CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 3rd Legislative Day Thursday, February 10, 2022
Calling of the House to Order by the Speaker.
Prayer by Honorable Kevin J. M. O'Connell, Brewer.
National Anthem by Gary Crocker, West Gardiner.
Pledge of Allegiance.
Reading of the Journal of Wednesday, January 26, 2022. _________________________________
(2-1) The Following Communication: (H.P. 1456)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 1, 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 February 1, 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 February 1, 2022, as follows:
Health Coverage, Insurance and Financial Services
Bill "An Act To Update the Consumer Credit Laws Related to Legal Funding Practices" (H.P. 1455) (L.D. 1956) (Sponsored by Representative MORRIS of Turner) (Cosponsored by Senator BALDACCI of Penobscot and Senator: KEIM of Oxford) (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. 1459)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 2, 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 February 2, 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 February 2, 2022, as follows:
Judiciary
Bill "An Act To Amend the Maine Parentage Act with Regard to Presumed Parentage" (H.P. 1458) (L.D. 1958) (Submitted by the Family Law Advisory Commission pursuant to the Maine Revised Statutes, Title 19-A, section 354, subsection 2.)
Veterans and Legal Affairs
Bill "An Act To Promote Equity and Increase Opportunities in the Cannabis Industry by Removing Restrictions Related to Convictions for Drug Offenses and To Replace the Term 'Marijuana' with the Term 'Cannabis' in the Maine Revised Statutes" (H.P. 1457) (L.D. 1957) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator HICKMAN of Kennebec and Representatives: FAULKINGHAM of Winter Harbor, HARNETT of Gardiner, PLUECKER of Warren, SUPICA of Bangor, WARREN of Hallowell, WILLIAMS of Bar Harbor, Senator: MAXMIN of Lincoln) (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. 1461)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 3, 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 February 3, 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 February 3, 2022, as follows:
Education and Cultural Affairs
Bill "An Act To Create the General Purpose Aid Stabilization Fund" (H.P. 1460) (L.D. 1963) (Sponsored by Representative LaROCHELLE of Augusta) (Cosponsored by Representatives: DUNPHY of Old Town, HEPLER of Woolwich, McCREA of Fort Fairfield, PEBWORTH of Blue Hill) (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
_________________________________
(2-4) The Following Communication: (H.C. 335)
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, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 1, MRSA, Ch. 14, §534.1-G, I am pleased to reappoint Mr. Jeremy Cluchey of Bowdoinham as a member of the public to seat 15 on the InforME Board, effective immediately.
If you have any questions, please don’t hesitate to contact my office.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-5) The Following Communication: (H.C. 344)
SENATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT
January 31, 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, MRSA, Chapter 163, section 2003, I am pleased to appoint Gregory Copeland to seat number six on the Maine Library of Geographic Information Board, replacing Patrick Cunningham, effective the date of this letter.
Please let me know if you have any questions regarding this appointment.
Sincerely,
S/Troy D. Jackson President of the Senate
_________________________________
(2-6) The Following Communication: (H.C. 345)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 31, 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, MRSA, Chapter 163, §2003, I am pleased to appoint Patrick Cunningham of Hallowell to the Maine Library of Geographic Information Board as a member of the private sector representing geographic information vendors, seat #14.
Please contact my office if you have any questions regarding this appointment.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-7) The Following Communication: (H.C. 346)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
January 31, 2022
Honorable Robert Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 22, MRSA, Subtitle 22, Part 4, Ch. 401, §1726.2, I am pleased to appoint Laura Pelletier of Turner to the Maine Palliative Care and Quality of Life Interdisciplinary Advisory Council, effective immediately.
Ms. Pelletier is appointed to seat 9 as a representative of health insurers.
If you have any questions, please don’t hesitate to contact my office.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-8) The Following Communication: (H.C. 355)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 8, 2022
Honorable Robert Hunt Clerk of the House #2 State House Station Augusta, ME 04333-0002
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a) and Joint Rule 371, I rescind the appointment of Genevieve McDonald of Stonington from the Government Oversight Committee, effective immediately.
Should you have any questions regarding this appointment, please do not hesitate to contact me.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-9) The Following Communication: (H.C. 356)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 8, 2022
Honorable Robert Hunt Clerk of the House #2 State House Station Augusta, ME 04333-0002
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a) and Joint Rule 371, I have appointed Representative Holly Stover of Boothbay as House Chair of the Government Oversight Committee, replacing Representative Genevieve McDonald of Stonington, effective immediately.
Should you have any questions regarding this appointment, please do not hesitate to contact me.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-10) The Following Communication: (H.C. 357)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 8, 2022
Honorable Robert Hunt Clerk of the House #2 State House Station Augusta, ME 04333-0002
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a) and Joint Rule 371, I have appointed Representative Jessica Fay of Raymond to the Government Oversight Committee, effective immediately.
Should you have any questions regarding this appointment, please do not hesitate to contact me.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-11) The Following Communication: (H.C. 358)
STATE OF MAINE OFFICE OF THE GOVERNOR 1 STATE HOUSE STATION AUGUSTA, MAINE 04333-0001
February 8, 2022
Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Ryan M. Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Fecteau:
Thank you for inviting me to deliver the State of the State Address to the 130th Legislature. I humbly accept your invitation and look forward to speaking to the Joint Convention on Thursday, February 10, at 7 pm.
Sincerely,
S/Janet T. Mills Governor
_________________________________
(2-12) The Following Communication: (H.C. 336)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE CRIMINAL RECORDS REVIEW COMMITTEE
January 13, 2022
The Honorable Troy Jackson, President 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 121, the Criminal Records Review Committee 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. Donna Bailey Senate Chair
S/Rep. Rachel Talbot Ross House Chair
_________________________________
(2-13) The Following Communication: (H.C. 337)
MIDCOAST REGIONAL REDEVELOPMENT AUTHORITY
January 15, 2022
The Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
The 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 Midcoast Regional Redevelopment Authority.
MRRA was created in 2006 by the Maine Legislature (5 MRSA §13083-G) as a municipal corporation charged with the responsibility to implement the reuse master plans for Naval Air Station Brunswick (NAS Brunswick) and the Topsham Annex, which closed as a result of the 2005 Base Realignment and Closure (BRAC) process.
Please contact me if you have any questions or need additional information. Thank you.
