CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives Thursday, April 13, 2023
Calling of the House to Order by the Speaker.
Prayer by Chaplain Steve Espling, Beacon Hospice of Auburn.
National Anthem by Gray-New Gloucester High School Band, Gray.
Pledge of Allegiance.
Reading of the Journal of yesterday. _________________________________
(2-1) The Following Communication: (H.C. 127)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 11, 2023
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 38, MRSA, Ch. 3, §430-B, (5), I am appointing Representative Allison Hepler of Woolwich to the Surface Water Ambient Toxic Monitoring Program, effective immediately.
Representative Hepler will serve on this program as a nonvoting member who is a member of the House of Representatives and who serves on the Joint Standing Committee on Marine Resources.
If you have any questions regarding this appointment, please do not hesitate to contact my office.
Sincerely,
S/Rachel Talbot Ross Speaker of the House
_________________________________
(2-2) The Following Communication: (H.C. 128)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 13, 2023
Honorable Rachel Talbot Ross Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Talbot Ross:
Pursuant to Joint Rule 310, the Committee on State and Local Government has approved the request by the sponsor, Senator Chipman of Cumberland, to report the following "Leave to Withdraw:"
L.D. 455 An Act Regarding a COVID-19 Memorial
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-3) The Following Communication: (H.C. 129)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 13, 2023
Honorable Rachel Talbot Ross Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Talbot Ross:
Pursuant to Joint Rule 310, the following Joint Standing Committees have voted unanimously to report the following bills out "Ought Not to Pass:"
Energy, Utilities and Technology L.D. 486 An Act to Encourage Economic Development Through the Manufacture and Use of Marine Nuclear Power Modules Labor and Housing L.D. 742 An Act to Divest State Pensions from Companies Boycotting Maine Lobster L.D. 961 An Act Regarding the Right to Request Flexible Working Arrangements for Employees State and Local Government L.D. 1005 Resolve, to Authorize Flying the Former Maine Flag on Certain Occasions L.D. 1047 An Act to Adopt Eastern Daylight Time Year-round Contingent on Federal Approval Taxation L.D. 89 An Act to Clarify Eligibility for Property Tax Stabilization for Individuals 65 Years of Age or Older L.D. 149 An Act to Amend the Definition of "Homestead" Under the Homestead Property Tax Exemption Laws L.D. 167 An Act Regarding Eligibility for the Maine Resident Homestead Property Tax Exemption L.D. 805 An Act to Provide That a Licensed Motor Vehicle Dealer May Claim a Credit for Sales Tax on the Purchase and Installation of Equipment to Be Used for the Charging of Electric Vehicles L.D. 843 An Act to Improve Income Tax Progressivity by Establishing a New Top Individual Income Tax Rate Veterans and Legal Affairs L.D. 1221 An Act to Make Changes to the Distribution Amounts to Certain Maine Clean Election Act Candidates in Contested General Elections
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-4) The Following Communication: (H.C. 130)
STATE OF MAINE DEPARTMENT OF THE SECRETARY OF STATE
April 11, 2023
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Please find enclosed a certified copy of each of the four proclamations referring the initiative petitions certified by the Secretary of State to the electors at the statewide election to be held on November 7, 2023.
The initiatives to be voted on include:
• "An Act To Require Voter Approval of Certain Borrowing by Government-controlled Entities and Utilities and To Provide Voters More Information Regarding that Borrowing"
• "An Act Regarding Automotive Right to Repair"
• "An Act To Prohibit Campaign Spending by Foreign Governments and Promote an Anticorruption Amendment to the United States Constitution"
• "An Act To Create the Pine Tree Power Company, a Nonprofit, Customer-owned Utility"
Sincerely,
S/Shenna Bellows Secretary of State
State of Maine Department of Secretary of State
I, the Secretary of State of Maine, certify that according to the provisions of the Constitution and Laws of the State of Maine, the Department of the Secretary of State is the legal custodian of the Great Seal of the State of Maine which is hereunto affixed and that the document to which this is attached is a true copy from the records of this Department.
In Testimony Whereof, I have caused the Great Seal of the State of Maine to be hereunto affixed. Given under my hand at Augusta, Maine, on the eleventh day of April in the year Two Thousand and Twenty-three.
S/Shenna Bellows Secretary of State
STATE OF MAINE PROCLAMATION
WHEREAS, a written petition bearing the signatures of 68,807 electors of this State, which number is in excess of ten percent of the total votes cast for Governor in the last gubernatorial election preceding the filing of such petition, as required by Article IV, Part Third, Section 18, of the Constitution of Maine, was addressed to the Legislature of the State of the Maine and filed in the office of the Secretary of State on or before the fiftieth day after the convening of the One Hundred and Thirty-first Legislature in the First Regular Session, requesting that the Legislature consider a proposed measure entitled "An Act To Require Voter Approval of Certain Borrowing by Government-controlled Entities and Utilities and To Provide Voters More Information Regarding that Borrowing",· and
WHEREAS, the Secretary of State duly certified the petition as valid and submitted the proposed measure to the One Hundred and Thirty-first Legislature in its First Regular Session, in accordance with the provisions of Article IV, Part Third, Section 18, of the Constitution of Maine, on March 21, 2023; and
WHEREAS, the One Hundred and Thirty-first Legislature failed to enact the proposed measure without change before adjournment without day of the First Regular Session, on March 30, 2023,·and
WHEREAS, Article IV, Part Third, Section 18, of the Maine Constitution provides that the Governor shall, by proclamation issued within 10 days after the recess of the Legislature to which the measure was proposed, order that the measure proposed to the Legislature but not enacted without change be referred to the people for a referendum vote to be held at an election in November of the year in which the petition was filed;·
NOW THEREFORE, I, Janet T. Mills, Governor of the State of Maine, acting under the provisions of Article IV, Part Third, Section 18 of the Constitution of Maine, do hereby proclaim that an election shall be called for Tuesday, November 7, 2023, so that "An Act To Require Voter Approval of Certain Borrowing by Government-controlled Entities and Utilities and To Provide Voters More Information Regarding that Borrowing" may be submitted to the people of this State for a referendum, vote.
