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, January 5, 2022
Pursuant to Article IV, Part 3, Section 1 of the Constitution and Laws of the State of Maine, the Representatives to the One Hundred and Thirtieth Legislature assemble in the Hall of the House and are called to order by RYAN M. FECTEAU of Biddeford, Speaker of the House.
Prayer by Honorable Margaret Craven, Lewiston.
National Anthem by Honorable John "Jack" Ducharme, Madison.
Pledge of Allegiance.
_________________________________
CALLING OF THE ROLL
_________________________________
On motion of Representative DUNPHY of Old Town, the following House Order: (H.O. 14)
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. 15)
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. 1332)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
November 30, 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 November 30, 2021, 25 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 November 30, 2021, as follows:
Agriculture, Conservation and Forestry
Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in Aroostook County and Penobscot County (H.P. 1307) (L.D. 1756) (Sponsored by Representative MARTIN of Eagle Lake) (Cosponsored by Representative: SKOLFIELD of Weld) (Submitted by the Department of Agriculture, Conservation and Forestry pursuant to Joint Rule 203.)
Education and Cultural Affairs
Resolve, Regarding MaineCare Funding for Maine Schools (H.P. 1326) (L.D. 1775) (Sponsored by Representative BRENNAN of Portland) (Cosponsored by Representative: PIERCE of Falmouth) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Amend the Laws Regarding Education Service Centers" (H.P. 1328) (L.D. 1777) (Sponsored by Representative MARTIN of Eagle Lake) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Allow Unorganized Territory School Staff To Receive Annualized Pay" (H.P. 1331) (L.D. 1780) (Sponsored by Representative DUNPHY of Old Town) (Cosponsored by President JACKSON of Aroostook and Representatives: Speaker FECTEAU of Biddeford, TALBOT ROSS of Portland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Energy, Utilities and Technology
Bill "An Act To Amend the Charter of the Boothbay Harbor Sewer District To Set the Terms of Its Trustees at 3 Years" (H.P. 1311) (L.D. 1760) (Sponsored by Representative STOVER of Boothbay) (Cosponsored by Senator MAXMIN of Lincoln) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health and Human Services
An Act Regarding Access to Telehealth Behavioral Health Services during Public Health Emergencies (H.P. 1309) (L.D. 1758) (Sponsored by Representative MADIGAN of Waterville) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Amend the Inspection Requirement for Facilities for Children and Adults with a National Accreditation" (H.P. 1312) (L.D. 1761) (Sponsored by Representative MEYER of Eliot) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)
Bill "An Act To Support Child Care for Working Families" (H.P. 1316) (L.D. 1765) (Sponsored by Representative MEYER of Eliot) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)
Bill "An Act To Ensure Tribal Representation in the Public Health Infrastructure" (H.P. 1318) (L.D. 1767) (Sponsored by Representative NEWELL of the Passamaquoddy Tribe) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)
Bill "An Act To Align the Child and Family Services and Child Protection Act with Federal Law" (H.P. 1320) (L.D. 1769) (Sponsored by Representative MEYER of Eliot) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)
Resolve, To Establish the Advisory Panel To Better Understand and Make Recommendations Regarding the Implications of Genome-editing Technology for the Citizens of the State (H.P. 1322) (L.D. 1771) (Sponsored by Representative ZAGER of Portland) (Cosponsored by Senator CLAXTON of Androscoggin and Representatives: DUNPHY of Old Town, EVANS of Dover-Foxcroft, HYMANSON of York, PERRY of Calais, Senator: DILL of Penobscot) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Make MaineCare Rules Pertaining to Global Home and Community-based Services Waiver Programs and Person-centered Planning and Settings Major Substantive Rules" (EMERGENCY) (H.P. 1324) (L.D. 1773) (Sponsored by Representative CRAVEN of Lewiston) (Cosponsored by Representatives: ARFORD of Brunswick, MADIGAN of Waterville, MEYER of Eliot, Senator: CLAXTON of Androscoggin) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health Coverage, Insurance and Financial Services
Bill "An Act To Allow Pharmacists To Dispense an Emergency Supply of Chronic Maintenance Drugs" (EMERGENCY) (H.P. 1327) (L.D. 1776) (Sponsored by Representative ROEDER of Bangor) (Cosponsored by Senator BALDACCI of Penobscot and Representatives: HARNETT of Gardiner, MILLETT of Cape Elizabeth, OSHER of Orono, SUPICA of Bangor) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Improve Health Care Affordability and Increase Options for Comprehensive Coverage for Individuals and Small Businesses in Maine" (H.P. 1329) (L.D. 1778) (Sponsored by Representative EVANS of Dover-Foxcroft) (Cosponsored by President JACKSON of Aroostook and Representatives: ARFORD of Brunswick, BROOKS of Lewiston, COLLINGS of Portland, MATHIESON of Kittery, MELARAGNO of Auburn, TEPLER of Topsham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Judiciary
Bill "An Act To Amend the Remote Meeting Law in Maine's Freedom of Access Act" (H.P. 1323) (L.D. 1772) (Sponsored by Representative HARNETT of Gardiner) (Cosponsored by Senator BAILEY of York and Representatives: CUDDY of Winterport, DODGE of Belfast, GRAMLICH of Old Orchard Beach, MORIARTY of Cumberland, WHITE of Waterville) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act Clarifying the Right to Legal Representation for Individuals Subject to Guardianship" (H.P. 1325) (L.D. 1774) (Sponsored by Representative HARNETT of Gardiner) (Cosponsored by Senator BAILEY of York and Representatives: MORIARTY of Cumberland, STOVER of Boothbay) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Marine Resources
Bill "An Act To Extend the Legal Hours for Harvesting Lobster in the Month of September" (EMERGENCY) (H.P. 1310) (L.D. 1759) (Sponsored by Representative McDONALD of Stonington) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Create a Commercial Halibut Fishing License" (H.P. 1321) (L.D. 1770) (Sponsored by Representative HEPLER of Woolwich) (Submitted by the Department of Marine Resources pursuant to Joint Rule 203.)
State and Local Government
Bill "An Act To Allow the Private Sale of Certain State Surplus Property to State Employees" (H.P. 1319) (L.D. 1768) (Sponsored by Representative MATLACK of St. George) (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.)
Taxation
Bill "An Act To Make Technical Changes to Maine Tax Laws" (H.P. 1308) (L.D. 1757) (Sponsored by Representative TERRY of Gorham) (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.)
Bill "An Act To Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes" (EMERGENCY) (H.P. 1314) (L.D. 1763) (Sponsored by Representative TERRY of Gorham) (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.)
Bill "An Act To Make a Technical Correction Concerning Maine's Earned Income Tax Credit" (EMERGENCY) (H.P. 1315) (L.D. 1764) (Sponsored by Representative TERRY of Gorham) (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.)
Transportation
Bill "An Act To Amend the Law Regarding Expiration of Disability Plates and Placards and Fees for Recycler Licenses" (H.P. 1313) (L.D. 1762) (Sponsored by Representative EVANS of Dover-Foxcroft) (Cosponsored by Senator DIAMOND of Cumberland and Representatives: MARTIN of Sinclair, MARTIN of Greene, O'CONNELL of Brewer, PERKINS of Oakland, WHITE of Waterville, WHITE of Mars Hill, Senators: CHIPMAN of Cumberland, FARRIN of Somerset) (Submitted by the Secretary of State pursuant to Joint Rule 203.)
Bill "An Act To Remove Watson's Bridge in the Town of Littleton from the List of Historic Bridges for Which the State Is Responsible for Maintenance and Rehabilitation" (H.P. 1317) (L.D. 1766) (Sponsored by Representative MARTIN of Sinclair) (Submitted by the Department of Transportation pursuant to Joint Rule 203.)
Veterans and Legal Affairs
Bill "An Act To Protect Election Integrity by Regulating Possession of Ballots and Voting Machines and Devices" (H.P. 1330) (L.D. 1779) (Sponsored by Representative PIERCE of Falmouth) (Cosponsored by Senator BREEN of Cumberland and Representatives: Speaker FECTEAU of Biddeford, MORIARTY of Cumberland, RIELLY of Westbrook, WOOD of Portland, Senator: LUCHINI of Hancock) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-2) The Following Communication: (H.P. 1344)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
December 7, 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 December 7, 2021, 13 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 December 7, 2021, as follows:
Criminal Justice and Public Safety
Bill "An Act To Update Statutory References to Building Code Standards for Public Improvements" (H.P. 1336) (L.D. 1795) (Sponsored by Representative BRYANT of Windham) (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.)
Bill "An Act To Amend the Laws Governing the Maine Length of Service Award Program" (H.P. 1338) (L.D. 1797) (Sponsored by Representative THERIAULT of China) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Require Law Enforcement Agencies To Retain Serial Numbers of Stolen Firearms" (H.P. 1340) (L.D. 1799) (Sponsored by Representative MASON of Lisbon) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Attract and Retain Firefighters and Emergency Medical Services Personnel through the Maine Length of Service Award Program" (H.P. 1345) (L.D. 1803) (Sponsored by Representative THERIAULT of China) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Education and Cultural Affairs
Bill "An Act To Amend the Requirements of the Reorganization Plan for the Formation of Regional School Units" (H.P. 1343) (L.D. 1802) (Sponsored by Representative STEARNS of Guilford) (Cosponsored by Senator DAVIS of Piscataquis) (Submitted by the Department of Education pursuant to Joint Rule 203.)
Environment and Natural Resources
Bill "An Act To Modify Exemptions for Certain Storm Water Discharges to Class AA and SA Waters" (EMERGENCY) (H.P. 1342) (L.D. 1801) (Sponsored by Representative ZEIGLER of Montville) (Submitted by the Department of Environmental Protection pursuant to Joint Rule 203.)
Health and Human Services
Bill "An Act To Support Employees of the Riverview Psychiatric Center, Including the Riverview Psychiatric Center Outpatient Services Team" (EMERGENCY) (H.P. 1333) (L.D. 1792) (Sponsored by Representative BERRY of Bowdoinham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health Coverage, Insurance and Financial Services
Bill "An Act To Ensure Health Insurance Coverage for Certain Adults with Disabilities" (EMERGENCY) (H.P. 1339) (L.D. 1798) (Sponsored by Representative MILLETT of Cape Elizabeth) (Cosponsored by Senator SANBORN of Cumberland and Representatives: ARFORD of Brunswick, BROOKS of Lewiston, EVANS of Dover-Foxcroft, Speaker FECTEAU of Biddeford, MATHIESON of Kittery, TEPLER of Topsham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Innovation, Development, Economic Advancement and Business
Bill "An Act To Support Statewide Economic Recovery through Strategic Investments" (H.P. 1334) (L.D. 1793) (Sponsored by Representative ROBERTS of South Berwick) (Cosponsored by Senator CURRY of Waldo and Representative: DUCHARME of Madison) (Submitted by the Department of Economic and Community Development pursuant to Joint Rule 203.)
Bill "An Act To Amend the Laws Governing the Small Enterprise Growth Program" (H.P. 1341) (L.D. 1800) (Sponsored by Representative ROBERTS of South Berwick) (Submitted by the Finance Authority of Maine pursuant to Joint Rule 203.)
Judiciary
Bill "An Act To Provide Consistency in the Laws Regarding Domestic Partners" (H.P. 1346) (L.D. 1804) (Sponsored by Representative ROBERTS of South Berwick) (Cosponsored by Senator SANBORN of Cumberland and Representatives: Speaker FECTEAU of Biddeford, HARNETT of Gardiner, MORIARTY of Cumberland, SHEEHAN of Biddeford, WOOD of Portland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Taxation
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory (H.P. 1335) (L.D. 1794) (Sponsored by Representative TERRY of Gorham) (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.)
