CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 2nd Legislative Day Wednesday, January 26, 2022
Calling of the House to Order by the Speaker.
Prayer by Honorable Christopher W. Babbidge, Kennebunk.
National Anthem by Honorable Mary Anne Kinney, Knox.
Pledge of Allegiance.
Reading of the Journal of Wednesday, January 5, 2022. _________________________________
(2-1) The Following Communication: (H.P. 1426)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 10, 2022
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 January 10, 2022, 6 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on January 10, 2022, as follows:
Health and Human Services
Bill "An Act To Improve Intensive Behavioral Health and Public Safety Case Management Services" (H.P. 1421) (L.D. 1915) (Sponsored by Representative BERRY of Bowdoinham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Judiciary
Bill "An Act To Provide Funding for Guardians Ad Litem" (H.P. 1424) (L.D. 1918) (Sponsored by Representative CRAVEN of Lewiston) (Cosponsored by Representatives: BROOKS of Lewiston, CLOUTIER of Lewiston, DUNPHY of Old Town, FAY of Raymond, MADIGAN of Waterville, ZAGER of Portland, Senator: LIBBY of Androscoggin) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Marine Resources
Bill "An Act To Create a Legal Defense Fund for the Maine Lobster Industry" (H.P. 1422) (L.D. 1916) (Sponsored by Representative FAULKINGHAM of Winter Harbor) (Cosponsored by President JACKSON of Aroostook and Representatives: ARFORD of Brunswick, COLLINGS of Portland, HUTCHINS of Penobscot, LANDRY of Farmington, PARRY of Arundel, WILLIAMS of Bar Harbor, Senator: BENNETT of Oxford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Taxation
Bill "An Act To Amend the Tax Laws of the State" (H.P. 1423) (L.D. 1917) (Sponsored by Representative TERRY of Gorham) (Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.)
Bill "An Act To Encourage Job Growth in the Forest Products Sector through Tax Incentives" (H.P. 1425) (L.D. 1919) (Sponsored by Representative EVANS of Dover-Foxcroft) (Cosponsored by President JACKSON of Aroostook and Representatives: COLLINGS of Portland, Speaker FECTEAU of Biddeford, McCREA of Fort Fairfield, PERRY of Calais) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Veterans and Legal Affairs
Bill "An Act To Allow Wine Retailers with 2 or More Licensed Facilities To Freely Transfer Wine between Approved Facilities" (H.P. 1420) (L.D. 1914) (Sponsored by Representative CROCKETT of Portland) (Cosponsored by Representatives: McCREIGHT of Harpswell, RIELLY of Westbrook, WOOD of Portland, Senator: SANBORN of Cumberland) (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. 1428)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 11, 2022
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 January 11, 2022, 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 January 11, 2022, as follows:
Health Coverage, Insurance and Financial Services
Bill "An Act To Enact the Interstate Counseling Compact To Address Inequities in Access to Clinical Counseling Services and Increase Maine's Provider Workforce" (H.P. 1427) (L.D. 1920) (Sponsored by Representative McCREIGHT of Harpswell) (Cosponsored by Senator SANBORN of Cumberland and Representatives: BROOKS of Lewiston, CROCKETT of Portland, TEPLER of Topsham, Senator: STEWART of Aroostook) (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
_________________________________
(2-3) The Following Communication: (H.P. 1431)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 12, 2022
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 January 12, 2022, 2 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 January 12, 2022, as follows:
Agriculture, Conservation and Forestry
Resolve, Authorizing the State To Convey to the Passamaquoddy Tribe the State's Interest in a Parcel of Land in the Town of Meddybemps (H.P. 1429) (L.D. 1921) (Sponsored by Representative O'NEIL of Saco) (GOVERNOR'S BILL) (Cosponsored by Senator MOORE of Washington and Representative: NEWELL of the Passamaquoddy Tribe)
Labor and Housing
Bill "An Act To Amend Certain Laws Pertaining to the Maine Public Employees Retirement System" (H.P. 1430) (L.D. 1922) (Sponsored by Representative SYLVESTER of Portland) (Submitted by the Maine Public Employees Retirement System pursuant to Joint Rule 203.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-4) The Following Communication: (H.P. 1437)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 18, 2022
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 January 18, 2022, 5 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on January 18, 2022, as follows:
Agriculture, Conservation and Forestry
Bill "An Act To Provide Assistance to Areas Severely Infested with Browntail Moths" (H.P. 1436) (L.D. 1929) (Sponsored by Representative HEPLER of Woolwich) (Cosponsored by Senator MAXMIN of Lincoln and Representatives: CRAFTS of Newcastle, LANDRY of Farmington, MADIGAN of Waterville, PAULHUS of Bath, PEBWORTH of Blue Hill, TEPLER of Topsham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Judiciary
Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Commission Assigned Council, a Major Substantive Rule of the Maine Commission on Indigent Legal Services (EMERGENCY) (H.P. 1433) (L.D. 1926) (Submitted by the Maine Commission on Indigent Legal Services pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Labor and Housing
Resolve, Regarding Legislative Review of Portions of Chapter 9: Rules Governing Administrative Civil Money Penalties for Labor Law Violations, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards (EMERGENCY) (H.P. 1432) (L.D. 1925) (Submitted by the Department of Labor, Bureau of Labor Standards pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Veterans and Legal Affairs
Bill "An Act To Authorize Certain Off-premises Sales of Adult Use Marijuana" (H.P. 1434) (L.D. 1927) (Sponsored by Representative DILLINGHAM of Oxford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Update and Clarify the Maine Medical Use of Marijuana Act and Provide for Greater Transparency" (EMERGENCY) (H.P. 1435) (L.D. 1928) (Sponsored by Representative WILLIAMS of Bar Harbor) (Cosponsored by Senator HICKMAN of Kennebec and Representatives: DUNPHY of Old Town, FAULKINGHAM of Winter Harbor, SUPICA of Bangor, TALBOT ROSS of Portland, Senators: CURRY of Waldo, FARRIN of Somerset, President JACKSON of Aroostook, MOORE of Washington) (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. 1439)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 19, 2022
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 January 19, 2022, 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 January 19, 2022, as follows:
Veterans and Legal Affairs
Resolve, Regarding Legislative Review of Portions of Chapter 1: Adult Use Marijuana Program Rule, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Marijuana Policy (EMERGENCY) (H.P. 1438) (L.D. 1930) (Submitted by the Department of Administrative and Financial Services, Office of Marijuana Policy 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
_________________________________
(2-6) The Following Communication: (H.P. 1443)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 20, 2022
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 January 20, 2022, 3 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 January 20, 2022, as follows:
Education and Cultural Affairs
Resolve, Regarding Legislative Review of Portions of Chapter 40: Rule for Medication Administration in Maine Schools, a Major Substantive Rule of the Department of Education (EMERGENCY) (H.P. 1440) (L.D. 1931) (Submitted by the Department of Education pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education (EMERGENCY) (H.P. 1441) (L.D. 1932) (Submitted by the Department of Education pursuant to the Maine Revised Statutes, Title 5, section 8072.)
Resolve, Regarding Legislative Review of Portions of Chapter 115: The Credentialing of Education Personnel, a Major Substantive Rule of the Department of Education, State Board of Education (EMERGENCY) (H.P. 1442) (L.D. 1933) (Submitted by the Department of Education, State Board of Education 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
_________________________________
(2-7) The Following Communication: (H.P. 1445)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 21, 2022
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 January 21, 2022, 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 January 21, 2022, as follows:
Judiciary
Resolve, Changing the Identifying and Reporting Responsibilities and Extending the Reporting Deadline for the Identification of Places in the State with Offensive Names (H.P. 1444) (L.D. 1934) (Sponsored by Representative TALBOT ROSS of Portland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-8) The Following Communication: (H.P. 1447)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 21, 2022
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 January 21, 2022, 2 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 January 21, 2022, as follows:
Education and Cultural Affairs
Resolve, Regarding Legislative Review of Portions of Chapter 60: New School Siting Approval, Portions of Chapter 61: State Board of Education Rules for Major Capital School Construction Projects and Portions of Chapter 125: Basic School Approval Standards: Public Schools and School Administrative Units, Major Substantive Rules of the Department of Education, State Board of Education (EMERGENCY) (H.P. 1446) (L.D. 1935) (Submitted by the Department of Education, State Board of Education pursuant to the Maine Revised Statutes, Title 5, section 8072.)
