CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 28th Legislative Day Thursday, April 4, 2019
Calling of the House to Order by the Speaker.
Prayer by Pastor Justin Thacker, Praise Assembly of God, Rumford.
National Anthem by Windham Chamber Singers, Windham High School.
Pledge of Allegiance.
Doctor of the day, Donald Medd, M.D., Portland.
Reading of the Journal of Tuesday, April 2, 2019. _________________________________
(1-1) The following Joint Resolution: (S.P. 448)
JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO LEAD A GLOBAL EFFORT TO PREVENT NUCLEAR WAR
WE, your Memorialists, the Members of the One Hundred and Twenty-ninth Legislature of the State of Maine now assembled in the First Regular Session, most respectfully present and petition the President of the United States and the United States Congress as follows:
WHEREAS, global arsenals have over 14,000 nuclear weapons and most are far more destructive than those that killed hundreds of thousands of people in Hiroshima and Nagasaki, Japan in 1945;and
WHEREAS, the detonation of even a small number of these weapons anywhere in the world could have catastrophic human, environmental and economic consequences that could affect everyone on the planet;and
WHEREAS, a large-scale nuclear war would likely kill hundreds of millions of people directly and cause unimaginable environmental damage, producing conditions wherein billions of people would likely die from starvation or disease; and
WHEREAS, the United States maintains nuclear missiles on hair-trigger alert, capable of being launched within minutes after a presidential order, greatly increasing the risk of an accidental, mistaken or unauthorized launch; and
WHEREAS, the United States, as well as the United Kingdom, China, France and Russia, are obligated under the Treaty on the Non-Proliferation of Nuclear Weapons to take concrete steps toward eliminating their nuclear arsenals; and
WHEREAS, in July 2017, 122 nations approved the Treaty on the Prohibition of Nuclear Weapons, which makes it illegal under international law to develop, test, produce, manufacture or otherwise acquire, possess or stockpile nuclear weapons or other nuclear explosive devices; and
WHEREAS, United States taxpayers spend over $4 million every hour of every day on nuclear weapons and the planned expenditure of more than $1.2 trillion over the next 30 years to operate and enhance the United States' nuclear arsenal will exacerbate nuclear dangers by fueling a global arms race and diverting crucial resources needed to ensure the well-being of Maine people; and
WHEREAS, in 2017, Maine taxpayers averaged $192.33 per capita, with the State collectively paying an estimated $257 million, in federal taxes toward the cost of producing, deploying and maintaining nuclear weapons; now, therefore, be it
RESOLVED: That We, your Memorialists, on behalf of the people we represent, take this opportunity to call on the President of the United States and the United States Congress to lead a global effort to prevent nuclear war by renouncing the option of using nuclear weapons first, ending the sole, unchecked authority of any president to launch a nuclear attack, taking United States nuclear weapons off hair-trigger alert, cancelling the plan to replace the country's entire arsenal with enhanced weapons and actively pursuing a verifiable agreement among nuclear-armed states to eliminate their nuclear arsenals; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Honorable Donald J. Trump, President of the United States, and to each Member of the Maine Congressional Delegation.
Comes from the Senate, READ and ADOPTED.
_________________________________
(1-2) Bill "An Act To Provide Funding to the Department of Health and Human Services To Support Free Health Clinics in the State" (H.P. 144) (L.D. 181)
Majority (8) OUGHT NOT TO PASS Report of the Committee on HEALTH AND HUMAN SERVICES READ and ACCEPTED in the House on March 26, 2019.
Comes from the Senate with the Minority (5) OUGHT TO PASS AS AMENDED Report of the Committee on HEALTH AND HUMAN SERVICES READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-11) in NON-CONCURRENCE.
_________________________________
(2-1) The Following Communication: (H.C. 139)
STATE OF MAINE DEPARTMENT OF THE SECRETARY OF STATE
I, the Secretary of State of Maine, certify that according to the provisions of the Constitution and Laws of the State of Maine, the Department of the Secretary of State is the legal custodian of the Great Seal of the State of Maine which is hereunto affixed and that the document to which this is attached is a true copy from the records of this Department.
In Testimony Whereof, I have caused the Great Seal of the State of Maine to be hereunto affixed. Given under my hand at Augusta, Maine, on the third of April in the year two thousand and nineteen.