Transportation
Bill "An Act To Coordinate Marine Port Development" (H.P. 1337) (L.D. 1796) (Sponsored by Representative MARTIN of Sinclair) (Cosponsored by Senator FARRIN of Somerset) (Submitted by the Department of Transportation pursuant to Joint Rule 203.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-3) The Following Communication: (H.P. 1348)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
December 14, 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 December 14, 2021, 1 bill was received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, this bill was referred to a Joint Standing Committee on December 14, 2021, as follows:
Agriculture, Conservation and Forestry
Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission (EMERGENCY) (H.P. 1347) (L.D. 1805) (Submitted by the Maine Milk Commission pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-4) The Following Communication: (H.P. 1361)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
December 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 December 15, 2021, 12 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 December 15, 2021, as follows:
Education and Cultural Affairs
Bill "An Act To Promote Labor Education through the University of Maine System" (H.P. 1349) (L.D. 1816) (Sponsored by Speaker FECTEAU of Biddeford) (Cosponsored by President JACKSON of Aroostook and Representatives: BRENNAN of Portland, CLOUTIER of Lewiston, DUNPHY of Old Town, MILLETT of Cape Elizabeth, TALBOT ROSS of Portland, Senators: BREEN of Cumberland, CARNEY of Cumberland, HICKMAN of Kennebec) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Strengthen the Governance of the Maine Community College System and University of Maine System" (EMERGENCY) (H.P. 1353) (L.D. 1820) (Sponsored by Representative MILLETT of Cape Elizabeth) (Cosponsored by Senator BREEN of Cumberland and Representatives: OSHER of Orono, PEBWORTH of Blue Hill, ROEDER of Bangor, Senators: RAFFERTY of York, VITELLI of Sagadahoc) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Energy, Utilities and Technology
Bill "An Act To Define 'Discrete Electric Generating Facility'" (H.P. 1352) (L.D. 1819) (Sponsored by Representative GROHOSKI of Ellsworth) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Environment and Natural Resources
Bill "An Act To Create a Subcommittee of the Interagency Task Force on Invasive Aquatic Plants and Nuisance Species To Recommend Ways To Reduce the Threat of Further Infestations" (EMERGENCY) (H.P. 1359) (L.D. 1826) (Sponsored by Representative HASENFUS of Readfield) (Cosponsored by Representative: WARREN of Hallowell) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health and Human Services
Bill "An Act To Improve the Maine Child Welfare Services Ombudsman Program by Providing Additional Resources" (EMERGENCY) (H.P. 1357) (L.D. 1824) (Sponsored by Representative STOVER of Boothbay) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Establish Limits on the Number of Hours Worked by and Workloads of Child Protective Services Caseworkers in the Department of Health and Human Services" (H.P. 1358) (L.D. 1825) (Sponsored by Representative MADIGAN of Waterville) (Cosponsored by Representatives: CRAVEN of Lewiston, McDONALD of Stonington, MEYER of Eliot, Senators: CLAXTON of Androscoggin, LIBBY of Androscoggin) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health Coverage, Insurance and Financial Services
Bill "An Act To Improve Access to Behavioral Health Services by Prohibiting Cost Sharing by Insurers" (H.P. 1355) (L.D. 1822) (Sponsored by Representative MORALES of South Portland) (Cosponsored by Representatives: BROOKS of Lewiston, CRAVEN of Lewiston, GRAMLICH of Old Orchard Beach, MADIGAN of Waterville, PERRY of Calais, STOVER of Boothbay, WARREN of Hallowell, Senator: MAXMIN of Lincoln) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Judiciary
Resolve, To Reestablish and Continue the Work of the Criminal Records Review Committee (H.P. 1351) (L.D. 1818) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Representative: HARNETT of Gardiner, Senators: BAILEY of York, CARNEY of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Labor and Housing
Bill "An Act To Amend the Enforcement Provisions of the Law Governing Earned Paid Leave" (EMERGENCY) (H.P. 1356) (L.D. 1823) (Sponsored by Representative MILLETT of Cape Elizabeth) (Cosponsored by President JACKSON of Aroostook and Representatives: CRAFTS of Newcastle, LAROCHELLE of Augusta, PEBWORTH of Blue Hill, SUPICA of Bangor, SYLVESTER of Portland, Senator: HICKMAN of Kennebec) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Veterans and Legal Affairs
Bill "An Act To Allow the State's Adult Use Marijuana Tracking System To Track Plants and Products by Group" (H.P. 1350) (L.D. 1817) (Sponsored by Representative SUPICA of Bangor) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Make Interfering with an Election Official a Class C Crime" (H.P. 1354) (L.D. 1821) (Sponsored by Representative WHITE of Waterville) (Cosponsored by Senator FARRIN of Somerset and Representatives: CAIAZZO of Scarborough, DUNPHY of Old Town, MADIGAN of Waterville, MORALES of South Portland, MORIARTY of Cumberland, RECKITT of South Portland, Senators: BALDACCI of Penobscot, LUCHINI of Hancock) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Permit Limited Delivery of Adult Use Marijuana" (H.P. 1360) (L.D. 1827) (Sponsored by Representative PERRY of Bangor) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-5) The Following Communication: (H.P. 1373)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
December 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 December 20, 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 December 20, 2021, as follows:
Education and Cultural Affairs
Bill "An Act To Amend the Education Statutes" (H.P. 1366) (L.D. 1845) (Sponsored by Representative BRENNAN of Portland) (Submitted by the Department of Education pursuant to Joint Rule 203.)
Energy, Utilities and Technology
Bill "An Act To Prohibit a Public Utility from Terminating or Disconnecting Service to a Public Safety Facility without Advance Notice and Approval" (H.P. 1368) (L.D. 1847) (Sponsored by Representative BERRY of Bowdoinham) (Cosponsored by Senator BENNETT of Oxford and Representatives: CRAFTS of Newcastle, WARREN of Hallowell, Senators: KEIM of Oxford, MAXMIN of Lincoln) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health and Human Services
Resolve, Regarding Legislative Review of Portions of Chapter 283: Newborn Bloodspot Screening Rule, Section 14, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention (EMERGENCY) (H.P. 1362) (L.D. 1841) (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Bill "An Act To Increase the Availability of Assertive Community Treatment Services" (H.P. 1369) (L.D. 1848) (Sponsored by Representative MADIGAN of Waterville) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)
Bill "An Act To Clarify Inspection Requirements for Hospitals and Certain Nursing Facilities" (H.P. 1370) (L.D. 1849) (Sponsored by Representative MEYER of Eliot) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)
Bill "An Act To Ensure the Continuation of Services to Maine Children and Families through the Alternative Response Program" (H.P. 1371) (L.D. 1850) (Sponsored by Representative HYMANSON of York) (Cosponsored by Representatives: MEYER of Eliot, STOVER of Boothbay, Senator: CLAXTON of Androscoggin) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health Coverage, Insurance and Financial Services
Resolve, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization (EMERGENCY) (H.P. 1363) (L.D. 1842) (Submitted by the Maine Health Data Organization pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Marine Resources
Bill "An Act To Provide for Special Fees for Certain Aquaculture Lease Applications and To Amend Other Provisions in the Laws Governing Aquaculture Leases" (H.P. 1365) (L.D. 1844) (Sponsored by Representative McCREIGHT of Harpswell) (Submitted by the Department of Marine Resources pursuant to Joint Rule 203.)
Transportation
Bill "An Act To Allow the Secretary of State To Use an Electronic Lien Titling Program for the Purposes of the Maine Motor Vehicle Certificate of Title and Antitheft Act" (H.P. 1364) (L.D. 1843) (Sponsored by Representative PERKINS of Oakland) (Cosponsored by Senator DIAMOND of Cumberland and Representatives: WHITE of Waterville, WHITE of Mars Hill, WILLIAMS of Bar Harbor, Senator: FARRIN of Somerset) (Submitted by the Secretary of State pursuant to Joint Rule 203.)
Resolve, Regarding Legislative Review of Portions of Chapter 305: Rules and Regulations Pertaining to Traffic Movement Permits, a Major Substantive Rule of the Department of Transportation (EMERGENCY) (H.P. 1372) (L.D. 1851) (Submitted by the Department of Transportation pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Veterans and Legal Affairs
Bill "An Act To Allow for a Variance Rate in the Amount and Potency of Cannabinoids in Adult Use Edible Marijuana Products" (H.P. 1367) (L.D. 1846) (Sponsored by Representative PERRY of Bangor) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-6) The Following Communication: (H.C. 246)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
October 6, 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 Resolves, Chapter 103 passed in the 130th Legislature, I am pleased to appoint the following individuals to the Commission To Study College Affordability and College Completion: These appointments are effective the date of this letter. Please let me know if you have any questions regarding these appointments.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-7) The Following Communication: (H.C. 247)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
October 6, 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 Public Law, Chapter 423 passed in the 130th Legislature, I am pleased to appoint Senator Eloise Vitelli to the Maine Health Data Organization Health Information Advisory Committee. With this appointment, she will be serving as a member of the Senate, effective October 18, 2021.
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-8) The Following Communication: (H.C. 248)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
October 6, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333-0002
Dear Clerk Hunt:
Pursuant to my authority under Title 37-B §792, I am pleased to appoint Susan Breau to seat number 13 on the State Emergency Response Commission. With this appointment, she will be replacing Jennifer Gunderman, effective the date of this letter.
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-9) The Following Communication: (H.C. 249)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
October 6, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333-0002
Dear Clerk Hunt,
Pursuant to my authority under Resolves, Chapter 423, I have appointed the Honorable Kristi Mathieson of Kittery to serve as the House member on the Maine Health Data Organization Health Information Advisory Committee, effective October 18, 2021.
Should you have any questions regarding this appointment, please do not hesitate to contact my office.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-10) The Following Communication: (H.C. 250)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
October 13, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Resolves, Chapter 121, I have appointed Emma Halas-O’Connor of Portland to the Criminal Records Review Committee, effective immediately.
Ms. Halas-O’Connor will serve as a representative of an organization that provides free civil legal assistance to citizens of the State with low incomes. Ms. Halas-O’Connor is replacing Barbara Taylor of Peaks Island who vacated the seat to accept a different seat on the same committee.
Please do not hesitate to contact me if you have any questions.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-11) The Following Communication: (H.C. 251)
HOUSE OF REPRESENTATIVES 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
October 15, 2021
Speaker Ryan Fecteau Room 303, State House 2 State House Station Augusta, Maine 04333
Speaker Fecteau,
Due to recent changes in my personal financial situation and career demands, I am unable to continue my service in the Maine House of Representatives. Accordingly, I shall resign my seat in the Maine House effective today, Friday, October 15, 2021.
Serving the citizens of Gorham and Scarborough in the Maine House of Representatives for the past year has been the privilege of a lifetime. It was an honor to work with you this past session to adopt ongoing voter registration, with Secretary Bellows to expand opportunities for voter participation, and with colleagues across the aisle to create a health care loan repayment program, study incentives for residential fire sprinkler systems, support sustainable economic development projects, promote youth perspectives in workforce development, and raise the importance of planning for Maine's future.
I am grateful for all I have learned and the new friendships that I have made along the way. Most of all, I am grateful to the citizens of Gorham and Scarborough who placed their trust in me and afforded me the privilege and honor of representing them. While I regret that I must resign my term before its natural expiration, I look forward to serving the public in my ongoing role as an advocate for reforming elections and strengthening democracy for future generations.
Respectfully submitted,
S/Kyle R. Bailey House District 27
_________________________________
(2-12) The Following Communication: (H.C. 252)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
October 21, 2021
Honorable Robert Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under 22 MRSA, Subtitle 3, Part 3, Ch. 1058 (2) (B), I have reappointed Representative Margaret Craven of Lewiston to the Maine Children’s Trust Incorporated, effective immediately.
Representative Craven will continue to serve on this board as the member of the House of Representatives.
Please contact my office if you have any questions regarding this reappointment.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-13) The Following Communication: (H.C. 253)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
November 9, 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 Public Law, Chapter 405 passed in the 130th Legislature, I am pleased to appoint the following individuals to the Committee To Study the Feasibility of Creating Basic Income Security:
Senator Benjamin Chipman Senator Marianne Moore Senator Dave Miramant Crystal Fawn Gamet Sass Linneken
Sincerely,
S/Troy Jackson President of the Senate
_________________________________
(2-14) The Following Communication: (H.C. 254)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
November 3, 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 22, MRSA, §3883, I am pleased to reappoint Senator Marianne Moore to the Maine Children’s Trust Incorporated, representing a member of the Senate.