State and Local Government
Bill "An Act To Codify the Senate and House Legislative Districts, the Congressional Districts and the County Commissioner Districts as Enacted by the Legislature" (EMERGENCY) (H.P. 1448) (L.D. 1936) (Submitted by the Revisor of Statutes pursuant to Public Law 2021, chapter 487, section 3; chapter 488, section 3; chapter 489, section 3; and chapter 490, section 3.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-9) The Following Communication: (H.C. 299)
and accompanying veto, item (2-10)
STATE OF MAINE OFFICE OF THE GOVERNOR 1 STATE HOUSE STATION AUGUSTA, MAINE 04333-0001
January 7, 2022
The 130th Legislature of the State of Maine State House Augusta, Maine
Dear Honorable Members of the 130th Legislature:
By the authority vested in me by Article IV, Part Third, Section 2 of the Constitution of the State of Maine, I am hereby vetoing L.D. 151, An Act to Protect Farm Workers by Allowing Them to Organize for the Purposes of Collective Bargaining.
L.D. 151 is a 12-page bill that would create a new legal framework governing collective bargaining in Maine's agricultural sector. The bill would authorize agricultural workers to bargain collectively and require agricultural employers to do the same. It contains complicated provisions dictating when and how mediation and arbitration between agricultural workers and employers must take place and restricting how contracts between these parties may be modified or terminated. It also creates procedures for complaints, hearings, and enforcement by the Maine Labor Relations Board. This bill, which was a concept draft until presented at the public hearing, is complex legislation that intersects with Federal law, namely the National Labor Relations Act. Unlike a previous law that targeted one large industrial egg producer with a history of abuses[1], this bill would apply to every farm in Maine with more than five employees, seasonal or year-round, part-time or full-time.
I have carefully reviewed the public testimony presented to the Labor and Housing Committee, which was overwhelmingly in opposition, as well as direct correspondence to me from farmers and interested parties both supporting and opposing the bill. I also listened to the extensive floor debate on both bills related to farmworkers in Maine - the other being L.D. 1022, which did not pass the Legislature.
I have worked hard throughout my time as Governor to do all I can to support agriculture in Maine. Our small, family-owned farms are cornerstones of nearly every rural community across Maine, coming together to form the backbone of an agricultural sector that is an economic engine for our state and important part of our heritage.
But Maine's farms are confronting a series of significant challenges, some of which are longstanding in nature while others have been worsened by the pandemic, but all of which present dire threats to the livelihoods of our farmers. For example, our dairy industry has long been under pressure from low milk prices, inconsistent Federal regulations, and competition from nondairy products. Just last year 14 organic dairy farms were notified they will lose their contracts with a global supplier of organic milk products.
The COVID-19 pandemic has also taken a significant toll on Maine's agricultural sector, disrupting supply chains, shifting markets, and, notably, contributing to an acute labor shortage in Maine and increased prices for fuel and groceries. In fact, I have heard directly from local farmers who describe the painstaking difficulty they are experiencing in attracting and retaining the workers they need to sustain operations. Farmers have also struggled against severe drought in northern and western Maine – conditions that are likely to be more common as the effects of climate change intensify – and the discovery of "forever chemicals" further threatens some farming operations.
All of these concerns about the sustainability of our farms led the Legislature in recent years to enact many protective measures, including: a Right to Farm law, 7 MRS 151; a Food Sovereignty Act (2007 and 2017), 7 MRS ch.8-F; an Agricultural Bargaining Board, 13 MRS 1956;expansion of the Land for Maine's Future program; and most recently Art I, §25 of the Maine Constitution, the Right to Grow, Raise, Harvest, Produce and Consume Food, as ratified by the voters in November 2021. The same concerns are also why my Administration has dedicated significant Federal relief funding to support the ongoing operations of farms and why, through my Maine Jobs and Recovery Plan, we are taking action to improve their processing infrastructure.
Given these serious challenges, I cannot, in good conscience, allow a bill to become law that would subject our farmers to a complicated new set of laws that would require them to hire lawyers just to understand. I am also concerned that this bill, at this time, would further burden our small, familyowned farms by saddling them with increased costs (costs that would likely be passed along to Maine people in the form of higher prices) at a time when State government should be doing all it can to support Maine farms and ensure they are able to thrive in the years to come. While this bill is wellintended, I fear its unintended consequence would discourage the growth of farms in Maine.
I am a committed supporter of collective bargaining rights for workers generally. My Administration supported a prevailing wage and other worker rights and has consistently negotiated strong public employee contracts. In states where agriculture is dominated by factory farms and large corporate interests, I agree that it is critical that workers receive the protection of strong labor laws. But Maine's farming community is different and consists mostly of small, family-oriented operations. Those farms, large or small, who hire seasonal temporary foreign workers generally fall under stringent Federal H-2A regulations.
I am open to working with legislative leaders, farming interests and advocates to develop a bill that provides appropriate protections for agricultural workers, but such legislation should be tailored to the unique circumstances of our agricultural sector, which this bill is not. For these reasons, I return L.D. 151 unsigned and vetoed, and I urge the Legislature to sustain this veto.
Sincerely,
S/Janet T. Mills Governor
_________________________________
(2-10) The accompanying item An Act To Protect Farm Workers by Allowing Them To Organize for the Purpose of Collective Bargaining (H.P. 107) (L.D. 151)
_________________________________
(2-11) The Following Communication: (H.C. 302)
STATE OF MAINE OFFICE OF THE GOVERNOR 1 STATE HOUSE STATION AUGUSTA, MAINE 04333-0001
January 12, 2022
The Honorable Ryan Fecteau Speaker of the House of Representatives 2 State House Station Augusta, Maine 04333
RE: Board of Pesticides Control
Dear Speaker Fecteau:
This is to inform you that, pursuant to Title 3 M.R.S.A., §154, I am withdrawing my nomination of Deven Morrill of Scarborough for appointment to the Board of Pesticides Control.
This nomination is currently pending before the Joint Standing Committee on Agriculture, Conservation and Forestry.
Thank you for your assistance in this matter.
Very truly yours,
S/Janet T. Mills Governor
_________________________________
(2-12) The Following Communication: (H.C. 303)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 13, 2022
The Honorable Rob Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I have temporarily appointed Representative Joel R. Stetkis of Canaan to the Joint Standing Committee on Taxation, replacing Representative Theodore J. Kryzak, Jr., effective immediately.
Should you have any questions, please do not hesitate to contact me.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-13) The Following Communication: (H.C. 304)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 18, 2022
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I am appointing Representative Jim Boyle of Gorham to the Joint Standing Committee on Environment and Natural Resources, 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
_________________________________
(2-14) The Following Communication: (H.C. 305)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 12, 2022
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I have appointed Representative Kathy Javner of Chester as the Republican Lead on the Health and Human Services Committee.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Ryan Fecteau Speaker of the House
_________________________________
(2-15) The Following Communication: (H.C. 306)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 12, 2022
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I have appointed Representative Bruce Bickford of Auburn as the Republican Lead on the Taxation Committee.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Ryan Fecteau Speaker of the House
_________________________________
(2-16) The Following Communication: (H.C. 307)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE
January 12, 2022
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 M.R.S.A., 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 January 12, 2022:
DISTRICT 27 James Allen Boyle, Gorham
In Testimony Whereof, I have caused the Great Seal of the State to be affixed, given under my hand at Augusta this twelfth day of January in the year Two Thousand and Twenty-two.
S/Shenna Bellows Secretary of State
_________________________________
(2-17) The Following Communication: (H.C. 309)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
January 18, 2022
The Honorable Ryan M. Fecteau Speaker of the House 2 State House Station Augusta, ME 04333
Dear Speaker Fecteau:
Pursuant to my authority under Senate Rule 201.3, I have appointed Senator Joseph E. Rafferty, II of York County to the Legislature’s Joint Standing Committee on Innovation, Development, Economic Advancement and Business, replacing Senator Louis Luchini of Hancock County, effective immediately.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-18) The Following Communication: (H.C. 315)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES
January 20, 2022
The Honorable Troy Jackson President of the Senate
The Honorable Ryan Fecteau Speaker of the House of Representatives
130th Legislature State House Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Please accept this letter as the report of the findings of the Joint Standing Committee on Environment and Natural Resources from its review and evaluation of the Saco River Corridor Commission under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
As a result of its review and evaluation, the committee finds that the Saco River Corridor Commission is operating within its statutory authority.
Sincerely,
S/Stacy Brenner Senate Chair
S/Ralph Tucker House Chair
_________________________________
(2-19) The Following Communication: (H.C. 322)
STATE OF MAINE OFFICE OF THE GOVERNOR 1 STATE HOUSE STATION AUGUSTA, MAINE 04333-0001
January 24, 2022
The Honorable Ryan Fecteau
RE: Unemployment Insurance Commission –Edmund J. McCann of Portland
Dear Speaker Fecteau:
Pursuant to Title 3 MRSA, §154, I am withdrawing my nomination of Edmund J. McCann of Portland for appointment to the Unemployment Insurance Commission at this time.
This nomination is currently pending before the Joint Standing Committee on Labor and Housing.
Thank you for your assistance in this matter.
