CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 6th Legislative Day Wednesday, March 9, 2022
Calling of the House to Order by the Speaker.
Prayer by Reverend Russ Willette, The Navigators and Capitol Ministries, Gorham.
National Anthem by Ange Pitteroff of Randolph.
Pledge of Allegiance.
Reading of the Journal of Wednesday, February 23, 2022. _________________________________
(2-1) The Following Communication: (H.P. 1493)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 28, 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 28, 2022, 4 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 28, 2022, as follows:
Health Coverage, Insurance and Financial Services
Bill "An Act To Ensure Fairness of Representation in Insurance Disputes" (H.P. 1490) (L.D. 2004) (Sponsored by Representative MARTIN of Eagle Lake) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Labor and Housing
Bill "An Act To Implement the Recommendations of the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions" (EMERGENCY) (H.P. 1489) (L.D. 2003) (Sponsored by Speaker FECTEAU of Biddeford) (Cosponsored by Senator HICKMAN of Kennebec and Representative: ARATA of New Gloucester) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)
Bill "An Act To Improve the Low-income Home Energy Assistance Program" (EMERGENCY) (H.P. 1492) (L.D. 2006) (Sponsored by Representative LaROCHELLE of Augusta) (Cosponsored by Representatives: CUDDY of Winterport, GERE of Kennebunkport, PEBWORTH of Blue Hill, ROEDER of Bangor, TALBOT ROSS of Portland, TEPLER of Topsham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
State and Local Government
Bill "An Act Regarding the Reapportionment of the Knox County Budget Committee Districts" (EMERGENCY) (H.P. 1491) (L.D. 2005) (Sponsored by Representative DUNPHY of Old Town) (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
_________________________________
(2-2) The Following Communication: (H.C. 370)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON JUDICIARY
February 28, 2022
President Troy Jackson Maine State Senate
Speaker Ryan Fecteau Maine House of Representatives 130th Legislature
Dear Mr. President and Mr. Speaker:
Pursuant to Title 3 Maine Revised Statutes, chapter 35, we are pleased to submit the findings of the Joint Standing Committee on Judiciary from the review and evaluation of the Maine Human Rights Commission under the State Government Evaluation Act. In its review, the Committee found that the Maine Human Rights Commission is operating within its statutory authority.
Sincerely,
S/Sen. Anne M. Carney Senate Chair
S/Rep. Thom Harnett House Chair
_________________________________
(2-3) The Following Communication: (H.C. 375)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS
March 4, 2022
The Honorable Troy D. Jackson President of the Senate
The Honorable Ryan Fecteau Speaker of the House 130th Legislature State House Augusta, ME 04333
Dear President Jackson and Speaker Fecteau:
Please accept this letter as the report of the findings of the Joint Standing Committee on Innovation, Development, Economic Advancement and Business from its review and evaluation of the Department of Economic and Community Development under the State Government Evaluation Act, Title 3, Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the Department of Economic and Community Development by letter of its intent to review the department on April 30, 2021. The Department of Economic and Community Development submitted its program evaluation report by November 1, 2022 and presented the report to the committee on January 25, 2022. The committee held work sessions on February 1, 2022 and February 17, 2022.
The committee has reviewed the report and finds the Department of Economic and Community Development is operating within its statutory authority. Additionally, the committee commends the Department of Economic and Community Development for their work in developing programs and dispensing millions of federal funds in order to help keep businesses within this State afloat as they faced the challenges brought on by the COVID-19 pandemic over the last two years.
Sincerely,
S/Sen. Chip Curry Senate Chair
S/Rep. Tiffany Roberts House Chair
_________________________________
(2-4) The Following Communication: (H.C. 376)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS
March 4, 2022
The Honorable Troy D. Jackson President of the Senate
The Honorable Ryan Fecteau Speaker of the House 130th Legislature State House Augusta, ME 04333
Dear President Jackson and Speaker Fecteau:
Please accept this letter as the report of the findings of the Joint Standing Committee on Innovation, Development, Economic Advancement and Business from its review and evaluation of the Maine Development Foundation under the State Government Evaluation Act, Title 3, Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the Maine Development Foundation by letter of its intent to review the foundation on April 30, 2021. The Maine Development Foundation submitted its program evaluation report on January 22, 2022 and presented the report to the committee on January 25, 2022. The committee held work sessions on February 1, 2022 and February 17, 2022.
In their program evaluation report, the Maine Development Foundation noted that the Maine Economic Growth Council has not fulfilled the function described in Title 10, section 929-C related to developing specific annual budgetary recommendations to support the innovation economy action plan as described in Title 10, chapter 107-D. After review, the committee acknowledges that the inability to fulfill this function is due to a lack of capacity and resources, and not from a lack of awareness on the part of the foundation or the council.
The committee has reviewed the report and finds the Maine Development Foundation is operating within its statutory authority. Additionally, the committee commends the Maine Development Foundation for their ability to pivot when facing the challenges brought on by the COVID-19 pandemic and to continue to provide exceptional programming and services, including the Policy Leaders Academy, in alternative formats. The committee would also like to express their appreciation for the Maine Development Foundation as a trusted source of information, especially as it relates to information on economic growth and workforce development.
Sincerely,
S/Sen. Chip Curry Senate Chair
S/Rep. Tiffany Roberts House Chair
_________________________________
(2-5) The Following Communication: (H.C. 377)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
March 9, 2022
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 (H), I appoint Representative William R. Tuell of East Machias to serve as Speaker Pro Tem to convene the House onWednesday, March 9, 2022.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-6) The Following Communication: (H.C. 371)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMISSION TO DEVELOP A PAID FAMILY AND MEDICAL LEAVE BENEFITS PROGRAM
February 22, 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:
Pursuant to Resolve 2021, chapter 122 the Commission to Develop a Paid Family and Medical Leave Benefits Program 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 www.legislature.maine.gov/opla.
Sincerely,
S/Sen. Matthea Daughtry Senate Chair
S/Rep. Kristen Cloutier House Chair
_________________________________
(2-7) The Following Communication: (H.C. 372)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 9, 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:"
Education and Cultural Affairs L.D. 1777 An Act To Amend the Laws Regarding Education Service Centers Environment and Natural Resources L.D. 676 An Act To Reclassify Part of the Androscoggin River to Class B Health and Human Services L.D. 1755 An Act To Enhance the Child Welfare Ombudsman Program L.D. 1790 An Act To Ensure Equitable Geographic Access to Long-term Care Services in the Department of Health and Human Services L.D. 1791 An Act Directing the Department of Health and Human Services To Provide Notice to Hospitals of Nursing Facility Closures L.D. 1812 An Act To Strengthen the Child Welfare Services Ombudsman Program by Providing for Increased Staffing L.D. 1834 An Act To Establish Ongoing Monitoring of Maine's Child Protective Services L.D. 1866 An Act To Ensure Low-income Families and Children with Special Needs Can Access After-school Services Health Coverage, Insurance and Financial Services L.D. 1706 An Act To Require Appropriate Coverage of and Cost-sharing for Generic Drugs and Biosimilars L.D. 1973 An Act To Support Frontline Health Care Workers by Waiving Professional Licensing Fees Inland Fisheries and Wildlife L.D. 1991 An Act Related to the Electronic Registration and Tagging of Big Game Innovation, Development, Economic Advancement and Business L.D. 1977 An Act To Require Registration by General Contractors for Home Improvement and Construction Judiciary L.D. 1568 An Act To Implement the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act Taxation L.D. 1334 An Act To Promote Economic Development through Increased Film Incentives L.D. 1689 An Act To Ensure Equity in the Clean Energy Economy by Providing a Limited Tax Exemption for Certain Clean Energy Infrastructure Projects
Sincerely,
S/Robert B. Hunt Clerk of House
_________________________________
(2-8) The Following Communication: (H.C. 373)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
March 9, 2022
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Please be advised that pursuant to her authority, Governor Janet T. Mills has nominated the following:
on February 23, 2022
Guy Langevin of Scarborough, Luann Ballestros of Glenburn, Tracey Cooley of Pittsfield, Grant Provost of South Berwick, The Honorable John L. Patrick of Rumford and Jason Shedlock of South Portland for reappointment and Aileen Huang-Saad of Falmouth, Robin Wood of West Gardiner, Gordon McAleer of Rockport, Christopher S. Morley of Dedham and Jennifer O’Leary of Brunswick for appointment to the State Workforce Board. Pursuant to Title 26 MRSA §2006, these reappointments and appointments are contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Labor and Housing.
