax" (H.P. 1128) (L.D. 1524) (Sponsored by Representative COLLINGS of Portland) (Cosponsored by Senator CHIPMAN of Cumberland and Representatives: DUNPHY of Old Town, GRAMLICH of Old Orchard Beach, TALBOT ROSS of Portland, ZAGER of Portland, Senator: LIBBY of Androscoggin)
Bill "An Act To Exempt from Sales Tax Plastic Bags Required by a Municipal Solid Waste Management Program" (H.P. 1129) (L.D. 1525) (Sponsored by Representative TUTTLE of Sanford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Transportation
Bill "An Act To Preserve and Protect the State's Rail Corridors" (H.P. 1138) (L.D. 1534) (Sponsored by Representative COLLINGS of Portland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Veterans and Legal Affairs
Bill "An Act To Ensure Proper Oversight of Sports Betting in the State" (H.P. 1131) (L.D. 1527) (Sponsored by Representative ROCHE of Wells) (Cosponsored by Representatives: COREY of Windham, CROCKETT of Portland, DILLINGHAM of Oxford, FAULKINGHAM of Winter Harbor, O'CONNOR of Berwick, STEARNS of Guilford, Senators: LUCHINI of Hancock, WOODSOME of York)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-7) The Following Communication: (H.P. 1161)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 20, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On April 20, 2021, 20 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 20, 2021, as follows:
Agriculture, Conservation and Forestry
Bill "An Act To Establish the Maine Forest Advisory Board" (H.P. 1154) (L.D. 1549) (Sponsored by Representative O'NEIL of Saco) (Cosponsored by Representative: PLUECKER of Warren, Senators: BENNETT of Oxford, MAXMIN of Lincoln)
Criminal Justice and Public Safety
Bill "An Act To Provide Reentry Services to Persons Reentering the Community after Incarceration" (H.P. 1157) (L.D. 1552) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Representatives: EVANS of Dover-Foxcroft, HARNETT of Gardiner, PLUECKER of Warren, RECKITT of South Portland, WARREN of Hallowell, Senator: CARNEY of Cumberland)
Energy, Utilities and Technology
Bill "An Act To Repeal and Replace the Kittery Water District Charter" (H.P. 1147) (L.D. 1542) (Sponsored by Representative MATHIESON of Kittery) (Cosponsored by Senator LAWRENCE of York)
Bill "An Act To Provide Climate Change Transition Assistance for Maine's Energy-intensive Businesses" (H.P. 1159) (L.D. 1554) (Sponsored by Representative WADSWORTH of Hiram) (Cosponsored by Senator STEWART of Aroostook and Representatives: DUNPHY of Old Town, MARTIN of Sinclair, PAULHUS of Bath, Senator: DILL of Penobscot)
Bill "An Act To Fund Broadband Internet Infrastructure for Marginalized Groups in the State" (H.P. 1160) (L.D. 1555) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Representatives: BERRY of Bowdoinham, EVANS of Dover-Foxcroft, GROHOSKI of Ellsworth, KESSLER of South Portland, Senators: LAWRENCE of York, VITELLI of Sagadahoc)
Environment and Natural Resources
Bill "An Act To Reduce Hunger and Use Food Scraps in Farming and Energy Production" (H.P. 1145) (L.D. 1540) (Sponsored by Representative ZEIGLER of Montville) (Cosponsored by Representatives: BELL of Yarmouth, BLUME of York, DOUDERA of Camden, GRAMLICH of Old Orchard Beach, GROHOSKI of Ellsworth, OSHER of Orono, Senator: CARNEY of Cumberland)
Bill "An Act To Support and Improve Municipal Recycling Programs and Save Taxpayer Money" (H.P. 1146) (L.D. 1541) (Sponsored by Representative GROHOSKI of Ellsworth) (Cosponsored by Senator BENNETT of Oxford and Representatives: HANLEY of Pittston, KESSLER of South Portland, PLUECKER of Warren, SKOLFIELD of Weld, ZEIGLER of Montville, Senators: BREEN of Cumberland, BRENNER of Cumberland, CARNEY of Cumberland)
Bill "An Act Regarding Greenhouse Gas Emissions and Reductions Associated with Significant Development Projects" (EMERGENCY) (H.P. 1150) (L.D. 1545) (Sponsored by Representative FAY of Raymond) (Cosponsored by Representatives: GROHOSKI of Ellsworth, LANDRY of Farmington, ZEIGLER of Montville, Senator: BLACK of Franklin)
Health and Human Services
Bill "An Act To Improve and Modernize Home-based Care" (H.P. 1148) (L.D. 1543) (Sponsored by Representative MEYER of Eliot) (Cosponsored by Representatives: EVANS of Dover-Foxcroft, FAY of Raymond, HYMANSON of York, STOVER of Boothbay)
Bill "An Act To Promote Intergovernmental Coordination Regarding Age-friendly State Initiatives" (H.P. 1152) (L.D. 1547) (Sponsored by Representative FAY of Raymond) (Cosponsored by Senator BAILEY of York and Representatives: SHEEHAN of Biddeford, STOVER of Boothbay, TUELL of East Machias, WHITE of Waterville, Senators: MAXMIN of Lincoln, MOORE of Washington)
Bill "An Act To Alleviate the Disproportionate Impact of COVID-19 and Public Health Outcomes" (EMERGENCY) (H.P. 1153) (L.D. 1548) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Representative: CRAVEN of Lewiston)
Bill "An Act To End the Sale of Flavored Tobacco Products" (H.P. 1155) (L.D. 1550) (Sponsored by Representative MEYER of Eliot) (Cosponsored by Senator DAVIS of Piscataquis and Representatives: DUNPHY of Old Town, MILLETT of Waterford, MILLETT of Cape Elizabeth, PIERCE of Falmouth, TALBOT ROSS of Portland, ZAGER of Portland, Senators: BALDACCI of Penobscot, President JACKSON of Aroostook)
Bill "An Act To Amend the Law Governing MaineCare Coverage of Chiropractic Treatment" (H.P. 1158) (L.D. 1553) (Sponsored by Representative MADIGAN of Waterville)
Health Coverage, Insurance and Financial Services
Bill "An Act To Provide Access to Fertility Care" (H.P. 1144) (L.D. 1539) (Sponsored by Representative MADIGAN of Waterville) (Cosponsored by Senator DAUGHTRY of Cumberland and Representatives: CRAVEN of Lewiston, EVANS of Dover-Foxcroft, Speaker FECTEAU of Biddeford, MEYER of Eliot, Senators: BRENNER of Cumberland, CARNEY of Cumberland)
Bill "An Act Regarding Credit and Debit Card Merchant Fees" (H.P. 1149) (L.D. 1544) (Sponsored by Representative SACHS of Freeport) (Cosponsored by Senator CHIPMAN of Cumberland and Representatives: ARFORD of Brunswick, CARMICHAEL of Greenbush, ROEDER of Bangor, TERRY of Gorham, Senator: POULIOT of Kennebec)
Innovation, Development, Economic Advancement and Business
Bill "An Act To Ban the Sale of Cosmetics That Have Been Tested on Animals" (H.P. 1156) (L.D. 1551) (Sponsored by Representative DOUDERA of Camden) (Cosponsored by Senator BRENNER of Cumberland and Representatives: GROHOSKI of Ellsworth, HEPLER of Woolwich, MEYER of Eliot, O'CONNOR of Berwick, PEBWORTH of Blue Hill, Senator: CARNEY of Cumberland)
Judiciary
Bill "An Act To Protect the Rights of People Who Are LGBTQ in Maine" (H.P. 1143) (L.D. 1538) (Sponsored by Speaker FECTEAU of Biddeford)
Labor and Housing
Bill "An Act To Prevent Homelessness by Establishing the Rental Relief Fund within the Maine State Housing Authority" (H.P. 1151) (L.D. 1546) (Sponsored by Representative LOOKNER of Portland)
State and Local Government
Bill "An Act Regarding Municipal Public Hearings on Citizen-initiated Municipal Referenda" (H.P. 1141) (L.D. 1536) (Sponsored by Representative BRADSTREET of Vassalboro)
Veterans and Legal Affairs
Bill "An Act To Restore Funding to the Southern Maine Veterans Cemetery" (H.P. 1142) (L.D. 1537) (Sponsored by Representative TUTTLE of Sanford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-8) The Following Communication: (H.P. 1173)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 23, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On April 23, 2021, 11 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 23, 2021, as follows:
Agriculture, Conservation and Forestry
Bill "An Act To Strengthen Maine's Agriculture, Food and Forest Economy" (H.P. 1162) (L.D. 1565) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator HICKMAN of Kennebec and Representatives: LANDRY of Farmington, O'NEIL of Saco, PLUECKER of Warren, Senators: BRENNER of Cumberland, DILL of Penobscot, MAXMIN of Lincoln, VITELLI of Sagadahoc)
Environment and Natural Resources
Bill "An Act To Equitably Fund Maine's Climate Change Mitigation Efforts" (H.P. 1164) (L.D. 1567) (Sponsored by Representative KESSLER of South Portland)
Resolve, To Analyze the Impact of Sea Level Rise (H.P. 1169) (L.D. 1572) (Sponsored by Representative BLUME of York) (GOVERNOR'S BILL)
Health and Human Services
Bill "An Act To Protect Drinking Water for Maine Residents" (H.P. 1167) (L.D. 1570) (Sponsored by Representative GRAMLICH of Old Orchard Beach) (Cosponsored by Senator HICKMAN of Kennebec and Representatives: CRAVEN of Lewiston, WARREN of Scarborough, Senator: MAXMIN of Lincoln)
Bill "An Act To Implement the Recommendations of the Commission To Study Long-term Care Workforce Issues" (EMERGENCY) (H.P. 1170) (L.D. 1573) (Sponsored by Representative FAY of Raymond)
Bill "An Act To Ensure Support for Adults with Intellectual Disabilities or Autism with High Behavioral Need" (EMERGENCY) (H.P. 1171) (L.D. 1574) (Sponsored by Representative MEYER of Eliot)
Innovation, Development, Economic Advancement and Business
Resolve, Directing the Department of Economic and Community Development To Create and Administer a Fund for Live Entertainment Venue, Performer and Worker and Public Art Recovery Grants (EMERGENCY) (H.P. 1163) (L.D. 1566) (Sponsored by Representative COLLINGS of Portland) (Cosponsored by Senator BALDACCI of Penobscot and Representatives: DODGE of Belfast, LANDRY of Farmington, ROBERTS of South Berwick, ROEDER of Bangor, SACHS of Freeport, TALBOT ROSS of Portland, Senators: HICKMAN of Kennebec, MAXMIN of Lincoln)
Judiciary
Bill "An Act To Implement the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act" (H.P. 1165) (L.D. 1568) (Sponsored by Representative EVANGELOS of Friendship) (Cosponsored by Senator BAILEY of York and Representatives: COLLINGS of Portland, HARNETT of Gardiner, NEWELL of the Passamaquoddy Tribe, RECKITT of South Portland, SHEEHAN of Biddeford, TALBOT ROSS of Portland, Senators: MAXMIN of Lincoln, MIRAMANT of Knox)
Labor and Housing
Bill "An Act To Strengthen the Unemployment Insurance System To Better Serve Maine Workers" (H.P. 1168) (L.D. 1571) (Sponsored by Speaker FECTEAU of Biddeford) (Cosponsored by Senator BENNETT of Oxford and Representatives: CLOUTIER of Lewiston, CUDDY of Winterport, GERE of Kennebunkport, HEPLER of Woolwich, McDONALD of Stonington, TUTTLE of Sanford, Senators: CURRY of Waldo, VITELLI of Sagadahoc)
Taxation
Bill "An Act Regarding an Excise Tax on Water Extracted for Commercial Bottling" (H.P. 1166) (L.D. 1569) (Sponsored by Representative GRAMLICH of Old Orchard Beach) (Cosponsored by Senator CHIPMAN of Cumberland and Representatives: COLLINGS of Portland, O'NEIL of Saco, RISEMAN of Harrison, WOOD of Portland, Senator: MAXMIN of Lincoln)
Veterans and Legal Affairs
Bill "An Act To Improve Maine's Election Laws" (H.P. 1172) (L.D. 1575) (Sponsored by Representative McCREIGHT of Harpswell) (Cosponsored by Senator HICKMAN of Kennebec and Representatives: CAIAZZO of Scarborough, PIERCE of Falmouth, RIELLY of Westbrook, ROBERTS of South Berwick, SUPICA of Bangor, WHITE of Waterville, WOOD of Portland, Senator: DAUGHTRY of Cumberland)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-9) The Following Communication: (H.C. 135)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
April 7, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 38, MRSA, Ch. 3-A, §577-A, I am pleased to appoint Senator Jeff Timberlake to the Equity Subcommittee of the Maine Climate Council. This appointment is effective the date of this letter. Please let me know if you have any questions regarding the appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-10) The Following Communication: (H.C. 145)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 28, 2021
Dear Members of the 130th Legislature,
On Tuesday, March 30, 2021, the President of the Senate and I directed the Clerk of the House and the Secretary of the Senate to conduct a poll, pursuant to the Maine Constitution, Article 4, Part Third, Section 1, to see if membership was in favor of returning for a special session.
The results were that a majority of each political party were in favor of reconvening for a special session. Therefore, the House and Senate will convene on Wednesday, April 28, 2021 for the First Special Session of the 130th Legislature.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-11) The Following Communication: (H.C. 136)
STATE OF MAINE OFFICE OF THE STATE AUDITOR 66 STATE HOUSE STATION AUGUSTA, MAINE 04333-0066
Letter of Transmittal
Honorable Troy D. Jackson President of the Senate
Honorable Ryan M. Fecteau Speaker of the House of Representatives
The Honorable Janet T. Mills Governor of Maine
I am pleased to submit the Single Audit of the State of Maine for the fiscal year ended June 30, 2020. The audit was conducted in accordance with Government Auditing Standards, issued by the Comptroller General of the United States; the requirements of the Single Audit Act Amendments of 1996; and Title 2 U.S. Code of Federal Regulations Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards (Uniform Guidance). Our audit complies with 5 MRSA §243 and is also a prerequisite for the receipt of Federal financial assistance. During fiscal year 2020, $4.6 billion in Federal financial assistance was expended by the State of Maine.
This document contains the following reports and schedules:
• Independent Auditor's Report
• Basic Financial Statements, Management's Discussion and Analysis, Notes to the Financial Statements, and Required Supplementary Information
• Independent Auditor's Report on Internal Control over Financial Reporting and on Compliance and Other Matters based on an Audit of Financial Statements performed in accordance with Government Auditing Standards
• Independent Auditor's Report on Compliance for Each Major Program and on Internal Control over Compliance Required by the Uniform Guidance
• Schedule of Expenditures of Federal Awards
• Schedule of Findings and Questioned Costs
• Financial Statement Findings
• Indexes to Federal Program Findings
• Federal Findings and Questioned Costs
• Corrective Action Plan
• Summary Schedule of Prior Audit Findings
On behalf of the Office of the State Auditor, I thank employees throughout Maine Government who assisted us during the audit.
Please contact me if you have questions or comments about the 2020 Single Audit of the State of Maine.
Respectfully submitted,
S/Matthew Dunlap State Auditor
March 31, 2021
_________________________________
(2-12) The Following Communication: (H.C. 137)
MAINE STATE LEGISLATURE OFFICE OF PROGRAM EVALUATION AND GOVERNMENT ACCOUNTABILITY 82 STATE HOUSE STATION, ROOM 107 CROSS BUILDING AUGUSTA, MAINE 04333-0082
March 18, 2021
The Honorable Nathan Libby, Senate Chair The Honorable Genevieve McDonald, House Chair Members of the Government Oversight Committee 82 State House Station Augusta, Maine 04333
The Honorable Troy D. Jackson, President of the Senate Members of the 130th Maine Senate 3 State House Station Augusta, Maine 04333
The Honorable Ryan M. Fecteau, Speaker of the House Members of the 130th Maine House of Representatives 2 State House Station Augusta, Maine 04333
Dear Government Oversight Committee Members, Senators and Representatives:
In accordance with 3 MRSA §995(4), I respectfully submit the Office of Program Evaluation and Government Accountability (OPEGA) Annual Reports for 2019 and 2020. OPEGA’s service to the Legislature as an independent, non-partisan resource is meant to support the important role of legislative oversight and to help improve the performance of State government. The staff of OPEGA and I continue to be committed to serving Maine’s legislators and citizens as a trusted source of objective, credible information.