Very truly yours,
S/Janet T. Mills Governor
_________________________________
(2-20) The Following Communication: (H.C. 326)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
January 24, 2022
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, section 12004-I, subsection 52-C, I am pleased to appoint the following individuals to the Marijuana Advisory Commission:
Lenny Sharon of Auburn James Mason of Brunswick Dawud Ummah of Turner Arleigh Krauss of Warren Josh Quint of Bridgton
Please let me know if you have any questions regarding these appointments, which are effective the date of this letter.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-21) The Following Communication: (H.C. 327)
STATE OF MAINE 130TH MAINE LEGISLATURE
January 25, 2022
Honorable Janet T. Mills Governor #1 State House Station Augusta, ME 04333
Dear Governor Mills,
On behalf of the 130th Maine Legislature, we would like to invite you to deliver your State of the State Address. At your direction, we will call for a Joint Convention of the Legislature on Thursday, February 10, 2022 at 7 p.m. in the House Chamber.
We look forward to coordinating any details necessary to see that your Address is received by the Legislature.
Sincerely,
S/Troy D. Jackson President of the Senate
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-22) The Following Communication: (H.C. 329)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
January 25, 2022
The Honorable Rob Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Senate Rule 201.3, I have appointed Senator Craig Hickman of Kennebec County to serve as Chair of the Joint Standing Committee on Veterans and Legal Affairs, replacing Senator Louis Luchini of Hancock County. This appointment is effective immediately.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Troy Jackson President of the Senate
_________________________________
(2-23) The Following Communication: (H.C. 330)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
January 25, 2022
The Honorable Rob Hunt Clerk of the House Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Senate Rule 201.3, I have appointed Senator Matthea Daughtry of Cumberland County to serve as Chair of the Joint Standing Committee on Labor and Housing, replacing Senator Craig Hickman of Kennebec County. This appointment is effective immediately.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Troy Jackson President of the Senate
_________________________________
(2-24) The Following Communication: (H.C. 331)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
January 25, 2022
The Honorable Rob Hunt Clerk of the House Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Senate Rule 201.3, I have appointed Senator Dave Miramant of Knox County to serve on the Joint Standing Committee on Veterans and Legal Affairs. This appointment is effective immediately.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Troy Jackson President of the Senate
_________________________________
(2-25) The Following Communication: (H.C. 332)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
January 25, 2022
The Honorable Rob Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Senate Rule 201.3, I have appointed Senator Craig Hickman of Kennebec County to serve on the Joint Standing Committee on Labor and Housing, replacing Senator Dave Miramant of Knox County. This appointment is effective immediately.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Troy Jackson President of the Senate
_________________________________
(2-26) The Following Communication: (H.C. 296)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE Commission To Increase Housing Opportunities In Maine by Studying Zoning and Land Use Restrictions
January 4, 2022
The Honorable Troy Jackson Maine State Senate
The Honorable Ryan Fecteau, Speaker Maine House of Representatives State House Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to Resolve, 2021, chapter 59, the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions is pleased to submit its final report. Copies of the full report have been distributed to committees or individuals as directed by law and copies have been 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 Policy and Legal Analysis at http://legislature.maine.gov/opla.
Sincerely,
S/Senator Craig Hickman Senate Chair
S/Speaker Ryan Fecteau House Chair
_________________________________
(2-27) The Following Communication: (H.C. 297)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE Committee To Study the Feasibility of Creating Basic Income Security
January 4, 2022
The Honorable Troy Jackson Maine State Senate
The Honorable Ryan Fecteau, Speaker Maine House of Representatives State House Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to Resolve, 2021, chapter 405, the Committee To Study the Feasibility of Creating Basic Income Security is pleased to submit its final report. Copies of the full report have been distributed to committees or individuals as directed by law and copies have been 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 Policy and Legal Analysis at http://legislature.maine.gov/opla.
Sincerely,
S/Benjamin Chipman Senate Chair
S/Colleen Madigan House Chair
_________________________________
(2-28) The Following Communication: (H.C. 298)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMISSION TO CREATE A PLAN TO INCORPORATE THE PROBATE COURTS INTO THE JUDICIAL BRANCH
January 4th, 2022
The Honorable Troy Jackson Maine State Senate
The Honorable Ryan M. Fecteau, Speaker Maine House of Representatives State House Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to Resolve 2021, chapter 104, the Commission to Create a Plan to Incorporate the Probate Courts into the Judicial Branch is pleased to submit its final report. Copies of the full report have been distributed to committees or individuals as directed by law and copies have been 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 Policy and Legal Analysis at http://legislature.maine.gov/opla.
Sincerely,
S/Sen. Anne Carney Senate Chair
S/Rep. Barbara Cardone House Chair
_________________________________
(2-29) The Following Communication: (H.C. 300)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 26, 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:
January 5, 2022
Dennis Marble of Hampden for reappointment to the Commission on Governmental Ethics and Election Practices. Pursuant to Title 1 MRSA §1002, this reappointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Veterans and Legal Affairs.
Joseph R. Hanslip of Sanford and Noel C. March of Hampden for reappointment to the Gambling Control Board. Pursuant to Title 8, MRSA §1002, these reappointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Veterans and Legal Affairs.
The Honorable Julie Ann O’Brien of Augusta for reappointment to the Maine Human Rights Commission. Pursuant to Title 5, MRSA §4561, this reappointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Judiciary.
Curtis Bohlen of Pownal for reappointment to the Board of Pesticides Control and Robert S. Carlton of Freeman TWP, Dominic J. LaJoie of Van Buren, Patricia M. Ianni of Falmouth and Deven Morrill of Scarborough for appointment to the Board of Pesticides Control. Pursuant to Title 22, M.R.S.A §1471-B, this reappointment and these appointments are contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.
Shirrin Blaisdell of Manchester and John S. Beliveau of Falmouth for reappointment to the Board of Trustees of the Maine Public Employees Retirement System. Pursuant to Title 5 M.R.S.A. §17102, these reappointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Labor and Housing.
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 the Maine State Senate's confirmation after review by the Joint Standing Committee on Labor and Housing.
Susan M. Lessard of Bucksport for reappointment and Sarah E. W. Alexander of Easton, Barbara Vickery of Richmond and Robert Marvinney of Readfield for appointment to the Board of Environmental Protection. Pursuant to Title 38, MRSA §341-C, this reappointment and these appointments are contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Environment and Natural Resources.
on January 6, 2022
The Honorable Thomas D. Warren of Portland for appointment as an Active Retired Justice of the Maine Superior Court. Pursuant to Title 4, MRSA §104, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Judiciary.
The Honorable William Stokes of Augusta for reappointment as a Justice of the Maine Superior Court. Pursuant to Article V, Part First, §8, of the Maine Constitution, this reappointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Judiciary.
The Honorable Deborah P. Cashmanof West Bath for appointment as a Justice of the Maine Superior Court. Pursuant to Article V, Part First, §8, of the Maine Constitution, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Judiciary.
The Honorable Susan Oram of Falmouth and the Honorable Bruce Jordan of Veazie for appointment as an Active Retired Judges on the Maine District Court. Pursuant to Title 4, MRSA §157-B, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
Meghan K. Szylvian, Esq. of Brunswick, Joshua A. Randlett, Esq. of Hampden, Peter J. Malia Jr., Esq. of Fryeburg and Terrence M. Harrigan, Esq. of Bangor for appointment as Judges of the Maine District Court. Pursuant to Title 4, MRSA §157, these appointments are contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Judiciary.
on January 12, 2022
Andrew Wells, Esquire of Durham for reappointment to the Maine Board of Tax Appeals. Pursuant to Title 36, MRSA §151-D, this reappointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Taxation.
Thank you.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-30) The Following Communication: (H.C. 301)
STATE OF MAINE CONNECTME AUTHORITY 59 STATE HOUSE STATION AUGUSTA, MAINE 04333-0059
January 4, 2022
Honorable Troy Jackson President of the Senate 3 State House Station Augusta, ME 04333
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, ME 04333
Dear President Jackson and Speaker Fecteau,
Please find attached the required report pursuant to 5 M.R.S.A. §12023 from the ConnectME Authority.
Sincerely,
S/Peggy Schaffer Executive Director
_________________________________
(2-31) The Following Communication: (H.C. 308)
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 twelfth of January in the year two thousand and twenty-two.
S/Shenna Bellows Secretary of State
State of Maine Office of the Secretary of State January 12, 2022
I, Shenna Bellows, Secretary of State, in accordance with the provisions of the proclamation issued by the Governor on November 8, 2021, calling for a Special Election to be held on January 11, 2022, to elect a State Representative in District 27 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 1,542; and that James Allen Boyle of Gorham, having received a plurality of the votes cast, appears to have been elected a State Representative in the 130th Legislature in District 27:
Boyle, James Allen 879 Phillips, Suzanne E. 70 Thorsen, Timothy J. 593
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 municipalities of Gorham and Scarborough.