Please let me know if you have any questions regarding this reappointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-15) The Following Communication: (H.C. 257)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE AUGUSTA, MAINE 04333-0148
November 19, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Please find enclosed certified copies of the Governor's proclamations and the official tabulation displaying the results from the November 2, 2021 Referendum Election.
A tabulation showing the results with municipal and county totals is posted on the Secretary of State's web site here:
http://www.maine.gov/sos/cec/elec/results/results21.html
Sincerely,
S/Shenna Bellows Secretary of State
_________________________________
(2-16) The Following Communication: (H.C. 259)
HOUSE OF REPRESENTATIVES 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
November 19, 2021
Speaker Ryan Fecteau Office of the Speaker of the House 2 State House Station Augusta, Maine 04333
Speaker Fecteau,
It is with great sadness that I will be resigning from the Maine House of Representatives effective at the end of the day today, November 19, 2021.
I left retirement from law enforcement and my farm to represent the people of southern Aroostook County in Augusta. It truly has been a privilege to be their voice especially over the last twenty months.
The last two years have been about fighting for the principle that Government doesn't get to tell you how to live your life. In that time I have lost my friend, my close ally, my wife. Her dedication to the farm allowed me to dedicate the time I needed to the people of Aroostook County. With her passing I am no longer afforded that time.
This is a difficult decision to make, as I feel there is still much to be done to roll back the expansion of state power that we have witnessed these past two years. But I also must honor my obligations to my family and to my animals.
It has been my distinct honor to serve the People of Aroostook County in Augusta, especially during the COVID-19 health crisis, when I was put in a position to be a voice of opposition to uncontrolled emergency powers in the hands of one person.
I humbly submit my resignation from the 130th Maine Legislature.
Sincerely,
S/Representative Chris Johansen House District 145
_________________________________
(2-17) The Following Communication: (H.C. 260)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
November 18, 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 22, §272, I have appointed Allyson Perron Drag of Waltham, MA to the Tobacco Prevention and Control Advisory Council, effective immediately.
Ms. Perron Drag will represent nonprofit organizations involved in seeking to reduce the use of tobacco products in the State.
Should you have any questions regarding this appointment, please do not hesitate to contact me.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-18) The Following Communication: (H.C. 261)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
November 18, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 5, MRSA, Chapter 631, §25002, I am pleased to reappoint Keith Bisson of Brunswick to the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations.
Mr. Bisson will continue to represent a community development financial institution.
If you have any questions, please don’t hesitate to contact my office.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-19) The Following Communication: (H.C. 262)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
November 18, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 5, MRSA, Chapter 631, §25002, I am pleased to reappoint Bruce King of Brunswick to the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations.
Mr. King will continue to represent a historically disadvantaged racial population of the State.
If you have any questions, please don’t hesitate to contact my office.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-20) The Following Communication: (H.C. 263)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
December 1, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under House Rule 201.1 (I) (a), I am appointing Representative Raegan LaRochelle of Augusta to the Joint Standing Committee on Innovation, Development, Economic Advancement and Business effective immediately.
Please do not hesitate to contact me if you have any questions regarding this appointment.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-21) The Following Communication: (H.C. 264)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
December 7, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 5, MRSA, Chapter 631, §25002, I am pleased to reappoint Amanda Comeau of Portland to the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations.
Ms. Comeau’s position on this commission is to represent a housing or homelessness advocacy organization.
If you have any questions, please don’t hesitate to contact my office.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-22) The Following Communication: (H.C. 265)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
December 6, 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 5 MRSA, Chapter 631-A, §25002, I am pleased to reappoint the following individuals to the Permanent Commission on the Status of Racial, Tribal, and Indigenous Populations. They will be serving a two-year term effective the date of this letter.
Rachel Talbot Ross James Myall Joby Thoyalil Garrett Stewart
Please let me know if you have any questions regarding these appointments.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-23) The Following Communication: (H.C. 268)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
December 16, 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 22, §272, I am pleased to appoint Veronica Wiegman to seat number 6 on the Tobacco Prevention and Control Advisory Council, replacing Heather Smith, effective the date of this letter.
Please let me know if you have any questions regarding any of these appointments.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-24) The Following Communication: (H.C. 270)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
November 20, 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 5 MRSA, Chapter 371-A, §7030, I am pleased to reappoint Moriah Geer to seat number 10 on the Permanent Commission on the Status of Women. The appointment is effective the date of this letter.
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-25) The Following Communication: (H.C. 271)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
December 20, 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 5 MRSA, Chapter 371-A, §7030, I am pleased to reappoint Kate Elmes to seat number 8 on the Permanent Commission on the Status of Women. The appointment is effective the date of this letter.
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-26) The Following Communication: (H.C. 273)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Agriculture, Conservation and Forestry during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
75 Total Number of Bills and Papers
36 Unanimous Reports 9 Ought Not To Pass 5 Ought To Pass 20 Ought To Pass As Amended 2 Referred to Another Committee 19 Divided Reports 1 Leave to Withdraw 8 Carried Over 11 Gubernatorial Nominations
Respectfully Submitted,
S/Jim Dill Senate Chair
S/Margaret M. O'Neil House Chair
_________________________________
(2-27) The Following Communication: (H.C. 274)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON APPROPRIATIONS AND FINANCIAL AFFAIRS
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Appropriations and Financial Affairs during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
52 Total Number of Bills and Papers
5 Unanimous Reports 5 Ought To Pass As Amended 4 Divided Reports 1 Leave to Withdraw 42 Carried Over
Respectfully Submitted,
S/Catherine E. Breen Senate Chair
S/Teresa Pierce House Chair
_________________________________
(2-28) The Following Communication: (H.C. 275)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON CRIMINAL JUSTICE AND PUBLIC SAFETY
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Criminal Justice and Public Safety during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
116 Total Number of Bills and Papers
53 Unanimous Reports 21 Ought Not To Pass 4 Ought To Pass 25 Ought To Pass As Amended 3 Referred to Another Committee 46 Divided Reports 2 Leave to Withdraw 15 Carried Over
Respectfully Submitted,
S/Susan A. Deschambault Senate Chair
S/Charlotte Warren House Chair
_________________________________
(2-29) The Following Communication: (H.C. 276)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Education and Cultural Affairs during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
165 Total Number of Bills and Papers
48 Unanimous Reports 24 Ought Not To Pass 1 Ought To Pass 22 Ought To Pass As Amended 1 Referred to Another Committee 66 Divided Reports 3 Leave to Withdraw 8 Carried Over 40 Gubernatorial Nominations
Respectfully Submitted,
S/Joseph Rafferty Senate Chair
S/Michael F. Brennan House Chair
_________________________________
(2-30) The Following Communication: (H.C. 277)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Energy, Utilities and Technology during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
113 Total Number of Bills and Papers
51 Unanimous Reports 31 Ought Not To Pass 17 Ought To Pass As Amended 3 Referred to Another Committee 30 Divided Reports 2 Leave to Withdraw 18 Carried Over 12 Gubernatorial Nominations
Respectfully Submitted,
S/Mark W. Lawrence Senate Chair
S/Seth A. Berry House Chair
_________________________________
(2-31) The Following Communication: (H.C. 278)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Environment and Natural Resources during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
80 Total Number of Bills and Papers
40 Unanimous Reports 19 Ought Not To Pass 3 Ought To Pass 17 Ought To Pass As Amended 1 Referred to Another Committee 23 Divided Reports 7 Leave to Withdraw 7 Carried Over 3 Gubernatorial Nominations
Respectfully Submitted,
S/Stacy Brenner Senate Chair
S/Ralph L. Tucker House Chair
_________________________________
(2-32) The Following Communication: (H.C. 279)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON HEALTH AND HUMAN SERVICES
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Health and Human Services during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
187 Total Number of Bills and Papers
143 Unanimous Reports 54 Ought Not To Pass 9 Ought To Pass 79 Ought To Pass As Amended 1 Referred to Another Committee 25 Divided Reports 1 Leave to Withdraw 18 Carried Over
Respectfully Submitted,
S/Ned Claxton Senate Chair
S/Michele Meyer House Chair
_________________________________
(2-33) The Following Communication: (H.C. 280)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Health Coverage, Insurance and Financial Services during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
142 Total Number of Bills and Papers
91 Unanimous Reports 44 Ought Not To Pass 6 Ought To Pass 40 Ought To Pass As Amended 1 Referred to Another Committee 30 Divided Reports 5 Leave to Withdraw 14 Carried Over 2 Gubernatorial Nominations
Respectfully Submitted,
S/Heather B. Sanborn Senate Chair
S/Denise A. Tepler House Chair
_________________________________
(2-34) The Following Communication: (H.C. 281)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON INLAND FISHERIES AND WILDLIFE
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Inland Fisheries and Wildlife during the First Regular and First Regular Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
53 Total Number of Bills and Papers
36 Unanimous Reports 16 Ought Not To Pass 2 Ought To Pass 18 Ought To Pass As Amended 8 Divided Reports 1 Leave to Withdraw 4 Carried Over 4 Gubernatorial Nominations
Respectfully Submitted,
S/James F. Dill Senate Chair
S/H. Scott Landry, Jr. House Chair
_________________________________
(2-35) The Following Communication: (H.C. 282)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Innovation, Development, Economic Advancement and Business during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
86 Total Number of Bills and Papers
40 Unanimous Reports 15 Ought Not To Pass 3 Ought To Pass 21 Ought To Pass As Amended 1 Referred to Another Committee 21 Divided Reports 2 Leave to Withdraw 7 Carried Over 16 Gubernatorial Nominations
Respectfully Submitted,
S/Glenn "Chip" Curry Senate Chair
S/Tiffany Roberts House Chair
_________________________________
(2-36) The Following Communication: (H.C. 283)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON JUDICIARY
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Judiciary during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
208 Total Number of Bills and Papers
72 Unanimous Reports 34 Ought Not To Pass 10 Ought To Pass 24 Ought To Pass As Amended 4 Referred to Another Committee 91 Divided Reports 3 Leave to Withdraw 20 Carried Over 22 Gubernatorial Nominations
Respectfully Submitted,
S/Anne M. Carney Senate Chair
S/Thom Harnett House Chair
_________________________________
(2-37) The Following Communication: (H.C. 284)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON LABOR AND HOUSING
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Labor and Housing during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
147 Total Number of Bills and Papers
37 Unanimous Reports 24 Ought Not To Pass 1 Ought To Pass 11 Ought To Pass As Amended 1 Referred to Another Committee 74 Divided Reports 16 Carried Over 19 Gubernatorial Nominations
Respectfully Submitted,
S/Craig Hickman Senate Chair
S/Michael A. Sylvester House Chair
_________________________________
(2-38) The Following Communication: (H.C. 285)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON MARINE RESOURCES
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Marine Resources during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
26 Total Number of Bills and Papers
12 Unanimous Reports 2 Ought Not To Pass 9 Ought To Pass As Amended 1 Referred to Another Committee 1 Leave to Withdraw 1 Carried Over 12 Gubernatorial Nominations
Respectfully Submitted,
S/David R. Miramant Senate Chair
S/Joyce "Jay" McCreight House Chair
_________________________________
(2-39) The Following Communication: (H.C. 286)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON STATE AND LOCAL GOVERNMENT
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on State and Local Government during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
105 Total Number of Bills and Papers
28 Unanimous Reports 13 Ought Not To Pass 6 Ought To Pass 8 Ought To Pass As Amended 1 Referred to Another Committee 65 Divided Reports 1 Leave to Withdraw 9 Carried Over 2 Gubernatorial Nominations
Respectfully Submitted,
S/Joseph Baldacci Senate Chair
S/Ann Higgins Matlack House Chair
_________________________________
(2-40) The Following Communication: (H.C. 287)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON TAXATION
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Taxation during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
137 Total Number of Bills and Papers
78 Unanimous Reports 44 Ought Not To Pass 1 Ought To Pass 32 Ought To Pass As Amended 1 Referred to Another Committee 36 Divided Reports 1 Leave to Withdraw 20 Carried Over 2 Gubernatorial Nominations
Respectfully Submitted,
S/Benjamin M. Chipman Senate Chair
S/Maureen Fitzgerald Terry House Chair
_________________________________
(2-41) The Following Communication: (H.C. 288)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON TRANSPORTATION
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Transportation during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
81 Total Number of Bills and Papers
57 Unanimous Reports 35 Ought Not To Pass 7 Ought To Pass 14 Ought To Pass As Amended 1 Referred to Another Committee 17 Divided Reports 1 Leave to Withdraw 3 Carried Over 3 Gubernatorial Nominations
Respectfully Submitted,
S/G. William Diamond Senate Chair
S/Roland Danny Martin House Chair
_________________________________
(2-42) The Following Communication: (H.C. 289)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON VETERANS AND LEGAL AFFAIRS
November 4, 2021
The Honorable Troy Dale Jackson, President of the Senate The Honorable Ryan Fecteau, Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
We are pleased to report that all business which was placed before the Joint Standing Committee on Veterans and Legal Affairs during the First Regular and First Special Sessions of the 130th Legislature has been completed. The breakdown of bills and papers before our committee follows:
138 Total Number of Bills and Papers
83 Unanimous Reports 58 Ought Not To Pass 2 Ought To Pass 22 Ought To Pass As Amended 1 Referred to Another Committee 39 Divided Reports 1 Leave to Withdraw 6 Carried Over 9 Gubernatorial Nominations
Respectfully Submitted,
S/Louis J. Luchini Senate Chair
S/Chris Caiazzo House Chair
_________________________________
(2-43) The Following Communication: (H.C. 290)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
December 29, 2021
Senator Heather Sanborn 3 State House Station Augusta, ME 04333
Representative Denise Tepler 2 State House Station Augusta, ME 04333
RE: Appointments in Accordance with Public Law, Chapter 459
Dear Senator Sanborn and Representative Tepler:
I am appointing Trevor Putnoky of Falmouth to the Advisory Council on Affordable Health Care.