Sincerely,
S/Lucia A. Nixon Director
_________________________________
(2-13) The Following Communication: (H.C. 138)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 28, 2021
Honorable Ryan M. Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Fecteau:
Pursuant to Joint Rule 310, the Committee on Appropriations and Financial Affairs has approved the request by the sponsor, Representative Dunphy of Old Town, to report the following "Leave to Withdraw:"
L.D. 165 An Act To Authorize a General Fund Bond Issue To Provide Necessary Maintenance and Upgrades for State Parks and Historic Sites
Pursuant to Joint Rule 310, the Committee on Environment and Natural Resources has approved the request by the sponsor, Representative Tucker of Brunswick, to report the following "Leave to Withdraw:"
L.D. 87 An Act To Implement the State Climate Action Plan, Reduce Greenhouse Gas Emissions and Enhance Maine's Economy
Pursuant to Joint Rule 310, the Committee on Environment and Natural Resources has approved the request by the sponsor, Representative McDonald of Stonington, to report the following "Leave to Withdraw:"
L.D. 502 An Act To Broaden the Definition of 'Working Waterfront' with Respect to Land Use Planning
Pursuant to Joint Rule 310, the Committee on Innovation, Development, Economic Advancement and Business has approved the request by the sponsor, Representative Crockett of Portland, to report the following "Leave to Withdraw:"
L.D. 134 An Act To Increase the Minimum Grant Award under the Maine State Grant Program
Pursuant to Joint Rule 310, the Committee on Innovation, Development, Economic Advancement and Business has approved the request by the sponsor, Speaker Fecteau of Biddeford, to report the following "Leave to Withdraw:"
L.D. 1304 An Act To Create the Career and Technical Education Workforce Fund
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-14) The Following Communication: (H.C. 139)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 28, 2021
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 under Title 3 M.R.S.A., §154, Governor Janet T. Mills has withdrawn the following nomination:
April 16, 2021
Michael W. Bennett of Hampden to the State Workforce Board at the request of the nominee. This nomination was pending before the Joint Standing Committee on Labor and Housing.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-15) The Following Communication: (H.C. 140)
STATE OF MAINE SUPREME JUDICIAL COURT 78 EXCHANGE STREET BANGOR, MAINE 04401
TO: Hon. Troy D. Jackson, President of the Senate Hon. Ryan M. Fecteau, Speaker of the House Hon. Darek M. Grant, Secretary of the Senate Hon. Robert B. Hunt, Clerk of the House FROM: Acting Chief Justice Andrew M. Mead RE: 2021 State of the Judiciary Address DATE: March 10, 2021
Thank you for your kind invitation of February 25, 2021 to deliver the 2021 State of the Judiciary Address to the members of the 130th Maine Legislature.
I accept with pleasure, and am honored to submit my State of the Judiciary Address both in hardcopy print and video versions. The video can be accessed at the following internet address:
https://vimeo.com/521512581/e63c061def
I am grateful for the opportunity to briefly outline some of the many initiatives and innovations that have taken place within the Judicial Branch as we endeavor to maximize our judicial resources during this terrible pandemic. If you or any member of the Legislature would like additional information or details, please feel free to contact us at any time.
Thank you for the important work you and your colleagues are undertaking on behalf of the people of the State of Maine.
Sincerely,
S/Hon. Andrew M. Mead Acting Chief Justice; Senior Associate Justice Maine Supreme Judicial Court
_________________________________
(2-16) The Following Communication: (H.C. 141)
MAINE MARITIME ACADEMY CASTINE, MAINE 04420
April 12, 2021
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, ME 04333-0002
Dear Speaker Fecteau and President Jackson:
On behalf of the Board of Trustees of Maine Maritime Academy, I respectfully submit the 2021 State of the Academy. Due to COVID-19 safety protocols, the State of the Academy was pre-recorded. The link is available here: https://bit.ly/3rWd0Yj.
I am very pleased to tell you that at the present time, Maine Maritime Academy is in a strong and vibrant position despite the challenges of dealing with a global pandemic. We are fully operational, we have been open for business, offering in-person instruction this semester as we were last semester, and we are fully prepared to be fully operational in the upcoming fall semester. Our applications are robust and we look forward to families recognizing that the pandemic has taken a turn, that they can see glimmers of hope in the future and that college-bound high school students are making final arrangements to begin their college careers.
On the outcome side, our job placement rate continues to be exceptional. We are able to consistently place more than 90% of our graduates in jobs within their career fields within 90 days of graduation. That is a major advantage that comes with a diploma from MMA, and it adds substantial value for our students and their families who are investing in an MMA education.
Our spring semester will come to a close this week, we have already conducted our commencement and our training ship will depart for the sea-semester next week. I thank you and the 130th Maine State Legislature for your interest in and ongoing support of the Maine Maritime Academy and I stand ready to respond to any question you or your colleagues may have.
Sincerely,
S/Dr. William J. Brennan President
_________________________________
(2-17) The Following Communication: (H.C. 142)
UNIVERSITY OF MAINE SYSTEM OFFICE OF THE CHANCELLOR 15 ESTABROOKE DRIVE ORONO, MAINE 04469
April 5, 2021
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Thank you for inviting me to provide the Legislature and people of Maine a biannual report on the state of our public universities. While I know we all look forward to the day a report like this can again be safely delivered in-person in the House Chamber, I am pleased to provide you a link to my recorded video address and its transcript, which can be found at www.maine.edu/sotu. I was honored to be joined in my address by University of Maine/University of Maine at Machias President and University of Maine System Vice Chancellor for Research and Innovation Joan Ferrini-Mundy and University of Maine School of Law Dean Leigh Saufley, as well as University of Southern Maine nursing student Monique Belisle of Winslow.
As I report in my address, we have come through a year of global pandemic that posed the greatest challenge to higher education in the last century. I'm proud to say that the success of Maine's public universities to-date has exceeded every expectation. What's more, we did it while implementing an innovative national model for unified accreditation to help our universities share resources and work together in new ways, which in turn helped to inspire one of the ten largest philanthropic gifts ever to public higher education in our county's history. At the same time, our operating budgets are severally strained due to $100 million in pandemic-related expenses and lost revenue, and our university infrastructure is among the nation's oldest, burdened by imminent need and a deferred maintenance backlog that together exceed $1 billion.
Looking forward - as we are always doing - we will be relentless in the pursuit of making the lifechanging benefits of public higher education available to every Mainer. No one can be left behind if Maine is to move forward. We hope you will join us and that you will take the time to view my address at www.maine.edu/sotu.
With continued appreciation for our partnership with the Legislature,
Sincerely,
S/Dannel P. Malloy, Chancellor University of Maine System
_________________________________
(2-18) The Following Communication: (H.C. 143)
MAINE COMMUNITY COLLEGE SYSTEM OFFICE OF THE PRESIDENT 323 STATE STREET, AUGUSTA, MAINE 04330-7131
April 12, 2021
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, ME 04333-0002
Dear Speaker Fecteau and President Jackson,
On behalf of the Board of Trustees of the Maine Community College System, I respectfully submit the 2021 State of the Colleges.
Due to COVID-19 safety protocols, the State of the Colleges was pre-recorded. The link is available here: http://bit.ly/StateofHigherEd2021
During this challenging time, the people who make up Maine's community colleges have done an extraordinary job in serving our students, supporting state agencies, and assisting the state's employers and workers. We donated PPE and opened our dorms to first responders. Our COVID-19 safety badging initiative alone has made life a little safer for untold Mainers and visitors, and helped stabilize some of our key industries.
We remained focused on the success of our students, delivering hands-on training where needed, adding new learning platforms for remote students, guaranteeing technology and tech support to all students, and adjusting student supports so there was tutoring and counseling available online - and food pantry deliveries at the curb.
The good work of the community colleges in the last year has brought into focus the critical role our colleges play in their communities, in our students' lives and in providing the state with graduates armed with the skills they need to step into the modern economy, even as it shifts under our feet.
We are not done yet. We look forward to your support as we move toward ambitious, strategic goals, together.
Sincerely,
S/David Daigler President
_________________________________
(2-19) The Following Communication: (H.C. 144)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 28, 2021
Honorable Ryan M. Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Fecteau:
Pursuant to Joint Rule 310, the following Joint Standing Committees have voted unanimously to report the following bills out "Ought Not to Pass:"
Agriculture, Conservation and Forestry L.D. 728 Resolve, Directing State Agencies That Maintain Public Lands for Recreation To Make Certain Information Readily Accessible to the General Public Criminal Justice and Public Safety L.D. 13 An Act To Coordinate the Delivery of Individuals Committed to the Department of Corrections L.D. 439 An Act To Amend the Provisions Concerning the Crime of Gross Sexual Assault Education and Cultural Affairs L.D. 444 An Act To Create Parity between Department of Education Recommendations and Maine Principals' Association Guidelines for Sports L.D. 707 An Act To Promote Student Health by Requiring School Administrative Units To Offer Extracurricular Sports as a Requirement of Receiving State Education Funds L.D. 779 An Act To Extend the Time Allowed for Selling, Distributing and Displaying the State of Maine Bicentennial Commemorative License Plate and To Allow the Maine Bicentennial Commission To Continue To Serve in 2021 (EMERGENCY) Environment and Natural Resources L.D. 618 An Act Regarding the Outdoor Release or Abandonment of Balloons L.D. 743 An Act To Amend the Laws Governing Invasive Aquatic Species L.D. 809 An Act To Prohibit the Purging of Volatile Organic Compound Gases from Oil Tankers in the Waters of Maine Health and Human Services L.D. 48 Resolve, To Require the Department of Health and Human Services To Request a Waiver Relating to Support Services and To Provide Funds To Prevent Homelessness L.D. 503 Resolve, To Help Children in Therapeutic Foster Care Move toward Adoption L.D. 652 An Act To Include an Emergency Reimbursement Rate Review Process in Rate Setting by the Department of Health and Human Services L.D. 760 An Act To Clarify the Disclosure of Records under the Child and Family Services and Child Protection Act L.D. 762 An Act To Clarify the Response to Truancy under the Child and Family Services and Child Protection Act L.D. 888 An Act To Ensure Ongoing Services for Victims of Sexual Assault and Domestic Violence L.D. 934 An Act To Create a Family and Juvenile Mediation Program within the Department of Health and Human Services Health Coverage, Insurance and Financial Services L.D. 295 An Act To Repeal Restrictions That Prohibit Certain Advanced Practice Registered Nurses from Providing Essential Health Care Services L.D. 599 An Act To Require Coverage for Certain Ultrasound Exams L.D. 617 An Act Concerning Prior Authorizations for Prescription Drugs L.D. 694 An Act Concerning Business Interruption Insurance (EMERGENCY) L.D. 713 An Act To Allow the Purchase of Health Insurance across State Lines Inland Fisheries and Wildlife L.D. 544 An Act To Eliminate Moose Permits for Hunting Lodges Innovation, Development, Economic Advancement and Business L.D. 862 An Act To Protect Consumer Property by Requiring Liability Insurance for Snowplow Vehicles and Vehicles Used in Landscaping or Gardening L.D. 1232 An Act To Clarify Services Provided by Barbers and Master Barbers L.D. 1421 Resolve, Directing the Department of Economic and Community Development To Update Its Current Priorities under the Northern Border Regional Commission's Allowable Grant Requests To Include Support of Population Growth Strategies around the State in Concert with the State's 10-year Economic Development Strategy (EMERGENCY) State and Local Government L.D. 755 An Act Regarding Monhegan Plantation L.D. 876 An Act To Promote Efficiency in County and Municipal Government L.D. 889 An Act Concerning Proportional Representation Taxation L.D. 217 An Act To Make Contributions Made To Pay Off School Meal Debt Tax-deductible L.D. 403 An Act To Assist Service Center Communities by Adjusting State-Municipal Revenue Sharing (EMERGENCY) L.D. 409 An Act To Provide Funding To Restore Fully State-Municipal Revenue Sharing (EMERGENCY) Veterans and Legal Affairs L.D. 53 An Act To Limit Political Advertising L.D. 185 An Act To Abolish Mandatory Political Caucuses L.D. 588 Resolve, To Study Veterans' Benefits in Maine L.D. 638 An Act To Ensure the Timely and Transparent Delivery of Unofficial Election Results in Maine L.D. 641 An Act To Prohibit Contributions, Expenditures and Participation by Foreign Nationals To Influence Referenda (EMERGENCY) L.D. 656 An Act To Strengthen the Integrity of the Office of Marijuana Policy L.D. 685 An Act To Legalize Online Raffles for Nonprofit Organizations (EMERGENCY) L.D. 1060 An Act To Increase the State Revenue from Casino Net Income, Reallocate the State Distribution and Provide Tax Uniformity L.D. 1099 An Act Regarding Election Reform
Sincerely,
S/Robert B. Hunt Clerk of House
_________________________________
(2-20) The Following Communication: (S.C. 369)
MAINE SENATE 130th LEGISLATURE OFFICE OF THE SECRETARY OF THE SENATE
March 30, 2021
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
Dear Speaker Fecteau:
In accordance with 3 M.R.S.A. §158 and Joint Rule 506 of the 130th Maine Legislature, please be advised that the Senate today confirmed the following nominations:
Upon the recommendation of the Committee on Education and Cultural Affairs:
To the Maine Community College System, Board of Trustees: · Valerie Laure Bilogue Minkala Epse Tayong of Presque Isle for appointment · Kossi Gamedah of Falmouth for appointment
Upon the recommendation of the Committee on Judiciary:
As a District Court Judge · Andrew Benson of Athens for reappointment · Barbara L. Raimondi of Brunswick for reappointment · Eric J. Walker of Belmont for reappointment
As a Superior Court Justice · Robert E. Mullen of Norridgewock for reappointment · Daniel I. Billings of Southport for reappointment
Upon the recommendation of the Committee on Veterans and Legal Affairs:
To the Commission on Governmental Ethics and Election Practices · Sarah LeClaire of Woodland for appointment.