William L. Caron, Jr. of Cape Elizabeth and Jennifer Hogan of Turner for appointment to the Finance Authority of Maine. Pursuant to Title 10, MRSA §965, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Innovation, Development, Economic Advancement and Business.
Alaina B. Adams, Ph.D. of West Roxbury, MA, John S. Webb, Esquire of Arundel and S. Catherine Longley of Bar Harbor for appointment to the Maine Maritime Academy Board of Trustees and Roxanna MacGregor of Eastport as the Student Trustee for appointment to the Maine Maritime Academy Board of Trustees. Pursuant to Title 5 §12004-C and Public Law 1941, c. 37, §1, as amended by P&SL 1993, c 27, §1, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Marguerite Miller Fleming of Portland for appointment to the Northern New England Passenger Rail Authority. Pursuant to Title 23, MRSA §8112, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Transportation.
Noël Bonam of Portland for appointment as a Commissioner of the Maine State Housing Authority. Pursuant to Title 30-A, MRSA §4723.2, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Labor and Housing.
on March 7, 2022
Cherie Wendelken of Portland, Margaret B. Angell of Cape Elizabeth and Elizabeth Ann Neptune of Indian Township for appointment to the Maine Community College System Board of Trustees. Pursuant to Title 20-A, MRSA §12705, these appointments are contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
John H. King, Esquire of Islesboro for appointment to the Maine Maritime Academy Board of Trustees. Pursuant to Title 5 §12004-C and Public Law 1941, c. 37, §1, as amended by P&SL 1993, c 27, §1, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Timothy L. Doak of Fort Kent for reappointment and The Honorable Donna M. Loring of Bradley and Barbara Alexander, Esquire of Winthropfor appointment to the University of Maine System Board of Trustees. Pursuant to Title 5, MRSA §12004-C, this reappointment and these appointments are contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Diane L. Dunn of Newburgh for appointment to the Maine State Harness Racing Commission. Pursuant to Title 8, MRSA §261-A, this appointment is contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.
Honorable Rick E. Lawrence of Portland for appointment as a Justice of the Maine Supreme 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 Mary Michaela Murphy of Rome, The Honorable Wayne R. Douglas of Ocean Park and The Honorable Bruce C. Mallonee of Bangor for reappointment and Julia M. Lipez, Esq of Cape Elizabeth for appointment as Justices of the Maine Superior Court. Pursuant to Article V, Part First, §8, of the Maine Constitution, these reappointments and this appointment are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
Andrew S. Robinson, Esq. of Farmington and The Honorable Amy L. Faircloth 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.
The Honorable Thomas E. Humphrey of Sanford for appointment as an Active Retired Justice of the Maine Supreme 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 Peter J. Goranites of Cumberland and The Honorable Rae Ann French of Augusta for reappointment as Active Retired Judges on the Maine District Court. Pursuant to Title 4, MRSA §157-B, these reappointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-9) The Following Communication: (H.C. 374)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 9, 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 Committee on Innovation, Development, Economic Advancement and Business has approved the request by the sponsor, Senator Daughtry of Cumberland, to report the following "Leave to Withdraw:"
L.D. 812 An Act To Provide Student Loan Debt Relief
Pursuant to Joint Rule 310, the Committee on Innovation, Development, Economic Advancement and Business has approved the request by the sponsor, Representative Pierce of Falmouth, to report the following "Leave to Withdraw:"
L.D. 892 An Act To Implement the Recommendations of the Governor's Economic Recovery Committee
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Establish a Court Process for Involuntary Substance Use Disorder Treatment" (H.P. 1496) (L.D. 2008)
Sponsored by Representative MADIGAN of Waterville. Cosponsored by Senator MOORE of Washington and Representatives: COLLINGS of Portland, Speaker FECTEAU of Biddeford, HARNETT of Gardiner, MEYER of Eliot, MILLETT of Cape Elizabeth, O'NEIL of Saco, TALBOT ROSS of Portland, ZAGER of Portland. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.
Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
Pursuant to Public Law
(3-2) Representative TUCKER for the Joint Standing Committee on Environment and Natural Resources pursuant to Public Law 2021, chapter 279, section 3 asks leave to report that the accompanying Bill "An Act To Implement Recommendations Regarding the Incorporation of Equity Considerations in Regulatory Decision Making" (H.P. 1500) (L.D. 2018)
Be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Resolve
(3-3) Representative O'NEIL for the Joint Standing Committee on Agriculture, Conservation and Forestry pursuant to Resolve 2021, chapter 83, section 2 asks leave to report that the accompanying Bill "An Act To Require the Registration of Adjuvants in the State and To Regulate the Distribution of Pesticides with Perfluoroalkyl and Polyfluoroalkyl Substances" (H.P. 1501) (L.D. 2019)
Be REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Resolve
(3-4) Representative BERRY for the Joint Standing Committee on Energy, Utilities and Technology pursuant to Resolve 2021, chapter 29, section 1 asks leave to report that the accompanying Bill "An Act To Implement the Crisis Response Services Recommendations Identified Pursuant to Resolve 2021, Chapter 29" (H.P. 1498) (L.D. 2016)
Be REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Resolve
(3-5) Representative BERRY for the Joint Standing Committee on Energy, Utilities and Technology pursuant to Resolve 2021, chapter 63, section 2 asks leave to report that the accompanying Resolve, Regarding Monitoring of and Reporting on Energy Use Data Standards and Online Energy Data Platforms (H.P. 1499) (L.D. 2017)
Be REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-6) Representative BERRY for the Joint Standing Committee on Energy, Utilities and Technology pursuant to the Maine Revised Statutes, Title 2, section 9, subsection 3, paragraph C-1 asks leave to report that the accompanying Bill "An Act To Update the Comprehensive State Energy Plan To Achieve the State Energy Vision" (H.P. 1497) (L.D. 2015)
Be REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative HARNETT of Gardiner, the following Joint Resolution: (H.P. 1494) (Cosponsored by Senator CARNEY of Cumberland and Representatives: CARDONE of Bangor, MORALES of South Portland, MORIARTY of Cumberland, RECKITT of South Portland, Senator: BAILEY of York)
JOINT RESOLUTION RECOGNIZING ACCESS TO JUSTICE DAY
WHEREAS,2022 marks the 27th anniversary of Maine's Justice Action Group, a judge-led coalition of leaders from Maine's legal community who are passionate about helping all Maine people have access to civil justice;and
WHEREAS, the coalition members include representatives of the state and federal judiciary, the Legislature, nonprofit civil legal aid providers, the University of Maine School of Law, the Maine Justice Foundation, the Maine State Bar Association, the Maine Trial Lawyers Association, private practice attorneys and others; and
WHEREAS, key initiator Judge Frank Coffin described the Justice Action Group as a catalyst, something introduced in small quantities that produces great change, and the Justice Action Group has been an advocate for equal access to justice since its beginnings;and
WHEREAS, equal access to justice is a bedrock principle of a free, constitutional society,but no system of laws and constitutional protections can be effective if only those who can afford private advocates have access to justice; and
WHEREAS, because justice for all is achievable only through the vigilance and action of the legislative, judicial and executive branches of government, it is important to provide for access to justice in all branches of State Government; and
WHEREAS, providing equal access to justice has tangible, widespread benefits for Maine's families, children, schools, communities, businesses, charities and government; and
WHEREAS, legal issues profoundly affect basic human needs such as safety from violence and exploitation, security and stability for children and the families in which they are nurtured, health, shelter and food security; and
WHEREAS, the need for increased support for civil legal aid and pro bono representationfor low-income and vulnerable Maine people remains acute; 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 declare March 1, 2022 as Access to Justice Day to acknowledge and express our appreciation and strong support for Maine's civil legal aid providers and private practice attorneys who provide pro bono services for those otherwise unable to afford legalrepresentation;and be it further
RESOLVED: That a suitable copy of this resolution, duly authenticated by the Secretary of State, be transmitted to the Justice Action Group.