IN TESTIMONY WHEREOF, I have caused the Great Seal of the State to be hereunto affixed. Given under my hand at Augusta this seventh day of April in the year Two Thousand and Twenty-three.
S/Janet T. Mills Governor
S/Shenna Bellows Secretary of State
STATE OF MAINE PROCLAMATION
WHEREAS, a written petition bearing the signatures of 74,686 electors of this State, which number is in excess of ten percent of the total votes cast for Governor in the last gubernatorial election preceding the filing of such petition, as required by Article IV, Part Third, Section 18, of the Constitution of Maine, was addressed to the Legislature of the State of Maine and filed in the office of the Secretary of State on or before the fiftieth day after the convening of the One Hundred and Thirty-first Legislature in the First Regular Session, requesting that the Legislature consider a proposed measure entitled “An Act Regarding Automotive Right to Repair”; and
WHEREAS, the Secretary of State duly certified the petition as valid and submitted the proposed measure to the One Hundred and Thirty-first Legislature in its First Regular Session, in accordance with the provisions of Article IV, Part Third, Section 18, of the Constitution of Maine, on March 21, 2023; and
WHEREAS, the One Hundred and Thirty-first Legislature failed to enact the proposed measure without change before adjournment without day of the First Regular Session, on March 30, 2023; and
WHEREAS, Article IV, Part Third, Section 18, of the Maine Constitution provides that the Governor shall, by proclamation issued within 10 days after the recess of the Legislature to which the measure was proposed, order that the measure proposed to the Legislature but not enacted without change be referred to the people for a referendum vote to be held at an election in November of the year in which the petition was filed;
NOW THEREFORE, I, Janet T. Mills, Governor of the State of Maine, acting under the provisions of Article IV, Part Third, Section 18 of the Constitution of Maine, do hereby proclaim that an election shall be called for Tuesday, November 7, 2023, so that “An Act Regarding Automotive Right to Repair” may be submitted to the people of this State for a referendum vote.
IN TESTIMONY WHEREOF, I have caused the Great Seal of the State to be hereunto affixed. Given under my hand at Augusta this seventh day of April in the year Two Thousand and Twenty-three.
S/Janet T. Mills Governor
S/Shenna Bellows Secretary of State
STATE OF MAINE PROCLAMATION
WHEREAS,a written petition bearing the signatures of 67,550 electors of this State, which number is in excess of ten percent of the total votes cast for Governor in the last gubernatorial election preceding the filing of such petition, as required by Article IV, Part Third, Section 18, of the Constitution of Maine, was addressed to the Legislature of the State of Maine and filed in the office of the Secretary of State on or before the fiftieth day after the convening of the One Hundred and Thirty-first Legislature in the First Regular Session, requesting that the Legislature consider a proposed measure entitled “An Act To Prohibit Campaign Spending by Foreign Governments and Promote an Anticorruption Amendment to the United States Constitution”;and
WHEREAS,the Secretary of State duly certified the petition as valid and submitted the proposed measure to the One Hundred and Thirty-first Legislature in its First Regular Session, in accordance with the provisions of Article IV, Part Third, Section 18, of the Constitution of Maine, on February 16, 2023; and
WHEREAS, the One Hundred and Thirty-first Legislature failed to enact the proposed measure without change before adjournment without day of the First Regular Session, on March 30, 2023; and
WHEREAS,Article IV, Part Third, Section 18, of the Maine Constitution provides that the Governor shall, by proclamation issued within 10 days after the recess of the Legislature to which the measure was proposed, order that the measure proposed to the Legislature but not enacted without change be referred to the people for a referendum vote to be held at an election in November of the year in which the petition was filed;
NOW THEREFORE, I, Janet T. Mills, Governor of the State of Maine, acting under the provisions of Article IV, Part Third, Section 18 of the Constitution of Maine, do hereby proclaim that an election shall be called for Tuesday, November 7, 2023, so that “An Act To Prohibit Campaign Spending by Foreign Governments and Promote an Anticorruption Amendment to the United States Constitution” may be submitted to the people of this State for a referendum vote.
IN TESTIMONY WHEREOF, I have caused the Great Seal of the State to be hereunto affixed. Given under my hand at Augusta this seventh day of April in the year Two Thousand and Twenty-three.
