CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 10th Legislative Day Tuesday, February 5, 2019
Calling of the House to Order by the Speaker.
Prayer by Reverend Carie Johnsen, Unitarian Universalist Community Church of Augusta.
National Anthem by Honorable Betty A. Austin, Skowhegan.
Pledge of Allegiance.
Doctor of the day, Karen Saylor, M.D., Cumberland.
Reading of the Journal of Thursday, January 31, 2019. _________________________________
(1-1) Resolve, Directing the Commissioner of Health and Human Services To Convene a Task Force To Study the Need for Long-term Acute Care Hospital (S.P. 117) (L.D. 439)
Comes from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-2) Bill "An Act To Enhance the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program" (H.P. 324) (L.D. 415)
REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES in the House on January 29, 2019.
Comes from the Senate REFERRED to the Committee on LABOR AND HOUSING in NON-CONCURRENCE.
_________________________________
(2-1) The Following Communication: (H.C. 59)
JENNIFER DECHANT HOUSE OF REPRESENTATIVES 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
January 31, 2019
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Rob:
Please allow this letter to serve as official notification that I must resign my seat as State Representative of House District 52 (Bath) as of February 1, 2019.
Recently I have been offered a unique career opportunity in the private sector that involves significant travel. This new role makes it impossible to continue to fulfill my responsibilities as State Representative.
Unfortunately, I cannot continue to serve what would be my last term due to term limits. Representing the citizens of Bath in the state legislature has been a great honor that I will always treasure.
Respectfully Submitted,
S/Jennifer DeChant
_________________________________
(2-2) The Following Communication: (H.C. 60)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
February 5, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Pursuant to Joint Rule 310, the Committee on Health Coverage, Insurance and Financial Services has approved the request by the sponsor, Senator Foley of York, to report the following "Leave to Withdraw": L.D. 367 An Act To Amend the Definition of "Insurer" under the Maine Guaranteed Access Reinsurance Association Act
Pursuant to Joint Rule 310, the Committee on Transportation has approved the request by the sponsor, Representative McCrea of Fort Fairfield, to report the following "Leave to Withdraw": L.D. 213 An Act To Require Snow Tires or All-weather Tires on Automobiles from October through April
Pursuant to Joint Rule 310, the Committee on Innovation, Development, Economic Advancement and Business has approved the requests for "Leave to Withdraw" by the following sponsors: Senator Breen of Cumberland L.D. 105 An Act To Establish the Office of Outdoor Recreation
Senator Guerin of Penobscot L.D. 106 An Act To Amend the Maine Veterinary Practice Act Relating to Alternative Therapy or Collaborative Treatment
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-3) The Following Communication: (H.C. 61)
MAINE TURNPIKE AUTHORITY 2360 CONGRESS STREET PORTLAND, MAINE 04102
January 30, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Re: An Act to Implement the Recommendations of the Office of Program Evaluation and Government Accountability and the Government Oversight Committee Regarding Quasi-Independent State Entities
Dear Speaker Gideon:
Enclosed are the reports required under 5 MRSA §12023, due February 1, 2019. The reports include: a list of all procurements in 2018 exceeding $10,000 for which competitive procurement was waived; a list of contributions made in 2018 that exceed $1,000. Section 12023(2c) requires a description of changes to the written policies and procedures required by Section 12022. There were no changes to the policies and procedures required by this section in 2018, therefore, there is nothing to report.
In 2018, the Maine Turnpike Authority made $99 million in payments to approximately 681 vendors. The vast majority of these payments, approximately $86 million, were for competitively bid products or services or were legally or legislatively required. The Authority sole-sourced approximately $12 million in 2018. Most of these products or services were either proprietary in nature or were procured under long-term contracts. As these long-term contracts expire, the Authority will seek competitive bids.
Respectfully,
S/Peter Mills Executive Director
_________________________________
(2-4) The Following Communication: (H.C. 62)
MAINE TECHNOLOGY INSTITUTE 8 VENTURE AVENUE BRUNSWICK LANDING BRUNSWICK, MAINE 04011
January 30, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required report from the Maine Technology Institute (MTI) due by February 1, 2019.
Please do not hesitate to contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Brian Whitney President
_________________________________
(2-5) The Following Communication: (H.C. 63)
STATE OF MAINE WORKERS' COMPENSATION BOARD OFFICE OF EXECUTIVE DIRECTOR 442 CIVIC CENTER DRIVE, SUITE 100 AUGUSTA, MAINE 04333-0027
January 31, 2019
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required report from the Workers' Compensation Board due by February 1, 2019.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/John C. Rohde Executive Director
_________________________________
(2-6) The Following Communication: (H.C. 64)
MAINE STATE HOUSING AUTHORITY 353 WATER STREET AUGUSTA, MAINE 04330-4633
January 31, 2019
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required report from the Maine State Housing Authority due by February 1, 2019.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Daniel Brennan Director
_________________________________
(2-7) The Following Communication: (H.C. 65)
MAINE COMMUNITY COLLEGE SYSTEM OFFICE OF THE PRESIDENT 323 STATE STREET AUGUSTA, MAINE 04330-7131
January 29, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Dear Speaker Gideon and President Jackson:
On behalf of the Board of Trustees of the Maine Community College System (MCCS), I respectfully submit the attached report on certain procurements, contributions, and policy changes for the period July 1, 2017 through June 30, 2018 as required by 5 MRSA §12023.
To compile this report, MCCS used customized reporting features built into our business management systems. We then tested the validity of those reports and reviewed several transactions with college personnel. Combined, the seven colleges and the MCCS System Office make thousands of purchases each year.
While reporting is complex, our review indicates that the colleges' compliance with existing policies is extremely high, and expenditures are consistently mission related. In those few areas where we have identified need for improvement, refinements have been made or are under way.