S/Shenna Bellows Secretary of State
Received by the Governor on January 12, 2022
_________________________________
(2-32) The Following Communication: (H.C. 310)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 26, 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 Committees have voted unanimously to report the following bills out "Ought Not to Pass:"
Environment and Natural Resources L.D. 1532 An Act To Protect Maine's Air Quality by Strengthening Requirements for Air Emissions Licensing State and Local Government L.D. 1187 RESOLUTION, Proposing an Amendment to the Constitution of Maine Amending the Pardon Powers of the Governor Veterans and Legal Affairs L.D. 451 An Act To Remove the Party Designation from Return Envelopes for Absentee Ballots for the General Election
Sincerely,
S/Robert B. Hunt Clerk of House
_________________________________
(2-33) The Following Communication: (H.C. 311)
MAINE GOVERNMENTAL FACILITIES AUTHORITY 127 COMMUNITY DRIVE AUGUSTA, MAINE 04338-2268
January 13, 2022
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Governmental Facilities Authority due by February 1, 2022.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-9386 or by email at Terry@mgfa.com.
Thank you.
Sincerely,
S/Terry Hayes Executive Director
_________________________________
(2-34) The Following Communication: (H.C. 312)
MAINE HEALTH AND HIGHER EDUCATIONAL FACILITIES AUTHORITY 127 COMMUNITY DRIVE AUGUSTA, MAINE 04338-2268
January 13, 2022
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Health and Higher Educational Facilities Authority due by February 1, 2022.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-1958 or by email at Terry@mhhefa.com.
Thank you.
Sincerely,
S/Terry Hayes Executive Director
_________________________________
(2-35) The Following Communication: (H.C. 313)
MAINE MUNICIPAL BOND BANK 127 COMMUNITY DRIVE AUGUSTA, MAINE 04338-2268
January 13, 2022
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Municipal Bond Bank due by February 1, 2022.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-9386 or by email at Terry@mmbb.com.
Thank you.
Sincerely,
S/Terry Hayes Executive Director
_________________________________
(2-36) The Following Communication: (H.C. 314)
MAINE MUNICIPAL AND RURAL ELECTRIFICATION COOPERATIVE AGENCY
January 22, 2022
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required report from the Maine Municipal and Rural Electrification Cooperative Agency due by February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Scott M. Hallowell MMRECA
_________________________________
(2-37) The Following Communication: (H.C. 316)
STATE OF MAINE DEPARTMENT OF PROFESSIONAL AND FINANCIAL REGULATION BUREAU OF FINANCIAL INSTITUTIONS 36 STATE HOUSE STATION AUGUSTA, MAINE 04333-0036
January 15, 2022
Hon. Troy D. Jackson, President of the Senate Hon. Ryan M. Fecteau, Speaker of the House 130th Maine Legislature State House Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
In accordance with Title 9-B M.R.S. §217, as amended, enclosed please find a copy of the Annual Report from the Superintendent of the Bureau of Financial Institutions to the Legislature.
In the event that you may have any questions regarding the information contained in this Report, the Bureau would be pleased to respond. This Report will also be available in electronic format at www.maine.gov/pfr/financialinstitutions.
Very truly yours,
S/Lloyd P. LaFountain III Superintendent
_________________________________
(2-38) The Following Communication: (H.C. 317)
STATE OF MAINE OFFICE OF THE STATE AUDITOR 66 STATE HOUSE STATION AUGUSTA, MAINE 04333-0066
Letter of Transmittal
January 18, 2021
Honorable Troy D. Jackson President of the Senate
Honorable Ryan Fecteau Speaker of the House of Representatives
Honorable Janet T. Mills Governor of Maine
I am pleased to submit the Communication with Those Charged with Governance at the Conclusion of the Audit in reference to the financial statement audit for the fiscal year ended June 30, 2021. Auditing standards require us to communicate audit matters that are, in our professional judgement, significant and relevant to those charged with Governance in overseeing the financial reporting process. This report is being communicated in accordance with 5 MRSA §243.
This document contains the following report and schedule:
· Communication with Those Charged with Governance at the Conclusion of the Audit · Schedule of Uncorrected Misstatements · Management Representation Letter
Please contact me if you have questions or comments about the Communication with Those Charged with Governance at the Conclusion of the Audit.
Respectfully submitted,
S/Jacob B. Norton, CIA State Auditor
_________________________________
(2-39) The Following Communication: (H.C. 318)
MAINE STATE LEGISLATURE OFFICE OF PROGRAM EVALUATION AND GOVERNMENT ACCOUNTABILITY 82 STATE HOUSE STATION, ROOM 107 CROSS BUILDING AUGUSTA, MAINE 04333-0082
January 14, 2022
The Honorable Nathan Libby, Senate Chair The Honorable Genevieve McDonald, House Chair Members of the Government Oversight Committee 82 State House Station Augusta, Maine 04333
The Honorable Troy D. Jackson, President of the Senate Members of the 130th Maine Senate 3 State House Station Augusta, Maine 04333
The Honorable Ryan M. Fecteau, Speaker of the House Members of the 130th Maine House of Representatives 2 State House Station Augusta, Maine 04333
Dear Government Oversight Committee Members, Senators and Representatives:
In accordance with 3 MRSA §995(4), I respectfully submit the Office of Program Evaluation and Government Accountability (OPEGA) Annual Reports for 2021. OPEGA’s service to the Legislature as an independent, non-partisan resource is meant to support the important role of legislative oversight and to help improve the performance of State government. The staff of OPEGA and I continue to be committed to serving Maine’s legislators and citizens as a trusted source of objective, credible information.
Sincerely,
S/Lucia A. Nixon Director
_________________________________
(2-40) The Following Communication: (H.C. 319)
FINANCE AUTHORITY OF MAINE 5 COMMUNITY DRIVE AUGUSTA, MAINE 04332-0949
November 1, 2021
Hon. Ryan M. Fecteau Speaker Maine House of Representatives 2 State House Station Augusta, ME 04333
Dear Speaker Fecteau:
Enclosed please find a copy of the Finance Authority of Maine's Fiscal Year 2021 Annual Report as required by 10 M.R.S.A. §974.
Please let me know if you have questions or require further information.
Sincerely,
S/Carlos R. Mello Acting Chief Executive Officer
_________________________________
(2-41) The Following Communication: (H.C. 320)
FINANCE AUTHORITY OF MAINE 5 COMMUNITY DRIVE AUGUSTA, MAINE 04332-0949
November 1, 2021
Hon. Ryan M. Fecteau Speaker Maine House of Representatives 2 State House Station Augusta, ME 04333
Dear Speaker Fecteau:
Enclosed please find a copy of the Finance Authority of Maine's Fiscal Year 2021 Annual Report for the Maine Educational Loan Program as required by 20-A M.R.S.A. §11427.
Please let me know if you have questions or require further information.
Sincerely,
S/Carlos R. Mello Acting Chief Executive Officer
_________________________________
(2-42) The Following Communication: (H.C. 321)
MAINE COMMUNITY COLLEGE SYSTEM OFFICE OF THE PRESIDENT 323 STATE STREET AUGUSTA, MAINE 04330-7131
January 20, 2022
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, ME 04333-0002
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
On behalf of the Board of Trustees of the Maine Community College System (MCCS), I respectfully submit the attached report on certain procurements, contributions, and policy changes for the period July 1, 2020 through June 30, 2021 as required by 5 M.R.S.A.§12023.
To compile this report, MCCS used customized reporting features built into our business management systems. We then tested the validity of those reports and reviewed several transactions with college personnel. Combined, the seven colleges and the MCCS System Office make thousands of purchases each year.
While reporting is complex, our review indicates that the colleges' compliance with existing policies is extremely high, and expenditures are consistently mission-related. In those few areas where we have identified need for improvement, refinements have been made or are under-way.
MCCS will continue to use its internal controls and annual outside audit to adapt its systems to changing needs, and our Board of Trustees will continue to monitor compliance through regular reporting and an ongoing dialogue with auditors.
If you have any questions, please do not hesitate to contact me. Thank you.
Sincerely yours,
S/David Daigler President
_________________________________
(2-43) The Following Communication: (H.C. 323)
MAINE PORT AUTHORITY 16 STATE HOUSE STATION AUGUSTA, MAINE 04333
January 24, 2022
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required FY 2021 report from the Maine Port Authority due by February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Matthew Burns Interim Executive Director
_________________________________
(2-44) The Following Communication: (H.C. 324)
MAINE HUMAN RIGHTS COMMISSION 19 UNION STREET AUGUSTA, MAINE 04330
January 21, 2022
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to 5 MRSA §12023, please consider this the letter of transmittal for the required report from the Maine Human Rights Commission due by February 1, 2021.