S/Janet T. Mills Governor
S/Shenna Bellows Secretary of State
STATE OF MAINE PROCLAMATION
WHEREAS,a written petition bearing the signatures of 69,735 electors of this State, which number is in excess of ten percent of the total votes cast for Governor in the last gubernatorial election preceding the filing of such petition, as required by Article IV, Part Third, Section 18, of the Constitution of Maine, was addressed to the Legislature of the State of Maine and filed in the office of the Secretary of State on or before the fiftieth day after the convening of the One Hundred and Thirty-first Legislature in the First Regular Session, requesting that the Legislature consider a proposed measure entitled “An Act To Create the Pine Tree Power Company, a Nonprofit, Customer-owned Utility”;and
WHEREAS,the Secretary of State duly certified the petition as valid and submitted the proposed measure to the One Hundred and Thirty-first Legislature in its First Regular Session, in accordance with the provisions of Article IV, Part Third, Section 18, of the Constitution of Maine, on February 16, 2023; and
WHEREAS, the One Hundred and Thirty-first Legislature failed to enact the proposed measure without change before adjournment without day of the First Regular Session, on March 30, 2023; and
WHEREAS,Article IV, Part Third, Section 18, of the Maine Constitution provides that the Governor shall, by proclamation issued within 10 days after the recess of the Legislature to which the measure was proposed, order that the measure proposed to the Legislature but not enacted without change be referred to the people for a referendum vote to be held at an election in November of the year in which the petition was filed;
NOW THEREFORE, I, Janet T. Mills, Governor of the State of Maine, acting under the provisions of Article IV, Part Third, Section 18 of the Constitution of Maine, do hereby proclaim that an election shall be called for Tuesday, November 7, 2023, so that “An Act To Create the Pine Tree Power Company, a Nonprofit, Customer-owned Utility” may be submitted to the people of this State for a referendum vote.
IN TESTIMONY WHEREOF, I have caused the Great Seal of the State to be hereunto affixed. Given under my hand at Augusta this seventh day of April in the year Two Thousand and Twenty-three.
S/Janet T. Mills Governor
S/Shenna Bellows Secretary of State
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act to Support Local Governments in Responding to Freedom of Access Act Requests" (H.P. 1061) (L.D. 1649)
Sponsored by Representative TERRY of Gorham. Cosponsored by Senator VITELLI of Sagadahoc and Representatives: BOYLE of Gorham, BRENNAN of Portland, CLUCHEY of Bowdoinham, CRAFTS of Newcastle, MILLETT of Cape Elizabeth, MURPHY of Scarborough, O'CONNELL of Brewer, SALISBURY of Westbrook. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-2) Bill "An Act to Make Changes to the Farm and Open Space Tax Law" (H.P. 1060) (L.D. 1648)
Sponsored by Representative BOYLE of Gorham. Cosponsored by Representative ZEIGLER of Montville, Senator LAWRENCE of York and Representatives: BABIN of Fort Fairfield, GERE of Kennebunkport, Senator: PIERCE of Cumberland. (3-3) Bill "An Act to Create a Tiered Senior Resident Homestead Exemption" (H.P. 1062) (L.D. 1650)
Sponsored by Representative TERRY of Gorham. Cosponsored by Senator VITELLI of Sagadahoc and Representatives: BOYER of Poland, CLUCHEY of Bowdoinham, MATLACK of St. George, SACHS of Freeport. (3-4) Bill "An Act to Reduce the State Income Tax" (H.P. 1063) (L.D. 1651)
Sponsored by Representative ARATA of New Gloucester. Cosponsored by Senator STEWART of Aroostook and Representatives: BAGSHAW of Windham, BRADSTREET of Vassalboro, DUCHARME of Madison, FAULKINGHAM of Winter Harbor, GALLETTA of Durham, MILLETT of Waterford, Senators: BENNETT of Oxford, KEIM of Oxford.
Committee on TAXATION suggested and ordered printed.
_________________________________
Pursuant to Statute
(3-5) Representative GRAMLICH for the Department of Environmental Protection pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 119: Motor Vehicle Fuel Volatility Requirements, a Late-filed Major Substantive Rule of the Department of Environmental Protection (EMERGENCY) (H.P. 1064) (L.D. 1652)
Be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative HEPLER of Woolwich, the following Joint Resolution: (H.P. 1059) (Cosponsored by Senator GROHOSKI of Hancock and Representatives: ANKELES of Brunswick, DILL of Old Town, HALL of Wilton, PLUECKER of Warren, SARGENT of York, SHAW of Auburn, Senators: BLACK of Franklin, LaFOUNTAIN of Kennebec)
JOINT RESOLUTION RECOGNIZING APRIL 2023 AS ORGAN DONATION MONTH
WHEREAS,there are more than 104,200 Americans, and more than 6,300 in New England, currently waiting for a lifesaving organ transplant; and
WHEREAS, there are over 1,000,000 life-enhancing tissue transplants each year that are made possible by the generous donation of corneas, bone or skin or other tissue;and
WHEREAS, residents of this State can help to save lives and benefit up to 50 recipients by signing up to become organ and tissue donors and enrolling in the Maine Organ DonorRegistry when applying for or renewing driver's licenses or other state identifications or by registering online at RegisterMe.org; and
WHEREAS, ninety-eight percent of all people in Maine who register to become a donor do so at the Bureau of Motor Vehicles, which is an important part of reaching and surpassing the national goal of signing up 50% of the driving population to become donors;and
WHEREAS, Organ Donation Month pays tribute to organ and tissue donors and their families whose decision to donate enables others to receive lifesaving organs and tissues for transplant; now,therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirty-first Legislature now assembled in the First Special Session, on behalf of the people we represent, take this opportunity to recognize April 2023 as Organ Donation Month, and we encourage residents to register as organ and tissue donors; and be it further
RESOLVED: That a suitable copy of this resolution, duly authenticated by the Secretary of State, be transmitted to New England Donor Services of Waltham, Massachusetts.