To the Gambling Control Board · Sari S. Greene of South Portland for appointment · Joseph R. Hanslip of Sanford for appointment · Noel C. March of Hampden for appointment
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-21) The Following Communication: (S.C. 445)
MAINE SENATE 130TH LEGISLATURE
Honorable Ryan M. Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
Dear Speaker Fecteau:
In accordance with 3 M.R.S.A. §158 and Joint Rule 506 of the 130th Maine Legislature, please be advised that the Senate today confirmed the following nominations:
Upon the recommendation of the Committee on Agriculture, Conservation and Forestry:
· Leo L. Trudel of Madawaska Lake for appointment, to the Maine Land Use Planning Commission · Upon the recommendation of the Committee on Education and Cultural Affairs:
· Cordelia Pitman of Portland for appointment, to the State Board of Education
Upon the recommendation of the Committee on Environment and Natural Resources:
To the Maine Outdoor Heritage Fund Board:
· Samantha Horn of Readfield for appointment
· Steven Tatko of Willimantic for appointment
Upon the recommendation of the Committee on Health Coverage, Insurance and Financial Services:
· William N. Lund of Portland for reappointment, as the Superintendent, Bureau of Consumer Credit Protection
Upon the recommendation of the Committee on Inland Fisheries and Wildlife:
To the Inland Fisheries and Wildlife Advisory Council:
· Eric Ward of Greenville Jct. for appointment
· Jennifer A. Geel of E. Machias for appointment
· Michael Gawtry of Yarmouth for appointment
Upon the recommendation of the Committee on Innovation, Development, Economic Advancement and Business:
To the Midcoast Regional Redevelopment Authority:
· John Moncure of Harpswell for reappointment
· John Peters of Harpswell for reappointment
· Ann Marie Swenson of Scarborough for appointment
· Lois Skillings of Brunswick for reappointment
Upon the recommendation of the Committee on Judiciary:
To the Maine Commission on Indigent Legal Services:
· The Honorable Donald G. Alexander of Winthrop for appointment
· Meegan Burbank, Esq. of Jefferson for appointment
· Matthew Morgan, Esq. of Topsham for appointment
· Ronald W. Schneider, Jr., Esq. of Wells for reappointment
To the Maine Human Rights Commission:
· The Honorable Julie Ann O’Brien of Augusta for appointment
Upon the recommendation of the Committee on Labor and Housing:
To the Maine Public Employees Retirement System Board of Trustees:
· Kenneth Williams of Damariscotta for reappointment
· Mark A. Brunton of China for reappointment
· Richard T. Metivier of Lewiston for reappointment
· Brian H. Noyes of Freeport for reappointment
· John H. Kimball of Norway for appointment
To the State Workforce Board:
· The Honorable John L. Patrick of Rumford for appointment
· Meryl Fogg Ryan of Falmouth for appointment
· Allyson Coombs of Brunswick for appointment
· Vaughan J. Woodruff of Pittsfield for appointment
· Adria Horn of Pittston for appointment
To the Workers’ Compensation Board:
· Lynne Gaudette of Biddeford for appointment
· Richelle R. Wallace of Auburn for reappointment
· Glenn W. Burroughs of Winthrop for reappointment
· Penny Picard of Palmyra for appointment
· Ronald P. Green Jr. of Plymouth for reappointment
· Serina DeWolfe of Windham for appointment
Upon the recommendation of the Committee on Marine Resources:
To the Marine Resources Advisory Council:
· The Honorable Abden Simmons of Waldoboro for appointment
· Ronald A. Trundy of Stonington for reappointment
· Robert Begin of Boothbay Harbor for appointment
· Peter C. Mourmouras of Biddeford for reappointment
· Michael R. Danforth of Brewer for appointment
· Matthew E. Moretti of Portland for reappointment
· Kristin E. Brawn of Cape Elizabeth for reappointment
· Jocelyn Runnenbaum of Bath for appointment
· John Bigelow Marsh III of Bremen for appointment
· James B. Arsenault of Dresden for appointment
· Dana Hammond II of Bristol for appointment
· Curtis D. Haycock of Milbridge for appointment
Upon the recommendation of the Committee on State and Local Government:
· The Honorable Gay Grant of South Gardiner for appointment, to the Maine Governmental Facilities Authority
Upon the recommendation of the Committee on Taxation:
To the Maine Board of Tax Appeals:
· Andrew Wells, Esq. of Durham for appointment
· Jeanne T. Gibson of Winthrop for appointment
Upon the recommendation of the Committee on Transportation:
To the Northern New England Passenger Rail Authority:
· James I. Cohen of Portland for appointment
· Carol A. Murray of Sanford for appointment
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Establish A Maine Pesticide Sales and Use Registry" (H.P. 1188) (L.D. 1599)
Sponsored by Representative OSHER of Orono. Cosponsored by Senator MIRAMANT of Knox and Representatives: COLLINGS of Portland, DOUDERA of Camden, DUNPHY of Old Town, McCREA of Fort Fairfield, MILLETT of Cape Elizabeth, O'NEIL of Saco, ZEIGLER of Montville, Senator: DAUGHTRY of Cumberland. Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Authorize a General Fund Bond Issue To Strengthen Maine's Health Care Workforce" (H.P. 1186) (L.D. 1597)
Sponsored by Representative PIERCE of Falmouth. Cosponsored by Representatives: BRENNAN of Portland, CRAVEN of Lewiston, MADIGAN of Waterville, MEYER of Eliot, STOVER of Boothbay, ZAGER of Portland, Senators: CHIPMAN of Cumberland, SANBORN of Cumberland. Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS suggested and ordered printed.
_________________________________
(3-3) Resolve, To Convene a Working Group To Identify and Find Replacements for Certain Stigmatizing References throughout the Maine Revised Statutes and Government Publications (H.P. 1177) (L.D. 1588)
Sponsored by Representative PLUECKER of Warren. Cosponsored by Representatives: EVANGELOS of Friendship, HARNETT of Gardiner, NEWELL of the Passamaquoddy Tribe, WARREN of Hallowell, Senator: CARNEY of Cumberland. (3-4) Bill "An Act To Decriminalize Engaging in Prostitution, Strengthen the Laws against Commercial Sexual Exploitation and Allow a Person Convicted of Engaging in Prostitution To Petition the Court To Expunge the Record of Conviction" (H.P. 1181) (L.D. 1592)
Sponsored by Representative RECKITT of South Portland. Cosponsored by Senator CARNEY of Cumberland and Representatives: BROOKS of Lewiston, BRYANT of Windham, GRAMLICH of Old Orchard Beach, LOOKNER of Portland, MORALES of South Portland, PEBWORTH of Blue Hill, PLUECKER of Warren, WARREN of Hallowell. (3-5) Bill "An Act To Provide Pathways to Rehabilitation, Reentry and Reintegration" (H.P. 1182) (L.D. 1593)
Sponsored by Representative TALBOT ROSS of Portland. (3-6) Bill "An Act To Reclassify Certain Offenses under the Inland Fisheries and Wildlife Laws and Motor Vehicle Laws and Increase the Efficiency of the Criminal Justice System" (H.P. 1193) (L.D. 1604)
Sponsored by Representative WARREN of Hallowell. (3-7) Bill "An Act To License Ambulance Drivers Who Are Not Licensed To Provide Emergency Medical Services" (H.P. 1194) (L.D. 1605)
Sponsored by Representative McDONALD of Stonington. (3-8) Bill "An Act To Criminalize Calls Made to Emergency Services Based on Racial Profiling" (H.P. 1196) (L.D. 1607)
Sponsored by Representative TEPLER of Topsham. (3-9) Bill "An Act To Establish a System of Proportional Fines and To Repeal Certain Fees and Assessments" (H.P. 1213) (L.D. 1630)
Sponsored by Representative PLUECKER of Warren. Cosponsored by Representatives: EVANGELOS of Friendship, MORALES of South Portland, WARREN of Hallowell, Senator: KEIM of Oxford. Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-10) Bill "An Act To Strengthen Statewide Mental Health Peer Support, Crisis Intervention Mobile Response and Crisis Stabilization Unit Services and To Allow E-9-1-1 To Dispatch Using the Crisis System" (H.P. 1175) (L.D. 1586)
Sponsored by Representative WARREN of Hallowell. (3-11) Bill "An Act To Remove the Municipal Ordinance Exemption for the Development of Nonessential Transmission Lines" (H.P. 1176) (L.D. 1587)
Sponsored by Representative LANDRY of Farmington. (3-12) Bill "An Act To Reduce the Nameplate Capacity of Distributed Generation Resource Projects to Qualify for Net Energy Billing and Decrease Tariff Rates for Customers Participating in Net Energy Billing Programs" (H.P. 1185) (L.D. 1596)
Sponsored by Representative CAIAZZO of Scarborough. (3-13) Bill "An Act To Increase the Number of Lincolnville Sewer District Trustees from 3 to 5" (H.P. 1209) (L.D. 1625)
Sponsored by Representative ZEIGLER of Montville. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on ENERGY, UTILITIES AND TECHNOLOGY suggested and ordered printed.
_________________________________
(3-14) Bill "An Act To Suspend the Collection of the Container Fee for Hand Sanitizer and Sanitizing Wipes during the COVID-19 Pandemic" (EMERGENCY) (H.P. 1183) (L.D. 1594)
Sponsored by Representative TEPLER of Topsham. Cosponsored by Representatives: McCREA of Fort Fairfield, OSHER of Orono, PLUECKER of Warren. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. (3-15) Bill "An Act To Address Waste Associated with Solar Energy Equipment" (H.P. 1184) (L.D. 1595)
Sponsored by Representative O'CONNOR of Berwick. Cosponsored by Senator WOODSOME of York and Representatives: FOSTER of Dexter, GRIFFIN of Levant, GRIGNON of Athens, KINNEY of Knox, MASON of Lisbon, SAMPSON of Alfred, WADSWORTH of Hiram, WHITE of Mars Hill. (3-16) Bill "An Act To Investigate Perfluoroalkyl and Polyfluoroalkyl Substance Contamination of Land and Groundwater" (H.P. 1189) (L.D. 1600)
Sponsored by Representative GRAMLICH of Old Orchard Beach. Cosponsored by Senator BENNETT of Oxford and Representatives: DUNPHY of Old Town, GROHOSKI of Ellsworth, O'NEIL of Saco, OSHER of Orono, TALBOT ROSS of Portland, Senator: HICKMAN of Kennebec. (3-17) Bill "An Act To Ensure That Municipalities and Multimunicipal Regions of Every Size and Capacity Have Guidance on Climate Adaptation and Resilience Strategies for Policy, Implementation and Investment Decision Support" (H.P. 1205) (L.D. 1616)
Sponsored by Representative BLUME of York. Cosponsored by Senator BRENNER of Cumberland and Representatives: BAILEY of Gorham, DOUDERA of Camden, PERRY of Calais, Senator: MAXMIN of Lincoln. (3-18) Bill "An Act To Amend the Laws Banning Polystyrene Foam To Exclude Packaging for Meat, Poultry, Fish, Seafood and Eggs" (EMERGENCY) (H.P. 1214) (L.D. 1631)
Sponsored by Representative MARTIN of Eagle Lake. Cosponsored by Senators: President JACKSON of Aroostook, STEWART of Aroostook. Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(3-19) Resolve, To Establish an Advisory Panel To Study the Implications of Genome-editing Technology for the Citizens of the State (H.P. 1190) (L.D. 1601)
Sponsored by Representative ZAGER of Portland. Cosponsored by Senator CLAXTON of Androscoggin and Representatives: BROOKS of Lewiston, EVANS of Dover-Foxcroft, HYMANSON of York, NEWELL of the Passamaquoddy Tribe, PERRY of Calais, Senator: BRENNER of Cumberland. (3-20) Bill "An Act To Implement the Recommendations of the Committee To Study the Feasibility of Creating Basic Income Security" (H.P. 1192) (L.D. 1603)
Sponsored by Representative MEYER of Eliot. Cosponsored by Representative: PERRY of Calais, Senator: VITELLI of Sagadahoc. (3-21) Bill "An Act To Expand the MaineCare Program To Cover All Citizens of the State" (H.P. 1197) (L.D. 1608)
Sponsored by Representative SYLVESTER of Portland. Cosponsored by Senator CHIPMAN of Cumberland and Representatives: ARFORD of Brunswick, McDONALD of Stonington, O'NEIL of Saco, TALBOT ROSS of Portland, TEPLER of Topsham, Senator: President JACKSON of Aroostook. (3-22) Resolve, To Create a Stakeholder Group To Identify the Needs of Long-term Care Family Caregivers (EMERGENCY) (H.P. 1208) (L.D. 1624)
Sponsored by Representative CRAVEN of Lewiston. Cosponsored by Representatives: BROOKS of Lewiston, CLOUTIER of Lewiston, MADIGAN of Waterville, PERRY of Calais, Senator: LIBBY of Androscoggin. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-23) Bill "An Act To Mandate That Certain Health Care Providers Disclose an Estimate of Charges at Time of Service" (H.P. 1203) (L.D. 1614)
Sponsored by Representative LOOKNER of Portland. (3-24) Bill "An Act To Implement Strategies Relating to Blockchain, Cryptocurrency and Other Financial Technology" (H.P. 1204) (L.D. 1615)
Sponsored by Representative WADSWORTH of Hiram. (3-25) Bill "An Act Regarding the Qualifications for Licensure as a Physician or Surgeon" (H.P. 1212) (L.D. 1629)
Sponsored by Representative HASENFUS of Readfield. 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.
_________________________________
(3-26) Resolve, Directing the Department of Economic and Community Development, the Department of Labor and the Department of Transportation To Develop Partnerships with Businesses, Unions and Educational Programs and Institutions To Provide Training and Transportation for Workers (H.P. 1202) (L.D. 1613)
Sponsored by Representative MADIGAN of Waterville. Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS suggested and ordered printed.
_________________________________
(3-27) Bill "An Act To Increase Privacy and Security by Prohibiting the Use of Facial Surveillance by Certain Government Employees and Officials" (H.P. 1174) (L.D. 1585)
Sponsored by Representative LOOKNER of Portland. Cosponsored by Representatives: EVANGELOS of Friendship, HARNETT of Gardiner, MORALES of South Portland, O'NEIL of Saco, PLUECKER of Warren, TALBOT ROSS of Portland, WARREN of Hallowell, Senator: MAXMIN of Lincoln. (3-28) Resolve, Directing the Department of Agriculture, Conservation and Forestry To Identify Places with Offensive Names and Methods of Changing Those Names (H.P. 1180) (L.D. 1591)
Sponsored by Representative TALBOT ROSS of Portland. Cosponsored by Senator HICKMAN of Kennebec and Representatives: EVANS of Dover-Foxcroft, McCREA of Fort Fairfield, McDONALD of Stonington, O'NEIL of Saco, PLUECKER of Warren, Senator: MAXMIN of Lincoln. (3-29) Bill "An Act Regarding Criminal Records" (H.P. 1191) (L.D. 1602)
Sponsored by Representative TALBOT ROSS of Portland. (3-30) Bill "An Act To Expand Tenant Representation on Boards of Directors of Nonprofit Housing Organizations" (H.P. 1195) (L.D. 1606)
Sponsored by Representative GROHOSKI of Ellsworth. Cosponsored by Representatives: GERE of Kennebunkport, MORALES of South Portland, WHITE of Waterville, Senator: STEWART of Aroostook. (3-31) Bill "An Act To Stop Social Media Censorship" (H.P. 1198) (L.D. 1609)
Sponsored by Representative SAMPSON of Alfred. Cosponsored by Senator MIRAMANT of Knox and Representative: DRINKWATER of Milford, Senator: KEIM of Oxford. (3-32) Bill "An Act To Facilitate Children's Testimony in Certain Sex Crime Cases" (H.P. 1201) (L.D. 1612)
Sponsored by Representative McDONALD of Stonington. (3-33) Bill "An Act To Establish and Practice Restorative Justice" (H.P. 1206) (L.D. 1617)
Sponsored by Representative TALBOT ROSS of Portland. (3-34) Bill "An Act Implementing the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act" (H.P. 1210) (L.D. 1626)
Sponsored by Representative TALBOT ROSS of Portland. Cosponsored by Senator CARNEY of Cumberland and Representatives: COLLINGS of Portland, Speaker FECTEAU of Biddeford, HARNETT of Gardiner, MARTIN of Greene, NEWELL of the Passamaquoddy Tribe, PERRY of Calais, Senator: President JACKSON of Aroostook. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-35) Bill "An Act To Define Commercial and Noncommercial Purveyors of Accommodations for Short-term Rental" (H.P. 1179) (L.D. 1590)
Sponsored by Representative SYLVESTER of Portland. (3-36) Bill "An Act To Promote Equity in Policy Making by Enhancing the State's Ability To Collect, Analyze and Apply Data" (H.P. 1199) (L.D. 1610)
Sponsored by Representative TALBOT ROSS of Portland. Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-37) Bill "An Act To Eliminate Taxpayer Subsidies for Discriminatory Employers" (H.P. 1187) (L.D. 1598)
Sponsored by Representative TERRY of Gorham. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-38) Bill "An Act To Require That Motor Vehicles Be Clear of Snow and Ice When Operated on Public Ways" (H.P. 1207) (L.D. 1623)
Sponsored by Representative WHITE of Mars Hill. Cosponsored by Senator WOODSOME of York and Representatives: WHITE of Waterville, WILLIAMS of Bar Harbor, WOOD of Portland, Senator: DILL of Penobscot. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(3-39) Bill "An Act To Ensure Equity in the Cannabis Industry" (H.P. 1178) (L.D. 1589)
Sponsored by Representative TALBOT ROSS of Portland. Cosponsored by Senator MIRAMANT of Knox and Representatives: CUDDY of Winterport, PLUECKER of Warren, ROEDER of Bangor, WARREN of Hallowell, WILLIAMS of Bar Harbor, Senators: HICKMAN of Kennebec, MAXMIN of Lincoln. (3-40) Bill "An Act To Amend Maine's Harness Racing Laws Regarding Race Dates and Pari-mutuel Pools" (EMERGENCY) (H.P. 1200) (L.D. 1611)
Sponsored by Representative KRYZAK of Acton. Cosponsored by Representatives: HALL of Wilton, KINNEY of Knox, LANDRY of Farmington, PLUECKER of Warren, SKOLFIELD of Weld, Senators: BLACK of Franklin, CYRWAY of Kennebec, DILL of Penobscot.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
(4-1) On motion of Speaker FECTEAU of Biddeford, the following Joint Resolution: (H.P. 1087) (Cosponsored by Senator DAUGHTRY of Cumberland and Representatives: BRENNAN of Portland, COREY of Windham, DUNPHY of Old Town, O'NEIL of Saco, Senators: HICKMAN of Kennebec, MAXMIN of Lincoln)
JOINT RESOLUTION SUPPORTING ALL MAINE YOUTH OUTDOORS
WHEREAS,the COVID-19 pandemic and its impacts have tremendously strained the mental health and well-being of Maine's youth and our education system, and, in response, schools have overcome challenges related to training, curriculum, space, funding, gear access, transportation and more in order to use exploring and learning outdoors to face these unprecedented physical, social and emotional challenges; and
WHEREAS, prior to the COVID-19 pandemic, Maine youth were spending less time outdoors exploring, discovering and building connections to Maine's natural resources;and
WHEREAS, it is documented that learning in an outdoor setting improves academic performance, increases motivation to learn and engage and increases student connection to natural resources and the community; and
WHEREAS, outdoor learning and leadership development open career opportunities in Maine's heritage natural resource, outdoor recreation and tourism industries;and
WHEREAS, the future decisions affecting the quality, quantity and use of the State's natural resources will lie in the hands of today's youth, who must understand natural systems and the interrelationships between natural and human-built systems in order to make informed decisions and take actions that will maintain a high quality of life;and
WHEREAS, when the benefits of outdoor experiences are made available to all youth, stronger connections and healthier communities are built and all citizens benefit; now,therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the First Regular Session, on behalf of the people we represent, take this opportunity to commend Maine teachers, administrators and school districts for theirinnovation in using outdoor settings to increase safety for youth and staff and to meet youth physical and mental health needs; and be it further
RESOLVED: That we support opportunities for all Maine youth to enjoy time outdoorsto explore and to learn about and build connections to our State's natural resources, which will provide for health and well-being and will build stronger, healthier communities through upholding Maine's deep history of connection to the outdoors.