Please contact me if you have any questions or need additional information. Thank you.
Sincerely,
S/Amy M. Sneirson Executive Director
_________________________________
(2-45) The Following Communication: (H.C. 325)
MAINE DAIRY & NUTRITION COUNCIL 333 CONY ROAD AUGUSTA, MAINE 04330
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
Dear Speaker Fecteau,
Enclosed for your review is the calendar year 2020 Audit Report of the Maine Dairy and Nutrition Council, prepared by Austin & Associates, P.A., Certified Public Accountants. We are pleased to offer it for your consideration.
If you have any questions regarding this report, please don't hesitate to contact either Austin & Associates or myself. Austin & Associates can be reached at their office in Auburn at 783-9111 and I can be reached at our office in Augusta at 287-3621.
Sincerely
S/Sarah J. Littlefield Executive Director
_________________________________
(2-46) The Following Communication: (H.C. 328)
MAINE PUBLIC EMPLOYEES RETIREMENT SYSTEM 139 CAPITOL STREET AUGUSTA, MAINE 04332
January 24, 2022
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Public Employees Retirement System due by February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Dr. Rebecca M. Wyke Chief Executive Officer
_________________________________
(2-47) The Following Communication: (H.C. 333)
SUNRISE COUNTY ECONOMIC COUNCIL 7 AMES WAY MACHIAS, MAINE 04654
January 20, 2022
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Senator Jackson and Speaker Fecteau:
Pursuant to MRSA Title 5, section 12023, the Sunrise County Economic Council (SCEC) is pleased to submit the 2020-2021 Quasi-Independent State Entities Report to the Legislature on behalf of the Washington County Development Authority (WCDA). SCEC is a nonprofit organization that works to create jobs and prosperity in Washington County; we are also the economic development arm of Washington County government. We provide staff support for the WCDA and are partnering with the Authority in its effort to redevelop the former U.S. Navy base in Cutler.
The former U.S. Navy Base in Cutler is comprised of roughly 20 acres and five commercial buildings comprising 75,000 square feet. The Authority is working to bring these facilities back into productive use. In 2021, the WCDA procured by competitive bid the services of Roof Systems of Maine to repair and improve drainage from the warehouse roof. The work was completed in October 2021 at a total cost of $23,065.50. The Authority was also awarded a grant of $500,000 from the U.S. EPA Brownfields Program to clean up contamination at the former recreation building. The Authority made no procurements over $10,000 for which competitive procurement was waived. WCDA did not make any contributions greater than $1,000 or changes to policies and procedures in the past year.
Please contact me with any questions or concerns. Thank you.
Sincerely,
S/Charles J. Rudelitch, Esq. Executive Director
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Provide the State Harness Racing Commission Greater Efficiency in Rules Enforcement" (H.P. 1449) (L.D. 1944)
Sponsored by Representative DUNPHY of Old Town. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Regulate the Use of Biometric Identifiers" (H.P. 1450) (L.D. 1945)
Sponsored by Representative O'NEIL of Saco. Cosponsored by Senator BAILEY of York and Representatives: ANDREWS of Paris, FAULKINGHAM of Winter Harbor, Senators: HICKMAN of Kennebec, MAXMIN of Lincoln. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. (3-3) Bill "An Act To Ensure Constitutionally Adequate Contact with Counsel" (H.P. 1451) (L.D. 1946)
Sponsored by Representative HARNETT of Gardiner. Cosponsored by Senator CARNEY of Cumberland and Representatives: DODGE of Belfast, GROHOSKI of Ellsworth, LOOKNER of Portland, MADIGAN of Waterville, MORIARTY of Cumberland, PEBWORTH of Blue Hill, PLUECKER of Warren, TALBOT ROSS of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.
Committee on JUDICIARY suggested and ordered printed.
_________________________________
Pursuant to Resolve
(3-4) Representative MATLACK for the Joint Standing Committee on State and Local Government pursuant to Resolve 2021, chapter 19 asks leave to report that the accompanying Bill "An Act To Promote Electronic Filing of State Agency and Legislative Committee Publications" (H.P. 1452) (L.D. 1947)
Be REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative MATHIESON of Kittery, the following Joint Resolution: (H.P. 1419) (Cosponsored by Senator BRENNER of Cumberland and Representatives: FAY of Raymond, GRAMLICH of Old Orchard Beach, HYMANSON of York, MEYER of Eliot, QUINT of Hodgdon, TEPLER of Topsham)
JOINT RESOLUTION RECOGNIZING THE EXCEPTIONAL EFFORTS OF LONG-TERM CARE FACILITIES, SENIOR CARE FACILITIES, REHABILITATION FACILITIES, ASSISTED LIVING FACILITIES AND CARE WORKERS DURING THE PANDEMIC
WHEREAS,long-term care facilities, senior care facilities, rehabilitation facilities and assisted living facilities as well as care workers have remained dedicated to providing qualitycare and quality of life for older individuals and individuals with disabilities in Maine throughout the great challenges presented by the COVID-19 pandemic; and
WHEREAS, the well-being and safety of older individuals and individuals with disabilities in the State depend in large part on the unfailing dedication of care workers, including nurses, home health aides, personal support specialists, certified nursing assistants, direct support professionals, certified residential medication aides and mental health rehabilitation technicians, all of whom provide daily, conscientious, professional hands-on care in care facilities and individuals' homes; and
WHEREAS, care workers have been instrumental in promoting and safeguarding the physical, mental, emotional, social and spiritual well-being of older individuals and individuals with disabilities throughout the very difficult separation from family members and friends due to COVID-19;and
WHEREAS, care workers have worked diligently to provide care and comfort to older individuals and individuals with disabilities in long-term care facilities, senior care facilities, rehabilitation facilities, assisted living facilities and in individuals' homes during outbreaks of COVID-19 at risk to their health and even their lives; 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 and honor the heroic service performed by these institutions and caregivers who greatly enrich the public good.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Age Friendly Saco, which received the first-ever Beacon Community Award from AARP Maine, being chosen out of 174 local Age Friendly Organizations for its success in obtaining grant funding, combating food insecurity and reaching out to residents to assess their needs. We extend our congratulations and best wishes;
(SLS 622)
(5-2) Danielle Williams, of Dixfield, a Doctor of Psychology who was named the 2021 Maine School Psychologist of the Year by the Maine Association of School Psychologists. We extend our congratulations and best wishes;
(SLS 623)
(5-3) Elizabeth J. Lovett, of Searsport, who is celebrating her 100th birthday on February 9, 2022. We extend our congratulations and best wishes;
(SLS 624)
(5-4) Stephanie Reed, of Rumford, who has been named Rumford's Citizen of the Year. We extend our congratulations and best wishes;
(SLS 625)
(5-5) Susan Lougee, of Presque Isle, who has been inducted into the Presque Isle High School Athletic Hall of Fame. Having served as both a teacher and a coach, Ms. Lougee is best known and recognized as a longtime mentor to female athletes. She has received numerous accolades on the state and federal levels for her commitment to mentoring and training Star City athletes. We extend our congratulations and best wishes;
(SLS 626)
(5-6) Kayla Legassie Buck, of Mapleton, who has been inducted into the Presque Isle High School Athletic Hall of Fame. Ms. Legassie Buck is recognized for being an all-around standout athlete. In addition to playing basketball and softball, she broke the school record for career soccer goals and helped the Wildcats secure a regional title. In college, she was named a two-time United States Collegiate Athletic Association First Team All-American. We extend our congratulations and best wishes;
(SLS 627)
(5-7) Kylan Smith, of Christiansburg, Virginia, who has been inducted into the Presque Isle High School Athletic Hall of Fame. Ms. Smith is recognized for her success in both soccer and basketball, twice being a member of the All Eastern Maine Class B soccer team and also a member of the 2006 Class B State Championship Presque Isle High School girls basketball team. We extend our congratulations and best wishes;
(SLS 628)
(5-8) the Cape Elizabeth High School Mock Trial Team, which won the 2021 State Championship. We extend our congratulations and best wishes;
(SLS 630)
(5-9) Lucien Daigle, of Fort Kent, a Doctor of Dental Medicine, who has been named Citizen of the Year by the Greater Fort Kent Area Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 632)
(5-10) Becky Drew, of Island Falls, who is retiring as Librarian of the Island Falls Public Library after 22 years of service. We extend our congratulations and best wishes;
(SLS 633)
(5-11) Bob Winslow, of Belfast, who was inducted into the Maine Swimming and Diving Hall of Fame. Mr. Winslow has coached the Belfast Area High School boys swim team for 48 seasons, his athletes achieving multiple Class B titles, runner-up slots, individual swimming and diving state championships and a New England Diving Championship. He has received multiple Kennebec Valley Athletic Conference Coach of the Year awards, as well as Class B Swim Coach of the Year and Class B Diving Coach of the Year awards. We extend our congratulations and best wishes;
(HLS 491) Presented by Representative DODGE of Belfast. Cosponsored by Senator CURRY of Waldo.