_________________________________
(4-2) On motion of Representative GREENWOOD of Wales, the following Joint Resolution: (H.P. 1058) (Cosponsored by Representative ADAMS of Lebanon, Senator HARRINGTON of York and Representatives: DUCHARME of Madison, FOSTER of Dexter, HAGGAN of Hampden, NESS of Fryeburg, PERKINS of Dover-Foxcroft, THORNE of Carmel, UNDERWOOD of Presque Isle, Senator: BLACK of Franklin)
JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONVENTION UNDER ARTICLE V OF THE UNITED STATES CONSTITUTION TO PROPOSE AMENDMENTS TO THE UNITED STATES CONSTITUTION TO IMPOSE FISCAL RESTRAINTS ON THE FEDERAL GOVERNMENT, LIMIT THE POWER AND JURISDICTION OF THE FEDERAL GOVERNMENT AND LIMIT THE TERMS OF OFFICE FOR ITS OFFICIALS AND FOR MEMBERS OF CONGRESS
WHEREAS,the United States Constitution empowered state legislators to be guardians of liberty against future abuses of power by the Federal Government; and
WHEREAS, the Federal Government has created a crushing national debt through improper and imprudent spending; and
WHEREAS, the Federal Government has invaded the legitimate roles of the states through the manipulative process of federal mandates, most of which are unfunded to a great extent; and
WHEREAS, the Federal Government has ceased to operate under a proper interpretation of the United States Constitution; and
WHEREAS, it is the solemn duty of the states to protect the liberty of the American people, particularly for the generations to come, by proposing amendments to the United States Constitution for the purpose of restraining these and related abuses of power; now,therefore, be it
RESOLVED: That the Legislature of Maine respectfully applies to the Congress of the United States to call a convention for the specific and exclusive purpose of proposingamendments to the United States Constitution that impose fiscal restraints on the Federal Government, limit the power and jurisdiction of the Federal Government and limit the terms of office for Federal Government officials and members of Congress;and be it further
RESOLVED: That this application by this body constitutes a continuing application in accordance with the United States Constitution, Article V until at least two-thirds of the legislatures of the several states have made similar application pursuant to Article V but, if Congress proposes an amendment to the United States Constitution imposing fiscal restraints on the Federal Government, limiting the power and jurisdiction of the Federal Government or limiting the terms of office for Federal Government officials and members of Congress, this application for a constitutional convention is no longer of any force or effect for that subject matter; and be it further
RESOLVED: That this application is void, rescinded and of no effect in the event that such a convention is not limited to such specific and exclusive purposes; and be it further
RESOLVED: That this body proposes that the legislatures of each of the several states comprising the United States apply to the Congress requesting the enactment of appropriate amendments to the United States Constitution or requiring the Congress to call a convention for proposing such amendments to the United States Constitution; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Secretary of the Senate and presiding officers of both houses of the legislatures of each of the several states in the nation, the Speaker and the Clerk of the United States House of Representatives, the President and the Secretary of the United States Senate and each member of the Maine Congressional Delegation.
Committee on STATE AND LOCAL GOVERNMENTsuggested.
_________________________________
(4-3) On motion of Representative LAJOIE of Lewiston, the following House Order: (H.O. 19)
ORDERED, that Representative David W. Boyer Jr. of Poland be excused Apr 6 for health reasons.
AND BE IT FURTHER ORDERED, that Representative William R. Bridgeo of Augusta be excused Apr 6 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Danny Edward Costain of Plymouth be excused Apr 5 and 11 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Scott W. Cyrway of Albion be excused Mar 28 for health reasons.