_________________________________
(4-2) On motion of Representative GRAMLICH of Old Orchard Beach, the following Joint Resolution: (H.P. 1495) (Cosponsored by Senator DESCHAMBAULT of York and Representatives: ARFORD of Brunswick, BRENNAN of Portland, CRAFTS of Newcastle, MADIGAN of Waterville, McCREIGHT of Harpswell, SACHS of Freeport, WARREN of Hallowell)
JOINT RESOLUTION RECOGNIZING MARCH 2022 AS SOCIAL WORK MONTH
WHEREAS,social workers have paved the way for change by enhancing the well-being of all people, especially the most vulnerable in society; and
WHEREAS, social workers have helped lead the nation's struggle for social justice andcontinue to advocate for positive social change and, more than the members of any other profession, social workers recognize that more must be done to address the persistent social problems that plague the State; and
WHEREAS, social workers support diverse families in every community and understand that individuals and communities together can bring about change; and
WHEREAS, social workers advocate for the rights of the disadvantaged and oppressed; and
WHEREAS, social workers advocate for children's rights to a safe environment and a good education;and
WHEREAS, social workers advocate for lesbian, gay, bisexual, transgender and queer rights;and
WHEREAS, social workers advocate for the fair treatment and meaningful involvementof all people regardless of race, color, national origin or income with respect to development, implementation and enforcement of environmental laws, rules and policies;and
WHEREAS, social workers work to ensure good care is provided to older adults; and
WHEREAS, social workers help provide community support for veterans and their families after their service; and
WHEREAS, social workers strive to improve access to mental health treatment and health care services in order to save lives; and
WHEREAS, social workers effect change and put the ideals of citizenship into action every day through legislative, regulatory and social policy efforts; 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 March 2022 as Social Work Month; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the University of Maine, Orono, School of Social Work; theUniversity of Maine, Presque Isle, College of Professional Programs and Education, Social Work; the University of Southern Maine, School of Social Work; the University of NewEngland, School of Social Work; and Saint Joseph's College, Social Work program.
_________________________________
(4-3) On motion of Representative MARTIN of Eagle Lake, the following House Order: (H.O. 18)
ORDERED, that Representative Danny Edward Costain of Plymouth be excused February 16 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Frances M. Head of Bethel be excused January 5 and 26 and February 10 and 16 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Thomas H. Skolfield of Weld be excused February 16 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Joseph F. Underwood of Presque Isle be excused February 23 for health reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Cheyenne Cahill, of Embden, a student at Carrabec 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;
(SLS 695)
(5-2) Faith Sjoberg, of Presque Isle, a student at Presque Isle 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;
(SLS 696)
(5-3) Elizabeth Dieterich, of Waterford, who has earned the distinction of being named Salutatorian of the 2022 graduating class of Oxford Hills Comprehensive High School. We extend our congratulations and best wishes;
(HLS 535) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator BENNETT of Oxford, Representative ANDREWS of Paris, Representative MILLETT of Waterford, Representative RISEMAN of Harrison.
(5-4) Katherine Hallee, of Norway, who has earned the distinction of being named Valedictorian of the 2022 graduating class of Oxford Hills Comprehensive High School. We extend our congratulations and best wishes;
(HLS 536) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator BENNETT of Oxford, Representative ANDREWS of Paris, Representative MILLETT of Waterford, Representative RISEMAN of Harrison.
(5-5) the Freeport/Brunswick Girls Alpine Ski Team, runners-up at the Class A State Championship. We extend our congratulations and best wishes;
(HLS 538) Presented by Representative SACHS of Freeport. Cosponsored by Senator DAUGHTRY of Cumberland, Representative ARFORD of Brunswick, Representative McCREIGHT of Harpswell, Representative TUCKER of Brunswick.
(5-6) the Freeport High School Boys Alpine Ski Team, which won the Class A State Championship, the team's first state championship. We extend our congratulations and best wishes;
(HLS 539) Presented by Representative SACHS of Freeport. Cosponsored by Senator DAUGHTRY of Cumberland.
(5-7) the Mt. Ararat/Brunswick Wrestling Team, of Topsham and Brunswick, which won the Class A State Championship. We extend our congratulations and best wishes;
(HLS 540) Presented by Representative TEPLER of Topsham. Cosponsored by Senator DAUGHTRY of Cumberland, Senator VITELLI of Sagadahoc, Representative ARFORD of Brunswick, Representative McCREIGHT of Harpswell, Representative TUCKER of Brunswick.
(5-8) the Medomak Valley High School Cheerleading Team, of Waldoboro, which won the 2022 Class B State Championship, the team's first state championship. We extend our congratulations and best wishes;
(HLS 541) Presented by Representative PLUECKER of Warren. Cosponsored by Senator MAXMIN of Lincoln, Senator MIRAMANT of Knox, Representative EVANGELOS of Friendship.
(5-9) the Lewiston High School Girls Hockey Team, which won the 2022 State Championship, the team's fourth state championship. We extend our congratulations and best wishes;
(HLS 542) Presented by Representative CRAVEN of Lewiston. Cosponsored by Senator LIBBY of Androscoggin, Representative BROOKS of Lewiston, Representative CLOUTIER of Lewiston, Representative CONNOR of Lewiston.
(5-10) the Lewiston High School Cheerleading Team, which won the Class A State Championship. We extend our congratulations and best wishes;
(HLS 545) Presented by Representative BROOKS of Lewiston. Cosponsored by Senator LIBBY of Androscoggin, Representative CLOUTIER of Lewiston, Representative CONNOR of Lewiston, Representative CRAVEN of Lewiston.
(5-11) the Westbrook Fire Department, for its work throughout the COVID-19 Pandemic. In August 2020, as cases of Covid-19 rapidly increased, the Westbrook Fire Department formed partnerships with the Maine Department of Health and Human Services and the Maine Center for Disease Control and Prevention to create a Covid-19 testing site, becoming the only municipal fire department in the State to add a testing center into its daily operations. For nearly a year and a half, the department supported the testing mission, conducting more than 50,000 Covid-19 tests and also offering vaccine and booster clinics reaching hundreds of citizens. We extend our appreciation and best wishes;
(HLS 546) Presented by Representative RIELLY of Westbrook. Cosponsored by Senator BREEN of Cumberland, Senator SANBORN of Cumberland, Representative SALISBURY of Westbrook.
(5-12) the Mt. Blue High School Girls Alpine Ski Team, of Farmington, which won the Class A State Championship. We extend our congratulations and best wishes;
(HLS 547) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin.
(5-13) Nate Pelletier, of Paris, Coach of the Oxford Hills Comprehensive High School Girls Basketball Team, who was named the 2022 Class AA North Girls Coach of the Year by Maine McDonald's High School Senior Basketball Games and the Maine Association of Basketball Coaches. We extend our congratulations and best wishes;
(HLS 550) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator BENNETT of Oxford, Representative ANDREWS of Paris, Representative MILLETT of Waterford, Representative RISEMAN of Harrison.
(5-14) Norman Millett, of Greenwood, 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 552) Presented by Representative HEAD of Bethel. Cosponsored by Senator KEIM of Oxford.
(5-15) Leon Dunn, of Newry, 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 553) Presented by Representative HEAD of Bethel. Cosponsored by Senator KEIM of Oxford.
(5-16) the Eagles Club FOE 4131, of New Gloucester, 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 554) Presented by Representative ARATA of New Gloucester. Cosponsored by Senator CLAXTON of Androscoggin.
(5-17) Leroy Walker, Sr., of Auburn, 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 555) Presented by Representative LIBBY of Auburn. Cosponsored by Senator CLAXTON of Androscoggin, Representative BICKFORD of Auburn, Representative MELARAGNO of Auburn.