S/Matthew Dunlap Secretary of State
State of Maine Office of the Secretary of State April 3, 2019
I, Matthew Dunlap, Secretary of State, in accordance with the provisions of the proclamation issued by the Governor on February 7, 2019, calling for a Special Election to be held on April 2, 2019, to elect a State Representative in District 52 and having tabulated the returns of the votes cast;
REPORT AS FOLLOWS: In accordance with Title 21-A MRSA Section 711, having tabulated the total number of state ballots cast, the number of voters participating in this election is 1,474; and that Sean C. Paulhus of Bath, having received a plurality of the votes cast, appears to have been elected a State Representative in the 129th Legislature in District 52:
Paulhus, Sean C. 975 Sener, Kenneth D. 491
I, Matthew Dunlap, Secretary of State, hereby certify that the foregoing report is a true tabulation of the votes cast at the Special Election, as reported to me on the return from the municipality of Bath.
S/Matthew Dunlap Secretary of State
Received by the Governor on April 3, 2019
_________________________________
(2-2) The Following Communication: (H.C. 140)
STATE OF MAINE OFFICE OF THE SECRETARY OF STATE
April 3, 2019
To Robert B. Hunt, Clerk of the House, in the One Hundred and Twenty-ninth Legislature:
I, Matthew Dunlap, Secretary of State, pursuant to the provisions of Title 3 MRSA, Section 1, hereby certify that the following is the name and residence of the Representative-elect to the One Hundred and Twenty-ninth Legislature, in accordance with the tabulation submitted to the Governor on April 3, 2019:
DISTRICT 52 Sean C. Paulhus, Bath
In Testimony Whereof, I have caused the Great Seal of the State to be affixed, given under my hand at Augusta this third day of April in the year Two Thousand and Nineteen.
S/Matthew Dunlap Secretary of State
_________________________________
(2-3) The Following Communication: (H.C. 141)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 3, 2019
The Honorable Rob Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I have appointed Representative Sean C. Paulhus of Bath to the Joint Standing Committee on Inland Fisheries and Wildlife replacing Representative Stanley P. Zeigler of Montville, effective immediately.
Should you have any questions, please do not hesitate to contact me.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-4) The Following Communication: (H.C. 142)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 3, 2019
The Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I have temporarily appointed Representative Ryan Fecteau of Biddeford to the Joint Standing Committee on Innovation, Development, Economic Advancement and Business, replacing former Representative Dale Denno, effective immediately.
Please do not hesitate to contact me should you have any questions regarding this temporary appointment.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-5) The Following Communication: (H.C. 137)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 4, 2019
Honorable Sara Gideon Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Gideon:
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. 743 An Act To Create Local Options in E-9-1-1 Protocol Mandates L.D. 980 An Act To Amend Provisions of the Maine Energy Cost Reduction Act Regarding Assessments on Ratepayers Veterans and Legal Affairs L.D. 501 An Act To Provide Funding for the Homeless Veterans Center in Caribou L.D. 631 An Act To Fund the Operations of the Tick Identification Laboratory in the University of Maine Cooperative Extension Diagnostic and Research Laboratory L.D. 1020 An Act to Modify the Number of Retail Liquor Licenses Allowed in Certain Municipalities L.D. 1068 An Act To Increase the Number of Agency Liquor Stores Permitted in Municipalities with 10,000 to 20,000 Residents
Sincerely,
S/Robert B. Hunt
_________________________________
(2-6) The Following Communication: (H.C. 138)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 4, 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, Representative Mastraccio of Sanford, to report the following "Leave to Withdraw:"
L.D. 1303 An Act To Establish the State Board of Dental Hygiene
Pursuant to Joint Rule 310, the Committee on Health and Human Services has approved the request by the sponsor, Senator Sanborn of Cumberland, to report the following "Leave to Withdraw:"