AND BE IT FURTHER ORDERED, that Representative John E. Ducharme III of Madison be excused Mar 21, 23, 28 and 30 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Abigail W. Griffin of Levant be excused Feb 14, 16 and 28, Mar 2, 9, 16, 23 and 28 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Daniel J. Hobbs of Wells be excused Mar 23 and 28 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Michel A. Lajoie of Lewiston be excused Apr 6 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Laurel D. Libby of Auburn be excused Mar 21 and 23 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Morgan J. Rielly of Westbrook be excused Mar 21 and 23 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Gregory Lewis Swallow of Houlton be excused Mar 28 and 23 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Stephen J. Wood of Greene be excused Mar 16 for personal reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Nathan Blades, of Portland, who won the Open Mile, the Will Fulfond Award and the George Vinall Trophy at the 2023 Southwestern Maine Activities Association Championship. We extend our congratulations and best wishes;
(SLS 369)
(5-2) Henry Spencer, of Portland, who won the 2023 Class A South Wrestling Championship in the 170 Pounds Event. We extend our congratulations and best wishes;
(SLS 370)
(5-3) Samantha Moore, of Portland, who won the 2023 Class A State Championship in the Open 800 Meter Run and the Open Mile Run Events and the Emily Fletcher Award and the Angie Abrahams Trophy at the 2023 Southwestern Maine Activities Association Championship. We extend our congratulations and best wishes;
(SLS 371)
(5-4) Laura Roope, of Presque Isle, who received the Presque Isle Rotary's Service Above Self Award for going above and beyond for the community. We extend our congratulations and best wishes;
(SLS 373)
(5-5) the Presque Isle Historical Society, which received the Presque Isle Rotary's Service Above Self Award for going above and beyond for the community. We extend our congratulations and best wishes;
(SLS 374)
(5-6) Abigail Knapp, of Dover-Foxcroft, a senior at Foxcroft Academy, who is a recipient of a 2023 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(SLS 375)
(5-7) Ken and Elaine Mahar, of Rockland, on the occasion of their 50th Wedding Anniversary. We extend our congratulations and best wishes;
(SLS 376)
(5-8) Jordan Jandreau, of Rockland, who was named Rockland Officer of the Year 2022. We extend our congratulations and best wishes;
(SLS 377)
(5-9) the Southern Aroostook High School Boys Basketball Team, of Dyer Brook, which won the Class D State Championship. We extend our congratulations and best wishes;
(SLS 378)
(5-10) Madison Russell, of Oakfield, a senior at Southern Aroostook Community School, who was named the Owen Osborne Most Valuable Player for her performance in the Girls Class D North Basketball Tournament. We extend our congratulations and best wishes;
(SLS 379)
(5-11) the Southern Aroostook High School Girls Basketball Team, of Dyer Brook, which won the Class D State Championship. We extend our congratulations and best wishes;
(SLS 380)
(5-12) the Dirigo High School Boys Basketball Team, of Dixfield, which won the Class C State Championship. We extend our congratulations and best wishes;
(SLS 382)
(5-13) the Forest Hills Consolidated School Boys Basketball Team, of Jackman, which won the Class D South Championship. We extend our congratulations and best wishes;
(HLS 232) Presented by Representative SOBOLESKI of Phillips. Cosponsored by Senator BLACK of Franklin.
(5-14) the Freeport High School One Act Competition Team, which won the Class B Regional Championship at the Maine Drama Festival. We extend our congratulations and best wishes;
(HLS 233) Presented by Representative SACHS of Freeport. Cosponsored by Senator DAUGHTRY of Cumberland.
(5-15) Andre Dallaire, of Biddeford, a member of Troop No. 308, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(HLS 234) Presented by Representative GERE of Kennebunkport. Cosponsored by Senator INGWERSEN of York, Representative MALON of Biddeford, Representative SHEEHAN of Biddeford.
(5-16) the Freeport High School One Act Competition Team, which won the Class B State Championship at the Maine Drama Festival. We extend our congratulations and best wishes;
(HLS 241) Presented by Representative SACHS of Freeport. Cosponsored by Senator DAUGHTRY of Cumberland.
(5-17) Charlotte L. Landry, of Bowdoin, who is celebrating her 100th birthday on May 7, 2023. We extend our congratulations and best wishes;
(HLS 244) Presented by Representative CLUCHEY of Bowdoinham. Cosponsored by Senator VITELLI of Sagadahoc, Representative GALLETTA of Durham.
(5-18) the Richmond High School Delta Prime Robotics FIRST Robotics and 4-H Team, which won the NE FIRST District SE Mass Event in Bridgewater, Massachusetts with their alliance partners. We extend our congratulations and best wishes;
(HLS 245) Presented by Representative CLUCHEY of Bowdoinham. Cosponsored by Senator HICKMAN of Kennebec, Senator VITELLI of Sagadahoc, Representative MONTELL of Gardiner, Representative SHAGOURY of Hallowell.
In Memory of: (5-19) Leon J. Tanguay, of Sanford. Mr. Tanguay was a veteran of the United States Army who served during World War II. He earned the Silver Star Service Medal and was held as a prisoner of war from August 1944 to April 1945. He later worked as a mason with his brother Lionel at Tanguay Masons and then for many years at Bowley Construction before retiring in 2009 at 85 years of age. A devout Catholic, he was a communicant of St. Therese of Lisieux Parish in Sanford. He was a 3rd and 4th Degree member of the Knights of Columbus, was a member of the Elks, the Veterans of Foreign Wars, the Disabled American Veterans, the Ex-POWs, the Franco-American Vets and Rolling Thunder Chapter 1 and was also involved with Wreaths across America. The City of Sanford recently honored him by naming his street Tanguay Street. Mr. Tanguay will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 107)
(5-20) Harold Beebe, Jr., of Portland. Mr. Beebe was a veteran of the United States Navy. For seven decades, he produced countless shows, scores and songs, including a large library of choral music played in churches, theaters, living rooms and schools around the world. He was a prolific writer and composer, including of musicals. One of his most popular musicals, "The Cowboy and the Tiger," ran in New York for two years and was produced for television in 1963. His industrial shows, created for sales professionals, included "Diesel Dazzle" and "Got to Investigate Silicones." After moving to Maine, he and his wife, Nancy, opened and revitalized local theaters, including Biddeford City Theater, the State Theater, Schoolhouse Arts Center and ACTS. Their community theater company, Embassy Players, produced 30 of his original musicals and featured nontraditional casts, with professional and first-time actors. Mr. Beebe will be long remembered and sadly missed by his wife of 71 years, Nancy, his family and friends and all those whose lives he touched;
(SLS 372)
(5-21) Michael W. Plummer, of Harrington. Mr. Plummer was a veteran of the United States Army, serving in Alabama, Germany and Vietnam and achieving the rank of captain after 5 years of service. He lived in Connecticut and worked for Pratt and Whitney Aircraft, participating in the development of the PW4000 series jet engine. Retiring after nearly 40 years of work, he returned to his hometown of Harrington, moving to Guard Point. He served his community as a town selectman, captain of the Harrington Volunteer Fire Department, member of the American Legion and board member of Harrington Health Center. He also mowed public lands, improved local roads and maintained cemeteries. Mr. Plummer will be long remembered and sadly missed by his wife of 62 years, Marion, his family and friends and all those whose lives he touched;
(SLS 381)
(5-22) Charles Woodard, of Detroit. Mr. Woodard, who was a roofer by trade, was a member of the Detroit Fire Department for several years. He worked as a project foreman for Hammer Down and was a key part in the construction of Gram's Five and Dime stores. Mr. Woodard will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 243) Presented by Representative COLLAMORE of Pittsfield. Cosponsored by Senator FARRIN of Somerset, Representative CRAY of Palmyra.