(5-18) Stephanie Reed, of Rumford, 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 556) Presented by Representative DOLLOFF of Milton Township. Cosponsored by Senator KEIM of Oxford.
(5-19) John Sutton, of Roxbury, 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 557) Presented by Representative DOLLOFF of Milton Township. Cosponsored by Senator KEIM of Oxford.
(5-20) Joyce Howe, of Woodstock, 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 558) Presented by Representative DOLLOFF of Milton Township. Cosponsored by Senator KEIM of Oxford.
(5-21) James Siracuse, of Hiram, 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 559) Presented by Representative WADSWORTH of Hiram. Cosponsored by Senator BENNETT of Oxford.
(5-22) Joyce Siracuse, of Hiram, 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 560) Presented by Representative WADSWORTH of Hiram. Cosponsored by Senator BENNETT of Oxford.
(5-23) George and Laurie Weston, of Fryeburg, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 561) Presented by Representative WADSWORTH of Hiram. Cosponsored by Senator BENNETT of Oxford.
(5-24) Christina Gillespie, of Brownfield, 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 562) Presented by Representative WADSWORTH of Hiram. Cosponsored by Senator BENNETT of Oxford.
(5-25) the Livermore Falls AYS Team, 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 563) Presented by Representative LYMAN of Livermore Falls. Cosponsored by Senator KEIM of Oxford.
(5-26) the Tri-Town Ministerial Association Food Cupboard, of Jay, 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 564) Presented by Representative LYMAN of Livermore Falls. Cosponsored by Senator BLACK of Franklin.
(5-27) the Dexter Sunrise Kiwanis, 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 566) Presented by Representative FOSTER of Dexter. Cosponsored by Senator DAVIS of Piscataquis.
(5-28) Leigh and Samantha Paine, of Canaan, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 567) Presented by Representative STETKIS of Canaan. Cosponsored by Senator FARRIN of Somerset.
(5-29) Chad Cyr, of Fort Kent, Coach of the Fort Kent Community High School Boys Basketball Team, who was named the 2022 Class C North Boys Coach of the Year by Maine McDonald's High School Senior Basketball Games and the Maine Association of Basketball Coaches. We extend our congratulations and best wishes;
(HLS 568) Presented by Representative MARTIN of Eagle Lake. Cosponsored by President JACKSON of Aroostook.
(5-30) Kelly O'Leary, of Wallagrass, Coach of the Fort Kent Community High School Girls Basketball Team, who was named the 2022 Class C North Girls Coach of the Year by Maine McDonald's High School Senior Basketball Games and the Maine Association of Basketball Coaches. We extend our congratulations and best wishes;
(HLS 569) Presented by Representative MARTIN of Eagle Lake. Cosponsored by President JACKSON of Aroostook.
(5-31) Waban, of Sanford, 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 570) Presented by Representative HARRINGTON of Sanford. Cosponsored by Senator WOODSOME of York, Representative HYMANSON of York.
(5-32) the Glenburn Fire Department, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 571) Presented by Representative GRIFFIN of Levant. Cosponsored by Senator GUERIN of Penobscot.
(5-33) Gary Bibeau, of Raymond, 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 572) Presented by Representative AUSTIN of Gray. Cosponsored by Senator DIAMOND of Cumberland, Representative FAY of Raymond.
(5-34) Donna Rand, of Gray, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 573) Presented by Representative AUSTIN of Gray. Cosponsored by Senator BREEN of Cumberland, Representative MORIARTY of Cumberland.
(5-35) the Haines Family, of Mapleton, 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 574) Presented by Representative WHITE of Mars Hill. Cosponsored by President JACKSON of Aroostook.
(5-36) Montana Hoops, of New Limerick, who has earned the distinction of being named Valedictorian of the 2022 graduating class of Hodgdon High School. We extend our congratulations and best wishes;
(HLS 575) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-37) Delaney Little, of Hodgdon, who has earned the distinction of being named First Honor Essayist of the 2022 graduating class of Hodgdon High School. We extend our congratulations and best wishes;
(HLS 576) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-38) Kaelyn Lawlor, of Hodgdon, who has earned the distinction of being named Salutatorian of the 2022 graduating class of Hodgdon High School. We extend our congratulations and best wishes;
(HLS 577) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-39) the COVID-19 Pandemic mask makers and Jetta Beyer, of Houlton, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 578) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-40) Annette Watrous, of Haynesville, 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 579) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-41) Shirley Foss, of Weston, 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 580) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-42) the Southern Maine Community College Men's Basketball Team, of South Portland, which won the Yankee Small College Conference Championship, the team's fourth championship victory. We extend our congratulations and best wishes;
(HLS 581) Presented by Representative RECKITT of South Portland. Cosponsored by Senator CARNEY of Cumberland, Representative GRAMLICH of Old Orchard Beach, Representative KESSLER of South Portland, Representative MORALES of South Portland.
(5-43) Laura Layman, of Solon, 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 582) Presented by Representative DUCHARME of Madison. Cosponsored by Senator FARRIN of Somerset.
(5-44) Molly Sipple, of Parkman, a student of Piscataquis Community High School and a member of the girls wrestling team, who won the State Championship in the 126-pound Weight Class. We extend our congratulations and best wishes;
(HLS 583) Presented by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-45) Peter Jamieson, of Millinocket, 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 584) Presented by Representative STANLEY of Medway. Cosponsored by Senator DILL of Penobscot.
(5-46) Bruce Rioux, of Millinocket, 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 585) Presented by Representative STANLEY of Medway. Cosponsored by Senator DILL of Penobscot.
(5-47) Eldon Doody, of Millinocket, 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 586) Presented by Representative STANLEY of Medway. Cosponsored by Senator DILL of Penobscot.
(5-48) the Brewer Kiwanis Club, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 587) Presented by Representative LYFORD of Eddington. Cosponsored by Senator ROSEN of Hancock, Representative O'CONNELL of Brewer.
(5-49) Patricia Wilking, of Eddington, 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 588) Presented by Representative LYFORD of Eddington. Cosponsored by Senator ROSEN of Hancock.
(5-50) Sarah's House, of Holden, 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 589) Presented by Representative LYFORD of Eddington. Cosponsored by Senator ROSEN of Hancock.
(5-51) Karen Walker, of Veazie, 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 590) Presented by Representative LYFORD of Eddington. Cosponsored by Senator DILL of Penobscot.
(5-52) Mary Street, of Chelsea, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 591) Presented by Representative LEMELIN of Chelsea. Cosponsored by Senator HICKMAN of Kennebec.
(5-53) Marie and Jim Lindsey, of Jefferson, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 592) Presented by Representative LEMELIN of Chelsea. Cosponsored by Senator MAXMIN of Lincoln.
(5-54) the Whitefield Library Volunteers, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 593) Presented by Representative LEMELIN of Chelsea. Cosponsored by Senator MAXMIN of Lincoln.
(5-55) Sharon Burns, of Chelsea, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 594) Presented by Representative LEMELIN of Chelsea. Cosponsored by Senator HICKMAN of Kennebec.
(5-56) Lilly Brandt, of Pittston, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 595) Presented by Representative HANLEY of Pittston. Cosponsored by Senator HICKMAN of Kennebec.
(5-57) Ames True Value, of Wiscasset, 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 596) Presented by Representative HANLEY of Pittston. Cosponsored by Senator MAXMIN of Lincoln.
(5-58) the Oakland Food Pantry, 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 597) Presented by Representative PERKINS of Oakland. Cosponsored by Senator POULIOT of Kennebec, Representative MADIGAN of Waterville.
(5-59) Alice Quimby Smith, of Rangeley, 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 598) Presented by Representative HEAD of Bethel. Cosponsored by Senator BLACK of Franklin.
(5-60) Bethel Shop 'n Save/Bethel Foodliner, 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 599) Presented by Representative HEAD of Bethel. Cosponsored by Senator KEIM of Oxford.
(5-61) WHOU-FM, of Houlton, 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 600) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-62) Milton Simon, of Durham, 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 602) Presented by Representative SHARPE of Durham. Cosponsored by Senator TIMBERLAKE of Androscoggin, Representative BICKFORD of Auburn.