Trevor will serve as the member who represents purchasers of health care.
In accordance with the Maine Revised Statutes, Title 5, section 3123, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Health Coverage, Insurance and Financial Services.
Thank you for your time and attention to this matter.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-44) The Following Communication: (H.C. 291)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
December 29, 2021
Senator Heather Sanborn 3 State House Station Augusta, ME 04333
Representative Denise Tepler 2 State House Station Augusta, ME 04333
RE: Appointments in Accordance with Public Law, Chapter 459
Dear Senator Sanborn and Representative Tepler:
I am appointing Kevin Lewis of Lewiston to the Advisory Council on Affordable Health Care.
Kevin will serve as the member who represents health insurance interests.
In accordance with the Maine Revised Statutes, Title 5, section 3123, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Health Coverage, Insurance and Financial Services.
Thank you for your time and attention to this matter.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-45) The Following Communication: (H.C. 292)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
December 29, 2021
Senator Heather Sanborn 3 State House Station Augusta, ME 04333
Representative Denise Tepler 2 State House Station Augusta, ME 04333
RE: Appointments in Accordance with Public Law, Chapter 459
Dear Senator Sanborn and Representative Tepler:
I am appointing Trish Riley of Portland to the Advisory Council on Affordable Health Care.
Trish will serve as the member with expertise in health economics and research.
In accordance with the Maine Revised Statutes, Title 5, section 3123, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Health Coverage, Insurance and Financial Services.
Thank you for your time and attention to this matter.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-46) The Following Communication: (H.C. 293)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
December 29, 2021
Senator Heather Sanborn 3 State House Station Augusta, ME 04333
Representative Denise Tepler 2 State House Station Augusta, ME 04333
RE: Appointments in Accordance with Public Law, Chapter 459
Dear Senator Sanborn and Representative Tepler:
I am appointing Jeff Sanford of Brewer to the Advisory Council on Affordable Health Care.
Jeff will serve as the member with demonstrated expertise in health care delivery, health care management at a senior level of health care finance and administration.
In accordance with the Maine Revised Statutes, Title 5, section 3123, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Health Coverage, Insurance and Financial Services.
Thank you for your time and attention to this matter.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-47) The Following Communication: (H.C. 294)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
December 29, 2021
Senator Heather Sanborn 3 State House Station Augusta, ME 04333
Representative Denise Tepler 2 State House Station Augusta, ME 04333
RE: Appointments in Accordance with Public Law, Chapter 459
Dear Senator Sanborn and Representative Tepler:
I am appointing Dr. Renee Fay-LeBlanc of Portland to the Advisory Council on Affordable Health Care.
Dr. Fay-LeBlanc will serve as the member who represents the health care workforce.
In accordance with the Maine Revised Statutes, Title 5, section 3123, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Health Coverage, Insurance and Financial Services.
Thank you for your time and attention to this matter.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-48) The Following Communication: (H.C. 255)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE
November 5, 2021
To Robert B. Hunt, Clerk of the House, in the One Hundred and Thirtieth Legislature:
I, Shenna Bellows, Secretary of State, pursuant to the provisions of Title 3 MRSA, Section 1, hereby certify that the following is the name and residence of the Representative-elect to the One Hundred and Thirtieth Legislature, in accordance with the tabulation submitted to the Governor on November 4, 2021:
DISTRICT 86 Raegan French LaRochelle, Augusta
In Testimony Whereof, I have caused the Great Seal of the State to be affixed, given under my hand at Augusta this fifth day of November in the year Two Thousand and Twenty-one.
S/Shenna Bellows Secretary of State
_________________________________
(2-49) The Following Communication: (H.C. 256)
STATE OF MAINE DEPARTMENT OF THE SECRETARY OF STATE
I, the Secretary of State of Maine, certify that according to the provisions of the Constitution and Laws of the State of Maine, the Department of the Secretary of State is the legal custodian of the Great Seal of the State of Maine which is hereunto affixed and that the document to which this is attached is a true copy from the records of this Department.
In Testimony Whereof, I have caused the Great Seal of the State of Maine to be hereunto affixed. Given under my hand at Augusta, Maine, on the fifth of November in the year two thousand and twenty-one.
S/Shenna Bellows Secretary of State
State of Maine Office of the Secretary of State November 4, 2021
I, Shenna Bellows, Secretary of State, in accordance with the provisions of the proclamation issued by the Governor on August 17, 2021, calling for a Special Election to be held on November 2, 2021, to elect a State Representative in District 86 and having tabulated the returns of the votes cast:
REPORT AS FOLLOWS: In accordance with Title 21-A MRSA Section 711, having tabulated the total number of state ballots cast, the number of voters participating in this election is 2,487; and that Raegan French LaRochelle of Augusta, having received a plurality of the votes cast, appears to have been elected a State Representative in the 130th Legislature in District 86:
LaRochelle, Raegan French 1,375 Orr, James E. 1,073
I, Shenna Bellows, Secretary of State, hereby certify that the foregoing report is a true tabulation of the votes cast at the Special Election, as reported to me on the returns from the City of Augusta and State UOCAVA.
S/Shenna Bellows Secretary of State
Received by the Governor on November 4, 2021
_________________________________
(2-50) The Following Communication: (H.C. 258)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE AUGUSTA, MAINE 04333-0148
December 16, 2021
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333-0002
Dear Clerk Hunt,
The following is a summary of the results of the November 2, 2021 Referendum Election, which were submitted to the Governor on November 15, 2021.
Question 1: Citizen's Initiative Number of Votes in Favor 243,943 Number of Votes Opposed 168,143
Question 2: Bond Issue Number of Votes in Favor 296,478 Number of Votes Opposed 115,481
Question 3: Constitutional Amendment Number of Votes in Favor 249,273 Number of Votes Opposed 160,440
Sincerely,
S/Shenna Bellows Secretary of State
_________________________________
(2-51) The Following Communication: (H.C. 266)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE TAX EXPENDITURE REVIEW WORKING GROUP
December 13, 2021
The Honorable Troy Jackson, President Maine State Senate State House Augusta, Maine 04333
The Honorable Ryan Fecteau, Speaker Maine State House of Representatives State House Augusta Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to Joint Order 2021, S.P. 578, The Working Group To Review the Process for Ongoing Review of Tax Expenditures by the Legislature, usually referred to as "The Tax Expenditure Review Working Group" is pleased to submit its December 2021 report. Copies of the full report will be distributed to interested committees and individuals, and copies will be placed on file with the Law and Legislative Reference Library. Others may access the full report on-line through the website of the Office of Fiscal and Program Review https://legislature.maine.gov/ doc/7659.
Sincerely,
S/Sen. Nathan Libby Senate Chair
S/Rep. Maureen Terry House Chair
_________________________________
(2-52) The Following Communication: (H.C. 267)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 5, 2022
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Please be advised that pursuant to her authority, Governor Janet T. Mills has nominated the following:
on December 15, 2021
Edmund J. McCann of Portland to the Maine Unemployment Insurance Commission as the labor representative. Pursuant to Title 26, MRSA §1081, this appointment is contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Labor and Housing.
Andrew Butcher of Portland as the President of the Maine Connectivity Authority. Pursuant to Title 35-A MRSA §9404, this appointment is contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Energy, Utilities and Technology.
William S. Harwood, Esquire of Yarmouth as the Public Advocate. Pursuant to Title 35-A, MRSA §1701, this appointment is contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Energy, Utilities and Technology.
Malcolm L. Hunter, Jr. of Amherst to the Land for Maine’s Future Board. Pursuant to Title 5, MRSA §6204, this appointment is contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.
Frank O’Hara of Hallowell, Elizabeth J. Dietz of Veazie, Renee Lewis of Hollis and Sonia M. Barrantes of Portland for appointment as Commissioners of the Maine State Housing Authority. Pursuant to Title 30-A, MRSA §4723.2, these appointments are contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Labor and Housing.
Roberta L. de Araujo, Esq. of Portland as the employee representative and Michael D. Miles of Westbrook as the employer representative to the Maine Labor Relations Board, Sheila G. Mayberry, Esq. of Falmouth to the Maine Labor Relations Board as the neutral chair, Jessica L. Maher, Esq. of Brunswick to the Maine Labor Relations Board as an alternate employee member. James H. Mackie of South Portland to the Maine Labor Relations Board as an alternate employee member, Ann M. Freeman, Esq. of Portland and Alyssa C. Tibbetts, Esq. of Scarborough to the Maine Labor Relations Board as alternate employer members, Rebekah J. Smith, Esq. of Union to the Maine Labor Relations Board as the neutral alternate chair and Shari B. Broder, Esq. of Freeport to the Maine Labor Relations Board as a neutral alternate member. Pursuant to Title 26, MRSA §968, these appointments are contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Labor and Housing.
on December 16, 2021
Erin Merrill of Belgrade for appointment to the Maine Outdoor Heritage Fund Board. Pursuant to Title 12, MRSA §10308, this appointment is contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Environment and Natural Resources.
on January 4, 2022
Roberta L. de Araujo, Esq. of Portland as the employee representative and Michael D. Miles of Westbrook as the employer representative to the Maine Labor Relations Board, Sheila G. Mayberry, Esq. of Falmouth to the Maine Labor Relations Board as the neutral chair, Jessica L. Maher, Esq. of Brunswick to the Maine Labor Relations Board as an alternate employee member. James H. Mackie of South Portland to the Maine Labor Relations Board as an alternate employee member, Ann M. Freeman, Esq. of Portland and Alyssa C. Tibbetts, Esq. of Scarborough to the Maine Labor Relations Board as an alternate employer member, Rebekah J. Smith, Esq. of Union to the Maine Labor Relations Board as the neutral alternate chair and Shari B. Broder, Esq. of Freeport to the Maine Labor Relations Board as a neutral alternate member. Pursuant to Title 26, MRSA §968, these appointments are contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Labor and Housing.
Frank O’Hara of Hallowell, Elizabeth J. Dietz of Veazie, Renee Lewis of Hollis and Sonia M. Barrantes of Portland for appointment as Commissioners of the Maine State Housing Authority. Pursuant to Title 30-A, MRSA §4723.2, these appointments are contingent on the confirmation by the Maine State Senate after review by the Joint Standing Committee on Labor and Housing.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-53) The Following Communication: (H.C. 269)
CHILD WELFARE OMBUDSMAN P.O. BOX 2057 HOPE, MAINE 04847
December 29, 2021
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Re: 2021 Annual Report of the Child Welfare Ombudsman
Dear Mr. Hunt,
Enclosed please find 164 copies of the 2021 Annual Report of the Child Welfare Ombudsman to be distributed to members of the Maine House and staff. The Child Welfare Ombudsman is required to report to the Maine Legislature each year pursuant to 22 M.R.S.A. §4087-A.