Sincerely,
S/Jeffrey K. Jordan Deputy Director
_________________________________
(2-14) The Following Communication: (H.C. 338)
FINANCE AUTHORITY OF MAINE 94 STATE HOUSE STATION AUGUSTA, MAINE 04332
February 1, 2022
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Honorable Troy Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Dear Speaker Fecteau and President Jackson:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Finance Authority of Maine due February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Carlos R. Mello Acting Chief Executive Officer
_________________________________
(2-15) The Following Communication: (H.C. 339)
MAINE VENTURE FUND P. O. BOX 63 NEWPORT, ME 04953
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 MRSA, Section 12023, please consider this the letter of transmittal for the attached "Report to Legislature for 2021" on behalf of the quasi-independent state entity, Small Enterprise Growth Board, due February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Terri Wark Office Operations Manager Small Enterprise Growth Board d/b/a Maine Venture Fund
_________________________________
(2-16) The Following Communication: (H.C. 340)
STATE OF MAINE LORING DEVELOPMENT AUTHORITY OF MAINE 154 DEVELOPMENT DRIVE, SUITE F LIMESTONE, MAINE 04750
January 25, 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 Loring Development Authority of Maine due by February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Very truly yours,
S/Carl W. Flora President &CEO
_________________________________
(2-17) The Following Communication: (H.C. 341)
MAINE MARITIME ACADEMY CASTINE, MAINE 04420
January 26, 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 Maritime Academy due by February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Alice Herrick Director of Fiscal Operations for Maine Maritime Academy
_________________________________
(2-18) The Following Communication: (H.C. 342)
MAINE'S PUBLIC UNIVERSITIES UNIVERSITY OF MAINE SYSTEM OFFICE OF THE CHANCELLOR 15 ESTABROOKE DRIVE ORONO, ME 04469
January 28, 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:
With this letter I am transmitting on time the report required by 5 M.R.S.A. §12023 from the University of Maine System that documents our qualifying FY21 sole-source procurements and contributions.
As it conducts business, the University of Maine System is committed to a competitive procurement process that ensures the greatest value for our students and taxpayers as well as transparency and fairness for providers of goods and services - many of which are Maine-based. While competitive procurement is our standard, State law and corresponding UMS policy provide legitimate and well-defined reasons for which the purchases listed in this report were waived from our process. For example, given its research and economic development activities that are of vital importance to the state, the University of Maine has unique procurement needs, including for specialized equipment or services required by grant funding or that may only be available from one vendor. In those cases, we have noted that in the description of each relevant procurement listed in our report.
Finally, as I hope is well-known to the Legislature and the people of Maine, we've safely maintained in-person learning, research and other activities while also serving local and state needs throughout the ongoing COVID-19 pandemic. Our science-driven leadership and, in some cases, our unique supply chains have made this possible. But given more recent global supply chain challenges, we have also made some purchases for which the competitive bid process was simply not practicable or even safe from the standpoint of public health, including to procure supplies and sampling services for testing wastewater on UMS campuses and as a public service to our local communities.
Please contact my office if you need additional information. Thank you for your ongoing support of Maine's public universities.
Sincerely,
S/Dannel P. Malloy, Chancellor University of Maine System
_________________________________
(2-19) The Following Communication: (H.C. 343)
Maine Turnpike Authority 2360 Congress Street Portland, Maine 04102
January 26, 2022
Honorable Ryan M. Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Re: An Act to Implement the Recommendations of the Office of Program Evaluation and Government Accountability and the Government Oversight Committee Regarding Quasi-Independent State Entities
Dear Speaker Fecteau,
Enclosed are the reports required under 5 M.R.S.A. §12023, due February 1, 2022. The reports include: a list of all procurements in 2021 exceeding $10,000 for which competitive procurement was waived; a list of contributions made in 2021 that exceed $1,000. Section 12023(2c) requires a description of changes to the written policies and procedures required by Section 12022. There were no changes to the policies and procedures required by this section in 2021, therefore, there is nothing to report.
In 2021, the Maine Turnpike Authority made over $123 million in payments to approximately 680 vendors. The vast majority of these payments, approximately $109 million, were for competitively bid products or services or were legally or legislatively required. The Authority sole-sourced approximately $13 million in 2021. Most of these products or services were either proprietary in nature or were procured under long-term contracts. As these long-term contracts expire, the Authority will seek competitive bids.
Respectfully,
S/Peter Mills Executive Director
_________________________________
(2-20) The Following Communication: (H.C. 347)
MAINE TECHNOLOGY INSTITUTE 8 VENTURE AVENUE BRUNSWICK LANDING BRUNSWICK, MAINE 04011
January 27, 2022
The Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
The Honorable Ryan M. 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 Technology Institute (MTI) due by February 1, 2022.
Please do not hesitate to contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Brian Whitney President
_________________________________
(2-21) The Following Communication: (H.C. 348)
MAINE STATE HOUSING AUTHORITY 353 WATER STREET AUGUSTA, MAINE 04330-4633
February 1, 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 State Housing Authority due by February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Daniel Brennan Director
_________________________________
(2-22) The Following Communication: (H.C. 349)
NORTHERN NEW ENGLAND PASSENGER RAIL AUTHORITY 75 W. COMMERCIAL STREET, SUITE 104 PORTLAND, MAINE 04101
January 27, 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 Northern New England Passenger Rail Authority (NNEPRA) due by February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Mr. John Melrose Chairman Northern New England Passenger Rail Authority
S/Ms. Patricia Quinn Executive Director Northern New England Passenger Rail Authority
_________________________________
(2-23) The Following Communication: (H.C. 350)
STATE OF MAINE WORKERS' COMPENSATION BOARD OFFICE OF EXECUTIVE DIRECTOR/CHAIR 442 CIVIC CENTER DRIVE, SUITE 100 AUGUSTA, MAINE 04333-0027
January 31, 2022
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
RE: Annual Report of the Workers' Compensation Board Pursuant to 5 M.R.S.A. §12023(2)
Dear Speaker Fecteau and President Jackson:
Pursuant to 5 M.R.S.A., §12023, please consider this the transmittal letter for the required report from the Workers' Compensation Board due by February 1, 2022.
Please contact me if you have any questions or need additional information.
Sincerely,
S/John C. Rohde Executive Director
_________________________________
(2-24) The Following Communication: (H.C. 351)
EFFICIENCY MAINE
February 1, 2022
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, ME 04333-0003
Honorable Ryan M. Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
Dear President Jackson and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, I am pleased to deliver this letter of transmittal for the required report from Efficiency Maine Trust due by February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Michael D. Stoddard Executive Director
_________________________________
(2-25) The Following Communication: (H.C. 352)
MAINE CONNECTIVITY AUTHORITY STATE OF MAINE 59 STATE HOUSE STATION AUGUSTA, MAINE 04333
February 1, 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 Connectivity Authority due by February 1, 2022.