(5-63) Oxford Fire/Rescue, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 603) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator BENNETT of Oxford.
(5-64) Dene Proctor, of Weld, 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 604) Presented by Representative SKOLFIELD of Weld. Cosponsored by Senator BLACK of Franklin.
(5-65) the Honorable Alton "Chuck" Cianchette, of Pittsfield, posthumous 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;
(HLS 605) Presented by Representative COLLAMORE of Pittsfield. Cosponsored by Senator FARRIN of Somerset.
(5-66) the Lewiston Education Association, 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 606) Presented by Representative CONNOR of Lewiston. Cosponsored by Senator LIBBY of Androscoggin, Representative BROOKS of Lewiston, Representative CLOUTIER of Lewiston, Representative CRAVEN of Lewiston.
(5-67) the Store Next Door, of Lewiston, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 607) Presented by Representative CONNOR of Lewiston. Cosponsored by Senator LIBBY of Androscoggin, Representative BROOKS of Lewiston, Representative CLOUTIER of Lewiston, Representative CRAVEN of Lewiston.
(5-68) Marlene Smith, of Verona Island, 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 608) Presented by Representative HUTCHINS of Penobscot. Cosponsored by Senator ROSEN of Hancock.
(5-69) Robert Moreau, of Rome, 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 609) Presented by Representative NEWMAN of Belgrade. Cosponsored by Senator FARRIN of Somerset.
(5-70) Jim Perkins, of Wayne, 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 610) Presented by Representative NEWMAN of Belgrade. Cosponsored by Senator TIMBERLAKE of Androscoggin.
(5-71) Neighbors Driving Neighbors, of Mount Vernon, 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 611) Presented by Representative NEWMAN of Belgrade. Cosponsored by Senator BLACK of Franklin.
(5-72) Diane Bourque, of Belgrade, 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 612) Presented by Representative NEWMAN of Belgrade. Cosponsored by Senator BLACK of Franklin.
(5-73) the Underwood Memorial Library Staff and Trustees, of Fayette, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 613) Presented by Representative NEWMAN of Belgrade. Cosponsored by Senator BLACK of Franklin.
(5-74) Scott Graffam, of Norway, Coach of the Oxford Hills Comprehensive High School Boys Basketball Team, who was named the 2022 Class AA North Boys Coach of the Year by Maine McDonald's High School Senior Basketball Games and the Maine Association of Basketball Coaches. We extend our congratulations and best wishes;
(HLS 614) Presented by Representative MILLETT of Waterford. Cosponsored by Senator BENNETT of Oxford, Representative DILLINGHAM of Oxford, Representative RISEMAN of Harrison.
(5-75) Damien Pease, of Sabattus, 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 615) Presented by Representative MARTIN of Greene. Cosponsored by Senator TIMBERLAKE of Androscoggin.
(5-76) RJ Bourgeois, of Greene, 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 616) Presented by Representative MARTIN of Greene. Cosponsored by Senator TIMBERLAKE of Androscoggin.
(5-77) the Sebago Lions Club, of Sebago, 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 617) Presented by Representative CEBRA of Naples. Cosponsored by Senator BENNETT of Oxford.
(5-78) Sharon M. Thomas, of Baldwin, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 618) Presented by Representative CEBRA of Naples. Cosponsored by Senator DIAMOND of Cumberland.
(5-79) the Naples Rec and Activities Committee, of Naples, 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 619) Presented by Representative CEBRA of Naples. Cosponsored by Senator BENNETT of Oxford.
(5-80) Gloria Dyer, of West Newfield, 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 620) Presented by Representative SAMPSON of Alfred. Cosponsored by Senator WOODSOME of York.
(5-81) the Newfield Volunteer Fire Department and Newfield Rescue, of West Newfield, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 621) Presented by Representative SAMPSON of Alfred. Cosponsored by Senator WOODSOME of York.
(5-82) Laynee's Sole Purpose, of Caribou, 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 622) Presented by Representative BERNARD of Caribou. Cosponsored by President JACKSON of Aroostook.
(5-83) Janine Murchison, of Caribou, 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 623) Presented by Representative BERNARD of Caribou. Cosponsored by President JACKSON of Aroostook.
(5-84) Dana and Jamie Ledger, of Norridgewock, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 624) Presented by Representative DUCHARME of Madison. Cosponsored by Senator FARRIN of Somerset.
(5-85) Glen Mantor, of Madison, 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 625) Presented by Representative DUCHARME of Madison. Cosponsored by Senator FARRIN of Somerset, Representative POIRIER of Skowhegan.
(5-86) Miranda Torrey, of Lisbon, 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 626) Presented by Representative MASON of Lisbon. Cosponsored by Senator TIMBERLAKE of Androscoggin.
(5-87) the Mechuwana Food Program, of Monmouth, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 627) Presented by Representative GREENWOOD of Wales. Cosponsored by Senator HICKMAN of Kennebec, Representative HASENFUS of Readfield.
(5-88) the Somerville Volunteer Fire Department, of Somerville, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 628) Presented by Representative BRADSTREET of Vassalboro. Cosponsored by Senator MAXMIN of Lincoln.
(5-89) David Jenney, of Vassalboro, 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 629) Presented by Representative BRADSTREET of Vassalboro. Cosponsored by Senator POULIOT of Kennebec.
(5-90) the Belfry Project Volunteers, of Temple, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 630) Presented by Representative HALL of Wilton. Cosponsored by Senator BLACK of Franklin.
(5-91) David Archer, of Chesterville, 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 631) Presented by Representative HALL of Wilton. Cosponsored by Senator BLACK of Franklin.
(5-92) Dana Whittemore, of Dixfield, 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 632) Presented by Representative PICKETT of Dixfield. Cosponsored by Senator KEIM of Oxford.
(5-93) the Guilford Fire Department, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 633) Presented by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-94) the Greenville American Legion Post 94, 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 634) Presented by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-95) Patricia Johnson, of Parkman, 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 635) Presented by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-96) the Hampden Historical Society, of Hampden, 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 636) Presented by Representative HAGGAN of Hampden. Cosponsored by Senator GUERIN of Penobscot.
(5-97) the Newport Fire Department, of Newport, 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 637) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator GUERIN of Penobscot.
(5-98) the COVID-19 Heroes of Mercer, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 638) Presented by Representative RUDNICKI of Fairfield. Cosponsored by Senator FARRIN of Somerset.
(5-99) the Fairfield Veterans of Foreign Wars Post 6924 and Auxiliary, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 639) Presented by Representative RUDNICKI of Fairfield. Cosponsored by Senator CYRWAY of Kennebec.
(5-100) Linda Hardesty, of Bradley, 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 640) Presented by Representative CARMICHAEL of Greenbush. Cosponsored by Senator ROSEN of Hancock.
(5-101) Russell Treadwell, of Carmel, 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 641) Presented by Representative THORNE of Carmel. Cosponsored by Senator GUERIN of Penobscot.
(5-102) Bettina Thompson, of Machiasport, 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 642) Presented by Representative TUELL of East Machias. Cosponsored by Senator MOORE of Washington.
(5-103) Margaretta Days Festival and Crafts Fair and Carlene Holmes, of Machias, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 643) Presented by Representative TUELL of East Machias. Cosponsored by Senator MOORE of Washington.
(5-104) Clinton Gardner, Sr., of East Machias, 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 644) Presented by Representative TUELL of East Machias. Cosponsored by Senator MOORE of Washington.