_________________________________
Divided Report (6-1) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought Not to Pass on Bill "An Act to Prevent Political Patronage with Regard to State Legislators" (H.P. 326) (L.D. 521) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-32) on same Bill.
Signed: Senator: 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) (S.P. 57) (L.D. 118) Bill "An Act to Ensure Continuity of Care for Pretrial Defendants" Committee on JUDICIARY reporting Ought to Pass as Amended by Committee Amendment "A" (S-20) (7-2) (S.P. 101) (L.D. 201) Bill "An Act to Make Permanent the Ability of Certain Retailers and Distilleries to Sell Liquor for Off-premises Consumption and Cocktails for On-premises Consumption" Committee on VETERANS AND LEGAL AFFAIRSreporting Ought to Pass as Amended by Committee Amendment "A" (S-19) (7-3) (S.P. 419) (L.D. 1050) Resolve, Directing the Department of Labor to Request a Federal Waiver to Allow Presumptive Work Eligibility for Asylum Seekers Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (S-18) (7-4) (H.P. 405) (L.D. 628) Bill "An Act to Designate Maine Irish Heritage Day" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass
_________________________________
Emergency Measure
(10-1) Resolve, Regarding Legislative Review of Chapter 5, Section 63: Home Based Supports and Services for Older and Disabled Adults and Chapter 11: Consumer Directed Personal Assistance Services, Major Substantive Rules of the Department of Health and Human Services, Office of Aging and Disability Services (H.P. 328) (L.D. 523)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Acts (10-2) An Act to Establish Adult Protective Services Training Requirements for Professionals Mandated to Report Suspected Abuse, Neglect or Exploitation to Enhance Protection of Incapacitated and Dependent Adults (S.P. 27) (L.D. 35) (10-3) An Act to Clarify Maine Law Regarding Background Checks for the Office of Child and Family Services (H.P. 139) (L.D. 218)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
ORDERS OF THE DAY HOUSE CALENDAR
The following matters, in the consideration of which the House was engaged at the time of adjournment, have preference in the Orders of the Day and continue with such preference until disposed of as provided by House Rule 502.
1. Expression of Legislative Sentiment Recognizing Walker Oliver, of Hodgdon (SLS 81)
- In Senate, READ and PASSED. - CARRIED OVER to any special or regular session, of the 131st Legislature, pursuant to Joint Order S.P. 594 on March 30, 2023. TABLED - February 7, 2023 (Till Later Today) by Representative QUINT of Hodgdon. PENDING - PASSAGE.
2. Joint Order, Directing the Joint Select Committee on Housing to Study the Foreclosure Process in the State (H.P. 372)
- CARRIED OVER to any special or regular session, of the 131st Legislature, pursuant to Joint Order S.P. 594 on March 30, 2023. TABLED - February 14, 2023 (Till Later Today) by Representative DUCHARME of Madison. PENDING - PASSAGE.
3. Bill "An Act to Protect Maine Taxpayers by Requiring a Person to Be a United States Citizen to Receive General Assistance Benefits and to Ensure Municipal Compliance with Federal Immigration Laws" (H.P. 437) (L.D. 668)
(Committee on HEALTH AND HUMAN SERVICES suggested) - CARRIED OVER to any special or regular session, of the 131st Legislature, pursuant to Joint Order S.P. 594 on March 30, 2023. TABLED - February 16, 2023 (Till Later Today) by Representative GREENWOOD of Wales. PENDING - REFERENCE.
4. Expression of Legislative Sentiment in Memory of Jacqueline M. Labbe, of Minot (HLS 82)
- CARRIED OVER to any special or regular session, of the 131st Legislature, pursuant to Joint Order S.P. 594 on March 30, 2023. TABLED - February 28, 2023 (Till Later Today) by Representative LIBBY of Auburn. PENDING - ADOPTION.
5. Resolve, to Create the Commission to Study the Operations of the Maine Legislature (EMERGENCY) (S.P. 436) (L.D. 1067)
- In Senate, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT. - CARRIED OVER to any special or regular session, of the 131st Legislature, pursuant to Joint Order S.P. 594 on March 30, 2023. TABLED - March 7, 2023 (Till Later Today) by Representative TERRY of Gorham. PENDING - REFERENCE IN CONCURRENCE.