Please let me know if you have any questions.
Respectfully,
S/Christine Alberi
_________________________________
(2-54) The Following Communication: (H.C. 272)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 5, 2022
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 Committee has voted unanimously to report the following bills out "Ought Not to Pass:"
Energy, Utilities and Technology L.D. 82 Resolve, To Provide for Participation of the State in the Planning and Negotiations for the Atlantic Loop Energy Project (EMERGENCY) L.D. 1409 An Act Regarding High-impact Electric Transmission Lines
Sincerely,
S/Robert B. Hunt Clerk of House
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Repeal the Law Regarding the County Jail Reimbursement Fee" (H.P. 1396) (L.D. 1886)
Sponsored by Representative EVANGELOS of Friendship. Cosponsored by Senator MIRAMANT of Knox and Representatives: HARNETT of Gardiner, PLUECKER of Warren, TALBOT ROSS of Portland, WARREN of Hallowell. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-2) Bill "An Act To Prevent the Use of Prone and Supine Restraints, Chemical Sprays and Electroshock Devices on Juveniles Held in Department of Corrections Facilities" (H.P. 1404) (L.D. 1897)
Sponsored by Representative LOOKNER of Portland. Cosponsored by Representative: WARREN of Hallowell. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-3) Bill "An Act Regarding the Maine School Safety Center" (H.P. 1380) (L.D. 1870)
Sponsored by Representative COREY of Windham. Cosponsored by Representative: McCREA of Fort Fairfield. Submitted by the Department of Education pursuant to Joint Rule 203. (3-4) Bill "An Act To Provide Textbook Cost Assistance for High School Students Enrolled in Early College Courses" (H.P. 1390) (L.D. 1880)
Sponsored by Representative O'NEIL of Saco. Cosponsored by Senator DAUGHTRY of Cumberland and Representatives: CROCKETT of Portland, McCREA of Fort Fairfield, Senators: POULIOT of Kennebec, WOODSOME of York. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-5) Bill "An Act To Increase Maine's Veterinary Workforce" (H.P. 1395) (L.D. 1885)
Sponsored by Representative FAY of Raymond. Cosponsored by Representatives: CLOUTIER of Lewiston, CRAFTS of Newcastle, KINNEY of Knox, McCREA of Fort Fairfield, PERRY of Calais, TUELL of East Machias, ZEIGLER of Montville, Senator: BAILEY of York. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-6) Resolve, To Establish a Pilot Program To Encourage Climate Education in Maine Public Schools (H.P. 1409) (L.D. 1902)
Sponsored by Representative BLUME of York. Cosponsored by Senator WOODSOME of York and Representatives: BRENNAN of Portland, DUNPHY of Old Town, HEPLER of Woolwich, McCREA of Fort Fairfield, PEBWORTH of Blue Hill, Senators: MAXMIN of Lincoln, MOORE of Washington. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-7) Resolve, To Create a Task Force Relating to the Water Quality of Saco Bay (H.P. 1382) (L.D. 1872)
Sponsored by Representative COPELAND of Saco. Cosponsored by Senator BAILEY of York and Representatives: Speaker FECTEAU of Biddeford, GRAMLICH of Old Orchard Beach, O'NEIL of Saco. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-8) Bill "An Act To Address Perfluoroalkyl and Polyfluoroalkyl Substances Pollution from State-owned Solid Waste Disposal Facilities" (H.P. 1385) (L.D. 1875)
Sponsored by Representative ZEIGLER of Montville. Cosponsored by Senator BENNETT of Oxford and Representatives: DUNPHY of Old Town, GRAMLICH of Old Orchard Beach, Senators: BRENNER of Cumberland, DILL of Penobscot. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-9) Bill "An Act To Prohibit the Contamination of Clean Soils with So-called Forever Chemicals" (H.P. 1417) (L.D. 1911)
Sponsored by Representative PLUECKER of Warren. Cosponsored by Senator BRENNER of Cumberland and Representatives: FAY of Raymond, Speaker FECTEAU of Biddeford, GRAMLICH of Old Orchard Beach, RUDNICKI of Fairfield, Senators: BENNETT of Oxford, HICKMAN of Kennebec, MAXMIN of Lincoln. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(3-10) Bill "An Act To Ensure Low-income Families and Children with Special Needs Can Access After-school Services" (H.P. 1376) (L.D. 1866)
Sponsored by Representative GRAMLICH of Old Orchard Beach. Cosponsored by Senator BAILEY of York and Representatives: CRAFTS of Newcastle, Speaker FECTEAU of Biddeford, HARNETT of Gardiner, MATHIESON of Kittery, McCREA of Fort Fairfield, PEBWORTH of Blue Hill, SACHS of Freeport, Senator: President JACKSON of Aroostook. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-11) Bill "An Act To Codify MaineCare Rate System Reform" (H.P. 1377) (L.D. 1867)
Sponsored by Representative MEYER of Eliot. Cosponsored by Senator CLAXTON of Androscoggin and Representative: GRIFFIN of Levant, Senator: MOORE of Washington. Submitted by the Department of Health and Human Services pursuant to Joint Rule 203. (3-12) Bill "An Act To Restore Funding to the State's Tobacco Prevention and Control Program" (EMERGENCY) (H.P. 1378) (L.D. 1868)
Sponsored by Representative CLOUTIER of Lewiston. Cosponsored by Senator MOORE of Washington and Representatives: FAY of Raymond, Speaker FECTEAU of Biddeford, HYMANSON of York, MEYER of Eliot, PEBWORTH of Blue Hill, Senators: CLAXTON of Androscoggin, DAUGHTRY of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-13) Bill "An Act To Provide Clarity and Assistance to Rural Maine Providers in the Implementation of the Medicaid Home and Community-based Services Waiver Rule" (H.P. 1379) (L.D. 1869)
Sponsored by Representative MARTIN of Eagle Lake. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-14) Bill "An Act To Prohibit Prior Authorization Requirements and Step Therapy Protocols for Medications Addressing Serious Mental Illness for MaineCare Recipients" (EMERGENCY) (H.P. 1387) (L.D. 1877)
Sponsored by Representative MADIGAN of Waterville. Cosponsored by Senator STEWART of Aroostook and Representatives: CONNOR of Lewiston, COREY of Windham, Speaker FECTEAU of Biddeford, PERRY of Calais, TEPLER of Topsham, Senators: BREEN of Cumberland, CLAXTON of Androscoggin, President JACKSON of Aroostook. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-15) Bill "An Act To Remove Restrictions on Syringe Service Programs" (EMERGENCY) (H.P. 1415) (L.D. 1909)
Sponsored by Representative McDONALD of Stonington. Cosponsored by Senator MOORE of Washington and Representatives: MEYER of Eliot, PERRY of Calais, STOVER of Boothbay, TUELL of East Machias, ZAGER of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-16) Resolve, Directing the Department of Health and Human Services To Review the Requirements for Certification of Micropigmentation Practitioners (EMERGENCY) (H.P. 1392) (L.D. 1882)
Sponsored by Representative DILLINGHAM of Oxford. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-17) Bill "An Act To Improve Children's Mental Health by Requiring Insurance Coverage for Certain Mental Health Treatment" (EMERGENCY) (H.P. 1416) (L.D. 1910)
Sponsored by Representative TEPLER of Topsham. Cosponsored by Representatives: ARFORD of Brunswick, GRAMLICH of Old Orchard Beach, MADIGAN of Waterville, Senator: SANBORN of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
_________________________________
(3-18) Bill "An Act Related to Airboats" (EMERGENCY) (H.P. 1383) (L.D. 1873)
Sponsored by Representative SACHS of Freeport. Cosponsored by Representative: ARFORD of Brunswick. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on INLAND FISHERIES AND WILDLIFE suggested and ordered printed.
_________________________________
(3-19) Resolve, Directing the Maine Human Rights Commission To Extend Its Pilot Program To Investigate and Report on Incidents of Harassment Due to Housing Status, Lack of Employment and Other Issues (H.P. 1381) (L.D. 1871)
Sponsored by Representative TALBOT ROSS of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-20) Bill "An Act To Establish the Securities Restitution Assistance Fund for Victims of Securities Violations" (H.P. 1397) (L.D. 1887)
Sponsored by Representative HARNETT of Gardiner. Cosponsored by Senator BAILEY of York and Representative: McCREA of Fort Fairfield. Submitted by the Department of Professional and Financial Regulation pursuant to Joint Rule 203. (3-21) Bill "An Act To Amend the Laws Affecting Sex Offenders and Petitions for Child Custody" (H.P. 1398) (L.D. 1888)
Sponsored by Representative GRAMLICH of Old Orchard Beach. Cosponsored by Senator BAILEY of York and Representatives: Speaker FECTEAU of Biddeford, HARNETT of Gardiner, LOOKNER of Portland, RECKITT of South Portland, Senators: President JACKSON of Aroostook, MOORE of Washington, POULIOT of Kennebec. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-22) Bill "An Act To Ensure Safe Entry and Access for People Seeking Health Care and Other Constitutional Rights" (H.P. 1406) (L.D. 1899)
Sponsored by Representative McCREIGHT of Harpswell. Cosponsored by Senator DAUGHTRY of Cumberland and Representatives: Speaker FECTEAU of Biddeford, HARNETT of Gardiner, MEYER of Eliot, RECKITT of South Portland, TALBOT ROSS of Portland, TEPLER of Topsham, Senators: CARNEY of Cumberland, VITELLI of Sagadahoc. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-23) Bill "An Act To Amend the Laws Governing Name Changes" (H.P. 1407) (L.D. 1900)
Sponsored by Representative SHEEHAN of Biddeford. Cosponsored by Senator DAUGHTRY of Cumberland and Representatives: Speaker FECTEAU of Biddeford, OSHER of Orono, RECKITT of South Portland, ROBERTS of South Berwick, WOOD of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-24) Bill "An Act To Review State Lands and Waterways That Have Sacred, Traditional or Other Significance to the Wabanaki Tribes" (EMERGENCY) (H.P. 1413) (L.D. 1907)
Sponsored by Representative COLLINGS of Portland. Cosponsored by Representatives: EVANGELOS of Friendship, FAULKINGHAM of Winter Harbor, McDONALD of Stonington, NEWELL of the Passamaquoddy Tribe, O'NEIL of Saco, TALBOT ROSS of Portland, Senators: MAXMIN of Lincoln, MOORE of Washington. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-25) Bill "An Act To Clarify COVID-19 Paid Leave for School Employees" (EMERGENCY) (H.P. 1384) (L.D. 1874)
Sponsored by Representative WHITE of Waterville. Cosponsored by Senator CURRY of Waldo and Representatives: DODGE of Belfast, McCREA of Fort Fairfield, MILLETT of Cape Elizabeth, SACHS of Freeport, SYLVESTER of Portland, Senators: BALDACCI of Penobscot, HICKMAN of Kennebec, RAFFERTY of York. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-26) Bill "An Act To Support Restaurants in the State through Service Charge Revenues" (H.P. 1388) (L.D. 1878)
Sponsored by Representative SHEEHAN of Biddeford. Cosponsored by Representatives: Speaker FECTEAU of Biddeford, TALBOT ROSS of Portland, TERRY of Gorham, Senators: President JACKSON of Aroostook, SANBORN of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-27) Bill "An Act To Support Law Enforcement Officers, Corrections Officers, E-9-1-1 Dispatchers, Firefighters and Emergency Medical Services Persons Diagnosed with Post-traumatic Stress Disorder" (H.P. 1389) (L.D. 1879)
Sponsored by Representative SYLVESTER of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-28) Bill "An Act To Clarify the Laws Related to the Use of Medical Marijuana and Workers' Compensation" (EMERGENCY) (H.P. 1391) (L.D. 1881)
Sponsored by Representative DILLINGHAM of Oxford. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-29) Bill "An Act To Amend the Whistleblowers' Protection Act To Ensure Coverage in Unionized Workplaces" (H.P. 1399) (L.D. 1889)
Sponsored by Representative HARNETT of Gardiner. Cosponsored by Senator CARNEY of Cumberland. Submitted by the Maine Human Rights Commission pursuant to Joint Rule 203. (3-30) Bill "An Act To Continue Supporting Safe Drinking Water for Maine Families" (H.P. 1401) (L.D. 1891)
Sponsored by Representative FAY of Raymond. Cosponsored by Senator BENNETT of Oxford and Representatives: COREY of Windham, GRAMLICH of Old Orchard Beach, MEYER of Eliot, MORRIS of Turner, TALBOT ROSS of Portland, Senators: DAUGHTRY of Cumberland, MOORE of Washington. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-31) Bill "An Act To Protect Funding for Health Care for Retired Teachers by Establishing an Investment Trust Fund" (H.P. 1408) (L.D. 1901)
Sponsored by Representative DODGE of Belfast. Cosponsored by Representatives: COLLINGS of Portland, McCREA of Fort Fairfield, MILLETT of Cape Elizabeth, PEBWORTH of Blue Hill, SALISBURY of Westbrook, SYLVESTER of Portland, TERRY of Gorham, Senator: DAUGHTRY of Cumberland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
(3-32) Bill "An Act To Address the Economic Impact of Federal Closures on Maine's Fixed Gear Fishing Industry" (EMERGENCY) (H.P. 1405) (L.D. 1898)
Sponsored by Representative STOVER of Boothbay. Cosponsored by Senator MAXMIN of Lincoln and Representatives: CRAFTS of Newcastle, DODGE of Belfast, HEPLER of Woolwich, MATLACK of St. George, McDONALD of Stonington, PEBWORTH of Blue Hill, Senator: MOORE of Washington. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-33) Bill "An Act To Limit Eligibility for Commercial Menhaden Fishing Licenses" (H.P. 1414) (L.D. 1908)
Sponsored by Representative McDONALD of Stonington. Submitted by the Department of Marine Resources pursuant to Joint Rule 203. Committee on MARINE RESOURCES suggested and ordered printed.