MCCS will continue to use its internal controls and annual outside audit to adapt its systems to changing needs, and our Board of Trustees will continue to monitor compliance through regular reporting and an ongoing dialogue with auditors.
If you have any questions, please do not hesitate to contact me. Thank you.
Sincerely yours,
S/David Daigler President
_________________________________
(2-8) The Following Communication: (H.C. 66)
STATE OF MAINE CHILD DEVELOPMENT SERVICES 78 STATE HOUSE STATION AUGUSTA, MAINE 04333-0078
January 31, 2019
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from Child Development Services due by February 1, 2019.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Roy K. Fowler State Director Child Development Services
_________________________________
(2-9) The Following Communication: (H.C. 67)
MAINEPERS P.O. BOX 349 AUGUSTA, MAINE 04332-0349
January 30, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
The Maine Public Employees Retirement System (MainePERS) is submitting the enclosed report pursuant to 5 M.R.S.A. §12023 to provide information on procurement, contributions, and changes to relevant policies and procedures by MainePERS during Fiscal Year 2018.
We would be pleased to respond to any questions you might have about the report.
Sincerely,
S/Sandra J. Matheson Executive Director
_________________________________
(2-10) The Following Communication: (H.C. 68)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
February 5, 2019
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 1, 2019
Honorable Robert S. Duchesne of Old Town for appointment to the Board of Environmental Protection.
Pursuant to Title 38, MRSA §341-C, this appointment is contingent on the Maine Senate's confirmation after review by the Joint Standing Committee on Environment and Natural Resources.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-11) The Following Communication: (H.C. 69)
MAINE MUNICIPAL BOND BANK 127 COMMUNITY DRIVE AUGUSTA, MAINE 04338-2268
January 30, 2019
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required report from the Maine Municipal Bond Bank due by February l, 2019.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-9386 or by email atmrg@mmbb.com.
Sincerely Yours,
S/Michael R. Goodwin Executive Director
_________________________________
(2-12) The Following Communication: (H.C. 70)
MAINE HEALTH AND HIGHER EDUCATIONAL FACILITIES AUTHORITY 127 COMMUNITY DRIVE AUGUSTA, MAINE 04338-2268
January 30, 2019
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required report from the Maine Health and Higher Educational Facilities Authority due by February 1, 2019.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-1958 or by email at mrg@mhhefa.com.
Sincerely Yours,
S/Michael R. Goodwin Executive Director
_________________________________
(2-13) The Following Communication: (H.C. 71)
MAINE GOVERNMENTAL FACILITIES AUTHORITY 127 COMMUNITY DRIVE AUGUSTA, MAINE 04338-2268
January 30, 2019
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear President Jackson and Speaker Gideon:
Pursuant to 5 MRSA, Section 12023, please consider this the letter of transmittal for the required report from the Maine Governmental Facilities Authority due by February 1, 2019.
Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-9386 or by email atmrg@mgfa.com.
Sincerely Yours,
S/Michael R. Goodwin Executive Director
_________________________________
(2-14) The Following Communication: (H.C. 72)
MAINE PORT AUTHORITY 16 STATE HOUSE STATION AUGUSTA, MAINE 04333-0016
January 31, 2019
Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, Maine 04333
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
In Re: Maine Port Authority Legislative Report
Dear Mr. President and Madam Speaker:
Pursuant to 5 MRSA, Section 12023, the Maine Port Authority is pleased to submit the following report to the Legislature, due by February 1, 2019.
Please contact me directly at (207) 557-0923 if you have any questions or need additional information.
Sincerely,
S/Jonathan Nass, CEO
_________________________________
(2-15) The Following Communication: (S.C. 94)
MAINE SENATE 129TH LEGISLATURE OFFICE OF THE SECRETARY
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
In accordance with 3 MRSA §158 and Joint Rule 506 of the 129th Maine Legislature, please be advised that the Senate today confirmed the following nominations:
Upon the recommendation of the Committee on Appropriations and Financial Affairs, Kirsten Figueroa of Gardiner for appointment as the Commissioner of the Department of Administrative and Financial Services;
Upon the recommendation of the Committee on Inland Fisheries and Wildlife, Judith Camuso of Freeport for appointment as the Commissioner of the Department of Inland Fisheries and Wildlife;
Upon the recommendation of the Committee on Innovation, Development, Economic Advancement and Business, Heather Johnson of Norridgewock for appointment as the Commissioner of the Department of Economic and Community Development;
Upon the recommendation of the Committee on Labor and Housing,
Laura Fortman of Nobleboro for appointment as the Commissioner of the Department of Labor;
John C. Rohde of Cumberland for appointment as the Executive Director, Maine Workers' Compensation Board;
Upon the recommendation of the Committee on Marine Resources, Patrick C. Keliher of South Gardiner for appointment as the Commissioner of the Department of Marine Resources;
Upon the recommendation of the Committee on Transportation, Bruce A. Van Note of Topsham for appointment as the Commissioner of the Department of Transportation;
Upon the recommendation of the Committee on Veterans and Legal Affairs, Douglas A. Farnham of Bangor for appointment as the Adjutant General - Commissioner of Defense, Veterans and Emergency Management;
Upon the recommendation of the Committee on Environment and Natural Resources, Gerald D. Reid of Harpswell for appointment as the Commissioner of the Department of Environmental Protection.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Change the Composition of the Maine Land Use Planning Commission" (H.P. 412) (L.D. 568)
Sponsored by Representative DUNPHY of Old Town. Cosponsored by Representatives: HICKMAN of Winthrop, MARTIN of Sinclair, McCREA of Fort Fairfield, O'NEIL of Saco, SKOLFIELD of Weld, STANLEY of Medway, Senators: BLACK of Franklin, DILL of Penobscot. (3-2) Resolve, Directing the Department of Agriculture, Conservation and Forestry To Submit to the United States Secretary of Agriculture a Plan for Continued Implementation of the Maine Industrial Hemp Program (EMERGENCY) (H.P. 413) (L.D. 569)
Sponsored by Representative HICKMAN of Winthrop. Cosponsored by President JACKSON of Aroostook and Representatives: LANDRY of Farmington, MAREAN of Hollis, MAXMIN of Nobleboro, STANLEY of Medway, TALBOT ROSS of Portland, Senators: BLACK of Franklin, DILL of Penobscot, MIRAMANT of Knox. (3-3) Bill "An Act Regarding Licensing of Land-based Aquaculture Facilities" (H.P. 448) (L.D. 620)
Sponsored by Representative DODGE of Belfast. Cosponsored by Senator MIRAMANT of Knox and Representatives: ALLEY of Beals, BEEBE-CENTER of Rockland, DOUDERA of Camden, HEPLER of Woolwich, HICKMAN of Winthrop, McCREA of Fort Fairfield, McCREIGHT of Harpswell, Senator: GRATWICK of Penobscot. Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
(3-4) Bill "An Act To Provide Supplemental Appropriations and Allocations for the Operations of State Government" (H.P. 439) (L.D. 611)
Sponsored by Representative JORGENSEN of Portland. Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS suggested and ordered printed.