6. JOINT RESOLUTION COMMEMORATING WOMEN'S HISTORY MONTH AND INTERNATIONAL WOMEN'S DAY (S.P. 461)
- In Senate, READ and ADOPTED. - CARRIED OVER to any special or regular session, of the 131st Legislature, pursuant to Joint Order S.P. 594 on March 30, 2023. TABLED - March 16, 2023 (Till Later Today) by Representative TERRY of Gorham. PENDING - ADOPTION.
7. HOUSE DIVIDED REPORT - Majority (9) Ought Not to Pass - Minority (3) Ought to Pass - Committee on ENERGY, UTILITIES AND TECHNOLOGY on Bill "An Act to Repeal the Law Regarding the Northern Maine Renewable Energy Development Program" (H.P. 227) (L.D. 376)
- CARRIED OVER to any special or regular session, of the 131st Legislature, pursuant to Joint Order S.P. 594 on March 30, 2023. TABLED - March 16, 2023 (Till Later Today) by Representative TERRY of Gorham. PENDING - ACCEPTANCE OF EITHER REPORT.
8. Bill "An Act to Protect the Quality of Care Provided via Telehealth by Prohibiting Physicians from Prescribing Abortion-inducing Drugs or Devices Through Telehealth or Other Electronic Communication" (H.P. 797) (L.D. 1249)
- In House, REFERRED to the Committee on JUDICIARY on March 21, 2023. - In Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES in NON-CONCURRENCE. - CARRIED OVER to any special or regular session, of the 131st Legislature, pursuant to Joint Order S.P. 594 on March 30, 2023. TABLED - March 28, 2023 (Till Later Today) by Representative TERRY of Gorham. PENDING - FURTHER CONSIDERATION.
9. Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization (EMERGENCY) (H.P. 251) (L.D. 418)
- CARRIED OVER to any special or regular session, of the 131st Legislature, pursuant to Joint Order S.P. 594 on March 30, 2023. TABLED - March 28, 2023 (Till Later Today) by Representative TERRY of Gorham. PENDING - FINAL PASSAGE.
10. Expression of Legislative Sentiment in Memory of Sarah Watson, of Vassalboro (SLS 328)
- In Senate, READ and ADOPTED. TABLED - April 5, 2023 (Till Later Today) by Representative BRADSTREET of Vassalboro. PENDING - ADOPTION.
11. Bill "An Act to Prohibit Campaign Spending by Foreign Governments and Promote an Anticorruption Amendment to the United States Constitution" (I.B. 1) (L.D. 1610)
TABLED - April 11, 2023 (Till Later Today) by Representative SUPICA of Bangor. PENDING - FURTHER ACTION.
12. Bill "An Act to Create the Pine Tree Power Company, a Nonprofit, Customer-owned Utility" (I.B. 2) (L.D. 1611)
TABLED - April 11, 2023 (Till Later Today) by Representative ZEIGLER of Montville. PENDING - FURTHER ACTION.
13. Expression of Legislative Sentiment Recognizing Shawn Vincent, of Auburn (HLS 238)
TABLED - April 12, 2023 (Till Later Today) by Representative ARATA of New Gloucester. PENDING - PASSAGE.
14. HOUSE DIVIDED REPORT - Majority (8) Ought to Pass as Amended by Committee Amendment "A" (H-31) - Minority (5) Ought Not to Pass - Committee on ENVIRONMENT AND NATURAL RESOURCES on RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Right to a Clean and Healthy Environment (H.P. 575) (L.D. 928)
TABLED - April 12, 2023 (Till Later Today) by Representative GRAMLICH of Old Orchard Beach. PENDING - ACCEPTANCE OF EITHER REPORT.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act to Strengthen Maine's Agriculture, Food and Forest Economy by Funding the Maine Agriculture, Food and Forest Products Investment Fund and Amending Related Provisions of Law" (H.P. 1068) (L.D. 1670)
Sponsored by Speaker TALBOT ROSS of Portland. Cosponsored by Senator BLACK of Franklin and Representatives: FAY of Raymond, GUERRETTE of Caribou, HALL of Wilton, PLUECKER of Warren, Senators: HICKMAN of Kennebec, INGWERSEN of York. Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
(3-2) Bill "An Act to Amend the Laws Governing the General Assistance Program Regarding Eligibility, Housing Assistance and State Reimbursement and to Establish a Working Group" (EMERGENCY) (H.P. 1073) (L.D. 1675)
Sponsored by Representative BRENNAN of Portland. Cosponsored by Senator PIERCE of Cumberland and Representatives: CLOUTIER of Lewiston, COLLINGS of Portland, CROCKETT of Portland, GEIGER of Rockland, MEYER of Eliot, PERRY of Calais, SALISBURY of Westbrook, ZAGER of Portland. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-3) Bill "An Act to Strengthen the Sustainability and Value of Maine's Designated Health Information Exchange by Acquiring Enhanced Federal Funding" (H.P. 1074) (L.D. 1676)
Sponsored by Representative PERRY of Calais. Submitted by the Department of Health and Human Services pursuant to Joint Rule 204. Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
_________________________________
(3-4) Bill "An Act Regarding Recommendations for Changing Place Names in the State" (H.P. 1065) (L.D. 1667)
Sponsored by Speaker TALBOT ROSS of Portland. Cosponsored by Senator BALDACCI of Penobscot and Representatives: BOYER of Poland, STOVER of Boothbay, Senators: DUSON of Cumberland, MOORE of Washington. (3-5) Bill "An Act to Provide Staffing for Ongoing Study Commissions During Legislative Sessions" (H.P. 1066) (L.D. 1668)
Sponsored by Representative HASENFUS of Readfield. Cosponsored by Senator HICKMAN of Kennebec. (3-6) Bill "An Act to Require That Copies of Deeds and Survey Plans Be Provided to Municipal Assessors" (H.P. 1067) (L.D. 1669)
Sponsored by Representative ZEIGLER of Montville. Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-7) Bill "An Act to Reduce the Income Tax to 4.5 Percent on the Lowest Tax Bracket and Remove Low-income Families from Taxation" (H.P. 1069) (L.D. 1671)
Sponsored by Representative DUCHARME of Madison. Cosponsored by Senator BENNETT of Oxford and Representatives: ARATA of New Gloucester, BLIER of Buxton, CARLOW of Buxton, CARMICHAEL of Greenbush, HASENFUS of Readfield, MILLETT of Waterford, Senators: BALDACCI of Penobscot, FARRIN of Somerset. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-8) Bill "An Act to Require and Encourage Safe and Interconnected Transportation Construction Projects" (H.P. 1072) (L.D. 1674)
Sponsored by Representative LEE of Auburn. Cosponsored by Senator CHIPMAN of Cumberland and Representatives: ABDI of Lewiston, ANKELES of Brunswick, CRAFTS of Newcastle, GERE of Kennebunkport, JAUCH of Topsham, O'CONNELL of Brewer, SHAW of Auburn, SHEEHAN of Biddeford.
Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(3-9) Bill "An Act to Establish an Affordable Housing Permitting Process" (H.P. 1070) (L.D. 1672)
Sponsored by Representative GERE of Kennebunkport. Cosponsored by Senator POULIOT of Kennebec and Representatives: ARATA of New Gloucester, CAMPBELL of Orrington, COLLAMORE of Pittsfield, GATTINE of Westbrook, GOLEK of Harpswell, STOVER of Boothbay, Senators: PIERCE of Cumberland, VITELLI of Sagadahoc. (3-10) Bill "An Act to Encourage Affordable Housing and Mixed-use Development by Establishing a Thriving Corridors Program" (H.P. 1071) (L.D. 1673)
Sponsored by Representative GERE of Kennebunkport. Cosponsored by Senator POULIOT of Kennebec and Representatives: BLIER of Buxton, CAMPBELL of Orrington, GATTINE of Westbrook, GOLEK of Harpswell, LEE of Auburn, LOOKNER of Portland, WILLIAMS of Bar Harbor, Senator: PIERCE of Cumberland.
Joint Select Committee on HOUSING suggested and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(1-1) Bill "An Act to Allow Student Representation Within the Governance of the University of Maine System" (S.P. 661) (L.D. 1656)
Comes from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(1-2) Bill "An Act to Extend the Time for Certain Public Utilities Commission Proceedings" (S.P. 659) (L.D. 1654) (1-3) Bill "An Act to Amend the Laws Governing Consumer-owned Water Utilities" (S.P. 660) (L.D. 1655)
Come from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-4) RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow Persons Under Guardianship for Mental Illness to Be Electors and to Protect All Electors from Harassment and Intimidation (S.P. 658) (L.D. 1653)
Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
(1-1) Resolve, Authorizing the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands to Enter into Certain Leases (S.P. 664) (L.D. 1659)
Comes from the Senate, REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and ordered printed.
_________________________________
(1-2) Bill "An Act to Amend the Law Governing Certain Sexual Offenses" (S.P. 662) (L.D. 1657)
Comes from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-3) Bill "An Act to Verify the Reduction of Global Greenhouse Gas Emissions for Certain Electric Transmission Line Projects" (S.P. 663) (L.D. 1658) (1-4) Bill "An Act to Provide That Advanced Recycling Facilities Are Subject to Solid Waste Regulation and That Advanced Recycling Does Not Constitute Recycling" (S.P. 665) (L.D. 1660)
Come from the Senate, REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed.
_________________________________
(1-5) Bill "An Act to Increase Reimbursement Under the General Assistance Program" (EMERGENCY) (S.P. 669) (L.D. 1664) (1-6) Bill "An Act to Modernize the State Supplement to Supplemental Security Income by Updating the State Supplement and Removing Marriage Disincentives" (S.P. 671) (L.D. 1666)
Come from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-7) Bill "An Act to Improve Breast Health Care by Providing Coverage for Genetic Counseling and Testing" (S.P. 670) (L.D. 1665)
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-8) Resolve, to Study the Adoption of the Uniform Common Interest Ownership Act (EMERGENCY) (S.P. 667) (L.D. 1662) (1-9) Bill "An Act to Add Political Affiliation as a Protected Class to the Maine Human Rights Act" (S.P. 668) (L.D. 1663)
Come from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-10) Bill "An Act to Require a Liability Automobile Insurance Policy to Cover the Costs of Towing and Storing Certain Vehicles" (S.P. 666) (L.D. 1661)
Committee on TRANSPORTATION suggested and ordered printed.
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. 4
(1-1) The following Joint Order: (S.P. 672)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, April 18, 2023, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.
Comes from the Senate, READ and PASSED.
_________________________________
|
© 2025 - The Maine House of Representatives
Last Edited: Wednesday, February 5, 2025