L.D. 266 An Act To Eliminate the 2-year Limit on MaineCare Coverage for Approved Drugs for Opioid Use Disorder
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Protect the Maine Budget Stabilization Fund" (H.P. 1095) (L.D. 1496)
Sponsored by Representative GATTINE of Westbrook. Cosponsored by Senator BREEN of Cumberland and Representatives: DUNPHY of Old Town, HUBBELL of Bar Harbor, JORGENSEN of Portland, PIERCE of Falmouth. Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS suggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Clarify Guardianship over Detainees under 18 Years of Age Regarding Mental Health Care" (H.P. 1081) (L.D. 1479)
Sponsored by Representative MORALES of South Portland. Cosponsored by Representative: BEEBE-CENTER of Rockland, Senator: DESCHAMBAULT of York. Submitted by the Department of Corrections pursuant to Joint Rule 204. (3-3) Bill "An Act To Create an At-risk Persons Program in Maine" (H.P. 1087) (L.D. 1485)
Sponsored by Representative COSTAIN of Plymouth. Cosponsored by Senator DESCHAMBAULT of York and Representatives: BEEBE-CENTER of Rockland, COOPER of Yarmouth, COREY of Windham, JOHANSEN of Monticello, MORALES of South Portland, PICKETT of Dixfield, WARREN of Hallowell, Senator: ROSEN of Hancock. (3-4) Bill "An Act To Reform Drug Sentencing Laws" (H.P. 1094) (L.D. 1492)
Sponsored by Representative BEEBE-CENTER of Rockland. Cosponsored by Senator SANBORN, L. of Cumberland and Representatives: BROOKS of Lewiston, GATTINE of Westbrook, MADIGAN of Waterville, MELARAGNO of Auburn, PERRY of Calais, RECKITT of South Portland, Senators: CLAXTON of Androscoggin, WOODSOME of York. Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-5) Bill "An Act To Recognize High-performing, Efficient School Districts with Regard to the System Administration Allocation" (EMERGENCY) (H.P. 1096) (L.D. 1497)
Sponsored by Representative ROBERTS-LOVELL of South Berwick. Cosponsored by Senator LAWRENCE of York and Representatives: BLUME of York, HYMANSON of York, MEYER of Eliot, RYKERSON of Kittery. Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-6) Bill "An Act To Create a System Using the Permit for Disposition of Human Remains To Track the Burial of Cremated Remains in a Public Cemetery" (H.P. 1086) (L.D. 1484)
Sponsored by Representative DOORE of Augusta. Cosponsored by Senator DESCHAMBAULT of York and Representative: HANDY of Lewiston. (3-7) Bill "An Act To Strengthen Supports for Adults with Intellectual Disabilities or Autism in Crisis" (H.P. 1088) (L.D. 1486)
Sponsored by Representative FARNSWORTH of Portland. Cosponsored by Representatives: COOPER of Yarmouth, CUDDY of Winterport, HANDY of Lewiston, HICKMAN of Winthrop, INGWERSEN of Arundel, PERRY of Bangor. (3-8) Bill "An Act To Amend the Marijuana Laws To Correct Inconsistencies in Recently Enacted Laws" (EMERGENCY) (H.P. 1097) (L.D. 1505)
Sponsored by Representative HYMANSON of York. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-9) Bill "An Act To Allow Holders of Gold Star Family Registration Plates To Be Issued Complimentary Licenses To Hunt, Trap and Fish" (H.P. 1090) (L.D. 1488)
Sponsored by Representative FECTEAU of Augusta. Cosponsored by Senator TIMBERLAKE of Androscoggin and Representatives: DILLINGHAM of Oxford, DRINKWATER of Milford, FAULKINGHAM of Winter Harbor, FOSTER of Dexter, HANINGTON of Lincoln. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on INLAND FISHERIES AND WILDLIFE suggested and ordered printed.
_________________________________
(3-10) Bill "An Act To Establish the Big Moose Mountain Regional Development Authority" (EMERGENCY) (H.P. 1083) (L.D. 1481)
Sponsored by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis. (3-11) Resolve, Directing the Department of Economic and Community Development To Facilitate the Creation of a Strategic Economic Plan (EMERGENCY) (H.P. 1098) (L.D. 1506)
Sponsored by Representative HUBBELL of Bar Harbor. Cosponsored by Senator DOW of Lincoln and Representatives: Speaker GIDEON of Freeport, MASTRACCIO of Sanford, STEWART of Presque Isle, Senators: GUERIN of Penobscot, HERBIG of Waldo, President JACKSON of Aroostook, LUCHINI of Hancock, POULIOT of Kennebec. Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS suggested and ordered printed.