As a new organization formed in late 2021 only hiring staff in January, please note that there are no eligible activities to report for this filing.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Andrew Butcher, President Maine Connectivity Authority
_________________________________
(2-26) The Following Communication: (H.C. 353)
STATE OF MAINE DEPARTMENT OF EDUCATION CHILD DEVELOPMENT SERVICES 78 STATE HOUSE STATION AUGUSTA, MAINE 04333-0078
January 31, 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 CDS Annual Legislation Report due by February 1, 2022.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Dr. Roberta Lucas CDS Director
_________________________________
(2-27) The Following Communication: (H.C. 354)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 10, 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:"
Criminal Justice and Public Safety L.D. 1863 An Act To Allow Bars with an Occupancy of 30 or Fewer Persons To Have Only One Bathroom Environment and Natural Resources L.D. 1872 Resolve, To Create a Task Force Relating to the Water Quality of Saco Bay Health and Human Services L.D. 632 An Act To Facilitate the Conversion of Children's Private Nonmedical Institutions to Qualified Residential Treatment Programs as Required by Federal Law L.D. 1059 An Act To Provide Substance Use Disorder Treatment to Adolescents L.D. 1701 An Act To Establish a Managed Care Program for MaineCare Services Inland Fisheries and Wildlife L.D. 394 An Act To Protect Maine's Loons and Other Wildlife in the Issuance of a Permit To Hold a Regatta, Race or Boat or Water-ski Exhibition Innovation, Development, Economic Advancement and Business L.D. 919 An Act To Advance Maine's Economic Growth by Investing in Innovative, Next-generation Technology and Research State and Local Government L.D. 383 An Act Concerning Small Wireless Facilities in Maine Transportation L.D. 899 An Act To Protect Privacy and Security at the Bureau of Motor Vehicles L.D. 1749 An Act To Change the Requirements for the Sales of Used Catalytic Converters
Sincerely,
S/Robert B. Hunt Clerk of House
_________________________________
(2-28) The Following Communication: (S.P. 675)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
January 10, 2022
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On January 10, 2022, 2 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on January 10, 2022, as follows:
Energy, Utilities and Technology
Bill "An Act To Review Strategies for Improving Utility Rate Affordability and To Provide Utility Relief" (S.P. 674) (L.D. 1913) (Sponsored by Senator VITELLI of Sagadahoc) (Cosponsored by Representative FAY of Raymond and Senators: President JACKSON of Aroostook, HICKMAN of Kennebec, BAILEY of York, CURRY of Waldo, BRENNER of Cumberland, RAFFERTY of York, Representative: PIERCE of Falmouth) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Transportation
Resolve, To Rename 3 Bridges in Brownville and Brownville Junction (S.P. 672) (L.D. 1912) (Sponsored by Senator DAVIS of Piscataquis) (Cosponsored by Senator: GUERIN of Penobscot) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-29) The Following Communication: (S.P. 681)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
January 18, 2022
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On January 20, 2022, 2 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on January 20, 2022, as follows:
Education and Cultural Affairs
Bill "An Act To Expand Access to Justice in Rural Maine through Legal Education" (S.P. 679) (L.D. 1924) (Sponsored by President JACKSON of Aroostook) (Cosponsored by Representative MARTIN of Eagle Lake and Senators: BAILEY of York, STEWART of Aroostook, CARNEY of Cumberland, Representative: MARTIN of Sinclair) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Innovation, Development, Economic Advancement and Business
Bill "An Act To Establish the Maine Space Corporation" (S.P. 678) (L.D. 1923) (Sponsored by Senator DAUGHTRY of Cumberland) (Cosponsored by Senators: HICKMAN of Kennebec, CYRWAY of Kennebec, BREEN of Cumberland, Representatives: Speaker FECTEAU of Biddeford, McCREA of Fort Fairfield, ROBERTS of South Berwick, DODGE of Belfast) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-30) The Following Communication: (S.C. 954)
MAINE SENATE 130TH LEGISLATURE
January 26, 2022
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
Dear Speaker Fecteau:
In accordance with 3 M.R.S.A. §158 and Joint Rule 506 of the 130th Maine Legislature, please be advised that the Senate today confirmed the following nominations put forth by the President of the Senate:
Upon the recommendation of the Committee on Health Coverage, Insurance and Financial Services:
To the Advisory Council on Affordable Health Care: · Anne Graham of N. Yarmouth for appointment · Kathryn Ende of S. Portland for appointment · Carl Toney of Scarborough for appointment · Malory Shaughnessy of Westbrook for appointment · Katie Fullam Harris of Yarmouth for appointment
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-31) The Following Communication: (S.C. 955)
MAINE SENATE 130TH LEGISLATURE
January 26, 2022
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
Dear Speaker Fecteau:
In accordance with 3 M.R.S.A. §158 and Joint Rule 506 of the 130th Maine Legislature, please be advised that the Senate today confirmed the following nominations put forth by the Speaker of the House:
Upon the recommendation of the Committee on Health Coverage, Insurance and Financial Services:
To the Advisory Council on Affordable Health Care: · Kevin Lewis of Winthrop for appointment · Trevor Putnoky of Yarmouth for appointment · Patricia Riley of Brunswick for appointment · Jeffrey A. Sanford of Holden for appointment · Dr. Renee Fay-LeBlanc of Portland for appointment
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-32) The Following Communication: (S.C. 956)
MAINE SENATE 130TH LEGISLATURE
January 26, 2022
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
Dear Speaker Fecteau:
In accordance with 3 M.R.S.A. §158 and Joint Rule 506 of the 130th Maine Legislature, please be advised that the Senate today confirmed the following nominations:
Upon the recommendation of the Committee on Agriculture, Conservation and Forestry:
To the Land For Maine’s Future Board: · Malcolm L. Hunter, Jr. of Amherst for appointment
Upon the recommendation of the Committee on Energy, Utilities and Technology:
As the Public Advocate: · William S. Harwood, Esq. of Yarmouth for appointment
Upon the recommendation of the Committee on Environment and Natural Resources:
To the Board of Environmental Protection: · Sarah Alexander of Easton for appointment · Susan M. Lessard of Bucksport for reappointment · Robert G. Marvinney of Readfield for appointment · Barbara Vickery of Richmond for appointment
To the Maine Outdoor Heritage Fund Board: · Erin Merrill of Belgrade for appointment
Upon the recommendation of the Committee on Judiciary:
As a District Court Judge: · Terence M. Harrigan, Esq. of Bangor for appointment · Peter J. Malia Jr., Esq. of Fryeburg, for appointment · Joshua A. Randlett, Esq. of Hampden for appointment · Meghan K. Szylvian, Esq. of Holden for appointment
To the Maine Human Rights Commission: · The Honorable Julie Ann O’Brien of Augusta for reappointment
As an Active Retired Judge of the District Court: · Bruce A. Jordan of Veazie for appointment · Susan E. Oram of Falmouth for appointment
As an Active Retired Justice of the Superior Court: · Thomas D. Warren of Portland for appointment
As a Superior Court Justice: · The Honorable Deborah P. Cashman of W. Bath for appointment · The Honorable William Stokes of Augusta for reappointment
Upon the recommendation of the Committee on Labor and Housing:
To the Board of Trustees of the Maine Public Employees Retirement System: · John S. Beliveau of Falmouth for reappointment · Shirrin Blaisdell of Manchester for reappointment
To the Maine Labor Relations Board: · Roberta L. de Araujo, Esq. of Portland for appointment · Shari B. Broder, Esq. of Freeport for appointment · Ann M. Freeman, Esq. of Portland for appointment · James H. Mackie of South Portland for appointment · Jessica L. Maher, Esq. of Brunswick for appointment · Sheila G. Mayberry, Esq. of Falmouth for appointment · Michael D. Miles of Westbrook for appointment · Rebekah J. Smith, Esq. of Union for appointment · Alyssa C. Tibbetts, Esq. of Scarborough for appointment
To the Maine State Housing Authority: · Sonia M. Barrantes of Portland for appointment · Elizabeth J. Dietz of Veazie for appointment · Renee Lewis of Hollis for appointment · Frank O’Hara of Hallowell for appointment
Upon the recommendation of the Committee on Veterans and Legal Affairs:
To the Gambling Control Board: · Joseph R. Hanslip of Sanford for reappointment · Noel C. March of Hampden for reappointment
To the Commission on Governmental Ethics and Election Practices: · Dennis Marble of Hampden for reappointment
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Expand Access to Mental Health and Crisis Care for Individuals in Jails and Individuals Experiencing Homelessness" (H.P. 1463) (L.D. 1968)
Sponsored by Representative TALBOT ROSS of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-2) Bill "An Act Concerning Equity in Renewable Energy Projects and Workforce Development" (H.P. 1464) (L.D. 1969)
Sponsored by Representative CUDDY of Winterport. Cosponsored by Representative: Speaker FECTEAU of Biddeford. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.
Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
Pursuant to Private and Special Law
(3-3) Representative MATLACK for the Joint Standing Committee on State and Local Government pursuant to Private and Special Law 2021, chapter 10, section 4 asks leave to report that the accompanying Bill "An Act Concerning Winter Maintenance on Private Roads in the Town of Windham" (EMERGENCY) (H.P. 1468) (L.D. 1975)
Be REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Resolve
(3-4) Representative TUCKER for the Joint Standing Committee on Environment and Natural Resources pursuant to Resolve 2021, chapter 67 asks leave to report that the accompanying Bill "An Act To Implement Agency Recommendations Relating to Sea Level Rise and Climate Resilience Provided Pursuant to Resolve 2021, Chapter 67" (H.P. 1465) (L.D. 1970)
Be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-5) Representative HARNETT for the Joint Standing Committee on Judiciary pursuant to the Maine Revised Statutes, Title 1, section 411, subsection 6, paragraph G asks leave to report that the accompanying Bill "An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Remote Participation" (H.P. 1466) (L.D. 1971)
Be REFERRED to the Committee on JUDICIARY and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-6) Representative HARNETT for the Joint Standing Committee on Judiciary pursuant to the Maine Revised Statutes, Title 1, section 411, subsection 6, paragraph G asks leave to report that the accompanying Bill "An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions Related to Research and Aquaculture Leases" (H.P. 1467) (L.D. 1972)
Be REFERRED to the Committee on JUDICIARY and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative TALBOT ROSS of Portland, the following Joint Resolution: (H.P. 1469)
JOINT RESOLUTION RECOGNIZING FEBRUARY 2022 AS BLACK HISTORY MONTH
WHEREAS,Maine's Black history and the story of Maine's role in the Atlantic world slave economy have been largely effaced from our narratives and from our collective consciousness; and
WHEREAS, from the earliest arrivals of people from Europe and Africa in the Americas,Africans and African Americans have been part of the story of this land, and researchers have identified over 1,600 people of color who lived in what is now called the state of Maine prior to the year 1800; and
WHEREAS, Africans who were brought involuntarily to these shores suffered generationsof enslavement and their descendants faced the injustices of lynch mobs, segregation and the denial of basic fundamental rights; and
WHEREAS, Maine merchants were deeply entangled in the Atlantic world slave economy, as were the banks that handled their accounts and the insurance firms that secured their investments, and at a time when Havana, Cuba was the hub of the illicit slave trade, Portland was that city's number one trading partner; and
WHEREAS, it was not only Maine's coastal towns that were complicit in the global economy of enslavement through shipbuilding and merchant trading activities, but its inland regions as well: crops and livestock were routinely shipped in the "coastwise" trade to provision the sugar plantations of the West Indies, along with salted fish and even ice from this region; and
WHEREAS, great quantities of Maine timber were processed into barrel staves and shipped throughout the 18th and 19th centuries to the West Indies, where enslaved Africans were forced to fashion them into barrels; they then filled these barrels with the sugar and molasses that were shipped back to Portland and distilled into rum, which was used as currency in purchasing more captive Africans; and
WHEREAS, African Americans in all walks of life have shown resilience despite suffering under slavery and injustice and have made significant contributions throughout the history of the State and across the United States; and
WHEREAS, from the Revolutionary War through the abolitionist movement, to marches from Selma to Montgomery and across America today, and in this State, African Americanshave remained devoted to the proposition that all of us are created equal, even when their own rights were denied;and
WHEREAS, the month of February is officially celebrated as Black History Month, which dates back to 1926 when Dr. Carter G. Woodson set aside a special period of time in February to recognize the heritage and achievements of African Americans;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 the significance of Black History Month as an important time to honor the contributions of African Americans in the nation's history and encourage all people in the State to learn more about the past and to better understand the experiences that have shaped the State and the nation.
_________________________________
(4-2) On motion of Representative KINNEY of Knox, the following Joint Order: (H.P. 1462)
ORDERED, the Senate concurring, that the Joint Standing Committee on Veterans and Legal Affairs may report out, to the House, a bill updating the designation of Vietnam War Remembrance Day under the Maine Revised Statutes, Title 1, section 150‑G.