_________________________________
(4-2) On motion of Representative CLOUTIER of Lewiston, the following Joint Resolution: (H.P. 1211) (Cosponsored by Senator CARNEY of Cumberland and Representatives: COREY of Windham, KESSLER of South Portland, MORALES of South Portland, SUPICA of Bangor, WILLIAMS of Bar Harbor, Senators: LIBBY of Androscoggin, MOORE of Washington, STEWART of Aroostook)
JOINT RESOLUTION RECOGNIZING THE STRUGGLE OF MAINE RESIDENTS WITH HOUSING COSTS AND THE INADEQUACY OF HOUSING STOCK
WHEREAS,the writers of the Constitution of Maine articulated the natural rights of all Maine people as including rights of pursuing and obtaining safety and happiness as well as acquiring, possessing and protecting property;and
WHEREAS, the median home price in the State has increased by 55% in the last decade due to short supply and high demand; and
WHEREAS, for 5 consecutive years, a majority of Maine households have been unable to afford the median home sale price; and
WHEREAS, for 20 consecutive years, a majority of Maine renter households have been unable to afford the median rent for a 2-bedroom apartment; and
WHEREAS, over 30,000 citizens of the State are on waiting lists to gain access to 14,000affordable housing units in the State and only 250 new units are created each year; and
WHEREAS, 26,000 households in the State are on the Centralized Housing Choice Voucher waiting list and the wait times for those subsidies can last for years;and
WHEREAS, nearly one out of 5 homes in the State are considered vacant according to theUnited States Census Bureau, the highest percentage of vacant homes of any state in the United States;and
WHEREAS, hospitals are unable to discharge patients due to a lack of supportive and affordable housing placements, causing far greater expense than the cost of providing such housing;and
WHEREAS, prisons and jails are unable to discharge people into supportive, affordable housing, contributing to recidivism and causing far greater hardship and expense than the cost of providing such housing; and
WHEREAS, businesses throughout the State are experiencing difficulty recruiting and retaining workers due to the high cost and lack of available housing; and
WHEREAS, the Governor's Economic Recovery Committee recommends the development of robust housing policies and programs that enable Maine people to live and raise their families near their work; and
WHEREAS, this shortage of affordable housing exists in every part of the State and has adirect impact on the health and welfare of Maine people; and
WHEREAS, our ability to build a strong, prosperous State that provides opportunity for every resident is threatened by our residents' lack of access to affordable housing;now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the First Special Session, on behalf of the people we represent, recognize that the majority of Maine households are struggling to afford housing costs, that the current supply and condition of the State's housing stock are inadequate to meet the basic needs of the State's citizens and that action must be taken to address these issues.
_________________________________
(4-3) On motion of Representative ZAGER of Portland, the following Joint Resolution: (H.P. 1215)
JOINT RESOLUTION RECOGNIZING APRIL 2021 AS ORGAN DONATION MONTH
WHEREAS,there are more than 108,000 Americans, with more than 6,000 in New England, who are currently waiting for a life-saving organ transplant; and
WHEREAS, there are over one million life-enhancing tissue transplants each year that aremade possible by the generous donation of corneas, bone, skin or other tissue;and
WHEREAS, we can all help save up to 8 people's lives and benefit up to 50 recipients by signing up to become an organ and tissue donor by enrolling in the Maine Organ DonorRegistry when we apply for, or renew, our driver's licenses or by registering online at the Department of the Secretary of State, Bureau of Motor Vehicles website;and
WHEREAS, 99% of all people in Maine who register to become a donor do so at the Bureau of Motor Vehicles; last year, Maine met the national goal of signing up 50% of our driving population to register as donors and we are dedicated to increasing that percentage and making it fast and easy to sign up to save a life through our Bureau of Motor Vehicles;and
WHEREAS,Maine surgeons, physicians, nurses and other health care professionals provide life-saving organ transplant services to the people of the State;and
WHEREAS, this observance pays tribute to organ and tissue donors and their families whose decision to donate life enables others to receive life-saving organs and tissues for transplant; now,therefore, be it
RESOLVED: That We, the members of the One Hundred and Thirtieth Legislature now assembled in the First Special Session, on behalf of the people we represent, take this opportunity to recognize April 2021 as Organ Donation Month and encourage all citizens of the State to register as an organ and tissue donor on their driver's licenses, identification cards or REAL ID cards.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Eva Deschaine, of Fort Kent, who celebrated her 105th birthday on March 13, 2021. We extend our congratulations and best wishes;
(SLS 92)
(5-2) Phillip C. Cossar, of Corinna, to whom the Town of Corinna has dedicated its 2020 Town Report for his many contributions to his community. We extend our congratulations and best wishes;
(SLS 93)
(5-3) Emily Archibald, of Kennebunk, a student at Kennebunk High School and a member of the girls basketball team, who recently scored her 1,000th career point. We extend our congratulations and best wishes;
(SLS 94)
(5-4) Sophie McVicar, of Calais, a student at Calais Middle/High School and a player on the girls basketball and soccer teams, who recently scored her 1,000th career point in basketball and scored her 100th career goal in soccer. We extend our congratulations and best wishes;
(SLS 95)
(5-5) Sadie Cairns, of Fort Kent, an eighth-grade student at Valley Rivers Middle School, who won the Aroostook County Spelling Bee. We extend our congratulations and best wishes;
(SLS 96)
(5-6) Bobbie Worley, of Connor Township, who is retiring as an officer of the Caribou Police Department after 28 years of service. Officer Worley previously served in the United States Air Force for approximately 15 years. We extend our congratulations and best wishes;
(SLS 97)
(5-7) Justin Pelletier, of Madawaska, a senior at Madawaska Middle/High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(SLS 98)
(5-8) the Fort Kent Community High School Boys Alpine Ski Team, which won the Aroostook County Championship. We extend our congratulations and best wishes;
(SLS 99)
(5-9) the Fort Kent Community High School Girls Alpine Ski Team, which won the Aroostook County Championship. We extend our congratulations and best wishes;
(SLS 100)
(5-10) Jane P. Cushing, of Bangor, who is celebrating her 90th birthday on March 23, 2021. We extend our congratulations and best wishes;
(SLS 101)
(5-11) the Washburn August Festival, 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 102)
(5-12) the Portage Lake Summer Round-up Days, 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 103)
(5-13) the Eagle Lake Fire Department, 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 104)
(5-14) the Pleasant Ridge Riders, of Caswell, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 105)
(5-15) the New Sweden Historical Society, 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 106)
(5-16) the Wallagrass/Soldier Pond Revitalization Committee, 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 107)
(5-17) David Peterson, of Stockholm, 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 108)
(5-18) the Sly Brook Sno-Riders, of New Canada, 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 109)
(5-19) the Mapleton Daze Committee, 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 110)
(5-20) Jean-Pierre Michaud and Scott Walton, of Caribou, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 111)
(5-21) the Madawaska Historical Society, 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 112)
(5-22) the St. Francis Historical Society, 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 113)
(5-23) the St. Agatha Fire Department, 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 114)
(5-24) the Limestone Rotary Club, 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 115)
(5-25) the Ashland Community Library, 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 116)
(5-26) the Fort Kent Community High School 2020 Winter Carnival Food Drive, 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 117)
(5-27) the Greater Grand Isle Historical Society, 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 118)
(5-28) the Allagash Historical Society, 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 119)
(5-29) the Williams-Cone Elementary School Have a Heart for Hunger Food Drive, of Topsham, 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 120)
(5-30) Don Kornrumph, of Arrowsic, 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 121)
(5-31) Gary Morong, of Phippsburg, 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 122)
(5-32) Will Neilson, of Arrowsic, 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 123)
(5-33) Laurisa Loon, of Richmond, 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 124)
(5-34) Ken Telleen, of Arrowsic, 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 125)
(5-35) the Midcoast Youth Center, of Bath, 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 126)
(5-36) Stephen August, of Bath, 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 127)
(5-37) the West Bath School Better World Day Project, of West Bath, 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 128)
(5-38) the Georgetown Comprehensive Plan Committee, 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 129)
(5-39) Barbara Richards, of Woolwich, 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 130)
(5-40) John Gibbons, of Union, 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 131)
(5-41) Henry Carey, of Thomaston, 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 132)
(5-42) Charlene Black, of St. George, 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 133)
(5-43) Dave Jackson, of Rockport, 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 134)
(5-44) Alton Grover, of Cushing, 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 135)
(5-45) the North Yarmouth Economic Development and Sustainability Committee, 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 136)
(5-46) the Kittery Lions Club, 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 137)
(5-47) Stuart Barwise, of Kennebunkport, 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 138)
(5-48) William G. Egeler, of Presque Isle, who is retiring as Dean of Students at Northern Maine Community College after 40 years of public service. We extend to Dr. Egeler our congratulations and best wishes;
(SLS 140)
(5-49) Rocky Buck, of Clinton, for his nearly 30 years of contributions to youth sports through his service with Fairfield PAL Sports, including as Director of Baseball and as the Clinton Representative. We extend our appreciation and best wishes;
(SLS 141)
(5-50) Emily Archibald, of Kennebunk, a student at Kennebunk High School and a player on the girls basketball team, who has been named Miss Maine Basketball for 2021 by the Maine Association of Basketball Coaches. We extend our congratulations and best wishes;
(SLS 142)
(5-51) the Whitefield Municipal Fire and Rescue Department, 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 143)
(5-52) Lou Cook, of Union, 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 144)
(5-53) the Bremen Library, 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 145)
(5-54) George Parker, of Newcastle, 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 146)
(5-55) Ronald Orchard, of Southport, 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 147)
(5-56) Ernestine Peaslee, of Somerville, 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 148)
(5-57) Wesley Daniel, of Washington, 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 149)
(5-58) Joe Holland, of Jefferson, 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 150)
(5-59) Jeffrey Frankel, of Windsor, 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 151)
(5-60) Joe McSwain, of Edgecomb, 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 152)
(5-61) Lisa McSwain, of Edgecomb, 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 153)
(5-62) Richard and Cleo Sanborn, of Raymond, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 154)
(5-63) Glenn Haines, of Baldwin, 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 155)
(5-64) Harold Ware, of Standish, 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 156)
(5-65) Ronal Patch, of Lebanon, 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 157)
(5-66) Knights of Columbus Council #9782, of Wells, 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 158)
(5-67) Pat and Paul Boisvert, of Berwick, 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 159)
(5-68) Nancy Wyman, of Lebanon, 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 160)
(5-69) Bob McIntire, of Hallowell, 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 161)
(5-70) Roger Paradis, of Pittston, 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 162)
(5-71) the Gardiner Area High School Thanksgiving Food Drive, 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 163)
(5-72) Jeremiah Smith, of Monmouth, 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 164)
(5-73) Kaleb Pushard, of Manchester, 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 165)
(5-74) Ingrid Stanchfield, of Gardiner, 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 166)
(5-75) Don Sweeney, of Manchester, 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 167)
(5-76) Wendy Dennis, of Winthrop, 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 168)
(5-77) the Community Enrichment Committee, of Manchester, 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 169)
(5-78) Marion Bowman, of Chelsea, 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 170)
(5-79) Tyler C. Field, of Hampden, an Airman First Class with the Maine Air National Guard, who has been named the 2020 Outstanding Airman of the Year. We extend our congratulations and best wishes;
(SLS 171)
(5-80) Anton N. Trenga, of Levant, a Senior Airman with the Maine Air National Guard, who has been named the 2021 Airman of the Year. We extend our congratulations and best wishes;
(SLS 172)
(5-81) Samantha L. Houston, of Dixmont, a Senior Airman with the Maine Air National Guard, who has been named the 2021 Honor Guard Member of the Year. We extend our congratulations and best wishes;
(SLS 173)
(5-82) Chad R. Sirois, of Bangor, a Technical Sergeant with the Maine Air National Guard, who has been named the 2020 Honor Guard Member of the Year. We extend our congratulations and best wishes;
(SLS 174)
(5-83) Cameron A. Wellman, of Bedford, Massachusetts, a Captain with the Maine Air National Guard, who has been named the 2021 Company Grade Officer of the Year. We extend our congratulations and best wishes;
(SLS 175)
(5-84) Troy G. Crocker, of Bangor, a Captain with the Maine Air National Guard, who has been named the 2020 Company Grade Officer of the Year. We extend our congratulations and best wishes;
(SLS 176)
(5-85) Stanley P. Niedorowski, of Hampden, a Senior Master Sergeant with the Maine Air National Guard, who has been named the 2021 First Sergeant of the Year. We extend our congratulations and best wishes;
(SLS 177)
(5-86) Justin M. Smith, of Windham, a Master Sergeant with the Maine Air National Guard, who has been named the 2020 First Sergeant of the Year. We extend our congratulations and best wishes;
(SLS 178)
(5-87) Melinda R. Metten, of Bangor, a Master Sergeant with the Maine Air National Guard, who has been named the 2021 Senior Non-Commissioned Officer of the Year. We extend our congratulations and best wishes;
(SLS 179)
(5-88) Andrew J. Robichaud, of Brewer, a Master Sergeant with the Maine Air National Guard, who has been named the 2020 Senior Non-Commissioned Officer of the Year. We extend our congratulations and best wishes;
(SLS 180)
(5-89) Michael B. Murch, of Biddeford, a Technical Sergeant with the Maine Air National Guard, who has been named the 2021 Non-Commissioned Officer of the Year. We extend our congratulations and best wishes;
(SLS 181)
(5-90) Jennifer M. Gammon, of Norway, a Technical Sergeant with the Maine Air National Guard, who has been named the 2020 Non-Commissioned Officer of the Year. We extend our congratulations and best wishes;
(SLS 182)
(5-91) Elmer K. Sweetland, Jr., of Searsmont, who is retiring as a Sergeant of the Knox County Correctional Facility after 21 years of public service. We extend our congratulations and best wishes;
(HLS 87) Presented by Representative EVANGELOS of Friendship. Cosponsored by Senator CURRY of Waldo, Senator MAXMIN of Lincoln, Senator MIRAMANT of Knox, Representative DOUDERA of Camden, Representative GEIGER of Rockland, Representative MATLACK of St. George, Representative McDONALD of Stonington, Representative PLUECKER of Warren, Representative ZEIGLER of Montville.
(5-92) Joseph Zubrick, of Presque Isle, who is retiring as Associate Professor of Oral Communication and Theatre at the University of Maine at Fort Kent after many years of public service. We extend our congratulations and best wishes;
(HLS 88) Presented by Representative MARTIN of Eagle Lake. Cosponsored by President JACKSON of Aroostook, Senator STEWART of Aroostook, Representative MARTIN of Sinclair, Representative McCREA of Fort Fairfield, Representative UNDERWOOD of Presque Isle.