_________________________________
(3-5) Bill "An Act To Ensure Comprehensive Access to Menstrual Products in All Maine's Jails, County Correctional Facilities and State Correctional and Detention Facilities" (H.P. 457) (L.D. 628)
Sponsored by Representative WARREN of Hallowell. Cosponsored by Senator DESCHAMBAULT of York and Representatives: DUNPHY of Old Town, EVANGELOS of Friendship, GROHOSKI of Ellsworth, MADIGAN of Waterville, O'NEIL of Saco, SHARPE of Durham, TALBOT ROSS of Portland. Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-6) Bill "An Act To Create an Airplane Mechanic Education Program" (H.P. 414) (L.D. 570)
Sponsored by Representative CARDONE of Bangor. Cosponsored by Senator GRATWICK of Penobscot and Representatives: CAMPBELL of Orrington, KORNFIELD of Bangor, LYFORD of Eddington, SCHNECK of Bangor, STANLEY of Medway, VEROW of Brewer, Senators: DILL of Penobscot, GUERIN of Penobscot. (3-7) Resolve, Directing the Department of Education To Develop and Implement an Online Learning Platform for Students and Educators (H.P. 420) (L.D. 576)
Sponsored by Representative BRENNAN of Portland. Cosponsored by Senator MILLETT of Cumberland and Representatives: DODGE of Belfast, FARNSWORTH of Portland, FECTEAU of Biddeford, JORGENSEN of Portland, KORNFIELD of Bangor, MASTRACCIO of Sanford, McCREA of Fort Fairfield, TALBOT ROSS of Portland. (3-8) Bill "An Act To Increase Access to Nutritious Foods in Schools by Implementing an After-school Food Program for At-risk Students" (EMERGENCY) (H.P. 421) (L.D. 577)
Sponsored by Representative BRENNAN of Portland. Cosponsored by Senator MILLETT of Cumberland and Representatives: CRAVEN of Lewiston, DOORE of Augusta, FARNSWORTH of Portland, FECTEAU of Biddeford, HICKMAN of Winthrop, JORGENSEN of Portland, PERRY of Calais, TALBOT ROSS of Portland. (3-9) Bill "An Act To Require Career Options Education for High School Students" (H.P. 431) (L.D. 587)
Sponsored by Representative CROCKETT of Portland. Cosponsored by Senator POULIOT of Kennebec and Representatives: BERRY of Bowdoinham, BRENNAN of Portland, FARNSWORTH of Portland, HANDY of Lewiston, HEPLER of Woolwich, KRYZAK of Acton, SAMPSON of Alfred. (3-10) Resolve, Directing the State Board of Education To Adopt Rules Prohibiting Teachers in Public Schools from Engaging in Political, Ideological or Religious Advocacy in the Classroom (H.P. 433) (L.D. 589)
Sponsored by Representative LOCKMAN of Bradley. Cosponsored by Senator GUERIN of Penobscot and Representatives: ARATA of New Gloucester, BRADSTREET of Vassalboro, CAMPBELL of Orrington, O'CONNOR of Berwick, PERKINS of Oakland. (3-11) Bill "An Act To Provide Funding for Maine Public" (H.P. 438) (L.D. 610)
Sponsored by Representative JORGENSEN of Portland. Cosponsored by Senator SANBORN, L. of Cumberland and Representatives: BLUME of York, DeCHANT of Bath, GATTINE of Westbrook, RILEY of Jay, TEPLER of Topsham. (3-12) Bill "An Act To Provide Funding for the Naval Museum and Gardens in Brunswick" (H.P. 454) (L.D. 626)
Sponsored by Representative TEPLER of Topsham. Cosponsored by Senator CARSON of Cumberland and Representatives: ALLEY of Beals, DAUGHTRY of Brunswick, McCREIGHT of Harpswell, SCHNECK of Bangor, SHEATS of Auburn, SKOLFIELD of Weld, TUCKER of Brunswick, ZEIGLER of Montville. Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-13) Bill "An Act To Direct Electric Utilities To Provide Comparative Usage Data on Customer Billing Statements" (H.P. 425) (L.D. 581)
Sponsored by Representative RISEMAN of Harrison. Cosponsored by Senator MIRAMANT of Knox and Representatives: ACKLEY of Monmouth, EVANGELOS of Friendship, HIGGINS of Dover-Foxcroft, PLUECKER of Warren. (3-14) Bill "An Act To Provide Purchase Rebates for Battery Electric Vehicles" (H.P. 442) (L.D. 614)
Sponsored by Representative INGWERSEN of Arundel. Cosponsored by Representatives: BABBIDGE of Kennebunk, CLOUTIER of Lewiston, DODGE of Belfast, HEPLER of Woolwich, JORGENSEN of Portland, KESSLER of South Portland, MEYER of Eliot, PLUECKER of Warren. Committee on ENERGY, UTILITIES AND TECHNOLOGY suggested and ordered printed.