In Memory of: (5-105) Nan Heald, of Portland, Executive Director of Pine Tree Legal Assistance. Ms. Heald worked for decades to ensure that state and federal laws affecting poor people were upheld and to address systemic barriers to justice. In 1985, she joined Pine Tree Legal Assistance as a staff attorney in its Native American Unit, where her primary responsibility was to redress the exclusion of the Aroostook Band of Micmacs from the 1980 Maine Indian Claims Settlement Act, which was eventually redressed through federal legislation. In 1990, she became executive director, serving until her death. Under her leadership, the agency became a nationally recognized leader in innovative uses of technology to advance access to justice and legal aid. She expanded access to legal aid for many vulnerable populations, including children, victims of domestic violence and sexual assault and low-income veterans, and started a clinic for low-income taxpayers, a nationally recognized foreclosure and consumer program and a housing discrimination program. She served on the Legal Services Corporation Eviction Task Force, Veterans Task Force and Task Force on Pro Bono, as well as on the Advisory Committee of Providers to Maine's Justice Action Group, the Maine Judicial Branch Advisory Committee on Fees and the American Bar Association Veterans Legal Services Commission. In 2011, she was honored by the White House as a Champion of Change. In 2015, she earned the American Bar Association Grassroots Advocacy Award and in 2018 became a Fellow of the American Bar Foundation. She also received the American Civil Liberties Union Justice Louis Scolnik Award in 2010 and the Maine Justice Foundation Howard H. Dana Award in 2018, among other recognitions. Ms. Heald will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 664)
(5-106) Jeanne N. Thibodeau Dale, of Augusta. Mrs. Dale was an employee for many years at the Bureau of Motor Vehicles, retiring in 2019. She was a longtime, active member of Le Club Calumet and, when her children were young, served as a Girl Scout Leader for a number of years in Augusta. Mrs. Dale will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 692)
(5-107) James Roland Mitchell, Jr., of Eastport. Mr. Mitchell was a veteran of the United States Marine Corps, serving in combat in the Korean War and earning the Bronze Star for Valor and a Purple Heart. He returned from war to have a long career in the United States Postal Service, eventually becoming a postmaster, and later in retirement serving as a part-time school bus driver, taking children to school, competitions and athletic and other events and activities. He was a member of the Knights of Pythias, served as scoutmaster for Eastport Boy Scout Troop No. 121, was active in local, state and national school boards and was heavily involved in Eastport's annual 4th of July celebration, eventually serving as its chairman. A distinguished rifle and pistol sharpshooter, he competed as a member of the State of Maine Team at the national matches at Camp Perry, Ohio and was a master bowler on state championship teams. Mr. Mitchell will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 693)
(5-108) the Honorable Donna Doore, of Augusta, a member of the Maine House of Representatives, who represented House District #85. Representative Doore worked for the State of Maine for most of her career and served as a union steward. She was elected to the Augusta School Board for 3 terms and the Augusta City Council representing Ward 2 for 3 terms. She also served her community as a volunteer little league coach and with the MaineGeneral Auxiliary. Elected to 4 terms as a Representative, she was a member of the 127th, 128th, 129th and 130th Legislatures and served on the Joint Standing Committees on State and Local Government, Labor and Housing, and Labor, Commerce, Research and Economic Development. She was an advocate for workers' rights and livable wages, affordable education and health care for all Maine people. Representative Doore will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 694)
(5-109) Mert Hickey, of West Gardiner. Mr. Hickey worked as a woodcutter, beginning at 12 years of age, eventually operating ML Hickey & Sons Logging, with 11 skidders, 18 employees and 3 trucks. His contributions to his community were many. He served on the School Board, received the Spirit of America Award and was recently recognized for his 33 years of service as a town selectman. Mr. Hickey will be long remembered and sadly missed by his wife of 40 years, Julia, his family and friends and all those whose lives he touched;
(HLS 543) Presented by Representative WARREN of Hallowell. Cosponsored by Senator HICKMAN of Kennebec.
(5-110) Bobbie Pelletier, of Orrington, a deputy sheriff of the Penobscot County Sheriff's Department. Staff Sergeant Pelletier served in the department since 2008 and supervised the department's policing in Hermon for over six years. He was promoted to corporal in 2015 and staff sergeant in 2016. Before serving with the department, he served in Veazie and Old Town. Staff Sergeant Pelletier will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 544) Presented by Representative THORNE of Carmel. Cosponsored by President JACKSON of Aroostook, Senator BAILEY of York, Senator BALDACCI of Penobscot, Senator BENNETT of Oxford, Senator BLACK of Franklin, Senator BREEN of Cumberland, Senator BRENNER of Cumberland, Senator CARNEY of Cumberland, Senator CHIPMAN of Cumberland, Senator CLAXTON of Androscoggin, 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, Senator FARRIN of Somerset, Senator GUERIN of Penobscot, Senator HICKMAN of Kennebec, Senator KEIM of Oxford, Senator LAWRENCE of York, Senator LIBBY of Androscoggin, Senator MAXMIN of Lincoln, Senator MIRAMANT of Knox, Senator MOORE of Washington, Senator POULIOT of Kennebec, Senator RAFFERTY of York, Senator ROSEN of Hancock, Senator SANBORN of Cumberland, Senator STEWART of Aroostook, Senator TIMBERLAKE of Androscoggin, Senator VITELLI of Sagadahoc, Senator WOODSOME of York, Speaker FECTEAU of Biddeford, 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, Representative BELL of Yarmouth, Representative BERNARD of Caribou, Representative BERRY of Bowdoinham, Representative BICKFORD of Auburn, Representative BLIER of Buxton, Representative BLUME of York, Representative BOYLE of Gorham, Representative BRADSTREET of Vassalboro, Representative BRENNAN of Portland, Representative BROOKS of Lewiston, Representative BRYANT of Windham, Representative CAIAZZO of Scarborough, Representative CARDONE of Bangor, Representative CARLOW of Buxton, Representative CARMICHAEL of Greenbush, Representative CEBRA of Naples, 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, 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, Representative FAULKINGHAM of Winter Harbor, Representative FAY of Raymond, 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, 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, Representative HUTCHINS of Penobscot, Representative HYMANSON of York, Representative JAVNER of Chester, Representative KESSLER of South Portland, Representative KINNEY of Knox, Representative KRYZAK of Acton, Representative LANDRY of Farmington, Representative LaROCHELLE of Augusta, Representative LEMELIN of Chelsea, 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, 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, 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, Representative PRESCOTT of Waterboro, Representative QUINT of Hodgdon, 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, Representative RUDNICKI of Fairfield, Representative SACHS of Freeport, Representative SALISBURY of Westbrook, Representative SAMPSON of Alfred, Representative SHARPE of Durham, Representative SHEEHAN of Biddeford, Representative SKOLFIELD of Weld, Representative STANLEY of Medway, Representative STEARNS of Guilford, Representative STETKIS of Canaan, 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 TUCKER of Brunswick, Representative TUELL of East Machias, Representative UNDERWOOD of Presque Isle, 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, Representative ZAGER of Portland, Representative ZEIGLER of Montville.
(5-111) Timmy J. Boynton, of Gorham. Mr. Boynton worked for Associated Grocers of Maine for 37 years as a warehouseman and union shop steward, taking a leave-of-absence from this position to work for the International Brotherhood of Teamsters Local 340 as a full-time special project coordinator on the Kerry/Edwards Presidential campaign. After Associated Grocers closed, he worked as a Peer Support Worker aiding his former co-workers with their future endeavors. Most recently, he collected tolls for the Maine Turnpike Authority. He served for years as a volunteer with Maine Audubon as a nature guide for local school field trips and was a Class D-ranked chess player in the United States Chess Federation. Mr. Boynton will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 548) Presented by Representative BROOKS of Lewiston. Cosponsored by Senator BRENNER of Cumberland, Representative BOYLE of Gorham, Representative TERRY of Gorham.
(5-112) Lorraine Vaillancourt, of Augusta. Mrs. Vaillancourt was employed for many years by the Maine State Police as a payroll supervisor, retiring in 2005. She volunteered at the Capital City Jr. Rifle Club and for 13 years at the National Rifle Association National Smallbore Rifle Championships. She was a communicant of St. Augustine Catholic Church. Mrs. Vaillancourt will be long remembered and sadly missed by her husband of over 54 years, Ronald, her family and friends and all those whose lives she touched;
(HLS 549) Presented by Representative BROOKS of Lewiston. Cosponsored by Senator POULIOT of Kennebec, Representative BRADSTREET of Vassalboro, Representative LaROCHELLE of Augusta.