(5-93) Anne Chamberland, of St. Agatha, who is retiring as Acadian Archives Specialist at the University of Maine at Fort Kent after many years of public service. We extend our congratulations and best wishes;
(HLS 89) Presented by Representative MARTIN of Eagle Lake. Cosponsored by President JACKSON of Aroostook, Representative MARTIN of Sinclair.
(5-94) Jenny Radsma, of Fort Kent, who is retiring as Professor of Nursing at the University of Maine at Fort Kent after many years of public service. We extend our congratulations and best wishes;
(HLS 90) Presented by Representative MARTIN of Eagle Lake. Cosponsored by President JACKSON of Aroostook, Representative MARTIN of Sinclair.
(5-95) Phillip C. Cossar, of Corinna, to whom the Town of Corinna has dedicated its Town Report for his many contributions to the town, including his coaching of children's sports, co-founding the Nokomis All Sports Boosters and service as a firefighter and the town's sexton. We extend our congratulations and best wishes;
(HLS 91) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator GUERIN of Penobscot.
(5-96) Cash McClure, of Readfield, a senior at Maranacook Community High School and a player on the boys basketball team, who has been named Mr. Maine Basketball by the Maine Association of Basketball Coaches. We extend our congratulations and best wishes;
(HLS 92) Presented by Representative HASENFUS of Readfield. Cosponsored by Senator HICKMAN of Kennebec.
(5-97) the Maranacook Community High School Boys Basketball Team, of Readfield, runners-up in the Central Maine League Championship. We extend our congratulations and best wishes;
(HLS 93) Presented by Representative HASENFUS of Readfield. Cosponsored by Senator HICKMAN of Kennebec.
(5-98) the Winthrop High School Boys Basketball Team, which won the Central Maine League Championship. We extend our congratulations and best wishes;
(HLS 94) Presented by Representative HASENFUS of Readfield. Cosponsored by Senator HICKMAN of Kennebec.
(5-99) the Town of Winthrop, which is celebrating its 250th Anniversary. We extend to the citizens of Winthrop our congratulations and best wishes;
(HLS 95) Presented by Representative HASENFUS of Readfield. Cosponsored by Senator HICKMAN of Kennebec.
(5-100) Robert and Aline Strout, of Lisbon, who received an Honors Award from Maine Preservation for restoring the former Lisbon High School, built in 1893. We extend our congratulations and best wishes;
(HLS 96) Presented by Representative MASON of Lisbon. Cosponsored by Senator TIMBERLAKE of Androscoggin.
(5-101) Patricia L. Hutchins, of Penobscot, on her retirement as Executive Director of the Wilson Museum in Castine after 50 years of service. Mrs. Hutchins has been an integral part of the museum and has overseen its significant growth, including the acquisition and use of the restored 18th-century John Perkins house and the creation of the Hutchins Education Center, which provides programs for adults and school-aged children. We extend our congratulations and best wishes;
(HLS 97) Presented by Representative HUTCHINS of Penobscot. Cosponsored by Senator ROSEN of Hancock.
(5-102) Kevin Bailey, of Windham, who received the 2021 Outstanding Parks Professional Award from the Maine Recreation and Park Association. We extend our congratulations and best wishes;
(HLS 98) Presented by Representative BRYANT of Windham. Cosponsored by Senator DIAMOND of Cumberland, Representative COREY of Windham.
(5-103) Aliah K. Reyes, of Honolulu, Hawaii and a native of Kennebunk, who is retiring as a Master Sergeant with the United States Air Force after 21 years of service to the Nation. We extend our congratulations and best wishes;
(HLS 99) Presented by Representative BABBIDGE of Kennebunk. Cosponsored by Senator RAFFERTY of York.
(5-104) Jaime Stone, of Camden, principal of Camden-Rockport Middle School, who has been named Maine's NASSP Principal of the Year for 2021-2022 by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 100) Presented by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox.
(5-105) Christopher Pond, of Naples, who is retiring as Chief of the Naples Fire Rescue Department after 37 years of public service with the Town of Naples. Chief Pond rose through the ranks and was appointed chief in 2000; during his tenure, he oversaw the department's modernization as a combination service with round-the-clock fire and emergency medical services staffing and state-of-the-art equipment. We extend our congratulations and best wishes;
(HLS 101) Presented by Representative CEBRA of Naples. Cosponsored by Senator BENNETT of Oxford.
(5-106) Rebecca Hatt, of Biddeford, who has received the Girl Scout Gold Award. This is the highest award in Senior Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(HLS 104) Presented by Speaker FECTEAU of Biddeford. Cosponsored by Senator DESCHAMBAULT of York, Representative GERE of Kennebunkport, Representative SHEEHAN of Biddeford.
(5-107) Ella Hanson, of York, who has received the Girl Scout Gold Award. This is the highest award in Senior Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(HLS 105) Presented by Representative BLUME of York. Cosponsored by Senator LAWRENCE of York, Representative HYMANSON of York.
(5-108) Abigail Gardner, of Cumberland Center, 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;
(HLS 107) Presented by Representative SHARPE of Durham. Cosponsored by Senator BREEN of Cumberland, Representative MORIARTY of Cumberland.
(5-109) Zada Smith, of North Yarmouth, 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;
(HLS 108) Presented by Representative SHARPE of Durham. Cosponsored by Senator DAUGHTRY of Cumberland.
(5-110) Doug Libby, of Ellsworth, who is retiring after 46 years of coaching youth sports. In 1984, after coaching for 9 years in Surry, where he coached baseball and boys and girls basketball, Mr. Libby began coaching in Ellsworth. He coached the boys basketball team at Ellsworth Elementary-Middle School and, after a stint coaching the varsity girls basketball team at Ellsworth High School, began his long tenure coaching the girls basketball team at Ellsworth Elementary-Middle School. He also coached T-ball, farm baseball and travel soccer and umpired Little League games in Surry and Ellsworth. At the Down East Family YMCA, he coached the youth soccer team and was the program's youth soccer director. He also served for a time as co-athletic director at Ellsworth Elementary-Middle School, where he was instrumental in starting the wrestling program and overseeing the building of its new gymnasiums. We extend our appreciation and best wishes;
(HLS 109) Presented by Representative GROHOSKI of Ellsworth. Cosponsored by Senator LUCHINI of Hancock.
(5-111) Evan Livada, of Cape Elizabeth, who is retiring as a member of the Maine Health and Higher Educational Facilities Authority after 22 years of public service. We extend our congratulations and best wishes;
(HLS 110) Presented by Representative MILLETT of Cape Elizabeth. Cosponsored by Senator CARNEY of Cumberland, Representative KESSLER of South Portland.
(5-112) Kendra Wilbur, of Freeport, 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;
(HLS 111) Presented by Representative SACHS of Freeport. Cosponsored by Senator DAUGHTRY of Cumberland.
(5-113) Roger White, of Rumford, who has been named Rumford Citizen of the Year for his contributions to his community, including his donation of time, materials and labor to the Rumford Community Home, his support of community fundraisers and his contributions to town parades. We extend our congratulations and best wishes;
(HLS 112) Presented by Representative DOLLOFF of Milton Township. Cosponsored by Senator KEIM of Oxford.
(5-114) Andrew Coleman, of Mechanic Falls, 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;
(HLS 113) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator CLAXTON of Androscoggin.
(5-115) Eliza Nickelson, of Camden, 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;
(HLS 114) Presented by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox.
(5-116) Taylor Clayton, of Camden, 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;
(HLS 115) Presented by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox.
(5-117) Sara Ackley, of Rockport, 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;
(HLS 116) Presented by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox.
(5-118) Bailey West, of Stockton Springs, who has earned the distinction of being named Valedictorian of the 2021 graduating class of the University of Maine. We extend our congratulations and best wishes;
(HLS 117) Presented by Representative HUTCHINS of Penobscot. Cosponsored by Senator CURRY of Waldo.
(5-119) Drew Bennett, of Brewer, who has earned the distinction of being named Salutatorian of the 2021 graduating class of the University of Maine. We extend our congratulations and best wishes;
(HLS 118) Presented by Representative LYFORD of Eddington. Cosponsored by Senator ROSEN of Hancock, Representative O'CONNELL of Brewer.
(5-120) Jessica Dyer, of Corinna, Assistant Principal of Ridge View Community School, who was named Maine's Assistant Principal of the Year for 2021 by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 119) Presented by Representative FOSTER of Dexter. Cosponsored by Senator GUERIN of Penobscot, Representative COSTAIN of Plymouth.
(5-121) Joanne Potter, of Lebanon, who is retiring after 18 years of service on the School Administrative District 60 school board, and for her 15 years of service with the Forest Grove Cemetery Association. We extend our congratulations and best wishes;
(HLS 120) Presented by Representative O'CONNOR of Berwick. Cosponsored by Senator RAFFERTY of York, Representative KRYZAK of Acton.
(5-122) James Hanlon, of Windham, for his over 40 years of service through the Fraternal Order of Eagles. Mr. Hanlon joined Casco Aerie #565 in 1977 and served as the organization's Maine State President for 2019-2020, with his service being extended through the 2020-2021 term due to the COVID-19 pandemic. The only president to serve two consecutive terms since the organization's founding in 1898, Mr. Hanlon has shown exemplary leadership during a time of great stress while exhibiting compassion and support for the twelve Aeries located throughout the State. We extend our appreciation and best wishes;
(HLS 121) Presented by Representative BRYANT of Windham. Cosponsored by Senator DIAMOND of Cumberland, Representative COREY of Windham.
(5-123) the Top Ten students of the 2021 graduating class of Lewiston High School: Sydney Roy, Julia Paquette, Bridget Kahan, Olivia Deschenes, Elena Clothier, Katherine Morin, Chloe Bilodeau, Johnny Michareune, Rylee Barry and Gemma Landry. We extend our congratulations and best wishes;
(HLS 122) Presented by Representative CRAVEN of Lewiston. Cosponsored by Senator LIBBY of Androscoggin, Representative BROOKS of Lewiston, Representative CLOUTIER of Lewiston, Representative CONNOR of Lewiston.
(5-124) the Steuben Volunteer Fire Department, 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;
(HLS 123) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
(5-125) the Hancock Volunteer Fire Department, 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;
(HLS 124) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator LUCHINI of Hancock.
(5-126) Sullivan Fire and Rescue, 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;
(HLS 125) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
(5-127) Aerie Yin, of Trenton, a student at Trenton Elementary School, who is one of three winners of the Maine Municipal Association's 10th Annual Statewide Essay Contest, which carried the theme: "If I Led My Community... ." We extend our congratulations and best wishes;
(HLS 126) Presented by Representative GROHOSKI of Ellsworth. Cosponsored by Senator LUCHINI of Hancock.
(5-128) the Lubec Lions Club, 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;
(HLS 127) Presented by Representative TUELL of East Machias. Cosponsored by Senator MOORE of Washington.
(5-129) Franchesca Muccio, of Parsonsfield, 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;
(HLS 128) Presented by Representative SAMPSON of Alfred. Cosponsored by Senator WOODSOME of York, Representative CEBRA of Naples.
(5-130) Doug and Marie Cutcheon, of Fairfield, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 129) Presented by Representative RUDNICKI of Fairfield. Cosponsored by Senator CYRWAY of Kennebec.
(5-131) Mug Up! at Smith Library, of Mercer, 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;
(HLS 130) Presented by Representative RUDNICKI of Fairfield. Cosponsored by Senator FARRIN of Somerset.
(5-132) the East Sangerville Grange, 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;
(HLS 131) Presented by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-133) Marilyn Goodwin, of Beaver Cove, 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;
(HLS 132) Presented by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-134) Lucille Caouette, of Winslow, who is celebrating her 100th birthday on April 25, 2021. We extend our congratulations and best wishes;
(HLS 133) Presented by Representative NADEAU of Winslow. Cosponsored by Senator CYRWAY of Kennebec.
(5-135) Lucia Bolanos, of Kittery, a student at the Shapleigh School, who is one of three winners of the Maine Municipal Association's 10th Annual Statewide Essay Contest, which carried the theme: "If I Led My Community... ." We extend our congratulations and best wishes;
(HLS 135) Presented by Representative MATHIESON of Kittery. Cosponsored by Senator LAWRENCE of York, Representative MEYER of Eliot.
(5-136) Lewiston and Auburn Veterans Council, of Lewiston, 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;
(HLS 136) Presented by Representative CLOUTIER of Lewiston. Cosponsored by Senator LIBBY of Androscoggin, Representative BROOKS of Lewiston, Representative CRAVEN of Lewiston, Representative CONNOR of Lewiston.
(5-137) Easton Field Days, 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;
(HLS 137) Presented by Representative McCREA of Fort Fairfield. Cosponsored by Senator STEWART of Aroostook.
(5-138) the Presque Isle Kiwanis Club, 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;
(HLS 138) Presented by Representative McCREA of Fort Fairfield. Cosponsored by Senator STEWART of Aroostook, Representative UNDERWOOD of Presque Isle.
(5-139) the Fort Fairfield Rotary Club, 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;
(HLS 139) Presented by Representative McCREA of Fort Fairfield. Cosponsored by Senator STEWART of Aroostook.
(5-140) the Cumberland Historical Society, 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;
(HLS 140) Presented by Representative MORIARTY of Cumberland. Cosponsored by Senator BREEN of Cumberland.
(5-141) Jennifer and Ella Davie, of Portland, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 141) Presented by Representative WOOD of Portland. Cosponsored by Senator CHIPMAN of Cumberland, Senator SANBORN of Cumberland, Representative COLLINGS of Portland, Representative TALBOT ROSS of Portland, Representative SYLVESTER of Portland, Representative BRENNAN of Portland, Representative CROCKETT of Portland, Representative LOOKNER of Portland, Representative ZAGER of Portland.
(5-142) Gerry Pineau, of Westbrook, 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;
(HLS 142) Presented by Representative RIELLY of Westbrook. Cosponsored by Senator BREEN of Cumberland, Senator SANBORN of Cumberland, Representative SALISBURY of Westbrook.
(5-143) the Augusta School Nutrition Program Staff, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 143) Presented by Representative DOORE of Augusta. Cosponsored by Senator POULIOT of Kennebec, Representative BRADSTREET of Vassalboro, Representative FECTEAU of Augusta.
(5-144) Emily Schroeder, of Augusta, 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;
(HLS 144) Presented by Representative DOORE of Augusta. Cosponsored by Senator POULIOT of Kennebec, Representative BRADSTREET of Vassalboro, Representative FECTEAU of Augusta.
(5-145) Kingdom Life Church, of Oakland, and its members, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 145) Presented by Representative MADIGAN of Waterville. Cosponsored by Senator POULIOT of Kennebec, Representative PERKINS of Oakland.
(5-146) Ryan Reed, of Waterville, 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;
(HLS 146) Presented by Representative MADIGAN of Waterville. Cosponsored by Senator CYRWAY of Kennebec, Representative WHITE of Waterville.
(5-147) Hall-Dale Key Club, of Farmingdale, 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;
(HLS 147) Presented by Representative WARREN of Hallowell. Cosponsored by Senator HICKMAN of Kennebec, Representative HARNETT of Gardiner.
(5-148) Scott McAdoo, of Waterville, 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;
(HLS 148) Presented by Representative WHITE of Waterville. Cosponsored by Senator CYRWAY of Kennebec, Representative MADIGAN of Waterville.
(5-149) Midcoast Community Alliance, of Bath, 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;
(HLS 149) Presented by Representative PAULHUS of Bath. Cosponsored by Senator VITELLI of Sagadahoc.
(5-150) Nathaniel Farr, of Danforth, a senior at East Grand School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 150) Presented by Representative JAVNER of Chester. Cosponsored by Senator MOORE of Washington.
(5-151) Michael Nicholas III, of Chelsea, a senior at Erskine Academy, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 151) Presented by Representative LEMELIN of Chelsea. Cosponsored by Senator HICKMAN of Kennebec.