_________________________________
(4-3) On motion of Representative MARTIN of Eagle Lake, the following House Order: (H.O. 16)
ORDERED, that Representative Scott W. Cuddy of Winterport be excused January 5 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Josanne C. Dolloff of Rumford be excused January 5 for health reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Mike Chasse, of Presque Isle, who has been inducted into the Presque Isle High School Athletic Hall of Fame. Mr. Chasse is recognized as one of Presque Isle High School's most successful alpine skiers as well as a standout track and field hurdler. He competed on the state level in various alpine events and represented Maine in the Eastern High School Alpine Championships in Vermont. He also won the Eastern Maine Class B Championship for hurdles and was a recipient of the United States Army Reserve National Scholar-Athlete Award. We extend our congratulations and best wishes;
(SLS 629)
(5-2) Jack McKibben, of Cape Elizabeth, a member of Troop No. 37, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 634)
(5-3) Carl and Joyce Bucciantini, of Greene, who received AARP Maine's most prestigious and visible recognition, the 2021 Andrus Award. This award is named in honor of AARP's founder, Dr. Ethel Percy Andrus, and celebrates and honors those who make a difference in the lives of others. We extend our congratulations and best wishes;
(SLS 635)
(5-4) Spectrum Generations, of Augusta, which is celebrating its 50th Anniversary of serving older Mainers and adults with disabilities. Based in Augusta and serving Kennebec, Knox, Lincoln, Sagadahoc, Somerset and Waldo counties, Spectrum Generations is the Central Maine Area on Aging and Disability Resource Center and has been a leading provider of information and advice, referrals and activities for adults since 1972, facilitating informed decision-making and enabling older and disabled adults and their care partners to meaningfully participate in all aspects of life. We extend our congratulations and best wishes;
(SLS 638)
(5-5) Griffin Guerrette, of Mapleton, a student at the University of Maine at Presque Isle and a player on the men's basketball team, who recently scored his 1,000th collegiate career point. We extend our congratulations and best wishes;
(SLS 642)
(5-6) Stacey Sanborn, of Standish, a fourth grade teacher at Manchester Elementary School in Windham, who has been named the 2022 Maine Agriculture in the Classroom Teacher of the Year. We extend our congratulations and best wishes;
(SLS 643)
(5-7) Lisa Tutlis Arsenault, of Mexico, who has been named Mexico's Volunteer of the Year for 2021. We extend our congratulations and best wishes;
(SLS 644)
(5-8) the Honorable Beverly Bustin-Hatheway, of Hallowell, on her retirement as Kennebec County Register of Deeds after 19 years of public service. Ms. Bustin-Hatheway also served in the Maine Senate from 1981 to 1996, including a term of service as Assistant Majority Leader and a term as Assistant Minority Leader. We extend our congratulations and best wishes;
(SLS 646)
(5-9) Brian Curtin, of York, on his retirement as a sergeant with the York Police Department after many years of public service. Joining the department in 1987, Sergeant Curtin worked as a patrol officer until 1998 and then as a school resource officer until 2000, when he was promoted to sergeant. We extend our appreciation and best wishes;
(SLS 647)
(5-10) Bruce Osgood, of Belfast, on his retirement as Membership Director of the Waldo County YMCA after 21 years of service. Prior to his career with the Y, he spent 10 years on the Y's board of directors, including as president in 1994, and was also a member of its long-range planning committee. We extend our congratulations and best wishes;
(SLS 649)
(5-11) Jessica Meir, formerly of Caribou, NASA astronaut, marine biologist and physiologist, who has been inducted into the Maine Women's Hall of Fame. We extend our congratulations and best wishes;
(SLS 651)
(5-12) Lauren Pride, of Limington, whose calf won the National Western Stock Show Grand Champion Percentage Aberdeen Female Junior Show in Denver, Colorado on January 14, 2022. We extend our congratulations and best wishes;
(SLS 652)
(5-13) Chris Bouchard, of Woodland, on his receiving awards for writing in the 2021 Maine Press Association Better Newspaper Contest. We extend our congratulations and best wishes;
(SLS 653)
(5-14) Morgan Mitchell, of Madawaska, on her receiving an award for photography in the 2021 Maine Press Association Better Newspaper Contest. We extend our congratulations and best wishes;
(SLS 654)
(5-15) Jessica Potila, of Fort Kent, on her receiving awards for photography in the 2021 Maine Press Association Better Newspaper Contest. We extend our congratulations and best wishes;
(SLS 655)
(5-16) Hannah Catlin, of Madawaska, on her receiving an award for news coverage in the 2021 Maine Press Association Better Newspaper Contest. We extend our congratulations and best wishes;
(SLS 656)
(5-17) the Maine FFA Association Homelessness and Food Insecurity Project, of Augusta, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 657)
(5-18) the Oxford Hills Comprehensive High School Varsity Cheerleading Team, of South Paris, which won the Kennebec Valley Athletic Conference Class A Championship. We extend our congratulations and best wishes;
(HLS 513) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator BENNETT of Oxford, Representative ANDREWS of Paris, Representative MILLETT of Waterford.
(5-19) Hannah Coolen, of Unity, a senior at Mt. View High School and a player on the girls basketball team, who recently scored her 1,000th career point. We extend our congratulations and best wishes;
(HLS 517) Presented by Representative KINNEY of Knox. Cosponsored by Senator CURRY of Waldo.
(5-20) the Honorable Christopher W. Rector, of Thomaston, on his retirement as a Regional Representative for United States Senator Angus King after many years of public service. Prior to his service with Senator King, Mr. Rector served two terms in the Maine Senate and three terms in the Maine House of Representatives, with service on the Joint Standing Committees on Labor, Commerce, Research and Economic Development, Marine Resources and Energy, Utilities and Technology, and also worked with the Maine Economic Growth Council and the Community Preservation Advisory Committee. We extend our congratulations and best wishes;
(HLS 521) Presented by Representative MATLACK of St. George. Cosponsored by Senator MIRAMANT of Knox, Representative DOUDERA of Camden, Representative EVANGELOS of Friendship, Representative GEIGER of Rockland, Representative McDONALD of Stonington, Representative PLUECKER of Warren.
(5-21) the Honorable James "Reed" Coles, of Harpswell, on his retirement as Executive Director of the Harpswell Heritage Land Trust after 16 years of service, and 10 years of earlier service as a member of the Maine House of Representatives. Focusing as a legislator on protecting our natural resources and environment and supporting our many marine-related resources, Mr. Coles continued this work as executive director, also overseeing the trust's move to a permanent office location and more than doubling the lands owned by the trust, as well as successfully achieving accreditation by the National Land Trust Alliance, demonstrating that the trust meets the highest national standards for excellence and conservation permanence. We extend our congratulations and best wishes;
(HLS 522) Presented by Representative McCREIGHT of Harpswell. Cosponsored by Senator DAUGHTRY of Cumberland.
(5-22) the Honorable William J. Brennan, of Castine, Doctor of Ecology and the Environmental Sciences, who is retiring as President of the Maine Maritime Academy after 12 years of service as president and earlier service as the academy's Sawyer Professor of Ocean Studies in the Corning School of Ocean Studies. Dr. Brennan's long history in public service includes service as Acting Administrator of the National Oceanic and Atmospheric Administration, or NOAA, within the United States Department of Commerce and as United States Assistant Secretary of Commerce for Oceans and Atmosphere, and 8 years of service as Commissioner of Marine Resources for the State of Maine, appointed by Governor John R. McKernan, Jr. Dr. Brennan also served as the Director of the United States Climate Change Science Program and, for a time, as the United States Deputy Assistant Secretary of Commerce for International Affairs. We extend our congratulations and best wishes;
(HLS 526) Presented by Representative HUTCHINS of Penobscot. 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 BOYLE of Gorham, 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 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 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, 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 TALBOT ROSS 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 UNDERWOOD of Presque Isle, 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.