(5-12) the Honorable Donald Berry, of Belmont, who has been inducted into the USA Track and Field Officials Hall of Fame. Mr. Berry, who served as a member of the Maine House of Representatives from the 118th Legislature to the 121st Legislature, coached for 25 years at Belfast Area High School, also teaching chemistry, and has served as a sports official at several age levels over 36 years. We extend our congratulations and best wishes;
(HLS 492) Presented by Representative ZEIGLER of Montville. Cosponsored by Senator CURRY of Waldo, Representative DODGE of Belfast.
(5-13) Justin Rolfe, of Fairfield, a professional boxer and owner of Rolfe's Gym in Waterville, who won the American Boxing Federation Atlantic Heavyweight Title, his second title belt. We extend our congratulations and best wishes;
(HLS 493) Presented by Representative POIRIER of Skowhegan. Cosponsored by Senator CYRWAY of Kennebec, Representative RUDNICKI of Fairfield.
(5-14) Jim Naples, of Mexico, owner of Naple's Packing Company, who has been named Mexico's Citizen of the Year in recognition of his generosity within the community. We extend our congratulations and best wishes;
(HLS 497) Presented by Representative PICKETT of Dixfield. Cosponsored by Senator KEIM of Oxford.
(5-15) the Beth Israel Congregation synagogue, in Bath, on the 100th Anniversary of its dedication. We extend our congratulations and best wishes;
(HLS 498) Presented by Representative TEPLER of Topsham. Cosponsored by Senator VITELLI of Sagadahoc, Representative PAULHUS of Bath.
(5-16) Skyler Morse, of South Portland, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(HLS 499) Presented by Representative MORALES of South Portland. Cosponsored by Senator CARNEY of Cumberland, Representative RECKITT of South Portland, Representative KESSLER of South Portland.
(5-17) Lori Edgerly, of Parsonsfield, on her retirement from Sacopee Valley Rescue after 38 years of service. We extend our congratulations and best wishes;
(HLS 500) Presented by Representative WADSWORTH of Hiram. Cosponsored by Senator WOODSOME of York, Representative CEBRA of Naples, Representative SAMPSON of Alfred.
(5-18) the Honorable Glenn Cummings, of Portland, on his retirement as President of the University of Southern Maine. Mr. Cummings served in the Maine House of Representatives from 2001 to 2008, including as Majority Leader and as Speaker. His long public service includes service as a high school history teacher in Gorham and as a faculty member at Southern Maine Community College and the University of Southern Maine. He served as interim president of the University of Maine at Augusta and as president and executive director of Good Will-Hinckley and the Maine Academy of Natural Sciences, one of the State's first charter schools. He also served as a deputy assistant secretary within the United States Department of Education under President Barack Obama. We extend our appreciation and best wishes;
(HLS 503) Presented by Representative TALBOT ROSS of Portland. Cosponsored by Representative ALLEY of Beals, Representative ANDREWS of Paris, Representative ARATA of New Gloucester, Representative ARFORD of Brunswick, Representative AUSTIN of Gray, Representative BABBIDGE of Kennebunk, Senator BAILEY of York, Senator BALDACCI of Penobscot, Representative BELL of Yarmouth, Senator BENNETT of Oxford, Representative BERNARD of Caribou, Representative BERRY of Bowdoinham, Representative BICKFORD of Auburn, Senator BLACK of Franklin, Representative BLIER of Buxton, Representative BLUME of York, Representative BRADSTREET of Vassalboro, Senator BREEN of Cumberland, Representative BRENNAN of Portland, Senator BRENNER of Cumberland, Representative BROOKS of Lewiston, Representative BRYANT of Windham, Representative CAIAZZO of Scarborough, Representative CARDONE of Bangor, Representative CARLOW of Buxton, Representative CARMICHAEL of Greenbush, Senator CARNEY of Cumberland, Representative CEBRA of Naples, Senator CHIPMAN of Cumberland, Senator CLAXTON of Androscoggin, Representative CLOUTIER of Lewiston, Representative COLLAMORE of Pittsfield, Representative COLLINGS of Portland, Representative CONNOR of Lewiston, Representative COPELAND of Saco, Representative COREY of Windham, Representative COSTAIN of Plymouth, Representative CRAFTS of Newcastle, Representative CRAVEN of Lewiston, Representative CROCKETT of Portland, Representative CUDDY of Winterport, Senator CURRY of Waldo, Senator CYRWAY of Kennebec, Senator DAUGHTRY of Cumberland, Senator DAVIS of Piscataquis, Senator DESCHAMBAULT of York, Senator DIAMOND of Cumberland, Senator DILL of Penobscot, Representative DILLINGHAM of Oxford, Representative DODGE of Belfast, Representative DOLLOFF of Milton Township, Representative DOORE of Augusta, Representative DOUDERA of Camden, Representative DOWNES of Bucksport, Representative DRINKWATER of Milford, Representative DUCHARME of Madison, Representative DUNPHY of Old Town, Representative EVANGELOS of Friendship, Representative EVANS of Dover-Foxcroft, Senator FARRIN of Somerset, Representative FAULKINGHAM of Winter Harbor, Representative FAY of Raymond, Speaker FECTEAU of Biddeford, Representative FOSTER of Dexter, Representative GEIGER of Rockland, Representative GERE of Kennebunkport, Representative GIFFORD of Lincoln, Representative GRAMLICH of Old Orchard Beach, Representative GREENWOOD of Wales, Representative GRIFFIN of Levant, Representative GRIGNON of Athens, Representative GROHOSKI of Ellsworth, Senator GUERIN of Penobscot, Representative HAGGAN of Hampden, Representative HALL of Wilton, Representative HANLEY of Pittston, Representative HARNETT of Gardiner, Representative HARRINGTON of Sanford, Representative HASENFUS of Readfield, Representative HEAD of Bethel, Representative HEPLER of Woolwich, Senator HICKMAN of Kennebec, Representative HUTCHINS of Penobscot, Representative HYMANSON of York, President JACKSON of Aroostook, Representative JAVNER of Chester, Senator KEIM of Oxford, Representative KESSLER of South Portland, Representative KINNEY of Knox, Representative KRYZAK of Acton, Representative LANDRY of Farmington, Representative LAROCHELLE of Augusta, Senator LAWRENCE of York, Representative LEMELIN of Chelsea, Senator LIBBY of Androscoggin, Representative LIBBY of Auburn, Representative LOOKNER of Portland, Senator LUCHINI of Hancock, Representative LYFORD of Eddington, Representative LYMAN of Livermore Falls, Representative MADIGAN of Waterville, Representative MARTIN of Eagle Lake, Representative MARTIN of Greene, Representative MARTIN of Sinclair, Representative MASON of Lisbon, Representative MATHIESON of Kittery, Representative MATLACK of St. George, Senator MAXMIN of Lincoln, Representative McCREA of Fort Fairfield, Representative McCREIGHT of Harpswell, Representative McDONALD of Stonington, Representative MELARAGNO of Auburn, Representative MEYER of Eliot, Representative MILLETT of Waterford, Representative MILLETT of Cape Elizabeth, Senator MIRAMANT of Knox, Senator MOORE of Washington, Representative MORALES of South Portland, Representative MORIARTY of Cumberland, Representative MORRIS of Turner, Representative NADEAU of Winslow, Representative NEWELL of the Passamaquoddy Tribe, Representative NEWMAN of Belgrade, Representative O'CONNELL of Brewer, Representative O'CONNOR of Berwick, Representative O'NEIL of Saco, Representative ORDWAY of Standish, Representative OSHER of Orono, Representative PARRY of Arundel, Representative PAULHUS of Bath, Representative PEBWORTH of Blue Hill, Representative PERKINS of Oakland, Representative PERRY of Calais, Representative PERRY of Bangor, Representative PICKETT of Dixfield, Representative PIERCE of Falmouth, Representative PLUECKER of Warren, Representative POIRIER of Skowhegan, Senator POULIOT of Kennebec, Representative PRESCOTT of Waterboro, Representative QUINT of Hodgdon, Senator RAFFERTY of York, Representative RECKITT of South Portland, Representative RIELLY of Westbrook, Representative RISEMAN of Harrison, Representative ROBERTS of South Berwick, Representative ROCHE of Wells, Representative ROEDER of Bangor, Senator ROSEN of Hancock, Representative RUDNICKI of Fairfield, Representative SACHS of Freeport, Representative SALISBURY of Westbrook, Representative SAMPSON of Alfred, Senator SANBORN of Cumberland, Representative SHARPE of Durham, Representative SHEEHAN of Biddeford, Representative SKOLFIELD of Weld, Representative STANLEY of Medway, Representative STEARNS of Guilford, Representative STETKIS of Canaan, Senator STEWART of Aroostook, Representative STOVER of Boothbay, Representative SUPICA of Bangor, Representative SYLVESTER of Portland, Representative TEPLER of Topsham, Representative TERRY of Gorham, Representative THERIAULT of China, Representative THORNE of Carmel, Senator TIMBERLAKE of Androscoggin, Representative TUCKER of Brunswick, Representative TUELL of East Machias, Representative TUTTLE of Sanford, Senator VITELLI of Sagadahoc, Representative WADSWORTH of Hiram, Representative WARREN of Hallowell, Representative WARREN of Scarborough, Representative WHITE of Mars Hill, Representative WHITE of Waterville, Representative WILLIAMS of Bar Harbor, Representative WOOD of Portland, Senator WOODSOME of York, Representative ZAGER of Portland, Representative ZEIGLER of Montville.