(5-152) Steven Connolly, of Gorham, on his retirement as an educator and administrator. Mr. Connolly's career started in 1979, when he became a teacher at Manchester Elementary School in Windham, later teaching in School Administrative District 6 and for 14 years at Cape Elizabeth Middle School. He became a principal at Pleasant Hill Primary School in Scarborough, serving for 2 years before moving in 1998 to serve as the principal of Young Elementary School in School Administrative District 7. In 1999, he became a principal at Baxter Elementary School in Portland, serving there until he became an assistant principal at Portland High School in 2003. He went back to Cape Elizabeth Middle School to serve as principal from 2005 to 2012 before working as superintendent for School Administrative District 60 from 2012 to 2020. We extend our appreciation and best wishes;
(HLS 152) Presented by Representative O'CONNOR of Berwick. Cosponsored by Senator BRENNER of Cumberland, Representative TERRY of Gorham, Representative BAILEY of Gorham.
(5-153) Ray Clark, of Gray, 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;
(HLS 153) Presented by Representative AUSTIN of Gray. Cosponsored by Senator BREEN of Cumberland, Representative MORIARTY of Cumberland.
(5-154) Peggy and Bruce Thurlow, of Scarborough, who celebrated their 62nd Wedding Anniversary on April 18, 2021. We extend our congratulations and best wishes;
(HLS 154) Presented by Representative WARREN of Scarborough. Cosponsored by Senator BRENNER of Cumberland, Senator CARNEY of Cumberland, Representative CAIAZZO of Scarborough, Representative BAILEY of Gorham.
(5-155) Jane Fulton, of Yarmouth, 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;
(HLS 155) Presented by Representative BELL of Yarmouth. Cosponsored by Senator BREEN of Cumberland.
(5-156) the Top Ten students of the 2021 graduating class of Waterville Senior High School: Emme Ayers, Zoey Trussell, Inga Zimba, Morgan Folsom, Charles Haberstock, Surya Amundsen, Lindsay Cote, Sarah McNeil, Joseph Morin and Alexander Renaud. We extend our congratulations and best wishes;
(HLS 157) Presented by Representative WHITE of Waterville. Cosponsored by Senator CYRWAY of Kennebec, Representative MADIGAN of Waterville.
(5-157) Dwight Cowperthwaite, of Littleton, on his retirement as Chief of the Littleton Fire Department after 40 years of service to the community. We extend our congratulations and best wishes;
(HLS 158) Presented by Representative JOHANSEN of Monticello. Cosponsored by Senator STEWART of Aroostook.
(5-158) Dina Koretsky, of Houlton, who has earned the distinction of being named Valedictorian of the 2021 graduating class of Houlton Middle-High School. We extend our congratulations and best wishes;
(HLS 159) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-159) Gabriel Fitzpatrick, of Houlton, who has earned the distinction of being named Salutatorian of the 2021 graduating class of Houlton Middle-High School. We extend our congratulations and best wishes;
(HLS 160) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-160) Ruth Bunt, of Bucksport, who has received the Boston Post Cane, an honor given to the oldest citizen of a municipality. We extend our congratulations and best wishes;
(HLS 161) Presented by Representative DOWNES of Bucksport. Cosponsored by Senator ROSEN of Hancock.
In Memory of: (5-161) Rodney R. Spear, of Sidney. Mr. Spear was a veteran of the United States Coast Guard, achieving the rank of Gunners Mate Second Class. After his service, he worked at local boat shops before working at Bath Iron Works and then starting his own business, RentMe Recreation. Mr. Spear will be long remembered and sadly missed by his family and friends;
(SLS 91)
(5-162) James H. Leary, of Saco. Mr. Leary had a long career as a dairy farmer, milking his cows twice daily without a break until the 1980s. He was a member of the Scarborough and Saco historical societies and served on the Saco Zoning Board of Appeals and Conservation Commission. He also helped to found the Saco Valley Land Trust. Mr. Leary will be long remembered and sadly missed by his wife of 64 years, Edna, his family and friends and all those whose lives he touched;
(SLS 139)
(5-163) Allen L. Bemis, of Corinna. Mr. Bemis was a longtime member of the Corinna Volunteer Fire Department and a member of the Parian Masonic Lodge. He worked for the Town of Corinna Public Works for appoximately twenty years and was recently promoted to Public Works Supervisor. Mr. Bemis will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 102) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator GUERIN of Penobscot.
(5-164) Anne Kilham, of Rockport. Ms. Kilham moved to Rockport in 1972 and started a business with handprinted block print notes and postcards that she sold herself and through local shops, eventually moving on to watercolors that captured images of the coast and islands, inland mountains and lakes and flower gardens. She was active in town affairs and served on various committees, including the conservation and comprehensive plan committees, and provided the cover art for the annual town report for several years. In 2008, she was named Artist Laureate for the Town of Rockport. Ms. Kilham will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 103) Presented by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox.
(5-165) Walter Junior Seward, of Bar Harbor, a stalwart of Bar Harbor life known as the "caretaker of Bar Harbor," a teacher and a civil rights activist. Mr. Seward was a veteran of the United States Air Force who served in Vietnam. He served in maintenance for many years at the Bar Harbor Town Hall and devoted decades of good service to the Bar Harbor Inn, and for a number of years he was a caretaker of David Witham, Sr., who suffered from Parkinson's disease. He was a teacher and protector for many children and teens that grew up skating at Glen Mary. He organized Martin Luther King Jr. Day observances and was very active with the YWCA and the MDI Racial Equity Working Group. Mr. Seward will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 106) Presented by Representative WILLIAMS of Bar Harbor. Cosponsored by Senator LUCHINI of Hancock.
(5-166) Philip M. Harrington, Sr., of Woolwich. Mr. Harrington was a veteran of the United States Army who served as a paratrooper in the 1950s. In his young adulthood, he worked at factory and painting jobs and as a foreman for a concrete company. For 25 years, he dug worms, cut wood and went shrimping and groundfishing off the Gulf of Maine and the Bering Sea. In 1990, he founded Phil Harrington Bait, where he worked tirelessly with friends and family for the next 30 years. Mr. Harrington will be long remembered and sadly missed by his wife of 61 years, Dorothy, his family and friends and all those whose lives he touched;
(HLS 134) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator VITELLI of Sagadahoc, Representative HEPLER of Woolwich.
(5-167) William H. Haynes, of Waterford, who was known as "the Mayor of Waterford." Mr. Haynes had a nearly two-decade newspaper career, writing for the Advertiser-Democrat for four years, the last of which he served as managing editor, and working as a reporter and photographer for the Portland Press Herald before founding The Mutiny Brook Times, a "good news" newspaper for Waterford. He also operated the family farm, producing and selling hay, and helped operate the Mutiny Brook Stables trail riding business. He was a devoted and active member of the Waterford and Oxford Hills communities. He served as the code enforcement officer and cemetery superintendent for the Town of Waterford. He was a longtime member of the Norway-Paris Kiwanis Club and served as secretary. He served as assistant chief of the Waterford Volunteer Fire Department, coached youth basketball teams and played for local men's recreational teams. As a member of the Bear Mountain Library Association, he helped organize its merger with the Waterford Library. Mr. Haynes will be long remembered and sadly missed by his family and friends;
(HLS 156) Presented by Representative MILLETT of Waterford. Cosponsored by Senator KEIM of Oxford, Representative DILLINGHAM of Oxford, Representative ANDREWS of Paris, Representative RISEMAN of Harrison.
_________________________________
Report of the Chair-Pursuant to Joint Order S.P. 9 (6-1) Representative WARREN from the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY on Bill "An Act To Strengthen Protections against Civil Asset Forfeiture" (H.P. 1125) (L.D. 1521)
Reports a recommendation for a CHANGE OF COMMITTEE.
_________________________________
Change of Committee (6-2) Representative O'NEIL from the Committee on AGRICULTURE, CONSERVATION AND FORESTRY on Bill "An Act To Explore Alternative Uses of Pulpwood and To Support the Logging and Forestry Industries" (EMERGENCY) (H.P. 573) (L.D. 768)
Reporting that it be REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS.
_________________________________
(6-3) Representative O'NEIL from the Committee on AGRICULTURE, CONSERVATION AND FORESTRY on Resolve, To Create the Study Group To Research Balancing Development and Conservation in Maine's Coastal Waters and Submerged Lands (EMERGENCY) (H.P. 886) (L.D. 1211)
Reporting that it be REFERRED to the Committee on MARINE RESOURCES.
_________________________________
(6-4) Representative BRENNAN from the Committee on EDUCATION AND CULTURAL AFFAIRS on Bill "An Act To Prevent the Spread of Infectious Disease in Schools" (EMERGENCY) (H.P. 731) (L.D. 993)
Reporting that it be REFERRED to the Committee on LABOR AND HOUSING.
_________________________________
(6-5) Representative HARNETT from the Committee on JUDICIARY on Bill "An Act To Enact the Maine Data Collection Protection Act" (H.P. 669) (L.D. 913)
Reporting that it be REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS.
_________________________________
(6-6) Representative MATLACK from the Committee on STATE AND LOCAL GOVERNMENT on Bill "An Act To Allow People To Live in Tiny Homes as a Primary or Accessory Dwelling" (H.P. 1134) (L.D. 1530)
Reporting that it be REFERRED to the Committee on LABOR AND HOUSING.
_________________________________
Divided Report (6-7) Majority Report of the Committee on TAXATIONreporting Ought to Pass as Amended by Committee Amendment "A" (S-36) on Bill "An Act To Improve Maine's Tax Laws by Providing a Property Tax Exemption for Central Labor Councils" (S.P. 86) (L.D. 198) 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-36).
_________________________________ (6-8) Majority Report of the Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-30) on Bill "An Act To Create the Maine Lighthouse Trust Registration Plate" (S.P. 115) (L.D. 266) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass 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-30).
_________________________________ (6-9) Majority Report of the Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-29) on Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail (S.P. 116) (L.D. 267) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: Representatives: 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-29).
_________________________________ (6-10) Majority Report of the Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-28) on Bill "An Act To Extend the Use of Maine Bicentennial Registration Plates through 2021" (EMERGENCY) (S.P. 138) (L.D. 312) 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-28).
_________________________________ (6-11) Majority Report of the Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-65) on Bill "An Act To Improve the Animal Welfare Laws" (H.P. 69) (L.D. 103) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-12) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought Not to Pass on Bill "An Act To Allow a Parent or Guardian of a Student Who Has Been Affected by COVID-19 To Keep the Student in the Student's Current Grade Level" (EMERGENCY) (H.P. 36) (L.D. 70) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-60) on same Bill.
Signed: Representative: _________________________________ (6-13) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-73) on Resolve, Directing the Department of Education To Study Truancy Trends in the State and Develop Recommendations for Increasing Student Attendance and Reducing Truancy (H.P. 182) (L.D. 261) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: Representatives: _________________________________ (6-14) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-72) on Bill "An Act To Expand the Definition of 'Education Disruption' To Include States of Emergency That Limit Students' Access to On-site Education for Longer Than 15 School Days" (EMERGENCY) (H.P. 229) (L.D. 325) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-15) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought Not to Pass on Bill "An Act To Provide for School Choice and Online Learning Opportunities in Response to the COVID-19 Pandemic" (H.P. 310) (L.D. 430) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-90) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-16) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-89) on Bill "An Act To Establish a Permanent Appointment of a Member of the Wabanaki Tribes to the Board of Trustees of the University of Maine System" (H.P. 329) (L.D. 453) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ (6-17) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought Not to Pass on Bill "An Act To Improve Public Safety by Repealing the Single-use Plastic Carry-out Bag Ban" (H.P. 74) (L.D. 108) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Representatives: _________________________________ (6-18) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought Not to Pass on Bill "An Act To Maintain the Integrity of the Individual and Small Group Health Insurance Markets" (H.P. 250) (L.D. 352) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-19) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought Not to Pass on Bill "An Act To Ensure Choices in Health Insurance Markets" (H.P. 319) (L.D. 443) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-20) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Ensure the Right To Work without Payment of Dues or Fees to a Labor Union" (H.P. 63) (L.D. 97) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-81) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-21) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-74) on Bill "An Act To Support Emergency Shelter Access for Persons Experiencing Homelessness" (H.P. 146) (L.D. 211) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-22) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass on Bill "An Act To Establish Juneteenth as a Paid State Holiday" (H.P. 136) (L.D. 183) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-71) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-23) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought Not to Pass on Bill "An Act To Limit State Legislators to a Lifetime Total of 16 Years of Legislative Service" (H.P. 225) (L.D. 321) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-70) on same Bill.
Signed: Representatives: _________________________________ (6-24) Majority Report of the Committee on TAXATIONreporting Ought to Pass as Amended by Committee Amendment "A" (H-80) on Bill "An Act To Fully Fund and Restore State-Municipal Revenue Sharing" (EMERGENCY) (H.P. 232) (L.D. 328) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-25) Majority Report of the Committee on TAXATIONreporting Ought Not to Pass on Bill "An Act To Authorize the Use of Tax Increment Financing Funds for Constructing or Renovating Municipal Offices and Other Buildings" (H.P. 296) (L.D. 412) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-79) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-26) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-95) on RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding Early Voting (H.P. 423) (L.D. 580) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same RESOLUTION.
Signed: Senator: Representatives: _________________________________ (6-27) Seven Members of the Committee on AGRICULTURE, CONSERVATION AND FORESTRY report in Report "A" Ought to Pass as Amended by Committee Amendment "A" (H-66) on Resolve, Directing the Board of Pesticides Control To Prohibit the Use of Certain Neonicotinoids for Outdoor Residential Use (H.P. 111) (L.D. 155)
Signed: Senators: Representatives: Five Members of the same Committee report in Report "B" Ought to Pass as Amended by Committee Amendment "B" (H-67) on same Resolve.
Signed: Senator: Representatives: One Member of the same Committee reports in Report "C" Ought Not to Pass on same Resolve.