In Memory of: (5-23) Charles Tappan, of Wilton. Mr. Tappan was a veteran of the United States Air Force, serving as an aircraft control and warning operator. He began a career in law enforcement with the Maine State Police in 1966. He was promoted to corporal in 1973 and to detective in 1986, and he retired in 1994; during his career, he patrolled with Troop C out of Skowhegan, worked in the Attorney General's office and the Organized Crime Unit, served on the Governor's security detail and served as the primary investigator in the 1993 case referred to as "ballotgate." Breeding, raising and training bloodhounds, he was a member of the National Police Bloodhound Association, holding every office in the association as well as being an instructor, teaching members of law enforcement agencies and search and rescue teams from Canada and throughout the United States. He was a life member of the Wilton Fish and Game Association, which he had served as president, vice-president and secretary, a life member of The Ruffed Grouse Society and a life member of the Sportsman's Alliance of Maine, as well as a regular member of Arnold Trail Gun Club and the Carrabassett Valley Outdoors Association. He was a member of the Amateur Trapshooting Association and a member, past president and vice-president of the Maine Trapshooting Association, a senior member of the Sebasticook Chapter of the North American Versatile Hunting Dog Association and a member of the Board of Directors of The Foothills Land Conservancy. He was an honorary member of Sports Unlimited of Maine, an associate member of The Maine Guides Association and a board member of the Wilton Lions Club. Mr. Tappan will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 636)
(5-24) Gerald Richard Chamberlain, of St. Agatha. Mr. Chamberlain was a veteran of the Maine National Guard. He held multiple jobs throughout his life, from farming to garage foreman, for the Town of St. Agatha, from which he retired after 27 years of service. He was later employed by RF Chamberland. He was very active in the community, serving with the St. Agatha Volunteer Fire Department for more than 45 years, including service as fire chief from 1990 to 1995, and serving as the town fire warden for 24 years. He was a member of the Knights of Columbus in St. Agatha and the American Legion in Frenchville. Mr. Chamberlain will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 637)
(5-25) David Surette, of South Berwick, a masterful musician, prolific performer and beloved teacher. Mr. Surette was adept with guitars, mandolins, citterns and bouzoukis, and he was renowned for his superb solo arrangements of Celtic tunes, as heard on his albums and found in the book Down the Brae: Celtic Fingerstyle Guitar. He produced a number of albums and served as director of folk programs at the Concord Community Music School in New Hampshire. He also spearheaded a long-running annual mandolin festival and, in 2020, published the collection French and Italian Tunes for Mandolin and Fiddle. He was a versatile band musician, playing contra dances and accompanying fiddlers, and also performing with his wife, vocalist Susie Burke, and sometimes their children, for more than 30 years. Mr. Surette will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 639)
(5-26) the Honorable Stephen C. Estes, of Kittery Point. Mr. Estes taught at Robert William Traip Academy, serving as head of the History Department for many years as well as coaching the cross country program, coaching the junior varsity basketball team and serving as an assistant track coach. He also started a school program taking students on two-week trips to Belize and Costa Rica, exploring Mayan ruins and tropical rain forests and providing his students valuable educational experiences. He served as a member of the Maine Senate from 1987 to 1992 and of the Maine House of Representatives from 2001 to 2002. During his Senate tenure, he served as a chair of the education committee and as a chair of the veterans and legal affairs committee, also serving as a member of the marine resources committee. In retirement, he stayed active in his community, including by offering local groups and organizations a historical slide presentation of the trains and trolleys that served Kittery and the surrounding communities. He was also actively involved with the Friends of Fort McClary. Mr. Estes will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 640)
(5-27) Dewey DeWitt, of Houlton, for decades the voice of Aroostook County sports. Mr. DeWitt was a longtime broadcaster, beginning his career in 1951 and working well into his 90s. He broadcast thousands of games in a variety of sports, but basketball was his primary sport. He was also a versatile and well-respected newsman, interviewing future presidents John F. Kennedy and Richard Nixon on the campaign trail, as well as Senator Ed Muskie and Senator Susan Collins. His recent weekend show on WHOU-FM, called "Around Town," provided interviews with local celebrities and visitors to Houlton. He was a member of the Maine Sports Hall of Fame and the Maine Association of Broadcasters Hall of Fame and was recognized as a Maine Basketball Hall of Fame Legend of the Game. Mr. DeWitt will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 641)
(5-28) Briana Murphy, of Boise, Idaho and formerly of Portland. Ms. Murphy worked caring for Alzheimer's patients in the hospice unit at BrightStar Care in Boise, Idaho. She was a 2015 graduate of Deering High School. As a teenager, she volunteered assisting the blind at the Iris Center in Portland, and one of her first jobs was caring for older people at The Cedars assisted living facility. Ms. Murphy will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 645)
(5-29) Carl Alton Pettengill III, of Farmingdale. Mr. Pettengill was a veteran of the United States Army and the United States Army Reserves. He was a strong advocate for veterans and was a Past Commander of the John F. McPherson Chapter 1, DAV, and a Life Member of the DAV. He was a former member of the American Legion and the Kennebec County Honor Guard. He also played Santa Claus for 40 years, playing Christmas parties for various units of the Maine National Guard and for the parties held for military families at the Blaine House, hosted by Governor Paul LePage and Anne LePage. Mr. Pettengill will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 648)
(5-30) Teresa Bendokas Heinfeld, of Freeport, a fierce advocate for people in recovery. Ms. Bendokas Heinfeld was Director of Systems and Technology at the addiction treatment center Crossroads. Not only was she a member of the agency's senior leadership team, but she served as a voice of the agency, being heard in all the agency's radio advertisements. Ms. Bendokas Heinfeld will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 650)
(5-31) the Honorable Neil Craig Corson, of Madison. Mr. Corson was a veteran of the United States Army, having served as an infantry officer, and of the National Guard. He served in the Maine House of Representatives from 1969 to 1970 and in the Maine Senate from 1975 to 1976. During his first term of service, he was the youngest state legislator in the country, having won the primary before he was old enough to vote for himself. He opened a law office in Madison, working at Corson & Blaisdell until his retirement. Mr. Corson will be long remembered and sadly missed by his wife of over 46 years, Candace, his family and friends and all those whose lives he touched;
(HLS 514) Presented by Representative DUCHARME of Madison. Cosponsored by Senator FARRIN of Somerset, Representative POIRIER of Skowhegan.
(5-32) Larry Whitten, formerly of Westbrook, a longtime firefighter for the city. Mr. Whitten was hired by the Westbrook Fire Department in 1965 and retired as a captain after 25 years of service. In 2010, he came out of retirement to serve nearly 2 additional years working as the department's fire inspector. Mr. Whitten will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 515) Presented by Representative RIELLY of Westbrook. Cosponsored by Senator BREEN of Cumberland, Senator SANBORN of Cumberland, Representative SALISBURY of Westbrook.