_________________________________
(3-34) Bill "An Act To Create Affordable Agricultural Homesteads" (EMERGENCY) (H.P. 1394) (L.D. 1884)
Sponsored by Representative BICKFORD of Auburn. Cosponsored by Senator TIMBERLAKE of Androscoggin and Representatives: DILLINGHAM of Oxford, Speaker FECTEAU of Biddeford, TERRY of Gorham. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-35) Bill "An Act Regarding Abandoned Motor Vehicle Storage Fees" (H.P. 1386) (L.D. 1876)
Sponsored by Representative BRYANT of Windham. Cosponsored by President JACKSON of Aroostook. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-36) Bill "An Act To Create a Rental Fleet Registration Program and Equalize the Tax Rate Imposed on Rental Vehicles" (H.P. 1400) (L.D. 1890)
Sponsored by Representative PERRY of Bangor. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(3-37) Bill "An Act To Update the Setoffs against Lottery Winnings" (H.P. 1393) (L.D. 1883)
Sponsored by Representative CAIAZZO of Scarborough. Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
Pursuant to Statute
(3-38) Representative WARREN for the Criminal Law Advisory Commission pursuant to the Maine Revised Statutes, Title 17-A, section 1354, subsection 2 asks leave to report that the accompanying Bill "An Act To Update Criminal and Related Statutes and Respond to Decisions of the Law Court" (H.P. 1410) (L.D. 1903)
Be REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-39) Representative MEYER for the Department of Health and Human Services, Office of Child and Family Services pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Chapter 33: Family Child Care Provider Licensing Rule, a Major Substantive Rule of the Department of Health and Human Services, Office of Child and Family Services (EMERGENCY) (H.P. 1374) (L.D. 1864)
Be REFERRED to the Committee on HEALTH AND HUMAN SERVICES and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-40) Representative MEYER for the Department of Health and Human Services, Office of Child and Family Servicespursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Chapter 34: Child Care Provider (Child Care Facilities and Family Child Care Providers) Background Check Licensing Rule, a Major Substantive Rule of the Department of Health and Human Services, Office of Child and Family Services (EMERGENCY) (H.P. 1375) (L.D. 1865)
Be REFERRED to the Committee on HEALTH AND HUMAN SERVICES and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-41) Representative HARNETT for the Criminal Law Advisory Commission pursuant to the Maine Revised Statutes, Title 17-A, section 1354, subsection 2 asks leave to report that the accompanying Bill "An Act To Make Technical Corrections to the Maine Juvenile Code" (H.P. 1411) (L.D. 1904)
Be REFERRED to the Committee on JUDICIARY and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-42) Representative HARNETT for the Criminal Law Advisory Commission pursuant to the Maine Revised Statutes, Title 17-A, section 1354, subsection 2 asks leave to report that the accompanying Bill "An Act To Facilitate Communication between Prosecutors and Unrepresented Defendants While Protecting the Rights of Those Defendants" (H.P. 1412) (L.D. 1905)
Be REFERRED to the Committee on JUDICIARY and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-43) Representative MARTIN for the Maine Turnpike Authority pursuant to the Maine Revised Statutes, Title 23, section 1961, subsection 6 asks leave to report that the accompanying Bill "An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2023" (H.P. 1403) (L.D. 1892)
Be REFERRED to the Committee on TRANSPORTATION and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative EVANGELOS of Friendship, the following Joint Order: (H.P. 1402)
ORDERED, the Senate concurring, that Bill, "An Act To Reestablish Parole," H.P. 610, L.D. 842, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
Pursuant to Joint Rule 309 (6-1) From the Committee on MARINE RESOURCES on Bill "An Act To Amend the Laws Regarding Marine Resources" (H.P. 275) (L.D. 391)
Received by the Clerk of the House on January 3, 2022, pursuant to Joint Rule 309.
_________________________________
Change of Committee (6-2) Representative BERRY from the Committee on ENERGY, UTILITIES AND TECHNOLOGY on Bill "An Act To Prevent Power Line Electrocutions" (H.P. 608) (L.D. 840)
Reporting that it be REFERRED to the Committee on JUDICIARY.
_________________________________
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. 651) (L.D. 895) Bill "An Act To Make Necessary Changes to State Law" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-750)
_________________________________
ORDERS OF THE DAY HOUSE CALENDAR
The following matters, in the consideration of which the House was engaged at the time of adjournment, have preference in the Orders of the Day and continue with such preference until disposed of as provided by House Rule 502.
1. RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to a Healthy Environment (S.P. 196) (L.D. 489)
- CARRIED OVER to any special or regular session, of the 130th Legislature, pursuant to Joint Order H.P. 1302 on July 19, 2021. TABLED - May 19, 2021 (Till Later Today) by Representative DUNPHY of Old Town. PENDING - FINAL PASSAGE.
2. HOUSE DIVIDED REPORT - Majority (8) Ought to Pass as Amended by Committee Amendment "A" (H-192) - Minority (5) Ought Not to Pass - Committee on LABOR AND HOUSING on Bill "An Act Concerning Nondisclosure Agreements in Employment" (H.P. 711) (L.D. 965)
- CARRIED OVER to any special or regular session, of the 130th Legislature, pursuant to Joint Order H.P. 1302 on July 19, 2021. TABLED - June 2, 2021 (Till Later Today) by Representative SYLVESTER of Portland. PENDING - Motion of same Representative to ACCEPT the Majority OUGHT TO PASS AS AMENDED Report.
3. HOUSE DIVIDED REPORT - Majority (12) Ought to Pass as Amended by Committee Amendment "A" (H-542) - Minority (1) Ought Not to Pass - Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS on Bill "An Act To Build a Child Care System by Recruiting and Retaining Maine's Early Childhood Educators Workforce" (H.P. 1223) (L.D. 1652)
- CARRIED OVER to any special or regular session, of the 130th Legislature, pursuant to Joint Order H.P. 1302 on July 19, 2021. TABLED - June 10, 2021 (Till Later Today) by Representative ROBERTS of South Berwick. PENDING - ACCEPTANCE OF EITHER REPORT.
4. HOUSE DIVIDED REPORT - Report "A" (8) Ought to Pass as Amended by Committee Amendment "A" (H-579) - Report "B" (4) Ought to Pass as Amended by Committee Amendment "B" (H-580) - Report "C" (1) Ought Not to Pass - Committee on HEALTH AND HUMAN SERVICES on Bill "An Act To End the Sale of Flavored Tobacco Products" (H.P. 1155) (L.D. 1550)
- CARRIED OVER to any special or regular session, of the 130th Legislature, pursuant to Joint Order H.P. 1302 on July 19, 2021. TABLED - June 14, 2021 (Till Later Today) by Representative MEYER of Eliot. PENDING - Motion of same Representative to ACCEPT Report "A" OUGHT TO PASS AS AMENDED.
_________________________________
STATUTORY ADJOURNMENT DATE April 20, 2022
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(1-1) Bill "An Act To Build More Sustainable Ambulance Services in Communities" (S.P. 645) (L.D. 1859) (1-2) Bill "An Act To Establish the Safe Homes Program" (S.P. 660) (L.D. 1861) (1-3) Bill "An Act To Allow Bars with an Occupancy of 30 or Fewer Persons To Have Only One Bathroom" (S.P. 662) (L.D. 1863)
Come from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-4) Bill "An Act Regarding the Use of a Student Athlete's Name, Image, Likeness or Autograph" (S.P. 663) (L.D. 1893)
Comes from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(1-5) Bill "An Act To Support Municipal Broadband Infrastructure through Incentives and Competition" (S.P. 664) (L.D. 1894)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-6) Bill "An Act To Support Improvements in Child Protective Services" (S.P. 605) (L.D. 1853) (1-7) Bill "An Act To Address Maine's Suicide and Opioid Crises through the Construction of Affordable Recovery Facilities in Underserved Areas of the State" (S.P. 652) (L.D. 1860)
Come from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-8) Bill "An Act Regarding Point-of-dispensing Sites for Immunizations against COVID-19" (S.P. 610) (L.D. 1855) (1-9) Bill "An Act Regarding Delegating Authority for Services Performed by Emergency Medical Services Personnel in Health Care Facilities" (EMERGENCY) (S.P. 633) (L.D. 1858)
Come from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-10) Bill "An Act To Allow Heating Fuel and Motor Vehicle Fuel Customers To Opt Out of Paper Delivery Tickets" (S.P. 666) (L.D. 1896)
Comes from the Senate, REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSand ordered printed.