Signed:
Representative: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 480) (L.D. 653) Bill "An Act To Provide Maine Residents Losing Employer-based Health Coverage with Information about Other Coverage" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass (7-2) (H.P. 589) (L.D. 784) Bill "An Act To Amend the Law Governing Approval Authority over and Oversight of Certified Nursing Assistant Educational Programs" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-3) (H.P. 736) (L.D. 998) Bill "An Act To Amend the Continuing Education Requirement for Pharmacists" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICESreporting Ought to Pass (7-4) (H.P. 32) (L.D. 66) Bill "An Act To Improve Livestock and Poultry Preparation" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-93) (7-5) (H.P. 54) (L.D. 88) Bill "An Act To Amend Maine's Wildlife Laws Regarding Species of Special Concern" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-64) (7-6) (H.P. 85) (L.D. 119) Bill "An Act To Increase Faculty in Nursing Education Programs by Amending the Nursing Education Loan Repayment Program" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass as Amended by Committee Amendment "A" (H-91) (7-7) (H.P. 93) (L.D. 137) Bill "An Act Regarding Absence from Work for Emergency Response" Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-63) (7-8) (H.P. 124) (L.D. 171) Bill "An Act To Enable Out-of-state Certified Public Accountancy Firms To Provide Services in Maine on the Basis of Substantial Equivalency" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass as Amended by Committee Amendment "A" (H-85) (7-9) (H.P. 158) (L.D. 223) Bill "An Act To Clarify Maine's Fish and Wildlife Licensing and Registration Laws" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-86) (7-10) (H.P. 177) (L.D. 256) Bill "An Act To Adjust Sewer and Wastewater Lien Fees" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-88) (7-11) (H.P. 189) (L.D. 273) Bill "An Act To Sustain the Doctors for Maine's Future Scholarship Program" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass as Amended by Committee Amendment "A" (H-61) (7-12) (H.P. 205) (L.D. 292) Bill "An Act To Increase the Minimum Grant Amount under the Maine State Grant Program" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass as Amended by Committee Amendment "A" (H-62) (7-13) (H.P. 240) (L.D. 342) Bill "An Act To Establish a Permanent Appointment of a Member of the Wabanaki Tribes to the Marine Resources Advisory Council" Committee on MARINE RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-69) (7-14) (H.P. 259) (L.D. 361) Bill "An Act To Establish a Permanent Appointment of a Member of the Wabanaki Tribes to the Inland Fisheries and Wildlife Advisory Council" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-77) (7-15) (H.P. 285) (L.D. 401) Bill "An Act To Provide a Sales and Use Tax Exemption for Certain Nonprofit Cemeteries" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-94) (7-16) (H.P. 326) (L.D. 450) Bill "An Act To Promote the Education of Patients by Primary Care and Urgent Care Physicians Regarding the Bone Marrow Transplant List" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-84) (7-17) (H.P. 363) (L.D. 500) Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission (EMERGENCY) Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-87) (7-18) (H.P. 392) (L.D. 547) Bill "An Act Regarding Nuisance Beavers" (EMERGENCY) Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-78) (7-19) (H.P. 409) (L.D. 564) Bill "An Act To Save Money by Eliminating the Requirement That the Annual Reports of State Agencies Be Printed" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-83) (7-20) (H.P. 414) (L.D. 569) Bill "An Act To Prohibit Hunting with a Bow within 100 Yards of a Building or Residence" Committee on INLAND FISHERIES AND WILDLIFEreporting Ought to Pass as Amended by Committee Amendment "A" (H-76) (7-21) (H.P. 417) (L.D. 572) Bill "An Act To Assist Students in Preparing for Opportunities To Live and Work in Maine" Committee on EDUCATION AND CULTURAL AFFAIRSreporting Ought to Pass as Amended by Committee Amendment "A" (H-92) (7-22) (H.P. 436) (L.D. 593) Bill "An Act To Restore Regular Eelgrass Mapping in the State" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-82) (7-23) (H.P. 445) (L.D. 609) Resolve, To Establish a Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions (EMERGENCY) Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-75) (7-24) (H.P. 461) (L.D. 625) Resolve, Directing a Review of Crucial Needs and Lapses in Responding to and Preventing Sexual Trauma in the Maine National Guard Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-59) (7-25) (H.P. 485) (L.D. 658) Bill "An Act To Provide Funding for 3 Veterans Services Officers in the Maine Bureau of Veterans' Services" Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-68) (7-26) (H.P. 1116) (L.D. 1506) Resolve, To Continue until July 1, 2021 Limited-period Positions Expiring in June 2021 (EMERGENCY) Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-96)
_________________________________
Emergency Measure
(10-1) An Act To Clarify Requirements for Criminal History Record Checks Pursuant to the Federal Family First Prevention Services Act (H.P. 239) (L.D. 335)
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 Regarding the Production and Sale of Birch Syrup and Birch Syrup Products (H.P. 300) (L.D. 416)
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 Remove the Advanced Cardiac Life Support Certification Requirement for Dental Therapists (H.P. 451) (L.D. 615)
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, Regarding Legislative Review of Portions of Chapter 1: Fee Schedule, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Maine Land Use Planning Commission (H.P. 142) (L.D. 207)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-5) Resolve, Regarding Legislative Review of Chapter 104: Certain Payments Not Immediate, a Major Substantive Rule of the Treasurer of State (H.P. 346) (L.D. 472)
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 Chapter 6: Crisis Prevention and Intervention Services, a Major Substantive Rule of the Department of Health and Human Services, Office of Aging and Disability Services (H.P. 420) (L.D. 577)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-7) Resolve, Regarding Legislative Review of Portions of Chapter 113: Regulations Governing the Licensing and Functioning of Assisted Housing Programs: Infection Prevention and Control, a Major Substantive Rule of the Department of Health and Human Services, Division of Licensing and Certification (H.P. 421) (L.D. 578)
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 (10-8) An Act To Assist in the Restoration of Atlantic Salmon (H.P. 33) (L.D. 67) (10-9) An Act To Reduce Duplicative Permitting Review for Projects under the Site Location of Development Laws (H.P. 35) (L.D. 69) (10-10) An Act Concerning MaineCare Coverage for Donor Breast Milk (H.P. 51) (L.D. 85) (10-11) An Act To Improve Maine's Quality Rating System for Child Care Services (H.P. 59) (L.D. 93) (10-12) An Act To Amend Maine's Aquaculture Leasing and Licensing Statutes (H.P. 72) (L.D. 106) (10-13) An Act To Address Training Requirements for Harbor Masters (H.P. 108) (L.D. 152) (10-14) An Act To Provide Occupants of Motor Vehicles with Gold Star Family Registration Plates Free Entry to State Parks and Historic Sites (H.P. 226) (L.D. 322) (10-15) An Act To Ensure Equity in the Shellfish Depuration Compensation Process for Municipalities by Increasing the Rate of Reimbursement Paid to Municipalities (H.P. 330) (L.D. 454)
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. Expression of Legislative Sentiment Recognizing the Town of Canton (SLS 79)
- In Senate, READ and PASSED. - CARRIED OVER to a subsequent special or regular session of the 130th Legislature, pursuant to Joint Order S.P. 435 on March 30, 2021. TABLED - March 11, 2021 (Till Later Today) by Representative PICKETT of Dixfield. PENDING - PASSAGE.
2. HOUSE DIVIDED REPORT - Majority (8) Ought Not to Pass - Minority (5) Ought to Pass as Amended by Committee Amendment "A" (H-39) - Committee on STATE AND LOCAL GOVERNMENT on Bill "An Act To Make Election Day a State Holiday" (H.P. 202) (L.D. 286)
- CARRIED OVER to a subsequent special or regular session of the 130th Legislature, pursuant to Joint Order S.P. 435 on March 30, 2021. TABLED - March 11, 2021 (Till Later Today) by Representative MATLACK of St. George. PENDING - ACCEPTANCE OF EITHER REPORT.
3. Bill "An Act To Protect Endangered Species Whose Life Cycles Include Maine Land or Waters" (S.P. 298) (L.D. 883)
- In Senate, REFERRED to the Committee on INLAND FISHERIES AND WILDLIFE and the Committee on MARINE RESOURCES. - CARRIED OVER to a subsequent special or regular session of the 130th Legislature, pursuant to Joint Order S.P. 435 on March 30, 2021. TABLED - March 11, 2021 (Till Later Today) by Representative DUNPHY of Old Town. PENDING - REFERENCE IN CONCURRENCE.
4. Bill "An Act To Facilitate Fair Ballot Representation for All Candidates By Allowing a Candidate's Nickname To Appear on the Ballot" (H.P. 75) (L.D. 109)
- In House, Minority (5) OUGHT TO PASS AS AMENDED Report of the Committee on VETERANS AND LEGAL AFFAIRS READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-38) on March 11, 2021. - In Senate, Majority (7) OUGHT NOT TO PASS Report of the Committee on VETERANS AND LEGAL AFFAIRS READ and ACCEPTEDin NON-CONCURRENCE. - CARRIED OVER to a subsequent special or regular session of the 130th Legislature, pursuant to Joint Order S.P. 435 on March 30, 2021. TABLED - March 30, 2021 (Till Later Today) by Representative DILLINGHAM of Oxford. PENDING - FURTHER CONSIDERATION.
5. HOUSE DIVIDED REPORT - Majority (7) Ought to Pass as Amended by Committee Amendment "A" (H-46) - Minority (6) Ought Not to Pass - Committee on STATE AND LOCAL GOVERNMENT on Resolve, To Require State Departments To Report on Rule Changes within State Government since the Beginning of the COVID-19 Pandemic (H.P. 219) (L.D. 315)
- CARRIED OVER to a subsequent special or regular session of the 130th Legislature, pursuant to Joint Order S.P. 435 on March 30, 2021. TABLED - March 30, 2021 (Till Later Today) by Representative MATLACK of St. George. PENDING - ACCEPTANCE OF EITHER REPORT.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(4-1) On motion of Representative NEWELL of the Passamaquoddy Tribe, the following Joint Resolution: (H.P. 1220)
JOINT RESOLUTION RECOGNIZING MAY 5, 2021 AS NATIONAL DAY OF AWARENESS FOR MISSING AND MURDERED NATIVE WOMEN AND GIRLS
WHEREAS,according to a study commissioned by the federal Department of Justice, in some tribal communities Native American women face murder rates that are more than 10 times the national average; and
WHEREAS, according to the most recently available data from the federal Department of Health and Human Services, Centers for Disease Control and Prevention, in 2015 homicide ranged from the 2nd to the 7th leading cause of death for Native American and Alaska Native females between 1 and 39 years of age and remained a leading cause of death for most Native American and Alaska Native females between 40 and 64 years of age; and
WHEREAS, little data exists on the number of missing Native American and Alaska Native women and girls in the United States; and
WHEREAS, challenges in collecting and tracking data prevent a full understanding of the scope of the crisis of missing and murdered native women and girls; and
WHEREAS, the United States Congress has passed "Savanna's Act," directing the federalDepartment of Justice to review, revise and develop law enforcement and justice protocols to address missing or murdered Native Americans; and
WHEREAS, over 175 tribal, state, regional and national organizations have joined with the National Indigenous Women's Resource Center in support of the resolution to create a National Day of Awareness for Missing and Murdered Native Women and Girls;and
WHEREAS, the Legislature and Wabanaki tribes continue to positively develop their relationship;and
WHEREAS, the National Day of Awareness for Missing and Murdered Indigenous Women and Girls was first recognized by the members of the Legislature in 2019;now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the First Special Session, on behalf of the people we represent, take this opportunity to recognize May 5, 2021 as National Day of Awareness for Missing and Murdered Native Women and Girls and to recognize the importance of changes to address the crisis and to increase safety for Native American and Alaska Native women and girls.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Update the Laws Regarding the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf" (H.P. 1216) (L.D. 1632)
Sponsored by Representative PIERCE of Falmouth. Cosponsored by Senator BREEN of Cumberland. Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Create the Maine Generation Authority" (H.P. 1218) (L.D. 1634)
Sponsored by Representative GROHOSKI of Ellsworth. Cosponsored by Senator WOODSOME of York and Representatives: BLUME of York, CUDDY of Winterport, Senator: DIAMOND of Cumberland. Committee on ENERGY, UTILITIES AND TECHNOLOGY suggested and ordered printed.
_________________________________
(3-3) Bill "An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection" (H.P. 1219) (L.D. 1635)
Sponsored by Representative TUCKER of Brunswick. Submitted by the Department of Environmental Protection pursuant to Joint Rule 204. Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(3-4) Bill "An Act To Require Responsible Contracting Practices for Public Construction Projects" (H.P. 1217) (L.D. 1633)
Sponsored by Representative COLLINGS of Portland. Cosponsored by President JACKSON of Aroostook and Representatives: DUNPHY of Old Town, Speaker FECTEAU of Biddeford, SYLVESTER of Portland, TALBOT ROSS of Portland, Senator: DAUGHTRY of Cumberland.
Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
(1-1) Bill "An Act To Transition State and Local Motor Vehicle Fleets to 100 Percent Zero-emission Vehicles" (S.P. 456) (L.D. 1579) (1-2) Bill "An Act To Establish a Moratorium on Offshore Wind Power Projects in Maine's Territorial Waters" (EMERGENCY) (S.P. 512) (L.D. 1619)
Come from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-3) Bill "An Act To Enact the Maine Psilocybin Services Act" (S.P. 496) (L.D. 1582) (1-4) Bill "An Act To Make Donated Medicines Available to Maine Patients at an Affordable Cost" (S.P. 508) (L.D. 1584)
Come from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-5) Resolve, To Establish and Fund a Medical Professionals Health Program from Health Care Provider License Fees (S.P. 438) (L.D. 1576) (1-6) Bill "An Act To Promote Individual Retirement Savings through a Public-Private Partnership" (S.P. 515) (L.D. 1622) (1-7) Bill "An Act To Exempt Nonprofit Agricultural Membership Organizations from Insurance Requirements" (S.P. 518) (L.D. 1628)
Come from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-8) Bill "An Act To Require Police To Enforce Court-ordered Child Custody Agreements" (S.P. 446) (L.D. 1577) (1-9) Bill "An Act To Permit Remote Access for Public Proceedings" (S.P. 451) (L.D. 1578)
Come from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-10) Resolve, To Place a Temporary Moratorium on the Approval of Any New Motor Vehicle Registration Plates and Initiate a Registration Plate Working Group (EMERGENCY) (S.P. 511) (L.D. 1618)
Comes from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
(1-11) Bill "An Act To Support Maine Theaters by Expanding Eligibility for Off-premises Catering Licenses" (S.P. 513) (L.D. 1620) (1-12) Bill "An Act To Reform Payments to Legislators by Political Action Committees" (S.P. 514) (L.D. 1621)
Come from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
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. 357) (L.D. 494) Bill "An Act To Change the Compensation Structure of the Maine Labor Relations Board and the State Board of Arbitration and Conciliation" Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-98) (7-2) (H.P. 512) (L.D. 700) Bill "An Act To Promote Economic Development and Outdoor Recreation through Investment in State Parks" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-100) (7-3) (H.P. 533) (L.D. 722) Resolve, To Study the Establishment of the Maine Climate Corps Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-97)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 5
Divided Report (6-1) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-99) on Resolve, To Establish the Commission To Study the Reduction of Unfunded and Outdated Municipal Mandates (H.P. 427) (L.D. 584) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Representative: _________________________________
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) (S.P. 63) (L.D. 128) Bill "An Act To Authorize the Commissioner of Transportation To Enter into Agreements with the United States Department of Transportation" Committee on TRANSPORTATION reporting Ought to Pass (7-2) (S.P. 231) (L.D. 594) Resolve, Directing the Department of Labor To Submit to the United States Secretary of Labor a Plan for a Self-employment Assistance Program Committee on LABOR AND HOUSING reporting Ought to Pass (7-3) (S.P. 67) (L.D. 797) Bill "An Act To Create a Registry To Improve Access to Automated External Defibrillators" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass (7-4) (S.P. 71) (L.D. 799) Bill "An Act To Amend the Procedures for Veterinarians in the Controlled Substances Prescription Monitoring Program" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-5) (S.P. 346) (L.D. 1078) Bill "An Act To Promote Traffic Safety in Emergency Situations" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass (7-6) (S.P. 371) (L.D. 1109) Bill "An Act To Align Equipment Requirements for Electric Bicycles with National Manufacturing Standards" Committee on TRANSPORTATIONreporting Ought to Pass (7-7) (S.P. 36) (L.D. 28) Bill "An Act To Create an Alert System To Notify the Public When a Person with an Intellectual or Developmental Disability Is Missing" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (S-43) (7-8) (S.P. 42) (L.D. 34) Bill "An Act To Create the Maine Forestry Operations Cleanup and Response Fund" Committee on AGRICULTURE, CONSERVATION AND FORESTRYreporting Ought to Pass as Amended by Committee Amendment "A" (S-49) (7-9) (S.P. 79) (L.D. 191) Bill "An Act To Permit Municipalities To Provide Assistance to Veterans in Paying Property Taxes" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-47) (7-10) (S.P. 90) (L.D. 201) Bill "An Act To Reduce Greenhouse Gas Emissions and Promote Weatherization in the Buildings Sector by Extending the Sunset Date for the Historic Property Rehabilitation Tax Credit" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-56) (7-11) (S.P. 135) (L.D. 309) Bill "An Act To Require a Nonresident To Hire a Licensed Maine Guide To Hunt Big Game" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (S-50) (7-12) (S.P. 168) (L.D. 380) Bill "An Act To Change the Statutory Cap on Virtual Public Charter School Enrollment" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-45) (7-13) (S.P. 191) (L.D. 485) Bill "An Act To Continue Funding for Home-delivered Meals for Homebound Seniors and To Address Growing Demand" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-44) (7-14) (S.P. 192) (L.D. 486) Resolve, Directing the Bureau of Parks and Lands To Convey Certain Land in Township 12, Range 13 WELS in Exchange for Other Land in Township 11, Range 10 WELS Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (S-54) (7-15) (S.P. 207) (L.D. 523) Bill "An Act Regarding Prior Authorizations for Prescription Drugs" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-58) (7-16) (S.P. 216) (L.D. 529) Bill "An Act To Restore the Maine Center for Disease Control and Prevention Cystic Fibrosis Assistance Program" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-52) (7-17) (S.P. 226) (L.D. 538) Bill "An Act To Exempt Trailers Sold to Out-of-state Entities from Sales and Use Tax" (EMERGENCY) Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-46) (7-18) (S.P. 239) (L.D. 600) Bill "An Act To Require Insurance Coverage for Certified Midwife Services" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICESreporting Ought to Pass as Amended by Committee Amendment "A" (S-57)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 7
(1-1) The following Joint Order: (S.P. 519)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until the call of the President of the Senate and the Speaker of the House, respectively.
Comes from the Senate, READ and PASSED.