(5-33) Janet Phyllis Johnson, of Standish. Ms. Johnson worked for National Semiconductor for 27 years, followed by 17 years working at the Foundation for Blood Research, before she retired. A civil rights leader, she served as treasurer for many years of the Portland Branch of the NAACP and, from 1990 to 1994, as president of the Portland Branch. She won numerous civic awards and attended many NAACP annual conventions. In September 1993, she served on a panel of nine speakers to the Maine Advisory Committee to the United States Commission on Civil Rights in Augusta. She received the Civil Rights Living Legend award from the NAACP New England Area Conference for her leadership and commitment to the cause of civil rights advocacy. She also served as vice chair of the board of the historic Abyssinian Meeting House in Portland and worked tirelessly toward the restoration of the building. Ms. Johnson will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 516) Presented by Representative TALBOT ROSS of Portland. Cosponsored by Senator DIAMOND of Cumberland, Representative ORDWAY of Standish, Representative BLIER of Buxton.
(5-34) Marilyn Webb, of Limington. Ms. Webb had a career as a secretary, working at General Electric, Locust Farm Dairy, Dodge Oil and Bonny Eagle High School. For 18 years, beginning in 1983, she served as Limington's Town Clerk, Tax Collector and Treasurer. After retiring, she served the town as a ballot clerk for several years. She also served twice as the Grand Marshall of the Limington 4th of July Parade. Ms. Webb will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 518) Presented by Representative BLIER of Buxton. Cosponsored by Senator BAILEY of York.
(5-35) Douglas John Hubbard, of Limington. Mr. Hubbard was a veteran of the United States Air Force, serving at Malmstrom Air Force Base in Montana during his enlistment. He worked as a self-employed master electrician for most of his adult life, wiring nearly every new home in Limington and making himself available day and night. He served as a firefighter for the Limington Volunteer Fire Department, including as assistant chief for 6 years and as chief for 6 months. He also served as a member of the Board of Appeals as a full member for 13 years and as an alternate for 9 years, volunteered on the Financial Advisory Board for 6 years and served as the town's representative to the Saco River Cable Franchise for 9 years. Mr. Hubbard will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 519) Presented by Representative BLIER of Buxton. Cosponsored by Senator BAILEY of York.
(5-36) Robert V. Axelsen, of Limington. Mr. Axelsen was a veteran of the Army National Guard, serving for 14 years. He had a career as a truck driver, working for St. Johnsbury Trucking Company for many years, later driving for Nissen Bakery. Even after his retirement, he drove delivery several years for Scarborough Auto Parts. He served as Limington's Civil Defense and Emergency Management Director for 10 years and also as FEMA Director for York County. He served on the Limington Volunteer Fire Department for 11 years and drove the Rescue Unit for over 10 years on call. He served 28 years on both the Financial Advisory Committee and the Board of Appeals. He also served as a ballot clerk for 19 years, plowed town roads for the road commissioner for 5 years, filled in at the transfer station and built floats with his family for the 4th of July Parade. He was a member of the Adoniram Masonic Lodge and was a longtime member of the South Limington Baptist Church. Mr. Axelsen will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 520) Presented by Representative BLIER of Buxton. Cosponsored by Senator BAILEY of York.
(5-37) Peter Thomas Bosse, of Milford. Mr. Bosse was a self-taught mechanic with his own business, Peter's Repair. He was a longtime communicant of Holy Family Catholic Church and of St. Ann's Catholic Church. He was also a longtime member of the Old Town/Orono Kiwanis, Rotary Club, Elks, Eagles, Masons and Knights of Columbus. For almost 60 years, he served as Santa Claus for many functions, and he also was a Shriner clown. During his time as president of the Rotary Club, he was able to help with the beginnings of Sarah's House of Maine. Mr. Bosse will be long remembered and sadly missed by his wife of over 46 years, Helena, his family and friends and all those whose lives he touched;
(HLS 523) Presented by Representative DRINKWATER of Milford. Cosponsored by Senator DILL of Penobscot.
(5-38) David Lassell, of Bradford. Mr. Lassell had a 59-year career as a barber, including 44 years in Corinth. A pastor, he initially served as a missionary under CSSM for 5 years in Newfoundland, Canada before becoming pastor of Great Works Baptist Church in Old Town, where he served for 9 years. He served in many pastoral roles, his longest fill-in position lasting for 15 years at the Guilford Center Baptist Church. He was a 50-year member of the Bradford Baptist Church, where he served as a deacon, and he started a jail ministry in Piscataquis County, ministering for over 20 years. Mr. Lassell will be long remembered and sadly missed by his wife of 49 years, Ada, his family and friends and all those whose lives he touched;
(HLS 524) Presented by Representative DRINKWATER of Milford. Cosponsored by Senator DAVIS of Piscataquis, Representative CARMICHAEL of Greenbush.
(5-39) Susan Shaw, of New York City and Blue Hill, Doctor of Public Health and Environmental Health Sciences. Dr. Shaw was globally recognized for her pioneering research on ocean pollution, oil spills and plastics. Her book Overexposure was the first to document the health hazards of photographic darkroom chemicals and pointed to a link between these chemicals and cancer and ultimately transformed the field. In 1989, she moved to Blue Hill to work on her dissertation and founded the Marine Environmental Research Institute, later renamed the Shaw Institute, a nonprofit scientific institution with the mission of improving human and ecological health through innovative science and strategic partnerships. Named Gulf of Maine Visionary in 2007, she was credited as the first scientist to reveal widespread contamination of fish and marine mammals in the northwest Atlantic from flame retardant chemicals leaching from furniture. An outspoken voice on ocean pollution, she was the first scientist to dive into the Gulf of Mexico in 2010 to assess the BP oil spill, influencing the national debate on the dangers of dispersant chemicals. In 2012, she launched the first studies of microplastics in the Gulf of Maine, which led to state and national bans of microbeads. More recently, she worked to advance the understanding of the human health effects of microplastics and promote effective plastic reduction strategies on a global scale and to expose the illegal plastic waste trade and its catastrophic effect on the health of children in developing nations. Dr. Shaw will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 525) Presented by Representative PEBWORTH of Blue Hill. Cosponsored by Senator MIRAMANT of Knox.