_________________________________
(3-15) Bill "An Act To Restore Regular Mapping of Eelgrass Beds in the State" (H.P. 403) (L.D. 559)
Sponsored by Representative McCREIGHT of Harpswell. Cosponsored by Senator CARSON of Cumberland and Representatives: ACKLEY of Monmouth, DODGE of Belfast, HUTCHINS of Penobscot, TUCKER of Brunswick, TUELL of East Machias, ZEIGLER of Montville, Senator: VITELLI of Sagadahoc. (3-16) Bill "An Act To Improve Shoreland Zoning Rules and Enforcement To Support Municipalities" (H.P. 406) (L.D. 562)
Sponsored by Representative BLUME of York. Cosponsored by Senator BREEN of Cumberland and Representatives: BAILEY of Saco, DENK of Kennebunk, FAY of Raymond, LANDRY of Farmington, McCREIGHT of Harpswell, McDONALD of Stonington, RYKERSON of Kittery. (3-17) Bill "An Act To Establish the Maine Coastal Risks and Hazards Commission" (H.P. 409) (L.D. 565)
Sponsored by Representative BLUME of York. Cosponsored by Senator BREEN of Cumberland and Representatives: BAILEY of Saco, COOPER of Yarmouth, DODGE of Belfast, HOBBS of Wells, HYMANSON of York, JORGENSEN of Portland, McCREIGHT of Harpswell. (3-18) Bill "An Act To Increase the Bottle Redemption Deposit and the Amount Retained by Bottle Redemption Centers" (H.P. 419) (L.D. 575)
Sponsored by Representative HANINGTON of Lincoln. Cosponsored by Representatives: CAMPBELL of Orrington, FOSTER of Dexter, GRIGNON of Athens, JOHANSEN of Monticello, LYFORD of Eddington, TUELL of East Machias. (3-19) Bill "An Act To Update Beverage Container Deposits and Redemption Values" (H.P. 423) (L.D. 579)
Sponsored by Representative BERRY of Bowdoinham. Cosponsored by Senator DAVIS of Piscataquis and Representatives: ACKLEY of Monmouth, BEEBE-CENTER of Rockland, BROOKS of Lewiston, DEVIN of Newcastle, RISEMAN of Harrison, TUCKER of Brunswick. (3-20) Bill "An Act To Increase Vegetative Buffers in the Shoreland Zone" (H.P. 426) (L.D. 582)
Sponsored by Representative FAY of Raymond. (3-21) Bill "An Act To Promote Climate Resiliency Measures To Protect Beaches and Near-shore Infrastructure" (H.P. 434) (L.D. 590)
Sponsored by Representative BLUME of York. Cosponsored by Representatives: BAILEY of Saco, DODGE of Belfast, HEPLER of Woolwich, HOBBS of Wells, McCREIGHT of Harpswell, PEOPLES of Westbrook. (3-22) Bill "An Act To Prohibit Extruded Polystyrene Food Service Containers" (H.P. 449) (L.D. 621)
Sponsored by Representative CARNEY of Cape Elizabeth. Cosponsored by Senator MILLETT of Cumberland and Representatives: DENK of Kennebunk, GROHOSKI of Ellsworth, LANDRY of Farmington, MAXMIN of Nobleboro, TALBOT ROSS of Portland, ZEIGLER of Montville, Senators: BREEN of Cumberland, CARSON of Cumberland. Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(3-23) Resolve, To Create a Pilot Program To Assist the Transition to Recovery of Persons Suffering from Opioid Use Disorder (H.P. 422) (L.D. 578)
Sponsored by Representative HYMANSON of York. Cosponsored by Senator BELLOWS of Kennebec and Representatives: GATTINE of Westbrook, MADIGAN of Waterville, PERRY of Calais, STOVER of Boothbay. (3-24) Resolve, Directing the Department of Health and Human Services To Study the State's Long-term Services and Supports System for Older Adults (H.P. 427) (L.D. 583)
Sponsored by Representative FAY of Raymond. Cosponsored by Senator MOORE of Washington and Representatives: CEBRA of Naples, CRAVEN of Lewiston, JORGENSEN of Portland, MASTRACCIO of Sanford, MEYER of Eliot, PERRY of Calais, TUELL of East Machias, Senator: CLAXTON of Androscoggin. (3-25) Resolve, Concerning the Adoption of Rules To Carry Out the Purpose of the Bridging Rental Assistance Program (H.P. 441) (L.D. 613)
Sponsored by Representative FARNSWORTH of Portland. Cosponsored by Representatives: ACKLEY of Monmouth, BRENNAN of Portland, HYMANSON of York, McCREIGHT of Harpswell, PERRY of Calais, RECKITT of South Portland, WARREN of Hallowell, Senator: CARSON of Cumberland. (3-26) Bill "An Act To Protect the Integrity of the MaineCare Program" (H.P. 443) (L.D. 615)
Sponsored by Representative HYMANSON of York. Cosponsored by Senator GRATWICK of Penobscot and Representatives: MADIGAN of Waterville, STOVER of Boothbay. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-27) Bill "An Act To Amend the Continuing Education Requirements for Prescribers of Opioid Medication" (H.P. 402) (L.D. 558)
Sponsored by Representative HYMANSON of York. Cosponsored by Senators: CLAXTON of Androscoggin, GRATWICK of Penobscot. (3-28) Bill "An Act To Protect Vulnerable Adults from Financial Exploitation" (H.P. 410) (L.D. 566)
Sponsored by Representative BAILEY of Saco. Cosponsored by Senator FOLEY of York and Representatives: BABINE of Scarborough, COREY of Windham, FAY of Raymond, MASTRACCIO of Sanford, PRESCOTT of Waterboro, TEPLER of Topsham, TUELL of East Machias, Senator: SANBORN, H. of Cumberland. (3-29) Bill "An Act To Create Uniform Practices for Medicare Beneficiaries in Small Group Plans" (H.P. 444) (L.D. 616)
Sponsored by Representative HUTCHINS of Penobscot. Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES suggested and ordered printed.