_________________________________
(3-12) Bill "An Act To Clarify the Disposition of Funds Presumed Abandoned in a Lawyer's Trust Account" (H.P. 1085) (L.D. 1483)
Sponsored by Representative CARDONE of Bangor. Cosponsored by Senator BELLOWS of Kennebec and Representative: HARNETT of Gardiner. (3-13) Bill "An Act To Enhance Tribal-State Collaboration in the Enforcement of Child Support" (H.P. 1092) (L.D. 1490)
Sponsored by Representative TALBOT ROSS of Portland. Cosponsored by Representative: NEWELL of the Passamaquoddy Tribe. (3-14) Bill "An Act Relating to Amateur Radio Service" (H.P. 1099) (L.D. 1507)
Sponsored by Representative DeVEAU of Caribou. Cosponsored by Representative: MORRIS of Turner. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-15) Bill "An Act To Modify Retirement Plans for Fire Investigators and Sergeants" (H.P. 1082) (L.D. 1480)
Sponsored by Representative HARRINGTON of Sanford. Cosponsored by Senator BELLOWS of Kennebec and Representatives: CEBRA of Naples, KESCHL of Belgrade, MORRIS of Turner, NADEAU of Winslow, THERIAULT of China, WADSWORTH of Hiram, Senators: SANBORN, L. of Cumberland, WOODSOME of York. (3-16) Bill "An Act To Amend the Laws Governing the Maine Uniform Building and Energy Code To Ensure It Is Consistent with Current Standards and Applies to Small Municipalities" (H.P. 1101) (L.D. 1509)
Sponsored by Representative RYKERSON of Kittery. Cosponsored by Senator CHIPMAN of Cumberland and Representatives: CAIAZZO of Scarborough, CUDDY of Winterport, FECTEAU of Biddeford, HARNETT of Gardiner, INGWERSEN of Arundel, KESSLER of South Portland. Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
(3-17) Bill "An Act To Clarify Provisions of the Blueberry Tax" (H.P. 1084) (L.D. 1482)
Sponsored by Representative ALLEY of Beals. Cosponsored by Senator MOORE of Washington and Representatives: COLLINGS of Portland, DUNPHY of Old Town, GATTINE of Westbrook, JORGENSEN of Portland, MARTIN of Eagle Lake, PEOPLES of Westbrook, WARREN of Hallowell. (3-18) Bill "An Act To Establish the Maine Work Tax Credit" (H.P. 1093) (L.D. 1491)
Sponsored by Representative TERRY of Gorham. Cosponsored by Senator VITELLI of Sagadahoc and Representatives: MADIGAN of Waterville, MASTRACCIO of Sanford, RILEY of Jay, TALBOT ROSS of Portland, TIPPING of Orono. (3-19) Bill "An Act To Respect the Will of Maine Voters by Funding Education at 55 Percent" (H.P. 1100) (L.D. 1508)
Sponsored by Representative SYLVESTER of Portland. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-20) Bill "An Act To Exempt Holders of Gold Star Family Registration Plates from Vehicle Registration Fees" (H.P. 1089) (L.D. 1487)
Sponsored by Representative FECTEAU of Augusta. Cosponsored by Senator TIMBERLAKE of Androscoggin and Representatives: DILLINGHAM of Oxford, DRINKWATER of Milford, FAULKINGHAM of Winter Harbor, FOSTER of Dexter, HANINGTON of Lincoln, STROM of Pittsfield. Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(3-21) RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding the Election of Senators (H.P. 1091) (L.D. 1489)
Sponsored by Representative HUTCHINS of Penobscot. Cosponsored by Representatives: LOCKMAN of Bradley, LYFORD of Eddington, STEARNS of Guilford.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
Pursuant to Statute
(3-22) Representative KORNFIELD for the Department of Education 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 115: The Credentialing of Education Personnel, a Late-filed Major Substantive Rule of the Department of Education (EMERGENCY) (H.P. 1080) (L.D. 1478)
Be REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
(3-23) Representative HYMANSON for the Department of Health and Human Services 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 101: MaineCare Benefits Manual, Chapter III, Section 97: Private Non-Medical Institution Services and Appendices B, C, D, E and F, a Late-filed Major Substantive Rule of the Department of Health and Human Services (EMERGENCY) (H.P. 1102) (L.D. 1510)
Be REFERRED to the Committee on HEALTH AND HUMAN SERVICES and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative FARNSWORTH of Portland, the following House Order: (H.O. 21)
ORDERED, that Representative Richard M. Cebra of Naples be excused February 11 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Kristen Sarah Cloutier of Lewiston be excused March 28 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Danny Edward Costain of Plymouth be excused March 28 for health reasons.