_________________________________
(1-11) Bill "An Act To Amend the Finance Authority of Maine Act To Allow for Remote Meetings" (EMERGENCY) (S.P. 606) (L.D. 1854) (1-12) Bill "An Act To Eliminate Conflicts of Interest with Respect to the Payment of Fees to Bail Commissioners" (S.P. 612) (L.D. 1856) (1-13) Bill "An Act To Prioritize the Prosecution of Child Murder Cases" (S.P. 618) (L.D. 1857) (1-14) Bill "An Act To Strengthen Maine's Good Samaritan Laws Concerning Drug-related Medical Assistance" (S.P. 661) (L.D. 1862) (1-15) Bill "An Act To Prohibit Invasion of Privacy on Private Property by Cameras" (S.P. 665) (L.D. 1895)
Come from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-16) Resolve, Authorizing the Maine National Guard To Sell Certain Property in Hallowell (S.P. 602) (L.D. 1852) (1-17) Bill "An Act Regarding Rulemaking and Pricing under the Bureau of Alcoholic Beverages and Lottery Operations" (S.P. 668) (L.D. 1906)
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. 2
(1-1) The following Joint Order: (S.P. 620)
WHEREAS, in order to ensure that the Legislature is able to continue to meet the urgent needs of the people of the State while confronting rapidly changing circumstances and public health concerns, it is necessary to continue procedures first implemented in the First Regular Session of the 130th Legislature to allow the Legislature to continue to operate in a safe, accountable and transparent manner; now, therefore, be it ORDERED, the House concurring, that for the Second Regular Session of the 130th Legislature and any subsequent special legislative session that occurs during the 130th Legislature:
1. Notwithstanding any Joint Rule to the contrary, for purposes of the Constitution of Maine, a legislative meeting or proceeding held via electronic means is considered to have occurred at the seat of government and all actions taken during the meeting or proceeding have the same legal effect as if the members were physically present at the seat of government. Nothing in this Order may be construed to modify the administration of provisions regarding the payment of legislative per diem and reimbursement for travel and expenses; 2. Notwithstanding any Joint Rule to the contrary, upon reference of a bill to a committee, if a majority of the chairs and leads of the committee agree, in advance of scheduling the bill for public hearing, that the reference to that committee is inappropriate, that bill must be reported back to the floor with a recommendation of “change of committee reference.” Notwithstanding any Joint Rule to the contrary, upon reference of a bill to a committee, if a majority of the chairs and leads of the committee agree, in advance of scheduling the bill for public hearing, that the reference to that committee is appropriate, that bill remains in that committee. If there is not a majority agreement among the chairs and leads regarding reference of that bill, the bill is designated for discussion by the committee for a possible change of committee reference. If the committee recommends that the bill be referred to a different committee, the committee shall report the bill back tothe floor with a recommendation of “change of committee reference.” Any bill that undergoes a reference determination pursuant to this section that is retained by the committee must be scheduled for a public hearing; 3. Notwithstanding any Joint Rule to the contrary, a member who is in attendance at any meeting or proceeding through approved electronic means is considered present for the purposes of the Joint Rules, including but not limited to for the purposes of a quorum; 4. Notwithstanding any Joint Rule to the contrary, a meeting or proceeding may be conducted through electronic means as long as:
A. Notice of the meeting or proceeding is provided in accordance with applicable rules, including but not limited to Joint Rule 305, and the notice includes the method by which the public may attend; B. The identity of each participating member is verifiable, and the actions of each participating member can be authenticated, in a manner satisfactory to the chair; C. Each member who is participating in the meeting or proceeding has the opportunity to hear and speak to other members during the meeting or proceeding; and D. Members of the public attending the meeting or proceeding at the location identifiedin the notice given pursuant to paragraph A have the opportunity to hear and participate in, as appropriate, the meeting or proceeding. Nothing in this Order may be construed to affect the ability of the chairs to suspend a committee meeting in the event of widespread power outages or natural disasters or when otherwise determined appropriate; 5. Notwithstanding any Joint Rule to the contrary, a member who is participating in a meeting or proceeding conducted through electronic means may cast a vote through electronic means as long as the chair is able to both see and hear the member casting the vote, or, if the chair cannot both see and hear the member, as long as the member registers that member’s vote with the member’s presiding officer by noon of the 2nd business day following the vote; 6. A technical failure on the part of an individual member or a group of members that interrupts that member’s or group’s electronic connection to the meeting or proceeding doesnot invalidate any action taken by the majority of those in attendance in the meeting or proceeding; and 7. Notwithstanding Joint Rule 208, the Revisor of Statutes shall prepare in concept form: a bill submitted by the Governor that proposes to make supplemental appropriations and allocations for the expenditures of State Government; or a bill that proposes to adopt a uniform law, a model law or an interstate compact; and be it further
ORDERED, the House concurring, that, notwithstanding Joint Rule 103, this order may be suspended with the consent of a majority of members of each chamber voting.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
(2-1) The Following Communication: (H.C. 295)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
January 4, 2022
130th Maine Legislature 3 State House Station Augusta, Maine 04333
Dear Members of the 130th Legislature,
Pursuant to the authority vested to the President of the Senate under 5 M.R.S., §241, I have appointed Jacob Norton of Windsor to serve as State Auditor for the remainder of the unexpired term of office.
Mr. Norton has spent 13 years in the Office of the State Auditor, most recently in the role of Principal Auditor. He holds a bachelor’s degree in accounting and a master’s degree in business administration from Thomas College. His commitment to public service and experience within the agency will ensure a smooth transition and serve the state well.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
(1-1) The following Joint Resolution: (S.P. 669)
JOINT RESOLUTION RECOGNIZING MAY 1, 2022 AS PUREBRED DOG DAY WHEREAS, purebred dogs are living legacies of the cultures that created them, and historically these dogs worked alongside their people and provided them companionship; and
WHEREAS, the service of these breeds continues today as they work alongside humans while serving as guide dogs, service dogs, conservation dogs, livestock guardians, search and rescue dogs, earthdogs, police dogs and canine soldiers serving alongside our military men and women; and
WHEREAS, purebred dogs also serve as avalanche dogs, trackers, trailers, herders, controllers of vermin, water rescuers, carting and sled dogs, retrievers, protectors, hunters and bird dogs; and
WHEREAS, purebred dogs have been of enormous help to medical science, serving as models for many heritable human diseases, playing a role in humanity's understanding of the human and canine genomes and benefiting pharmaceutical research and development; and
WHEREAS, purebred dogs are guardians of family, home and hearth, and always they are companions near and dear to humans;and
WHEREAS, each purebred breed is indelibly etched in the history of the culture that created it just as surely as are that culture's music, art and language; and
WHEREAS, all dogs should be valued, whatever their ancestry, but the purpose-bred dog and the predictability of its breed should be cherished and preserved; and
WHEREAS, there is currently no day set aside to celebrate and acknowledge the contributions of the purebred dog; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to recognize May 1, 2022 as Purebred Dog Day in celebration of purebred dogs and the many service and companion benefits they provide in Maine.
Comes from the Senate, READ and ADOPTED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 5
(1-1) The following Joint Resolution: (S.P. 670)
JOINT RESOLUTION COMMEMORATING THE JANUARY 6TH INSURRECTION
WHEREAS, on January 6, 2021, the United States Congress convened in a joint session pursuant to the United States Constitution and the federal Electoral Count Act of 1887 to certify the results of the people's vote and the Electoral College results in the 2020 Presidential Election; and
WHEREAS, on the same date, a group of insurgents violently stormed the United States Capitol in an act of domestic terrorism with the intent to disrupt and prevent the certification of the 2020 Electoral College results;and
WHEREAS, this act of domestic terrorism left an estimated 140 members of law enforcement, who serve and protect the United States Capitol and the United States Congress, with serious injuries ranging from brain damage to crushed spinal discs; and
WHEREAS, this act of domestic terrorism represented a threat to the safety of the members of the United States Congress and an affront to the United States Constitution, democracy and our commitment to holding free and fair elections that ensure every American is able to exercise the right to vote; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to recognize this solemn anniversary, honor the brave men and women serving inlaw enforcement committed to protecting the United States Capitol and the Maine State House and recommit to protecting the right of Maine citizens to participate in free and fair elections.
Comes from the Senate, READ and ADOPTED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 6
(4-1) On motion of Representative HARNETT of Gardiner, the following Joint Order: (H.P. 1418)
ORDERED, the Senate concurring, that Bill, "An Act To Reestablish Parole," H.P. 610, L.D. 842, and all its accompanying papers, be recalled from the Governor's desk to the House.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 7
(2-1) The Following Communication: (S.P. 616)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
November 30, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On November 30, 2021, 14 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on November 30, 2021, as follows:
Agriculture, Conservation and Forestry
Bill "An Act To Increase Funding for the Animal Welfare Fund by Increasing Certain Fees" (S.P. 599) (L.D. 1744) (Sponsored by Senator DILL of Penobscot) (Submitted by the Department of Agriculture, Conservation and Forestry pursuant to Joint Rule 203.)
Health and Human Services
Bill "An Act To Require Screening for Cytomegalovirus in Certain Newborn Infants" (S.P. 603) (L.D. 1747) (Sponsored by Senator BREEN of Cumberland) (Cosponsored by Representative MILLETT of Waterford and Senators: CLAXTON of Androscoggin, CARNEY of Cumberland, Representatives: MILLETT of Cape Elizabeth, GRIFFIN of Levant) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act Regarding the So-called Leveraging Investments so Families Can Thrive Report Produced by the Department of Health and Human Services" (S.P. 604) (L.D. 1748) (Sponsored by Senator CLAXTON of Androscoggin) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Enhance the Child Welfare Ombudsman Program" (S.P. 615) (L.D. 1755) (Sponsored by Senator CURRY of Waldo) (Cosponsored by Senators: BAILEY of York, MOORE of Washington, CLAXTON of Androscoggin, CARNEY of Cumberland, BALDACCI of Penobscot, DIAMOND of Cumberland, Representatives: HARNETT of Gardiner, CRAVEN of Lewiston) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health Coverage, Insurance and Financial Services
Bill "An Act To Provide Insurance Coverage for a Beneficiary on a Transfer on Death Deed" (EMERGENCY) (S.P. 611) (L.D. 1752) (Sponsored by Senator BAILEY of York) (Cosponsored by Senator: SANBORN of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Labor and Housing
Bill "An Act To Expand the 1998 Special Retirement Plan To Include Employees Who Work for the Office of Chief Medical Examiner" (EMERGENCY) (S.P. 601) (L.D. 1746) (Sponsored by Senator HICKMAN of Kennebec) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act Regarding the Retirement of Law Enforcement Officers under the Participating Local District Retirement Program" (S.P. 613) (L.D. 1753) (Sponsored by Senator DAVIS of Piscataquis) (Cosponsored by Senators: BLACK of Franklin, CYRWAY of Kennebec) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Marine Resources
Bill "An Act To Ensure Compliance with the Interstate Fishery Management Plan for American Lobster" (S.P. 597) (L.D. 1742) (Sponsored by Senator MIRAMANT of Knox) (Submitted by the Department of Marine Resources pursuant to Joint Rule 203.)
Transportation
Bill "An Act To Change the Requirements for the Sales of Used Catalytic Converters" (S.P. 607) (L.D. 1749) (Sponsored by Senator DILL of Penobscot) (Cosponsored by Representative LANDRY of Farmington) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Veterans and Legal Affairs
Bill "An Act To Amend Certain Definitions in the Statutes Governing the Gambling Control Board" (S.P. 598) (L.D. 1743) (Sponsored by Senator LUCHINI of Hancock) (Submitted by the Department of Public Safety pursuant to Joint Rule 203.)
Bill "An Act To Amend the Laws Governing the Gambling Control Board" (S.P. 600) (L.D. 1745) (Sponsored by Senator LUCHINI of Hancock) (Submitted by the Department of Public Safety pursuant to Joint Rule 203.)