_________________________________
(3-30) Bill "An Act To Increase to 3 the Number of Youth Deer Hunting Days" (H.P. 445) (L.D. 617)
Sponsored by Representative HUTCHINS of Penobscot. Cosponsored by Representatives: DeVEAU of Caribou, LYFORD of Eddington, McCREIGHT of Harpswell, ORDWAY of Standish, STEWART of Presque Isle, Senator: TIMBERLAKE of Androscoggin. Committee on INLAND FISHERIES AND WILDLIFE suggested and ordered printed.
_________________________________
(3-31) Bill "An Act To Facilitate the Purchase of Textbooks for Low-income College Students" (H.P. 452) (L.D. 624)
Sponsored by Representative DAUGHTRY of Brunswick. Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS suggested and ordered printed.
_________________________________
(3-32) Bill "An Act To Extend Time Limits for Placing Land in Trust Status under the Maine Indian Claims Settlement" (H.P. 417) (L.D. 573)
Sponsored by Representative MOONEN of Portland. (3-33) Bill "An Act To Clarify That Petitions for Certiorari to the Supreme Court of the United States Are Included within the Definition of Indigent Legal Services" (H.P. 418) (L.D. 574)
Sponsored by Representative MOONEN of Portland. (3-34) Bill "An Act To Confer Maine Jurisdiction in Civil Suits Involving Certain Contracts" (H.P. 432) (L.D. 588)
Sponsored by Representative FARNSWORTH of Portland. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-35) Bill "An Act To Create a Universal Basic Income" (H.P. 411) (L.D. 567)
Sponsored by Representative SYLVESTER of Portland. (BY REQUEST) (3-36) Bill "An Act To Improve the Advocate Program Established by the Workers' Compensation Board" (H.P. 424) (L.D. 580)
Sponsored by Representative SYLVESTER of Portland. (3-37) Bill "An Act To Convert Stipends to Base Pay for Child Protective Workers" (H.P. 428) (L.D. 584)
Sponsored by Representative GATTINE of Westbrook. Cosponsored by Senator BELLOWS of Kennebec and Representatives: DOORE of Augusta, HARNETT of Gardiner, HICKMAN of Winthrop, PEOPLES of Westbrook, SYLVESTER of Portland, WARREN of Hallowell, Senators: LAWRENCE of York, POULIOT of Kennebec. (3-38) Bill "An Act To Create Flexibility in Affordable Housing Calculations" (H.P. 435) (L.D. 591)
Sponsored by Representative SYLVESTER of Portland. (3-39) Bill "An Act To Promote Youth Employment" (H.P. 440) (L.D. 612)
Sponsored by Representative BRADSTREET of Vassalboro. Cosponsored by Senator GUERIN of Penobscot and Representatives: ARATA of New Gloucester, FAULKINGHAM of Winter Harbor, KESCHL of Belgrade, LOCKMAN of Bradley, STETKIS of Canaan, TUELL of East Machias. (3-40) Bill "An Act To Improve Public Sector Labor Relations" (H.P. 450) (L.D. 622)
Sponsored by Representative TUCKER of Brunswick. Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
(3-41) Bill "An Act To Remove Nighttime Restrictions on Lobster Fishing in a Certain Area in the Bay of Fundy" (EMERGENCY) (H.P. 446) (L.D. 618)
Sponsored by Representative TUELL of East Machias. Cosponsored by Senator MOORE of Washington and Representatives: ALLEY of Beals, DEVIN of Newcastle, FAULKINGHAM of Winter Harbor, McCREIGHT of Harpswell, McDONALD of Stonington. (3-42) Bill "An Act To Ensure a Seat on the Shellfish Advisory Council Is Held by a Person with a Background and Credentials in a Field of Marine Science" (H.P. 458) (L.D. 629)
Sponsored by Representative McCREIGHT of Harpswell. Cosponsored by Senator DOW of Lincoln and Representatives: ALLEY of Beals, BERRY of Bowdoinham, BLUME of York, HEPLER of Woolwich, STEARNS of Guilford, Senator: VITELLI of Sagadahoc. Committee on MARINE RESOURCES suggested and ordered printed.