(5-113) Khaleid Eric Butoto, of Westbrook. Born in Burundi, Mr. Butoto immigrated to the United States in 1995, attending local schools in Portland and Westbrook, the University of Maine and Stanford University in California. He went on to work at various companies, most recently at IDEXX as an engineer technician, but he also created a company, Cyberdivision, with a partner in order to provide support for the small businesses of immigrants, and he worked at the Intercultural Community Center, where he taught computer science to children and adult education classes. Mr. Butoto will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 645) Presented by Representative RIELLY of Westbrook. Cosponsored by Senator BREEN of Cumberland, Senator SANBORN of Cumberland, Representative SALISBURY of Westbrook.
_________________________________
Divided Report (6-1) Majority Report of the Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-777) on Bill "An Act To Support Employees of the Riverview Psychiatric Center, Including the Riverview Psychiatric Center Outpatient Services Team" (EMERGENCY) (H.P. 1333) (L.D. 1792) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-2) Majority Report of the Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-784) on Bill "An Act To Remove Restrictions on Syringe Service Programs" (EMERGENCY) (H.P. 1415) (L.D. 1909) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ (6-3) Majority Report of the Committee on JUDICIARYreporting Ought to Pass as Amended by Committee Amendment "A" (H-782) on Resolve, To Reestablish and Continue the Work of the Criminal Records Review Committee (H.P. 1351) (L.D. 1818) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: Representatives: Representative NEWELL of the Passamaquoddy Tribe - of the House - supports the Majority Ought to Pass as Amended by Committee Amendment "A" (H-782) Report. _________________________________ (6-4) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-785) on Bill "An Act Regarding Penalties for Early Retirement for Certain Members of the Maine Public Employees Retirement System" (H.P. 393) (L.D. 548) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-5) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-780) on Bill "An Act To Amend the Enforcement Provisions of the Law Governing Earned Paid Leave" (EMERGENCY) (H.P. 1356) (L.D. 1823) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-6) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-781) on Bill "An Act To Support Restaurants in the State through Service Charge Revenues" (H.P. 1388) (L.D. 1878) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-7) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-786) on Bill "An Act To Amend Certain Laws Pertaining to the Maine Public Employees Retirement System" (H.P. 1430) (L.D. 1922) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-8) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-793) on Bill "An Act To Increase Campaign Finance Transparency and Accountability in Municipal Elections" (H.P. 1229) (L.D. 1658) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-9) Majority Report of the Committee on TAXATIONreporting Ought to Pass as Amended by Committee Amendment "A" (H-788) on Bill "An Act Relating to the Valuation of Retail Sales Facilities" (H.P. 807) (L.D. 1129) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-10) Majority Report of the Committee on TAXATIONreporting Ought to Pass as Amended by Committee Amendment "A" (H-789) on Bill "An Act To Increase Affordable Housing and Reduce Property Taxes through an Impact Fee on Vacant Residences" (H.P. 988) (L.D. 1337) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-11) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-791) on Bill "An Act To Protect Election Integrity by Regulating Possession of Ballots and Voting Machines and Devices" (H.P. 1330) (L.D. 1779) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-12) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-792) on 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) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ 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. 1309) (L.D. 1758) Bill "An Act Regarding Access to Telehealth Behavioral Health Services during Public Health Emergencies" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-2) (H.P. 1312) (L.D. 1761) Bill "An Act To Amend the Inspection Requirement for Facilities for Children and Adults with a National Accreditation" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-3) (H.P. 1313) (L.D. 1762) Bill "An Act To Amend the Law Regarding Expiration of Disability Plates and Placards and Fees for Recycler Licenses" Committee on TRANSPORTATIONreporting Ought to Pass (7-4) (H.P. 1316) (L.D. 1765) Bill "An Act To Support Child Care for Working Families" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-5) (H.P. 1320) (L.D. 1769) Bill "An Act To Align the Child and Family Services and Child Protection Act with Federal Law" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-6) (H.P. 1392) (L.D. 1882) Resolve, Directing the Department of Health and Human Services To Review the Requirements for Certification of Micropigmentation Practitioners (EMERGENCY) Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass (7-7) (H.P. 1452) (L.D. 1947) Bill "An Act To Promote Electronic Filing of State Agency and Legislative Committee Publications" Committee on STATE AND LOCAL GOVERNMENTreporting Ought to Pass (7-8) (H.P. 1308) (L.D. 1757) Bill "An Act To Make Technical Changes to Maine Tax Laws" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-787) (7-9) (H.P. 1364) (L.D. 1843) Bill "An Act To Allow the Secretary of State To Use an Electronic Lien Titling Program for the Purposes of the Maine Motor Vehicle Certificate of Title and Antitheft Act" Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-798) (7-10) (H.P. 1369) (L.D. 1848) Bill "An Act To Increase the Availability of Assertive Community Treatment Services" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-799) (7-11) (H.P. 1370) (L.D. 1849) Bill "An Act To Clarify Inspection Requirements for Hospitals and Certain Nursing Facilities" Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass as Amended by Committee Amendment "A" (H-794) (7-12) (H.P. 1374) (L.D. 1864) Resolve, Regarding Legislative Review of Chapter 33: Family Child Care Provider Licensing Rule, a Major Substantive Rule of the Department of Health and Human Services, Office of Child and Family Services (EMERGENCY) Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass as Amended by Committee Amendment "A" (H-783) (7-13) (H.P. 1380) (L.D. 1870) Bill "An Act Regarding the Maine School Safety Center" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-790) (7-14) (H.P. 1383) (L.D. 1873) Bill "An Act Related to Airboats" (EMERGENCY) Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-795) (7-15) (H.P. 1393) (L.D. 1883) Bill "An Act To Update the Setoffs against Lottery Winnings" Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-800) (7-16) (H.P. 1401) (L.D. 1891) Bill "An Act To Continue Supporting Safe Drinking Water for Maine Families" Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-796) (7-17) (H.P. 1403) (L.D. 1892) Bill "An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2023" Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-797) (7-18) (H.P. 1427) (L.D. 1920) Bill "An Act To Enact the Interstate Counseling Compact To Address Inequities in Access to Clinical Counseling Services and Increase Maine's Provider Workforce" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-779)
_________________________________
Constitutional Amendment
(10-1) RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual (H.P. 242) (L.D. 344)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being a Constitutional Amendment, a two-thirds vote of the House necessary.
_________________________________
Emergency Measure
(10-2) An Act To Clarify the Appeals Process for Decisions Related to the Maine Health Insurance Marketplace (S.P. 655) (L.D. 1837)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-3) Resolve, To Reestablish the Task Force To Study the Creation of a Comprehensive Career and Technical Education System (S.P. 267) (L.D. 680)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-4) Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission (H.P. 1347) (L.D. 1805)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Pursuant to the Constitution
(10-5) Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in Penobscot County (H.P. 1307) (L.D. 1756)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. In accordance with the provisions of Section 23 of Article IX of the Constitution, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Acts (10-6) An Act To Ensure Compliance with the Interstate Fishery Management Plan for American Lobster (S.P. 597) (L.D. 1742) (10-7) An Act To Amend Certain Definitions in the Statutes Governing the Gambling Control Board (S.P. 598) (L.D. 1743) (10-8) An Act To Extend the Changes to the Liquor Laws Made by Public Law 2021, Chapters 3 and 91 (S.P. 609) (L.D. 1751) (10-9) An Act To Promote Labor Education through the University of Maine System (H.P. 1349) (L.D. 1816) (10-10) An Act Regarding Abandoned Motor Vehicle Storage Fees and Lienholder Notification (H.P. 1386) (L.D. 1876) (10-11) An Act To Ensure That Building Codes Allow the Installation and Use of Refrigeration and Air Conditioning Products and Equipment That Use Certain Federally Regulated Refrigerants (S.P. 680) (L.D. 1940)
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.
3. Expression of Legislative Sentiment Recognizing the Honorable Beverly Bustin-Hatheway, of Hallowell (SLS 646)
- In Senate, READ and PASSED. TABLED - February 10, 2022 (Till Later Today) by Representative WARREN of Hallowell. PENDING - PASSAGE.