Bill "An Act To Create a Framework for Maine's Spirits Contract" (S.P. 608) (L.D. 1750) (Sponsored by Senator LUCHINI of Hancock) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Make Permanent the Changes to the Liquor Laws Made by Public Law 2021, Chapters 3 and 91" (S.P. 609) (L.D. 1751) (Sponsored by Senator LUCHINI of Hancock) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Modify the Reporting Requirements for Major Contributors to Ballot Question Campaigns" (S.P. 614) (L.D. 1754) (Sponsored by Senator LUCHINI of Hancock) (Submitted by the Commission on Governmental Ethics and Election Practices pursuant to Joint Rule 203.)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-2) The Following Communication: (S.P. 630)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
December 7, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On December 7, 2021, 11 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on December 7, 2021, as follows:
Education and Cultural Affairs
Bill "An Act To Modernize Funding of Publicly Funded Tuition Students Attending Career and Technical Education Programs" (EMERGENCY) (S.P. 627) (L.D. 1789) (Sponsored by Senator MAXMIN of Lincoln) (Cosponsored by Representative O'NEIL of Saco and Senators: BAILEY of York, BALDACCI of Penobscot, Representatives: SAMPSON of Alfred, CRAFTS of Newcastle) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health and Human Services
Bill "An Act To Align Postpartum MaineCare Coverage with Federal Law" (S.P. 617) (L.D. 1781) (Sponsored by Senator CARNEY of Cumberland) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)
Bill "An Act To Improve the Quality and Affordability of Primary Health Care Provided by Federally Qualified Health Centers" (EMERGENCY) (S.P. 625) (L.D. 1787) (Sponsored by Senator CLAXTON of Androscoggin) (Cosponsored by Senator: MOORE of Washington) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Ensure Equitable Geographic Access to Long-term Care Services in the Department of Health and Human Services" (S.P. 628) (L.D. 1790) (Sponsored by President JACKSON of Aroostook) (Cosponsored by Representative MARTIN of Eagle Lake and Representatives: MADIGAN of Waterville, MARTIN of Sinclair, STOVER of Boothbay, CRAVEN of Lewiston) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act Directing the Department of Health and Human Services To Provide Notice to Hospitals of Nursing Facility Closures" (S.P. 629) (L.D. 1791) (Sponsored by Senator LUCHINI of Hancock) (Cosponsored by Representative McDONALD of Stonington and Senator: CLAXTON of Androscoggin) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health Coverage, Insurance and Financial Services
Bill "An Act To Require Health Insurance Carriers and Pharmacy Benefits Managers To Appropriately Account for Cost-sharing Amounts Paid on Behalf of Insureds" (S.P. 621) (L.D. 1783) (Sponsored by Senator SANBORN of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Innovation, Development, Economic Advancement and Business
Bill "An Act To Address Staffing Shortages in Critical Public Safety Jobs through Economic Incentives" (S.P. 623) (L.D. 1785) (Sponsored by Senator BALDACCI of Penobscot) (Cosponsored by Representative SYLVESTER of Portland and Senators: HICKMAN of Kennebec, CURRY of Waldo, RAFFERTY of York, MIRAMANT of Knox, Representatives: DUNPHY of Old Town, CARDONE of Bangor, O'CONNELL of Brewer) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Judiciary
Bill "An Act To Maintain Consistency among Maine's Nondiscrimination Statutes" (S.P. 624) (L.D. 1786) (Sponsored by Senator CARNEY of Cumberland) (Cosponsored by Representative NEWELL of the Passamaquoddy Tribe and Senators: HICKMAN of Kennebec, BAILEY of York, LAWRENCE of York, Representatives: RECKITT of South Portland, CARDONE of Bangor, HARNETT of Gardiner, SHEEHAN of Biddeford, LAROCHELLE of Augusta) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Transportation
Resolve, To Rename Bridges in the Town of Milo for Veterans Who Died during the Vietnam War (S.P. 626) (L.D. 1788) (Sponsored by Senator DAVIS of Piscataquis) (Cosponsored by Senators: BLACK of Franklin, GUERIN of Penobscot, FARRIN of Somerset, DIAMOND of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Veterans and Legal Affairs
Bill "An Act Regarding Contributing to Candidates and Political Action Committees" (S.P. 619) (L.D. 1782) (Sponsored by Senator LUCHINI of Hancock) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Ensure Legislative Review of Rules for Maine's Medical Use of Marijuana Act" (EMERGENCY) (S.P. 622) (L.D. 1784) (Sponsored by Senator MAXMIN of Lincoln) (Cosponsored by Representative WILLIAMS of Bar Harbor and Senators: President JACKSON of Aroostook, HICKMAN of Kennebec, Representatives: DILLINGHAM of Oxford, TALBOT ROSS of Portland, PLUECKER of Warren) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-3) The Following Communication: (S.P. 643)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
December 15, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On December 15, 2021, 10 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on December 15, 2021, as follows:
Education and Cultural Affairs
Bill "An Act To Expand Nursing Education Programs" (S.P. 634) (L.D. 1807) (Sponsored by Senator DAUGHTRY of Cumberland) (Cosponsored by Representative MILLETT of Waterford and Senators: WOODSOME of York, CLAXTON of Androscoggin, Representatives: MEYER of Eliot, ZAGER of Portland, PERRY of Calais, MARTIN of Eagle Lake) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Energy, Utilities and Technology
Bill "An Act To Repeal the St. Francis Water District Charter and Direct the Town of St. Francis To Assume, Maintain and Operate the Property of the District" (S.P. 641) (L.D. 1814) (Sponsored by President JACKSON of Aroostook) (Cosponsored by Representative MARTIN of Eagle Lake and Senator: BALDACCI of Penobscot, Representatives: MATLACK of St. George, BRYANT of Windham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Environment and Natural Resources Bill "An Act To Allow Exceptions to the Height Limitations under the Shoreland Zoning Laws" (S.P. 636) (L.D. 1809) (Sponsored by Senator BRENNER of Cumberland) (Cosponsored by Representative DOUDERA of Camden and Senators: BLACK of Franklin, MOORE of Washington, CARNEY of Cumberland, Representatives: BLUME of York, GRAMLICH of Old Orchard Beach, MATHIESON of Kittery) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health and Human Services
Bill "An Act To Strengthen the Child Welfare Services Ombudsman Program by Providing for Increased Staffing" (S.P. 639) (L.D. 1812) (Sponsored by Senator DIAMOND of Cumberland) (Cosponsored by Representative HANLEY of Pittston and Senators: HICKMAN of Kennebec, KEIM of Oxford, CARNEY of Cumberland, Representative: BABBIDGE of Kennebunk) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health Coverage, Insurance and Financial Services
Bill "An Act To Revise Certain Financial Regulatory Provisions of the Maine Insurance Code To Be Consistent with Model Laws from the National Association of Insurance Commissioners" (S.P. 642) (L.D. 1815) (Sponsored by Senator SANBORN of Cumberland) (Submitted by the Department of Professional and Financial Regulation pursuant to Joint Rule 203.)
Inland Fisheries and Wildlife
Bill "An Act To Amend the Definition of 'Oversized ATV' To Increase the Minimum Weight Requirement" (EMERGENCY) (S.P. 640) (L.D. 1813) (Sponsored by President JACKSON of Aroostook) (Cosponsored by Representative MARTIN of Eagle Lake and Senators: DAVIS of Piscataquis, STEWART of Aroostook, Representatives: WHITE of Mars Hill, MARTIN of Sinclair) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Innovation, Development, Economic Advancement and Business
Bill "An Act Regarding Examinations and Applications for Professional Engineers and Engineer-interns" (S.P. 637) (L.D. 1810) (Sponsored by Senator CURRY of Waldo) (Cosponsored by Senator: POULIOT of Kennebec) (Submitted by the Department of Professional and Financial Regulation pursuant to Joint Rule 203.) Bill "An Act To Provide for the 2022 and 2023 Allocations of the State Ceiling on Private Activity Bonds" (EMERGENCY) (S.P. 638) (L.D. 1811) (Sponsored by Senator CURRY of Waldo) (Submitted by the Finance Authority of Maine pursuant to Joint Rule 203.)
Labor and Housing
Bill "An Act To Address Employee Retention at the Maine State Police Crime Laboratory and the Computer Crimes Unit in the Department of Public Safety" (EMERGENCY) (S.P. 635) (L.D. 1808) (Sponsored by Senator DIAMOND of Cumberland) (Cosponsored by Representative COLLINGS of Portland and Senators: POULIOT of Kennebec, HICKMAN of Kennebec, Representative: MORRIS of Turner) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
State and Local Government
Bill "An Act To Clarify the Boundary between Waldo County and Knox County in Penobscot Bay" (EMERGENCY) (S.P. 632) (L.D. 1806) (Sponsored by Senator CURRY of Waldo) (Cosponsored by Representative ZEIGLER of Montville and Representative: DODGE of Belfast) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-4) The Following Communication: (S.P. 659)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
December 20, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On December 20, 2021, 13 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on December 20, 2021, as follows:
Agriculture, Conservation and Forestry
Bill "An Act Requiring a Contract for the Administration of the Department of Agriculture, Conservation and Forestry's Low-cost Spaying and Neutering Program" (S.P. 644) (L.D. 1828) (Sponsored by Senator BREEN of Cumberland) (Cosponsored by Senator: DAUGHTRY of Cumberland, Representative: PIERCE of Falmouth) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Education and Cultural Affairs
Bill "An Act To Improve Student Access to Postsecondary School Transcripts and Diplomas" (S.P. 656) (L.D. 1838) (Sponsored by Senator VITELLI of Sagadahoc) (Cosponsored by Representative O'NEIL of Saco and Senators: DAUGHTRY of Cumberland, HICKMAN of Kennebec, STEWART of Aroostook, CURRY of Waldo, BRENNER of Cumberland, RAFFERTY of York, Representative: TEPLER of Topsham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Energy, Utilities and Technology
Bill "An Act To Amend the Charter of the Ogunquit Sewer District" (S.P. 646) (L.D. 1829) (Sponsored by Senator LAWRENCE of York) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Environment and Natural Resources
Bill "An Act To Amend the Laws Governing Storm Water Management To Provide an Exemption for Mountain Bike Trails" (EMERGENCY) (S.P. 653) (L.D. 1835) (Sponsored by Senator DAUGHTRY of Cumberland) (Cosponsored by Representative ZEIGLER of Montville and Senators: LIBBY of Androscoggin, CARNEY of Cumberland, Representatives: MILLETT of Cape Elizabeth, BELL of Yarmouth) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health and Human Services
Bill "An Act To Establish Ongoing Monitoring of Maine's Child Protective Services" (S.P. 651) (L.D. 1834) (Sponsored by Senator DIAMOND of Cumberland) (Cosponsored by Representative MILLETT of Waterford and Senators: BENNETT of Oxford, LIBBY of Androscoggin, BALDACCI of Penobscot, CURRY of Waldo, TIMBERLAKE of Androscoggin, Representative: McDONALD of Stonington) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Health Coverage, Insurance and Financial Services
Bill "An Act To Amend Maine's Financial Institution Merger Statutes and Modernize Certain Sections of Title 9-B" (S.P. 654) (L.D. 1836) (Sponsored by Senator SANBORN of Cumberland) (Submitted by the Department of Professional and Financial Regulation pursuant to Joint Rule 203.)
Bill "An Act To Clarify the Appeals Process for Decisions Related to the Maine Health Insurance Marketplace" (S.P. 655) (L.D. 1837) (Sponsored by Senator SANBORN of Cumberland) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)
Judiciary
Bill "An Act To Improve the Child and Family Court Process" (S.P. 648) (L.D. 1831) (Sponsored by Senator BALDACCI of Penobscot) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Labor and Housing Bill "An Act To Amend the Laws Governing Retirement Benefit Reductions for Corrections Supervisors Currently Included in the 1998 Special Plan" (S.P. 658) (L.D. 1840) (Sponsored by President JACKSON of Aroostook) (Cosponsored by Representative PLUECKER of Warren and Senator: HICKMAN of Kennebec, Representative: SYLVESTER of Portland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
State and Local Government
Bill "An Act To Correct the Year of the Expiration of the Terms of 2 County Commissioners in Sagadahoc County" (EMERGENCY) (S.P. 649) (L.D. 1832) (Sponsored by Senator BALDACCI of Penobscot) (Cosponsored by Senator: DIAMOND of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Transportation
Resolve, To Exempt Specialty or Recognition Registration Plates Already in the Process of Being Created from the Moratorium on the Approval of New Motor Vehicle Registration Plates (EMERGENCY) (S.P. 650) (L.D. 1833) (Sponsored by Senator BREEN of Cumberland) (Cosponsored by Senator: CHIPMAN of Cumberland, Representative: PIERCE of Falmouth) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Resolve, To Name a Bridge in the Town of Unity the Alton 'Mac' McCormick Memorial Bridge (S.P. 657) (L.D. 1839) (Sponsored by Senator CURRY of Waldo) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Veterans and Legal Affairs
Bill "An Act To Amend the Election Laws" (S.P. 647) (L.D. 1830) (Sponsored by Senator LUCHINI of Hancock) (Cosponsored by Senator: HICKMAN of Kennebec, Representatives: COREY of Windham, McCREIGHT of Harpswell, RIELLY of Westbrook, WOOD of Portland, SUPICA of Bangor) (Submitted by the Secretary of State pursuant to Joint Rule 203.)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 8
(2-1) The Following Communication: (S.C. 847)
130TH LEGISLATURE
January 5, 2022
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 nomination:
Upon the recommendation of the Committee on Energy, Utilities and Technology, Andrew Butcher of Portland for appointment as the President, Maine Connectivity Authority.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 9
(1-1) The following Joint Order: (S.P. 667)
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. 10
Emergency Measure
(10-1) An Act To Reestablish the Maine Lobster Marketing Collaborative (H.P. 275) (L.D. 391)
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 Apportionment of the Franklin County Commissioner Districts (H.P. 651) (L.D. 895)
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.
_________________________________
|
© 2025 - The Maine House of Representatives
Last Edited: Friday, June 13, 2025