_________________________________
(3-43) Bill "An Act To Help Municipalities Prepare for Sea Level Rise" (H.P. 407) (L.D. 563)
Sponsored by Representative BLUME of York. Cosponsored by Senator BREEN of Cumberland and Representatives: BAILEY of Saco, BRYANT of Windham, DENK of Kennebunk, HOBBS of Wells, HYMANSON of York, JORGENSEN of Portland, McCREIGHT of Harpswell, RYKERSON of Kittery. (3-44) Bill "An Act Regarding the State Bird" (H.P. 416) (L.D. 572)
Sponsored by Representative AUSTIN of Skowhegan. Cosponsored by Senator DIAMOND of Cumberland and Representatives: BRYANT of Windham, DUNPHY of Old Town, HICKMAN of Winthrop, PERKINS of Oakland, SHEATS of Auburn, WHITE of Washburn, Senators: MOORE of Washington, ROSEN of Hancock. (3-45) Bill "An Act To Allow the Adoption of Ordinances Prohibiting the Accumulation of Trash on Private Property in Plantations and Unorganized Territories" (H.P. 429) (L.D. 585)
Sponsored by Representative McCREA of Fort Fairfield. Cosponsored by Senator VITELLI of Sagadahoc and Representatives: ALLEY of Beals, DUNPHY of Old Town, FARNSWORTH of Portland, FAY of Raymond, HANINGTON of Lincoln, MARTIN of Sinclair, STANLEY of Medway, WHITE of Waterville. (3-46) Resolve, To Establish a Background Check Consolidation Commission (EMERGENCY) (H.P. 436) (L.D. 592)
Sponsored by Representative McCREA of Fort Fairfield. Cosponsored by Senator VITELLI of Sagadahoc and Representatives: ACKLEY of Monmouth, CARDONE of Bangor, DUNPHY of Old Town, FARNSWORTH of Portland, MARTIN of Sinclair, SCHNECK of Bangor, STANLEY of Medway, WHITE of Waterville. (3-47) Bill "An Act To Amend the Charter of the City of Brewer High School District" (H.P. 451) (L.D. 623)
Sponsored by Representative VEROW of Brewer. Cosponsored by Senator LIBBY of Androscoggin and Representatives: CAMPBELL of Orrington, LYFORD of Eddington, STANLEY of Medway, Senator: ROSEN of Hancock. Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-48) Bill "An Act To Improve Access to Property Tax Exemptions for New Homeowners" (H.P. 404) (L.D. 560)
Sponsored by Representative GROHOSKI of Ellsworth. (3-49) Bill "An Act To Exempt from Taxation Certain Out-of-state Pensions" (H.P. 405) (L.D. 561)
Sponsored by Representative BLUME of York. Cosponsored by Representatives: BAILEY of Saco, DENK of Kennebunk, LANDRY of Farmington, MARTIN of Eagle Lake, McCREIGHT of Harpswell, RYKERSON of Kittery, Senator: BREEN of Cumberland. (3-50) Bill "An Act To Encourage the Installation of Solar Panels on Residential Property" (H.P. 408) (L.D. 564)
Sponsored by Representative BLUME of York. Cosponsored by Senator BREEN of Cumberland and Representatives: BABINE of Scarborough, BAILEY of Saco, DENK of Kennebunk, HOBBS of Wells, HYMANSON of York, McCREIGHT of Harpswell, RYKERSON of Kittery. (3-51) Bill "An Act To Provide Municipalities Additional Sales Tax Revenue from Lodging Sales" (H.P. 437) (L.D. 609)
Sponsored by Representative TERRY of Gorham. Cosponsored by Representatives: CARNEY of Cape Elizabeth, COOPER of Yarmouth, MATLACK of St. George, McCREIGHT of Harpswell, TIPPING of Orono, Senator: CHIPMAN of Cumberland. (3-52) Bill "An Act To Phase Out the Insurance Premium Tax on Annuities" (H.P. 453) (L.D. 625)
Sponsored by Representative STANLEY of Medway. Cosponsored by Senator DOW of Lincoln and Representatives: BICKFORD of Auburn, CAMPBELL of Orrington, MAREAN of Hollis, NADEAU of Winslow, VEROW of Brewer. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-53) Resolve, Directing the Department of Transportation To Initiate a Service Development Plan for Commuter and Passenger Train Service between Portland and the Lewiston and Auburn Area (H.P. 415) (L.D. 571)
Sponsored by Representative SHEATS of Auburn. Cosponsored by Senator CLAXTON of Androscoggin and Representatives: BROOKS of Lewiston, CLOUTIER of Lewiston, COLLINGS of Portland, HANDY of Lewiston, Senators: BELLOWS of Kennebec, CHIPMAN of Cumberland. (3-54) Bill "An Act Regarding the Department of Transportation's Use of Sediment Erosion Control Systems" (H.P. 430) (L.D. 586)
Sponsored by Representative CAMPBELL of Orrington. Cosponsored by Senator FOLEY of York and Representatives: CARDONE of Bangor, FAY of Raymond, LYFORD of Eddington, PERKINS of Oakland, TUCKER of Brunswick, VEROW of Brewer, Senators: BLACK of Franklin, GRATWICK of Penobscot. Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(3-55) RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding Early Voting (H.P. 447) (L.D. 619)
Sponsored by Representative SCHNECK of Bangor. Cosponsored by Senator LUCHINI of Hancock and Representatives: CARDONE of Bangor, CUDDY of Winterport, DUNPHY of Old Town, FARNSWORTH of Portland, KORNFIELD of Bangor, MARTIN of Sinclair, McCREA of Fort Fairfield, TALBOT ROSS of Portland.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
Pursuant to Statute
(3-56) Representative WARREN for the Criminal Law Advisory Commission pursuant to the Maine Revised Statutes, Title 17-A, section 1354, subsection 2 asks leave to report that the accompanying Bill "An Act Regarding Portable Electronic Device Content, Location Information and Tracking Devices" (H.P. 455) (L.D. 627)
Be REFERRED to the Committee on JUDICIARY and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative STEWART of Presque Isle, the following Joint Resolution: (H.P. 456) (Cosponsored by Senator CHENETTE of York)
JOINT RESOLUTION RECOGNIZING FEBRUARY AS 2-1-1 MONTH
WHEREAS, 2-1-1 Maine is a comprehensive statewide directory of more than 8,000 health and human services available in the State; and
WHEREAS, in order to promote the 2-1-1 Maine health and human services and emergency preparedness helpline, which provides Maine citizens free and confidential referrals to needed resources, we recognize February 2019 as 2-1-1 Month; and
WHEREAS, 2-1-1 Maine helps to identify existing gaps in health and human services; and
WHEREAS, throughout the State, 2-1-1 Maine provides around-the-clock service through efficient and effective responses to questions arising from the growing complexities and needs in health, financial and human services; and
WHEREAS, 2-1-1 Maine provides emergency operations during times of natural and other disasters, including providing accurate and timely information for preparations and longer-term referrals for follow-up services, as evidenced by its role in supporting the Maine Emergency Management Agency during the agency's responses to the 2016 drought and the October 2017 wind storm, as well as its support of seasonal needs such as warming and cooling centers;and
WHEREAS, during this past year, 2-1-1 Maine has directed over 7,300 Maine citizens to heating and utility assistance services, which may have prevented people from contacting the wrong agency for a federal Low-Income Home Energy Assistance Program benefit, prevented utility shutoffs and saved people from spending winter nights without fuel; and