AND BE IT FURTHER ORDERED, that Representative John DeVeau of Caribou be excused March 19 and 26 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Billy Bob Faulkingham of Winter Harbor be excused March 14 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative David G. Haggan of Hampden be excused February 11, March 14 and 19 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Frances M. Head of Bethel be excused March 26 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Theodore Joseph Kryzak, Jr. of Acton be excused March 26 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Donald G. Marean of Hollis be excused March 21 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Genevieve McDonald of Stonington be excused March 19 and 21 for personal reasons and March 26 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Joel R. Stetkis of Canaan be excused March 28 for personal reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Bill Flagg, of Stockholm, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 161)
(5-2) Connie Michaud, of Caribou, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 162)
(5-3) Channel X Radio, of Caribou, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 163)
(5-4) Sean Pelletier, of Caribou, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 164)
(5-5) Valerie Waldemarson, of Caribou, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 165)
(5-6) Barbara Aiken, of Caribou, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 166)
(5-7) Christina Kane-Gibson, of Caribou, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 167)
(5-8) the Caribou Rotary Club, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 168)
(5-9) Roger Felix, of Caribou, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 169)
(5-10) Robert Daigle, of Fort Kent, a French teacher at Fort Kent Community High School and Valley Rivers Middle School, who has received the 2019 Maine Foreign Language Teacher of the Year Award from the Foreign Language Association of Maine. We extend our congratulations and best wishes;
(SLS 170)
(5-11) Allaire Palmer, of Cornish, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 171)
(5-12) Douglas Hawkins, of Parsonsfield, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 172)
(5-13) Nathan Gallant, of Shapleigh, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 173)
(5-14) Andrew Woodsome, Jr., of Waterboro, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 174)
(5-15) Hungry Hollow 76ers Snowmobile Club, of Levant, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 175)
(5-16) Linda Currier, of Plymouth, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 176)
(5-17) Friends of Edythe Dyer Library, of Hampden, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 177)
(5-18) Albert Spaulding, of Dixfield, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 178)
(5-19) Blaine and Margaret Mills, of Greenwood, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 179)
(5-20) Gerald Emery, of Hanover, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 180)
(5-21) Alan Fleet, of Newry, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 181)
(5-22) Barbara Lane, of Peru, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 182)
(5-23) Nina Hodgkins, of Roxbury, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 183)
(5-24) Randall Therrien, of Rumford, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 184)
(5-25) Jim and Jane Chandler, of Woodstock, recipients of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 185)
(5-26) Emma Charles, of Farmington, a freshman at Mt. Blue High School, who has been named the Girls Nordic Skier of the Year by the Morning Sentinel. We extend our congratulations and best wishes;
(SLS 186)
(5-27) Dominic Giampietro, of Farmington, a senior at Mt. Blue High School, who has been named the Boys Nordic Skier of the Year by the Morning Sentinel. We extend our congratulations and best wishes;
(SLS 187)
(5-28) Steve Polley, of Vassalboro, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 188)
(5-29) Ryan Poulin, of Sidney, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 189)
(5-30) Doug Eugley, of Sidney, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 190)
(5-31) Kelly Roderick, of Oakland, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 191)
(5-32) Alberta Porter, of Oakland, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 192)
(5-33) Max Marston, of Oakland, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 193)
(5-34) Malia Couture, of Oakland, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 194)
(5-35) Dan L'Heureux, of China, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 195)
(5-36) the China School Forest Committee, of China, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 196)
(5-37) the Howard Company, of Augusta, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 197)
(5-38) the Open Space Committee, of Wayne, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 198)
(5-39) Gary Kenny, of Wayne, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 199)
(5-40) Stephanie Haines, of Wayne, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 200)
(5-41) Louise Gamage, of Litchfield, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 201)
(5-42) Anthony Siderio, Sr., of Wales, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 202)
(5-43) Paul Landry, of Wales, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 203)
(5-44) Rodney Shaw, of Turner, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 204)
(5-45) Sabattus Regional Credit Union, of Sabattus, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 205)