_________________________________
Divided Report (6-1) Majority Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought Not to Pass on Bill "An Act To Require Law Enforcement Agencies To Retain Serial Numbers of Stolen Firearms" (H.P. 1340) (L.D. 1799) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Representatives: _________________________________ (6-2) Majority Report of the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass as Amended by Committee Amendment "A" (H-760)on Bill "An Act To Support Statewide Economic Recovery through Strategic Investments" (H.P. 1334) (L.D. 1793) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-3) Majority Report of the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass as Amended by Committee Amendment "A" (H-759)on Bill "An Act To Amend the Laws Governing the Small Enterprise Growth Program" (H.P. 1341) (L.D. 1800) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-4) Majority Report of the Committee on JUDICIARYreporting Ought to Pass as Amended by Committee Amendment "A" (H-762) on Bill "An Act Clarifying the Right to Legal Representation for Individuals Subject to Guardianship" (H.P. 1325) (L.D. 1774) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: Representative NEWELL of the Passamaquoddy Tribe - of the House - supports the Majority Ought to Pass as Amended by Committee Amendment "A" (H-762) Report. _________________________________ (6-5) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Expand the Rights of Public Sector Employees" (H.P. 400) (L.D. 555) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-755) on same Bill.
Signed: Senator: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1310) (L.D. 1759) Bill "An Act To Extend the Legal Hours for Harvesting Lobster in the Month of September" (EMERGENCY) Committee on MARINE RESOURCES reporting Ought to Pass (7-2) (H.P. 1342) (L.D. 1801) Bill "An Act To Modify Exemptions for Certain Storm Water Discharges to Class AA and SA Waters" (EMERGENCY) Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass (7-3) (H.P. 1363) (L.D. 1842) Resolve, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization (EMERGENCY) Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass (7-4) (H.P. 1375) (L.D. 1865) Resolve, Regarding Legislative Review of Chapter 34: Child Care Provider (Child Care Facilities and Family Child Care Providers) Background Check Licensing Rule, a Major Substantive Rule of the Department of Health and Human Services, Office of Child and Family Services (EMERGENCY) Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass (7-5) (H.P. 1429) (L.D. 1921) Resolve, Authorizing the State To Convey to the Passamaquoddy Tribe the State's Interest in a Parcel of Land in the Town of Meddybemps Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass (7-6) (H.P. 795) (L.D. 1080) Resolve, Directing the Department of Health and Human Services To Update the Rights of Recipients of Mental Health Services Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-758) (7-7) (H.P. 963) (L.D. 1307) Bill "An Act To Restrict the Sale, Purchase and Use of Fireworks in the State" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (H-757) (7-8) (H.P. 1319) (L.D. 1768) Bill "An Act To Allow the Private Sale of Certain State Surplus Property to State Employees" Committee on STATE AND LOCAL GOVERNMENTreporting Ought to Pass as Amended by Committee Amendment "A" (H-761) (7-9) (H.P. 1345) (L.D. 1803) Bill "An Act To Attract and Retain Firefighters and Emergency Medical Services Personnel through the Maine Length of Service Award Program" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (H-756)
_________________________________
Emergency Measure
(10-1) An Act To Make a Technical Correction Concerning Maine's Earned Income Tax Credit (H.P. 1315) (L.D. 1764)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-2) Resolve, Regarding Legislative Review of Portions of Chapter 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 (H.P. 1362) (L.D. 1841)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-3) Resolve, 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 (H.P. 1372) (L.D. 1851)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Acts (10-4) An Act To Amend the Charter of the Boothbay Harbor Sewer District To Set the Terms of Its Trustees at 3 Years (H.P. 1311) (L.D. 1760) (10-5) An Act To Remove Watson's Bridge in the Town of Littleton from the List of Historic Bridges for Which the State Is Responsible for Maintenance and Rehabilitation (H.P. 1317) (L.D. 1766) (10-6) An Act To Ensure Tribal Representation in the Public Health Infrastructure (H.P. 1318) (L.D. 1767)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-7) Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory (H.P. 1335) (L.D. 1794)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
ORDERS OF THE DAY HOUSE CALENDAR
The following matters, in the consideration of which the House was engaged at the time of adjournment, have preference in the Orders of the Day and continue with such preference until disposed of as provided by House Rule 502.
1. RESOLUTION, Proposing an Amendment to the Constitution of Maine To 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.
_________________________________
STATUTORY ADJOURNMENT DATE April 20, 2022
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(1-1) The following Joint Order: (S.P. 703)
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. 2
(1-1) Bill "An Act To Sustain Good-paying Jobs in the Forest Products Industry by Ensuring Consistency between Comprehensive River Resource Management Plans and State Water Quality Standards" (S.P. 710) (L.D. 1979)
Comes from the Senate, REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed.
_________________________________
(1-2) Bill "An Act To Amend the Charter of the Gray Water District" (S.P. 704) (L.D. 1967)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-3) Bill "An Act To Support Frontline Health Care Workers by Waiving Professional Licensing Fees" (S.P. 705) (L.D. 1973)
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-4) Bill "An Act To Create Higher Standards for State-owned and State-managed Land for Deer Management" (S.P. 692) (L.D. 1965)
Comes from the Senate, REFERRED to the Committee on INLAND FISHERIES AND WILDLIFE and ordered printed.
_________________________________
(1-5) Bill "An Act To Facilitate Access to Heating Assistance" (S.P. 702) (L.D. 1966)
Comes from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
(1-6) Bill "An Act To Create a Small Nonprofit Raffle Operator License" (S.P. 711) (L.D. 1980)
Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
Pursuant to Statute
(1-7) Report of the Joint Standing Committee on Environment and Natural Resources pursuant to Joint Rule 353 asks leave to report that the accompanying Bill "An Act To Update Certain Water Quality Standards and To Reclassify Certain Waters of the State" (S.P. 690) (L.D. 1964)
Be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and printed pursuant to Joint Rule 218.
Comes from the Senate, Report READ and ACCEPTED and the Bill REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(1-8) Report of the Joint Standing Committee on Environment and Natural Resources pursuant to Joint Rule 353 asks leave to report that the accompanying Bill "An Act To Establish and Fund the Maine Climate Corps Program Pursuant to Recommendations in the Report Required by Resolve 2021, Chapter 25" (S.P. 706) (L.D. 1974)
Be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and printed pursuant to Joint Rule 218.
Comes from the Senate, Report READ and ACCEPTED and the Bill REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(1-9) Report of the Joint Standing Committee on Innovation, Development, Economic Advancement and Businesspursuant to Resolve 2021, chapter 76, section 3 asks leave to report that the accompanying Bill "An Act To Require Registration by General Contractors for Home Improvement and Construction" (S.P. 708) (L.D. 1977)
Be REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS and printed pursuant to Joint Rule 218.
Comes from the Senate, Report READ and ACCEPTED and the Bill REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS and ordered printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(1-10) Report of the Joint Standing Committee on Innovation, Development, Economic Advancement and Businesspursuant to Resolve 2021, chapter 64, section 2 asks leave to report that the accompanying Bill "An Act To Promote Home Ownership by Reducing Education Debt" (S.P. 709) (L.D. 1978)
Be REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS and printed pursuant to Joint Rule 218.
Comes from the Senate, Report READ and ACCEPTED and the Bill REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS and ordered printed pursuant to Joint Rule 218.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, April 21, 2024