(5-19) the Piscataquis Community Elementary School Behind the Mask Project, of Guilford, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 504) Presented by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-20) the Presque Isle High School Boys Cross Country Team, which won the Aroostook League Cross Country Championship. Members of the team include Teddy Bemis, Brayden Castonguay, Ryder Chandler, Caleb Green, Josh Keiser, Ezra Leach, Jaron Leach and Alexander LeClair, and Coach Saul Nunez. We extend our congratulations and best wishes;
(HLS 505) Presented by Representative UNDERWOOD of Presque Isle. Cosponsored by Senator STEWART of Aroostook, Representative McCREA of Fort Fairfield.
(5-21) Scott Graffam, of Norway, coach of the Oxford Hills Comprehensive High School boys basketball team, on his reaching the 400th win of his coaching career on December 29, 2021. We extend our congratulations and best wishes;
(HLS 506) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator BENNETT of Oxford, Representative MILLETT of Waterford.
(5-22) the Acme Monaco Corp., of Presque Isle, which has received the 2021 Governor's Award for Business Excellence as a heritage business. The company, whose origins date back to the 1940s, makes medical hardware and is one of the world's largest manufacturers of catheter guidewires and archwires and auxiliary pieces that go into orthodontic braces. We extend our congratulations and best wishes;
(HLS 507) Presented by Representative UNDERWOOD of Presque Isle. Cosponsored by Senator STEWART of Aroostook, Representative McCREA of Fort Fairfield.
(5-23) Nora Ann Spratt, of Castine, a member of Girl Scout Troop No. 1617, who has received the Girl Scout Gold Award. This is the highest award in Senior Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(HLS 509) Presented by Representative PEBWORTH of Blue Hill. Cosponsored by Senator ROSEN of Hancock.
(5-24) Frank Del Duca, of Bethel, who has been named to the United States bobsled team that will compete at the Beijing Olympics. Mr. Del Duca will drive in the two-man and four-man races. We extend our congratulations and best wishes;
(HLS 510) Presented by Representative HEAD of Bethel. Cosponsored by Senator KEIM of Oxford.
(5-25) the Fort Fairfield Middle School Robotics Team, which won the December Lego League Competition Award for Design for their presentation, performance and overall work. We extend our congratulations and best wishes;
(HLS 511) Presented by Representative McCREA of Fort Fairfield. Cosponsored by Senator STEWART of Aroostook, President JACKSON of Aroostook.
In Memory of: (5-26) Mary J. Pendleton, of Saco. Mrs. Pendleton worked for Ansco Realty in Saco and then later opened her own agency, Pendleton Real Estate. She was a manager for the Fantastic Fair in Biddeford, and also assisted in her father's business, the Clam Shell Restaurant, in Old Orchard Beach. She worked at Wormwood's Restaurant in Camp Ellis for 42 years, starting as a waitress, then working as the kitchen/dining room manager before becoming the hostess/dining room manager. She was a charter and lifetime member of Saco Eagles Auxiliary #3792, being named Mrs. Eagle for the State of Maine Eagle Association, and a Lifetime Member of the Camp Ellis Beach Volunteer Fire Department Ladies Auxiliary, serving as president, treasurer and auditor for many years. She organized the entertainment for many social events, including many "May Fairs" held in the Saco City Hall auditorium, and she served as a Girl Scout Leader, forming Troop #59. She also cared for many in the community, delivering meals, grocery shopping and assisting with household chores. Mrs. Pendleton will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 631)
(5-27) June Theresa Beaulieu Washburn, of Skowhegan, a longtime educator and a vital member of the community. After working as a substitute teacher, teaching adult education and teaching for a time at Erskine Academy, Dr. Washburn began teaching at Skowhegan High School in 1963. In 1967, she became the Business Department chairperson, a position she held until her retirement in 1993. A recipient of many academic honors and awards, she was invited in 1963 to join the Delta Kappa Gamma Society, an honor society for woman educators, serving as the DKG Xi Chapter president from 1984 to 1986, and she was in 1976 the first teacher to be named "Maine Business Education Teacher of the Year." She organized Region H for the Business Education Association of Maine and organized the Kennebec Valley Business Education League, and she served on several New England high school accreditation teams and on the committee that wrote the State of Maine Typewriting Curriculum Guide. She presented workshops for the Business Education Association of Maine and was a speaker at the National Business Education Convention, presenting two round table sessions. In 1992, she received her Ph.D. in Administration and Curriculum Development. In 1993, she served as the program session coordinator for the National Business Education Convention. She also worked a semester as an adjunct Professor at Thomas College. From 1993 to 1999, she served as a member of the School Administrative District #54 Board of Education. Dr. Washburn will be long remembered and sadly missed by her husband of 69 years, Richard, her family and friends and all those whose lives she touched;
(HLS 494) Presented by Representative POIRIER of Skowhegan. Cosponsored by Senator FARRIN of Somerset, Senator CYRWAY of Kennebec, Representative RUDNICKI of Fairfield.
(5-28) Goff Richard French, of Smithfield. Mr. French worked as a civil engineer for the State of Maine. An avid runner and a member of track teams in high school and at the University of Maine at Orono, he served his community as an indoor track coach. He also served on the School Administrative District #54 Board of Directors for many years, was a member of the Smithfield Historical Society and was an active member and deacon at the Smithfield Baptist Church. Mr. French will be long remembered and sadly missed by his wife of over 49 years, Linda, his family and friends and all those whose lives he touched;
(HLS 495) Presented by Representative POIRIER of Skowhegan. Cosponsored by Senator FARRIN of Somerset, Senator CYRWAY of Kennebec, Representative RUDNICKI of Fairfield.
(5-29) Frank M. Dunbar, of Bucksport. Mr. Dunbar was a lifelong resident of Bucksport, where he was known by many as "Papa." He was a veteran of the United States Army, becoming an expert marksman and serving as a member of the rifle team. He later served as a firearms safety instructor in Maine. After his military service, he became a barber, working for 54 years and retiring in 2016. He also worked as an auctioneer and served as a notary public, performing weddings for generations of families. He served on the Bucksport Town Council, Economic Development Committee and Board of Assessment and also on the Maine Inland Fisheries and Wildlife Advisory Commission. He was a member of the Bucksport Rod and Gun Club and the Bucksport Historical Society, served as President of the Class of 1958 Alumni of Bucksport High School and served as Chaplain of American Legion Post 93. He was a member of the Belfast Nazarene Church and the Bucksport River of Hope Church. Having a passionate interest in veterans' affairs, he was a charter member of the Veterans' Memorial Committee and was instrumental in placing flags on veterans' graves. He received the Bucksport Bay Area Chamber of Commerce Business of the Year Award in 2009. Mr. Dunbar will be long remembered and sadly missed by his wife of over 62 years, Jacqueline, his family and friends and all those whose lives he touched;
(HLS 496) Presented by Representative HUTCHINS of Penobscot. Cosponsored by Senator ROSEN of Hancock, Representative DOWNES of Bucksport.
(5-30) Richard Holbrook Grant, of Machias. Mr. Grant was a veteran of the United States Army, serving in the Finance Corps in the Philippines. He taught at Shead Memorial High School in Eastport, Sumner Memorial High School in Sullivan and the campus school at the University of Maine at Machias. He served as Superintendent of Schools in East Corinth, later becoming Superintendent of School Administrative District #37 in Harrington. After his retirement, he owned and operated the Holbrook Inn in Bar Harbor. Mr. Grant will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 501) Presented by Representative TUELL of East Machias. Cosponsored by Senator MOORE of Washington, Representative ALLEY of Beals.