(5-46) Sylvia Doughty, of Lisbon, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 206)
(5-47) Susan Jewett, of Leeds, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 207)
(5-48) Bruce Tufts, of Greene, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 208)
(5-49) Bruce Sanford, of Greene, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 209)
(5-50) Alden Peterson, of Greene, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 210)
(5-51) Phil Lavoie, of Greene, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 211)
(5-52) Joe Brown, of Greene, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 212)
(5-53) William St. Michel, of Durham, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 213)
(5-54) Steve Vining, of Weld, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 214)
(5-55) Richard Woods, of New Vineyard, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 215)
(5-56) the Union Hall Association, of Vienna, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 216)
(5-57) Isabelle Foss, of Temple, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 217)
(5-58) Ardine Collins, of Rangeley, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 218)
(5-59) Arthur Chase, of Fayette, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 219)
(5-60) George Barker, of Chesterville, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 220)
(5-61) Joan Mackenzie, of Belgrade, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 221)
(5-62) the Friends of the Belgrade Public Library, of Belgrade, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 222)
(5-63) Rhonda Adlam, of Belgrade, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 223)
(5-64) Bangor High School, which received the National Athletic Trainers' Association First Team Safe Sports School Award. We extend our congratulations and best wishes;
(SLS 224)
(5-65) Jackie Wycoff, of Ellsworth, who has been named the 2019 Citizen of the Year by the Ellsworth Area Chamber of Commerce for her contributions to the community. We extend our congratulations and best wishes;
(SLS 225)
(5-66) the late Dennis Sampson, of Poland, whom the Town of Poland has recognized with the 2019 W. Ballard Nash, Sr. Community Service Award;
(SLS 226)
(5-67) Bruce Harrington, of Fairfield, who is receiving the Elias A. Joseph Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 175) Presented by Representative WHITE of Waterville. Cosponsored by Senator CYRWAY of Kennebec, Representative RUDNICKI of Fairfield.
(5-68) Jessie Wing, of Sidney, who is receiving the Customer Service Stardom Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 176) Presented by Representative WHITE of Waterville. Cosponsored by Senator POULIOT of Kennebec, Representative PERKINS of Oakland.
(5-69) RiverWalk at Head of Falls, in Waterville, which is receiving the Community Service Project Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 177) Presented by Representative WHITE of Waterville. Cosponsored by Senator CYRWAY of Kennebec, Representative MADIGAN of Waterville.
(5-70) Maurice and Son Auto Body Shop, in Waterville, which is receiving the Business of the Year Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 178) Presented by Representative WHITE of Waterville. Cosponsored by Senator CYRWAY of Kennebec, Representative MADIGAN of Waterville.
(5-71) Jim Laliberty, of Waterville, who is receiving the Distinguished Community Service Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 179) Presented by Representative WHITE of Waterville. Cosponsored by Senator CYRWAY of Kennebec, Representative MADIGAN of Waterville.
(5-72) Jeff Forsythe, of Falmouth, who is receiving the Business Person of the Year Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 180) Presented by Representative WHITE of Waterville. Cosponsored by Senator BREEN of Cumberland, Representative CROCKETT of Portland, Representative PIERCE of Falmouth.
(5-73) Victor Esposito, Jr., of Oakland, who is receiving the Outstanding Professional Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 181) Presented by Representative WHITE of Waterville. Cosponsored by Senator POULIOT of Kennebec, Representative PERKINS of Oakland, Representative MADIGAN of Waterville.
(5-74) Brandi Meisner, of Skowhegan, who is receiving the Rising Star Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 182) Presented by Representative WHITE of Waterville. Cosponsored by Senator FARRIN of Somerset, Representative AUSTIN of Skowhegan.
(5-75) Angler's Restaurant, of Newport, which has received the 2019 Business of the Year Award from the Sebasticook Valley Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 183) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator GUERIN of Penobscot.
(5-76) Sue Nile, of Corinna, who has received the 2019 Joyce Packard Community Spirit Award from the Sebasticook Valley Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 184) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator GUERIN of Penobscot.
(5-77) Brian Bowman, of Newport, who has received the 2019 Delmar L. Doody Award from the Sebasticook Valley Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 185) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator GUERIN of Penobscot.
(5-78) Elizabeth L. Tibbetts, of Poland, a senior at Poland Regional High School, who has received the Western Maine Athletic Conference Citizenship Award. We extend our congratulations and best wishes;
(HLS 186) Presented by Representative FAY of Raymond. Cosponsored by Senator CLAXTON of Androscoggin, Representative ARATA of New Gloucester, Representative SKOLFIELD of Weld.