WHEREAS, since 2006, 2-1-1 Maine call specialists have assisted with more than 700,000 requests to locate health and human services information, fielding over 38,500 calls and over 4,000 text messages and e-mails in 2018 from people looking for help for themselves or someone they know; and
WHEREAS, 2-1-1 Maine handles a number of specialized services, including the opiate helpline and the gambling helpline, and is also a resource for finding information about such needs as tax preparation and mental health services; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Twenty-ninth Legislature now assembled in the First Regular Session, on behalf of the people we represent, take this opportunity to recognize February 2019 as 2-1-1 Month.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) the Honorable David Brenerman, of Portland, formerly the Mayor of Portland, a Portland City Council member and a member of the Maine House of Representatives, who has received the Leadership in the Public Sector Award from the Portland Regional Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 48)
(5-2) Deanna Sherman, of Gorham, President and Chief Executive Officer of Dead River Company, who has received the Leadership in the Private Sector Award from the Portland Regional Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 49)
(5-3) Charlie Eshbach, of Falmouth, Founding President and General Manager of the Portland Sea Dogs, who has received the Leadership in Economic Development Award from the Portland Regional Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 50)
(5-4) Summer Ross, of Salem Township, a senior at Mt. Abram Regional High School and a member of the girls basketball team, who recently scored her 1,000th career point. We extend our congratulations and best wishes;
(SLS 58)
(5-5) Hunter Barden, of Arundel, who received the first-ever Citizenship Award from the Mildred L. Day School. We extend our congratulations and best wishes;
(SLS 59)
(5-6) Scrummy Afters, of Hallowell, which was named the Best Candy Store in Maine by national news outlet MSN. We extend our congratulations and best wishes;
(HLS 50) Presented by Representative WARREN of Hallowell. Cosponsored by Senator BELLOWS of Kennebec.
(5-7) Kelly A. Martin, of Fort Kent, Vice Chair of the Board of Trustees of the University of Maine System, who has received the Citizen of the Year Award from the Greater Fort Kent Area Chamber of Commerce for her service and the many important roles she has filled in the volunteer community. We extend our congratulations and best wishes;
(HLS 51) Presented by Representative MARTIN of Eagle Lake. Cosponsored by President JACKSON of Aroostook.
(5-8) Randy M. Gagne, of Searsmont, Chief of the Camden Police Department, on his thirty years of service with the department, the past eight years as chief. Since July 2016, Chief Gagne has also served as Chief of the Rockport Police Department. We extend our congratulations and best wishes;
(HLS 55) Presented by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox, Senator HERBIG of Waldo, Representative ZEIGLER of Montville.
(5-9) McKenzy Ouellette, of Newfield, a student at Massabesic High School and a player on the girls basketball team, who recently scored her 1,000th career point. We extend our congratulations and best wishes;
(HLS 57) Presented by Representative SAMPSON of Alfred. Cosponsored by Senator WOODSOME of York.
(5-10) Elmer Harmon, of Dennysville, who retired from the Naval Computer and Telecommunication Station in Cutler after 40 years of service. We extend our congratulations and best wishes;
(HLS 58) Presented by Representative TUELL of East Machias. Cosponsored by Senator MOORE of Washington, Representative JAVNER of Chester.
In Memory of: (5-11) Ralph Ivan Lancaster, Jr., of Falmouth. Mr. Lancaster was a partner of Pierce Atwood LLP and practiced law for over 55 years. He served as Counsel for the United States before the International Court of Justice in a case concerning delimitation of the Maritime Boundary in the Gulf of Maine and twice as Special Master by appointment of the United States Supreme Court. He was a member of the Legal Advisory Board of Martindale-Hubbell, served as President of the Maine State Bar Association and was a Member of the House of Delegates of the American Bar Association. He served as Chair of the Standing Committee on Federal Judiciary of the American Bar Association, was President of the American College of Trial Lawyers from 1989 to 1990 and was a Fellow of the American College of Trial Lawyers. Mr. Lancaster will be long remembered and sadly missed by his wife of over 64 years, Mary Lou, by his family, friends and colleagues and by all those whose lives he touched;
(SLS 60)
(5-12) Frederick Orville Smith II, of Farmington. Mr. Smith was a veteran of the United States Navy, having served as a Lieutenant Commander in the United States Naval Reserve. He was the President and Treasurer of Fred O. Smith Manufacturing of New Vineyard and worked as an account manager at Old Ford Antiques and Collectibles. In 2017, he received the Albert Nelson Marquis Lifetime Achievement Award from Marquis Who's Who. He served on numerous Republican committees at the local, state and national levels and was a member of the New Vineyard Fire Department, Old South Congregational Church in Farmington and Town of Farmington Budget Committee. He was a member of the Farmington Downtown Business Association, Farmington Elks Lodge, Kora Temple Shrine, Farmington American Legion and Maine Lodge #20, Ancient Free and Accepted Masons. He also served as President of the Farmington Rotary Club. Mr. Smith will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 61)
(5-13) Thomas M. Couming, of Kennebunk. Mr. Couming served in the United States Air Force from 1964 to 1968. He had a career in Human Resources and worked nationally as a diversity consultant, creating programs and facilitating trainings for more inclusive workplaces and advocating for the LGBT community, minority groups and women. He helped found the nonprofit Can Do Program, a bottle redemption project whose proceeds were donated to feed the hungry. He also, through that program, mentored teenage volunteers from the community. His concern for Mainers of all ages was reflected in his daily dedication to citizen activism. Mr. Couming will be long remembered and sadly missed by his wife of 48 years, Mary, by his family and friends and by all those whose lives he touched;
(HLS 56) Presented by Representative BABBIDGE of Kennebunk. Cosponsored by Senator FOLEY of York, Representative DENK of Kennebunk.