_________________________________
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. 387) (L.D. 542) Bill "An Act To Provide Support Services for Military Members Transitioning to Civilian Life in Maine" Committee on VETERANS AND LEGAL AFFAIRSreporting Ought to Pass as Amended by Committee Amendment "A" (H-102)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 9
(4-1) On motion of Representative COLLINGS of Portland, the following Joint Resolution: (H.P. 1221) (Cosponsored by Senator SANBORN of Cumberland and Representatives: COREY of Windham, FECTEAU of Augusta, SALISBURY of Westbrook, TALBOT ROSS of Portland, ZAGER of Portland, Senator: STEWART of Aroostook)
JOINT RESOLUTION COMMEMORATING THE ARMENIAN GENOCIDE OF 1915 TO 1923
WHEREAS,from April 24, 1915 to 1923, a campaign was launched by the Turkish regime of the Ottoman Empire against the Armenian people; and
WHEREAS, this campaign was an attempt to annihilate the entire Armenian people and resulted in the deaths of more than 1.5 million Armenians; and
WHEREAS, many of the survivors settled in the State of Maine and their heirs have madesignificant contributions to the State over the last 106 years; now,therefore, be it
RESOLVED: That We, the members of the One Hundred and Thirtieth Legislature now assembled in the First Special Session, pause in our deliberations to join our citizens of Armenian heritage in remembering the 106th Anniversary of the Armenian Genocide and to express our deepest sympathy to the families of those who perished; and be it further
RESOLVED: That we commemorate April 24, 2021 as Armenian Genocide Remembrance Day in memory of the victims of the Armenian Genocide and in honor of the survivors and their descendants and urge all citizens of the State to join in this solemn remembrance.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 10
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. 583) (L.D. 778) Bill "An Act To Enable Electronic Reporting of Suspected Child Abuse and Neglect for Certain Mandated Reporters" Committee on JUDICIARYreporting Ought to Pass (7-2) (H.P. 588) (L.D. 783) Bill "An Act Regarding the Membership of the Sexual Assault Forensic Examiner Advisory Board" Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass (7-3) (H.P. 371) (L.D. 508) Bill "An Act To Improve Regulation of Door-to-door Marketing of Retail Energy Supply" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-106) (7-4) (H.P. 374) (L.D. 511) Bill "An Act To Require Telephone Service Providers To Provide at No Cost to Customers Services Designed To Reduce the Number of So-called Robocalls and Automatically Dialed Telephone Calls" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-107)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 11
Change of Committee (6-1) Representative HARNETT from the Committee on JUDICIARY on 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 (EMERGENCY) (H.P. 637) (L.D. 869)
Reporting that it be REFERRED to the Committee on HEALTH AND HUMAN SERVICES.
_________________________________
Divided Report (6-2) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-103) on Bill "An Act Regarding Collective Bargaining Negotiations by Public Employers of Teachers" (H.P. 18) (L.D. 52) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 12
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. 484) (L.D. 1507) Bill "An Act To Establish a Local Fiscal Recovery Funds Program and Allocation" (EMERGENCY) Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-60)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 13
Change of Committee (6-1) Report of the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS on Bill "An Act To Allow Crematories Using Chemical Dissolution Processes in Facilities Other Than Cemeteries" (S.P. 396) (L.D. 1223)
Reporting that it be REFERRED to the Committee on HEALTH AND HUMAN SERVICES.
Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERRED to the Committee on HEALTH AND HUMAN SERVICES.
_________________________________
Ought to Pass as Amended (6-2) Report of the Committee on LABOR AND HOUSING on Bill "An Act To Allow Certain Police Officers To Return to Participation in the Maine Public Employees Retirement System" (S.P. 276) (L.D. 711)
Reporting Ought to Pass as Amended by Committee Amendment "A" (S-51).
Comes from the Senate with the Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-51) AS AMENDED BY SENATE AMENDMENT "A" (S-62) thereto.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 14
(1-1) Bill "An Act To Enhance Behavioral Health Services To Better Protect Maine Residents" (S.P. 517) (L.D. 1627)
Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-2) Bill "An Act To Enhance Private Property Protections Using Modern Technology" (S.P. 497) (L.D. 1583)
Committee on JUDICIARY suggested and ordered printed.
Comes from the Senate, REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSand ordered printed.
_________________________________
(1-3) Bill "An Act To Provide Protections for Mobile Home Park Residents" (S.P. 483) (L.D. 1580)
Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS suggested and ordered printed.
Comes from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 15
Emergency Measure
(10-1) An Act To Extend the Maine Bicentennial Commission and the Use of Maine Bicentennial Registration Plates through 2021 (S.P. 138) (L.D. 312)
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 Establish a Local Fiscal Recovery Funds Program and Allocation (S.P. 484) (L.D. 1507)
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 To Improve Maine's Tax Laws by Providing a Property Tax Exemption for Central Labor Councils (S.P. 86) (L.D. 198) (10-4) An Act To Create the Maine Lighthouse Trust Registration Plate (S.P. 115) (L.D. 266)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-5) Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail (S.P. 116) (L.D. 267)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 16
(1-1) The following Joint Order: (S.P. 509)
ORDERED, the House concurring, that the Joint Standing Committee on Marine Resources shall report out, to the Senate, a bill based on the report and recommendations of the Department of Marine Resources submitted pursuant to Resolve 2019, chapter 116 regarding the limited-entry lobster and crab fishing licensing system.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 17
(1-1) The following Joint Resolution: (S.P. 516)
JOINT RESOLUTION RECOGNIZING MAINE’S REALTORS
WHEREAS,the Maine Association of REALTORS® has more than 5,700 members actively involved in the business of real estate and it has approximately 400 affiliate members,including lenders, appraisers, title companies, building inspectors, surveyors and insurance providers; and
WHEREAS, the not-for-profit association provides each member with an equal voice andrepresentation in the real estate profession, serving members in all 16 Maine counties and in their communities;and
WHEREAS, a healthy supply of affordable, safe, secure and high-quality residential andcommercial real estate inventory statewide supports the continuing growth of Maine’s economy;and
WHEREAS, real estate transactions stimulate Maine’s economy and include not only themoney spent and reinvested in the sale price of a property but all those services and expenditures that occur in relation to a property transaction, for both a buyer and a seller; and
WHEREAS, according to national statistics, it is estimated that one job is generated forevery 2 home sales, each home sale contributes about $94,600 to the economy and the real estate industry accounts for 18% of the gross state product; and
WHEREAS, the real estate market in Maine is strong, as evidenced by the number of home sales increasing by 8.7% to 23,201 homes sold in 2020 with a value of $7,200,000,000;and
WHEREAS, real estate ownership is an investment in the future and one of the best ways to build financial security through equity accumulation and for many in Maine their real property ownership represents their life savings; and
WHEREAS, expanding real property ownership will strengthen our State and its families and communities, enhance our economy and create jobs; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the First Regular Session, take this opportunity to recognize the MaineAssociation of REALTORS® and its members for their positive contributions to and the significant role they play in the lives of Maine citizens and their communities and that their service and dedication to this State are a tribute to those values and principles that we all hold dear; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Maine Association of REALTORS® and Maine’s 12 local association REALTOR®boards and councils.
Comes from the Senate, READ and ADOPTED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 18
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-55) on Bill "An Act To Conserve the Frances Perkins Homestead National Historic Landmark" (S.P. 183) (L.D. 440) 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-55).
_________________________________ (6-2) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought Not to Pass on Bill "An Act To Remove the Plastic Bag Ban" (S.P. 47) (L.D. 39) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (S-42) on same Bill.
Signed: Representatives: Comes from the Senate with the Majority OUGHT NOT TO PASSReport READ and ACCEPTED.
_________________________________ (6-3) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought Not to Pass on Bill "An Act To Repeal Maine's Single-use Plastic Bag Law" (S.P. 105) (L.D. 244) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Representatives: Comes from the Senate with the Majority OUGHT NOT TO PASSReport READ and ACCEPTED.
_________________________________ (6-4) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (S-53) on RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to a Healthy Environment (S.P. 196) (L.D. 489) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same RESOLUTION.
Signed: Representatives: Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the RESOLUTION PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-53).
_________________________________ (6-5) Majority Report of the Committee on HEALTH AND HUMAN SERVICES reporting Ought Not to Pass on Bill "An Act Regarding Indices of Vital Records" (S.P. 240) (L.D. 601) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senators: Comes from the Senate with the Majority OUGHT NOT TO PASSReport READ and ACCEPTED.
_________________________________ (6-6) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought Not to Pass on Bill "An Act To Restore Short-term Health Insurance" (S.P. 172) (L.D. 424) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senator: Representatives: Comes from the Senate with the Majority OUGHT NOT TO PASSReport READ and ACCEPTED.
_________________________________ (6-7) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-41) on Bill "An Act To Provide Funding for Maine's Health Insurance Consumer Assistance Program" (S.P. 245) (L.D. 631) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (S-40) 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-41).
_________________________________ (6-8) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (S-48) on Bill "An Act To Conform the Maine Apprenticeship Program to the Federal Equal Employment Opportunity Act of 1972" (S.P. 37) (L.D. 29) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought 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-48).
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 19
(1-1) Bill "An Act To Require Telecommunications Companies To Divulge Location Information to Law Enforcement When Necessary To Respond to a 9-1-1 Call or Locate a Person in Danger" (S.P. 492) (L.D. 1581)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 20
Emergency Measure
(10-1) An Act Regarding Nuisance Beavers (H.P. 392) (L.D. 547)
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 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission (H.P. 363) (L.D. 500)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-3) Resolve, To Establish a Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions (H.P. 445) (L.D. 609)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-4) Resolve, To Continue until July 1, 2021 Limited-period Positions Expiring in June 2021 (H.P. 1116) (L.D. 1506)
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 (10-5) An Act To Fund the State's Free Health Clinics (H.P. 13) (L.D. 47) (10-6) An Act To Improve Livestock and Poultry Preparation (H.P. 32) (L.D. 66) (10-7) An Act To Amend Maine's Wildlife Laws Regarding Species of Special Concern (H.P. 54) (L.D. 88) (10-8) An Act To Increase Faculty in Nursing Education Programs by Amending the Nursing Education Loan Repayment Program (H.P. 85) (L.D. 119) (10-9) An Act Regarding Absence from Work for Emergency Response (H.P. 93) (L.D. 137) (10-10) An Act To Enable Out-of-state Certified Public Accountancy Firms To Provide Services in Maine on the Basis of Substantial Equivalency (H.P. 124) (L.D. 171) (10-11) An Act To Clarify Maine's Fish and Wildlife Licensing and Registration Laws (H.P. 158) (L.D. 223) (10-12) An Act To Adjust Sewer and Wastewater Lien Fees (H.P. 177) (L.D. 256) (10-13) An Act To Sustain the Doctors for Maine's Future Scholarship Program (H.P. 189) (L.D. 273) (10-14) An Act To Increase the Minimum Grant Amount under the Maine State Grant Program (H.P. 205) (L.D. 292) (10-15) An Act To Establish a Permanent Appointment of a Member of a Federally Recognized Indian Nation, Tribe or Band in the State to the Marine Resources Advisory Council (H.P. 240) (L.D. 342) (10-16) An Act To Establish a Permanent Appointment of a Member of the Wabanaki Tribes to the Inland Fisheries and Wildlife Advisory Council (H.P. 259) (L.D. 361) (10-17) An Act To Provide a Sales and Use Tax Exemption for Certain Nonprofit Cemeteries (H.P. 285) (L.D. 401) (10-18) An Act To Prohibit Hunting with a Bow on Land of Another Person within 100 Yards of a Building or Residence on That Land without Permission (H.P. 414) (L.D. 569) (10-19) An Act To Assist Students in Preparing for Opportunities To Live and Work in Maine (H.P. 417) (L.D. 572) (10-20) An Act To Restore Eelgrass Mapping and Enhance Salt Marsh Vegetation Mapping in the State (H.P. 436) (L.D. 593) (10-21) An Act To Provide Maine Residents Losing Employer-based Health Coverage with Information about Other Coverage (H.P. 480) (L.D. 653) (10-22) An Act To Provide Funding for 2 Veteran Service Officers in the Maine Bureau of Veterans' Services (H.P. 485) (L.D. 658) (10-23) An Act To Amend the Law Governing Approval Authority over and Oversight of Certified Nursing Assistant Educational Programs (H.P. 589) (L.D. 784) (10-24) An Act To Amend the Continuing Education Requirement for Pharmacists (H.P. 736) (L.D. 998)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-25) Resolve, To Increase Public Awareness Regarding Bone Marrow Donation (H.P. 326) (L.D. 450) (10-26) Resolve, Directing the State Librarian and the State Archivist To Study Which State Agency Reports and Publications Do Not Need To Be Printed (H.P. 409) (L.D. 564) (10-27) Resolve, Directing a Review of Crucial Needs and Lapses in Responding to and Preventing Sexual Trauma in the Maine National Guard (H.P. 461) (L.D. 625)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 21
Emergency Measure
(10-1) An Act To Allow Students Who Experienced Significant Education Interruption as a Result of the COVID-19 Pandemic To Be Eligible for a Department of Education Diploma (H.P. 229) (L.D. 325)
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 Exempt Trailers Sold to Out-of-state Entities from Sales and Use Tax (S.P. 226) (L.D. 538)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-3) Resolve, Directing the Maine Health Data Organization To Determine the Best Methods and Definitions To Use in Collecting Data To Better Understand Racial and Ethnic Disparities in the Provision of Health Care in Maine (H.P. 190) (L.D. 274)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-4) Resolve, To Establish the Remote LearningTask Force (S.P. 168) (L.D. 380)
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 (10-5) An Act To Update the Silver Alert Program To Include Missing Endangered Persons (S.P. 36) (L.D. 28) (10-6) An Act To Create the Maine Forestry Operations Cleanup and Response Fund (S.P. 42) (L.D. 34) (10-7) An Act To Authorize the Commissioner of Transportation To Enter into Agreements with the United States Department of Transportation (S.P. 63) (L.D. 128) (10-8) An Act To Permit Municipalities To Provide Assistance to Veterans in Paying Property Taxes (S.P. 79) (L.D. 191) (10-9) An Act To Reduce Greenhouse Gas Emissions and Promote Weatherization in the Buildings Sector by Extending the Sunset Date for the Historic Property Rehabilitation Tax Credit (S.P. 90) (L.D. 201) (10-10) An Act To Increase the State's Share of the Cost of Health Insurance for Retired Teachers (H.P. 206) (L.D. 293) (10-11) An Act Relating to Hunters Required To Hire Guides (S.P. 135) (L.D. 309) (10-12) An Act To Continue Funding for Home-delivered Meals for Homebound Seniors and To Address Growing Demand (S.P. 191) (L.D. 485) (10-13) An Act Regarding Prior Authorizations for Prescription Drugs (S.P. 207) (L.D. 523) (10-14) An Act To Require Insurance Coverage for Certified Midwife Services (S.P. 239) (L.D. 600) (10-15) An Act To Create a Registry To Improve Access to Automated External Defibrillators (S.P. 67) (L.D. 797) (10-16) An Act To Amend the Procedures for Veterinarians in the Controlled Substances Prescription Monitoring Program (S.P. 71) (L.D. 799) (10-17) An Act To Promote Traffic Safety in Emergency Situations (S.P. 346) (L.D. 1078) (10-18) An Act To Align Equipment Requirements for Electric Bicycles with National Manufacturing Standards (S.P. 371) (L.D. 1109)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-19) Resolve, Directing the Bureau of Parks and Lands To Provide Annual Updates on Efforts To Consolidate the Bureau's Unconsolidated Public Lots (S.P. 192) (L.D. 486) (10-20) Resolve, To Direct the Department of Health and Human Services To Review the Needs of Persons with Low-incidence Health Conditions (S.P. 216) (L.D. 529) (10-21) Resolve, Directing the Department of Labor To Submit to the United States Secretary of Labor a Plan for a Self-employment Assistance Program (S.P. 231) (L.D. 594)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 22
(1-1) Bill "An Act To Expand the MaineCare Program To Cover All Citizens of the State" (H.P. 1197) (L.D. 1608)
REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES in the House on April 28, 2021.
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
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. 51) (L.D. 121) Bill "An Act To Require a Background Check for High-risk Health Care Providers under the MaineCare Program" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-61)
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Saturday, March 23, 2024