(5-31) Richard Farnsworth, Jr., of Kennebunk. In 1966, Mr. Farnsworth began teaching in the Sanford schools, teaching physical education and coaching various sports. In 1977, he joined the Kennebunk schools, where he was Cooperative Education Coordinator for 22 years, placing students with local businesses to learn valuable career skills and workplace habits, also serving as guidance counselor, until his retirement in 2006. He was named Maine Secondary Educator of the Year by the Maine Association of Directors of Services for Children with Exceptionalities during the 1990-1991 school year. He was a member of the Kennebunk Rotary Club beginning in 1979, serving as president in 1985 and 1986, and served as a board member of York County Federal Credit Union from 1978 to 2013. He was an active member of Church on the Cape in Cape Porpoise, serving on many boards, most recently sitting on its SPRC committee. In 1968, with his wife, Helen, and brother, David, he formed the band, "Straight Lace," entertaining generations throughout southern Maine. Mr. Farnsworth will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 502) Presented by Representative BABBIDGE of Kennebunk. Cosponsored by Senator RAFFERTY of York, Representative GERE of Kennebunkport.
(5-32) Martha Hallisey-Swift, of Brunswick. Ms. Hallisey-Swift practiced public interest law for many years of service as an Assistant Attorney General in the Child Protective Division of the Office of the Maine Attorney General, working to bring safety and stability to countless children throughout her career. Ms. Hallisey-Swift will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 508) Presented by Representative ARFORD of Brunswick. Cosponsored by Senator DAUGHTRY of Cumberland, Representative TUCKER of Brunswick, Representative McCREIGHT of Harpswell.
(5-33) Douglas Denico, of Madison. Mr. Denico worked as a forester, retiring from Plum Creek. In 2011, he was appointed State Forester by Governor Paul LePage and also assumed the responsibility for Maine's public lands. Mr. Denico will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 512) Presented by Representative DUCHARME of Madison. Cosponsored by Senator FARRIN of Somerset, Representative POIRIER of Skowhegan.
_________________________________
Change of Committee (6-1) Representative WARREN from the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY on Bill "An Act To Update Statutory References to Building Code Standards for Public Improvements" (H.P. 1336) (L.D. 1795)
Reporting that it be REFERRED to the Committee on STATE AND LOCAL GOVERNMENT.
_________________________________
(6-2) Representative LANDRY from the Committee on INLAND FISHERIES AND WILDLIFE on Bill "An Act To Clarify Temporary Mooring Privileges for Moorings on Inland Waters" (H.P. 462) (L.D. 626)
Reporting that it be REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY.
_________________________________
Divided Report (6-3) Majority Report of the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Refer to the Committee on Judiciary on Bill "An Act To Enact the Maine Data Collection Protection Act" (H.P. 669) (L.D. 913) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1311) (L.D. 1760) Bill "An Act To Amend the Charter of the Boothbay Harbor Sewer District To Set the Terms of Its Trustees at 3 Years" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass (7-2) (H.P. 1318) (L.D. 1767) Bill "An Act To Ensure Tribal Representation in the Public Health Infrastructure" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass
_________________________________
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 - 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.
_________________________________ BILLS RECALLED FROM GOVERNOR
(Pursuant to Joint Order - House Paper 1418)
1. Resolve, To Create the Commission To Examine Reestablishing Parole (H.P. 610) (L.D. 842)
- In House, FINALLY PASSED on July 2, 2021. - In Senate, FINALLY PASSED on July 19, 2021.
_________________________________
STATUTORY ADJOURNMENT DATE April 20, 2022
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1317) (L.D. 1766) 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" Committee on TRANSPORTATION reporting Ought to Pass (7-2) (H.P. 1362) (L.D. 1841) 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) Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-3) (H.P. 1372) (L.D. 1851) 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) Committee on TRANSPORTATION reporting Ought to Pass (7-4) (H.P. 1315) (L.D. 1764) Bill "An Act To Make a Technical Correction Concerning Maine's Earned Income Tax Credit" (EMERGENCY) Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-753) (7-5) (H.P. 1335) (L.D. 1794) Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-752)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(1-1) Bill "An Act To Make Changes to the State's Hemp Program" (S.P. 683) (L.D. 1942)
Comes from the Senate, REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and ordered printed.
_________________________________
(1-2) Bill "An Act To Protect School Administration Officials from Harassment and Abuse" (S.P. 676) (L.D. 1939)
Comes from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-3) Bill "An Act To Ensure That Building Codes Allow the Installation and Use of Products and Equipment That Use Certain Federally Regulated Refrigerants" (S.P. 680) (L.D. 1940)
Comes from the Senate, REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed.
_________________________________
(1-4) Bill "An Act To Amend the Caribou Utilities District Charter To Include Broadband Services" (S.P. 686) (L.D. 1949)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-5) Bill "An Act To Prohibit Discriminatory Practices Related to the 340B Drug Pricing Program" (S.P. 673) (L.D. 1938)
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-6) Bill "An Act To Expand the Address Confidentiality Program to Victims of Certain Human Trafficking Crimes" (EMERGENCY) (S.P. 684) (L.D. 1943)
Comes from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-7) Bill "An Act To Clarify the Exemption from Income Tax and Withholding Tax Liability for Certain Out-of-state Suppliers of Spirits Purchased by the Bureau of Alcoholic Beverages and Lottery Operations" (S.P. 671) (L.D. 1937) (1-8) Bill "An Act To Clarify and Update the Maine Seed Capital Tax Credit Program" (S.P. 682) (L.D. 1941)
Come from the Senate, REFERRED to the Committee on TAXATION and ordered printed.
_________________________________
(1-9) Bill "An Act To Enhance Access to, Education Regarding and Patient and Community Safety in Maine's Marijuana Programs" (EMERGENCY) (S.P. 685) (L.D. 1948)
Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE
Pursuant to Resolve
(3-1) Representative LANDRY for the Joint Standing Committee on Inland Fisheries and Wildlife pursuant to Resolve 2021, chapter 77, section 2 asks leave to report that the accompanying Bill "An Act Related to Hunting Dogs and Civil Trespass" (H.P. 1454) (L.D. 1951)
Be REFERRED to the Committee on INLAND FISHERIES AND WILDLIFE and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Resolve
(3-2) Representative HARNETT for the Joint Standing Committee on Judiciary pursuant to Resolve 2021, chapter 104, section 8 asks leave to report that the accompanying Bill "An Act To Implement the Recommendations of the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch" (EMERGENCY) (H.P. 1453) (L.D. 1950)
Be REFERRED to the Committee on JUDICIARY and printed pursuant to Joint Rule 218.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
(1-1) The following Joint Order: (S.P. 687)
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. 5
(1-1) The following Joint Resolution: (S.P. 677)
JOINT RESOLUTION RECOGNIZING FEBRUARY 13-19, 2022 AS FUTURE BUSINESS LEADERS OF AMERICA WEEK
WHEREAS,Future Business Leaders of America-Phi Beta Lambda, Inc. is the largest business career and technical student organization in the world, helping over 230,000 membersprepare for careers in business each year;and
WHEREAS, the concept for Future Business Leaders of America was developed in 1937 by Hamden L. Forkner, who envisioned a national organization that would unite the thousands of business clubs in the nation’s high schools and colleges;and
WHEREAS, Future Business Leaders of America-Phi Beta Lambda inspires and prepares students to become community-minded business leaders in a global society through relevant career preparation and leadership experiences; and
WHEREAS, among the goals of Future Business Leaders of America-Phi Beta Lambda are creating more interest in and understanding of American business enterprise;encouraging members in the development of individual projects that contribute to the improvement of homes, businesses and communities; enabling members to develop character and prepare for useful citizenship and fostering patriotism; encouraging the practice of efficient money management and scholarship and school loyalty; assisting students in the establishment of occupational goals; and facilitating the transition from school to work; and
WHEREAS, members of Future Business Leaders of America-Phi Beta Lambda understand that the future depends on mutual understanding and cooperation among business, industry, labor, religious, family and educational institutions, as well as people around the world, and that every person should prepare for a useful occupation and carry on thatoccupation in a manner that brings the greatest good to the greatest number;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 February 13-19, 2022 as Future Business Leaders of America Weekand send our appreciation to Future Business Leaders of America-Phi Beta Lambda as it works to instill in the nation’s youth the qualities necessary to become responsible business leaders.
Comes from the Senate, READ and ADOPTED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 6
Report of the Chair-Pursuant to Joint Order S.P. 620 (6-1) Report of the Committee on JUDICIARY on Bill "An Act To Strengthen Maine's Good Samaritan Laws Concerning Drug-related Medical Assistance" (S.P. 661) (L.D. 1862)
Reports a recommendation for a CHANGE OF COMMITTEE.
Comes from the Senate with the Report READ and ACCEPTED and the Bill and accompanying papers were REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 7
Change of Committee (6-1) Representative MARTIN from the Committee on TRANSPORTATION on 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)
Reporting that it be REFERRED to the Committee on TAXATION.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Saturday, April 20, 2024