_________________________________
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. Bill "An Act To Extend the Refundability of the Educational Opportunity Tax Credit to Students in the Behavioral Health Field" (H.P. 275) (L.D. 349)
(Committee on TAXATION suggested) TABLED - January 24, 2019 (Till Later Today) by Representative MOONEN of Portland. PENDING - REFERENCE.
2. Bill "An Act To Prohibit Municipalities from Prohibiting Short-term Rentals" (H.P. 172) (L.D. 209)
- In House, REFERRED to the Committee on LABOR AND HOUSING on January 22, 2019. - In Senate, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT in NON-CONCURRENCE. TABLED - January 29, 2019 (Till Later Today) by Representative MOONEN of Portland. PENDING - FURTHER CONSIDERATION.
3. Bill "An Act To Ensure the Rights of Citizens to Groundwater in the State" (H.P. 322) (L.D. 413)
(Committee on ENVIRONMENT AND NATURAL RESOURCES suggested) TABLED - January 29, 2019 (Till Later Today) by Representative TUCKER of Brunswick. PENDING - REFERENCE.
4. Bill "An Act To Eliminate the Subminimum Wage for Workers with Disabilities and Agricultural and Tipped Workers" (H.P. 319) (L.D. 410)
(Committee on LABOR AND HOUSING suggested) TABLED - January 29, 2019 (Till Later Today) by Representative DOORE of Augusta. PENDING - REFERENCE.
5. Bill "An Act To Reduce the Cost of Workers' Compensation Insurance for Small Employers" (H.P. 236) (L.D. 312)
- In House, REFERRED to the Committee on LABOR AND HOUSING on January 22, 2019. - In Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES in NON-CONCURRENCE. TABLED - January 31, 2019 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - FURTHER CONSIDERATION.
_________________________________
STATUTORY ADJOURNMENT DATE June 19, 2019
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(1-1) Bill "An Act To Protect Animals in Unattended Vehicles" (S.P. 178) (L.D. 556)
Comes from the Senate, REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and ordered printed.
_________________________________
(1-2) Bill "An Act To Authorize a General Fund Bond Issue To Support Research and Development in Maine" (S.P. 189) (L.D. 602)
Comes from the Senate, REFERRED to the Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS and ordered printed.
_________________________________
(1-3) Bill "An Act To Provide Funding for a Correctional Facility in Downeast Maine" (S.P. 195) (L.D. 608)
Comes from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-4) Bill "An Act To Create and Fund the School Revolving Maintenance Fund To Support the Usefulness and Longevity of Public School Buildings" (EMERGENCY) (S.P. 179) (L.D. 557) (1-5) Bill "An Act To Improve Antihunger Programs in Maine Schools" (S.P. 192) (L.D. 605)
Come from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(1-6) Bill "An Act To Amend the Laws Governing Funding for Landfill Closure Costs" (S.P. 190) (L.D. 603)
Comes from the Senate, REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed.
_________________________________
(1-7) Resolve, To Stabilize the Behavioral Health Workforce and Avert More Expensive Treatments (EMERGENCY) (S.P. 180) (L.D. 593) (1-8) Resolve, To Require the Department of Health and Human Services To Provide Cost-based Reimbursement to Maine Veterans' Homes (S.P. 193) (L.D. 606)
Come from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-9) Bill "An Act To Reduce Colorectal Cancer Incidence and Mortality by Updating Screening Coverage" (S.P. 177) (L.D. 555) (1-10) Bill "An Act To Promote Individual Savings Accounts through a Public-Private Partnership" (S.P. 181) (L.D. 594) (1-11) Bill "An Act Regulating Employee Benefit Excess Insurance" (S.P. 185) (L.D. 598)
Come from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-12) Bill "An Act To Amend the Laws Governing the Unlawful Cutting of Trees" (S.P. 182) (L.D. 595)
Comes from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-13) Bill "An Act To Prevent the Closure of Maine Businesses" (S.P. 183) (L.D. 596) (1-14) Bill "An Act To Achieve Mental Health Parity in Workers' Compensation" (S.P. 187) (L.D. 600) (1-15) Bill "An Act To Create Fairness by Reinstituting the Cost-of-living Adjustment for Workers' Compensation Benefits" (S.P. 188) (L.D. 601)
Come from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
(1-16) Bill "An Act To Create an Electric Vehicle Tax Credit" (S.P. 191) (L.D. 604) (1-17) Bill "An Act To Provide Equitable Taxation for the Food and Beverage Industry" (S.P. 194) (L.D. 607)
Come from the Senate, REFERRED to the Committee on TAXATION and ordered printed.
_________________________________
(1-18) Resolve, To Establish a Pilot Project Authorizing the Use of Traffic Surveillance Cameras on Castine Road in Orland (S.P. 184) (L.D. 597) (1-19) Bill "An Act To Ensure Fair Access and Pricing for Residents Who Use the Maine State Ferry Service" (S.P. 186) (L.D. 599)
Come from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Clarify That Food and Food Products Containing Hemp-derived Cannabidiol Produced and Sold within the State Are Not Adulterated and To Match the State's Definition of 'Hemp' to the Definition in Federal Law" (EMERGENCY) (H.P. 459) (L.D. 630)
Sponsored by Representative HICKMAN of Winthrop. Cosponsored by President JACKSON of Aroostook and Representative: JOHANSEN of Monticello, Senator: HERBIG of Waldo. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.
Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, April 14, 2024