4. Expression of Legislative Sentiment Recognizing the Honorable Christopher W. Rector, of Thomaston (HLS 521)
TABLED - February 10, 2022 (Till Later Today) by Representative MATLACK of St. George. PENDING - PASSAGE.
5. Expression of Legislative Sentiment in Memory of Amanda Wogaman-Hunt, of Richmond (HLS 531)
TABLED - February 16, 2022 (Till Later Today) by Representative McCREIGHT of Harpswell. PENDING - ADOPTION.
6. Bill "An Act To Update the Designation of Vietnam War Remembrance Day" (EMERGENCY) (S.P. 718) (L.D. 2000)
- In Senate, READ TWICE under suspension of the rules without reference to a committee and PASSED TO BE ENGROSSED. TABLED - February 23, 2022 (Till Later Today) by Representative DUNPHY of Old Town. PENDING - REFERENCE.
_________________________________
STATUTORY ADJOURNMENT DATE April 20, 2022
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE
Pursuant to Public Law
(3-1) Representative TUCKER for the Joint Standing Committee on Environment and Natural Resources pursuant to Public Law 2021, chapter 449, section 2 asks leave to report that the accompanying Bill "An Act To Implement Recommendations Regarding the Regulation of Firefighting or Fire-suppressing Foams to Which Perfluoroalkyl and Polyfluoroalkyl Substances Have Been Intentionally Added" (H.P. 1502) (L.D. 2020)
Be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and printed pursuant to Joint Rule 218.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(1-1) The following Joint Order: (S.P. 727)
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. 3
(1-1) Bill "An Act To Allow the Annexation of Certain Lands by Columbia Falls" (S.P. 725) (L.D. 2011)
Comes from the Senate, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed.
_________________________________
(1-2) Bill "An Act To Help Maine Residents with High Electricity Costs" (S.P. 723) (L.D. 2010)
Comes from the Senate, REFERRED to the Committee on TAXATION and ordered printed.
_________________________________
Pursuant to Resolve
(1-3) Report of the Joint Standing Committee on Inland Fisheries and Wildlife pursuant to Resolve 2021, chapter 107, section 5 asks leave to report that the accompanying Bill "An Act Related to Sunday Hunting" (S.P. 730) (L.D. 2014)
Be REFERRED to the Committee on INLAND FISHERIES AND WILDLIFE and printed pursuant to Joint Rule 218.
Comes from the Senate, Report READ and ACCEPTED and the Bill REFERRED to the Committee on INLAND FISHERIES AND WILDLIFE and ordered printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Joint Rule 353
(1-4) Report of the Joint Standing Committee on Agriculture, Conservation and Forestry pursuant to Joint Rule 353 asks leave to report that the accompanying Bill "An Act Relating to Perfluoroalkyl and Polyfluoroalkyl Substances Contamination in the State" (S.P. 729) (L.D. 2013)
Be REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and printed pursuant to Joint Rule 218.
Comes from the Senate, Report READ and ACCEPTED and the Bill REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and ordered printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Joint Rule 353
(1-5) Report of the Joint Standing Committee on Taxation pursuant to Joint Rule 353 asks leave to report that the accompanying Bill "An Act To Implement the Recommendations of the Working Group To Review the Process for Ongoing Review of Tax Expenditures by the Legislature" (S.P. 721) (L.D. 2009)
Be REFERRED to the Committee on TAXATION and printed pursuant to Joint Rule 218.
Comes from the Senate, Report READ and ACCEPTED and the Bill REFERRED to the Committee on TAXATION and ordered printed pursuant to Joint Rule 218.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (S.P. 430) (L.D. 1348) Bill "An Act To Limit the Decibel Level of Fireworks Near Working Farms" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (S-423) (7-2) (S.P. 603) (L.D. 1747) Bill "An Act To Require Screening for Cytomegalovirus in Certain Newborn Infants" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-432) (7-3) (S.P. 617) (L.D. 1781) Bill "An Act To Align Postpartum MaineCare Coverage with Federal Law" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-429) (7-4) (S.P. 641) (L.D. 1814) Bill "An Act To Repeal the St. Francis Water District Charter and Direct the Town of St. Francis To Assume, Maintain and Operate the Property of the District" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (S-433) (7-5) (S.P. 642) (L.D. 1815) Bill "An Act To Revise Certain Financial Regulatory Provisions of the Maine Insurance Code To Be Consistent with Model Laws from the National Association of Insurance Commissioners" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-425) (7-6) (S.P. 644) (L.D. 1828) Bill "An Act Requiring a Contract for the Administration of the Department of Agriculture, Conservation and Forestry's Low-cost Spaying and Neutering Program" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (S-428) (7-7) (S.P. 602) (L.D. 1852) Resolve, Authorizing the Maine National Guard To Sell Certain Property in Hallowell Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-431) (7-8) (S.P. 682) (L.D. 1941) Bill "An Act To Clarify and Update the Maine Seed Capital Tax Credit Program" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-430)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 5
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. 462) (L.D. 626) Bill "An Act To Clarify Temporary Mooring Privileges for Moorings on Inland Waters" Committee on AGRICULTURE, CONSERVATION AND FORESTRYreporting Ought to Pass as Amended by Committee Amendment "A" (H-803) (7-2) (H.P. 1385) (L.D. 1875) Bill "An Act To Address Perfluoroalkyl and Polyfluoroalkyl Substances Pollution from State-owned Solid Waste Disposal Facilities" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-802) (7-3) (H.P. 1397) (L.D. 1887) Bill "An Act To Establish the Securities Restitution Assistance Fund for Victims of Securities Violations" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-801) (7-4) (H.P. 1440) (L.D. 1931) 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) Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-804)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 6
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1343) (L.D. 1802) Bill "An Act To Amend the Requirements of the Reorganization Plan for the Formation of Regional School Units" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-805)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 7
(1-1) Bill "An Act To Amend the Judicial Districts and Divisions for York County" (S.P. 733) (L.D. 2022)
Comes from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
Pursuant to Resolve
(1-2) Report of the Joint Standing Committee on Agriculture, Conservation and Forestry pursuant to Resolve 2021, chapter 54, section 1 asks leave to report that the accompanying Bill "An Act To Collect Pesticide Sales and Use Records for the Purpose of Providing Information to the Public" (S.P. 731) (L.D. 2021)
Be REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and printed pursuant to Joint Rule 218.
Comes from the Senate, Report READ and ACCEPTED and the Bill REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and ordered printed pursuant to Joint Rule 218.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 8
(1-1) Bill "An Act To Protect Consumers' Privacy by Giving Them Greater Control of Their Data and To Establish Consumer Protections Regarding Small Dollar Loans" (S.P. 713) (L.D. 1982)
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 9
(1-1) The following Joint Order: (S.P. 734)
ORDERED, the House concurring, that the Joint Standing Committee on Transportation may report out, to the Senate, a bill related to recommendations from the motor vehicle inspection working group organized by the Department of Public Safety.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 10
(1-1) Bill "An Act To Establish a Court Process for Involuntary Substance Use Disorder Treatment" (H.P. 1496) (L.D. 2008)
REFERRED to the Committee on HEALTH AND HUMAN SERVICES in the House on March 9, 2022.
Comes from the Senate REFERRED to the Committee on JUDICIARY in NON-CONCURRENCE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 11
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE
Pursuant to Public Law
(3-1) Representative HARNETT for the Secretary of State pursuant to Public Law 2021, chapter 337, section 4 asks leave to report that the accompanying Bill "An Act To Implement the Recommendations of the Secretary of State Regarding Notarial Acts" (H.P. 1503) (L.D. 2023)
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. 12
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (S.P. 201) (L.D. 493) Bill "An Act To Allow Custom Slaughterhouses To Produce Cuts of Meat To Be Sold Commercially in the State" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (S-435) (7-2) (S.P. 712) (L.D. 1981) Resolve, Authorizing the Bureau of Parks and Lands To Authorize Additional Construction and Installations Related to a Telecommunications Tower on Bald Mountain in the Town of Rangeley Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (S-434)
_________________________________
|
© 2025 - The Maine House of Representatives
Last Edited: Sunday, May 11, 2025