(5-79) Fardowsa Muktar, of Lewiston, who has received a Hardy Girls Healthy Women Girls Rock! Health Promoter of the Year Award for supporting and working on wellness policies and programs that promote healthy lifestyles and choices. We extend our congratulations and best wishes;
(HLS 187) Presented by Representative BROOKS of Lewiston. Cosponsored by Senator LIBBY of Androscoggin, Representative HANDY of Lewiston, Representative CLOUTIER of Lewiston, Representative CRAVEN of Lewiston.
(5-80) Kendra Sweet, of Concord Township, a senior at Upper Kennebec Valley High School, who is a recipient of a 2019 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 188) Presented by Representative GRIGNON of Athens. Cosponsored by Senator FARRIN of Somerset.
(5-81) Isaac Currier, of Mapleton, a senior at Easton Junior/Senior High School, who is a recipient of a 2019 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 189) Presented by Representative WHITE of Washburn. Cosponsored by President JACKSON of Aroostook.
(5-82) Charles D. Libby III, of Windham, who is retiring as a Master Sergeant with the Portland Police Department after almost 25 years of service. Master Sergeant Libby has served as a member of the Special Reaction Team, Tactical Enforcement Unit and as a Field Training officer. He has also worked for Customs and Border Protection and as a United States Marshal. He is a regular instructor, and was Cadre, at the Maine Criminal Justice Academy. He began his career in law enforcement in 1992 with the Mount Desert Police Department. We extend our congratulations and best wishes;
(HLS 190) Presented by Representative COREY of Windham. Cosponsored by Senator DIAMOND of Cumberland, Representative BRYANT of Windham.
(5-83) Claire Walker, of Poland, who is celebrating her 90th Birthday. We extend our congratulations and best wishes;
(HLS 193) Presented by Representative FAY of Raymond. Cosponsored by Senator CLAXTON of Androscoggin, Representative ARATA of New Gloucester, Representative AUSTIN of Gray.
(5-84) Aislynn Laurel Savage, of China, who recently saved the life of her mother and her own life and was recognized by China Volunteer Fire and Rescue for her lifesaving actions. We extend our congratulations and best wishes;
(HLS 194) Presented by Representative THERIAULT of China. Cosponsored by Senator POULIOT of Kennebec.
(5-85) the Central Maine Community College Women's Basketball Team, of Auburn, which won the United States Collegiate Athletic Association Division 2 National Championship. This is the team's second championship victory in three years. We extend our congratulations and best wishes;
(HLS 195) Presented by Representative ORDWAY of Standish. Cosponsored by Senator CLAXTON of Androscoggin, Representative MELARAGNO of Auburn, Representative BICKFORD of Auburn, Representative SHEATS of Auburn.
(5-86) the Gray-New Gloucester High School Varsity Football Team, in Gray, which won the 2018 Vinny Difillipo Southwestern Maine Football Officials Team Sportsmanship Award. Members of the team include Paul Hewey, Connor Myatt, Nicholas Nimblett, Andrew Topham, Jared Deschenes, Mikey Foster, Gabriel Gendreau, Scott Lynch, Sabin Merrill, Isaiah Thongsavangh, Ra'Shawn Wright, Tyler Begin, Zebadiah Dufresne, Colin Hayward, Joey Johnson, Trent Overcrash, Tristan Ward, Ben Wildes, Cory DiTomaso, Travis Caron, Griffyn Gomes, Jake Hall, Seb Leighton, Max MacCallum, Ben Pierce and Jeremiah Pye; assistant coach Seth Johnson; and head coach Brian Jahna. We extend our congratulations and best wishes;
(HLS 196) Presented by Representative ARATA of New Gloucester. Cosponsored by Senator BREEN of Cumberland, Senator CLAXTON of Androscoggin, Representative AUSTIN of Gray, Representative DENNO of Cumberland.
(5-87) Harry Orser, of Mars Hill, for his 50 years of membership with the International Association of Approved Basketball Officials, Board #150, officiating games for the youth of the State and serving as board secretary/treasurer, rules interpreter and trainer. We extend our best wishes;
(HLS 197) Presented by Representative STEWART of Presque Isle. Cosponsored by Senator CARPENTER of Aroostook, President JACKSON of Aroostook, Representative WHITE of Washburn.
In Memory of: (5-88) Bessie M. House, of Bryant Pond. Mrs. House was a member of the Daughters of Union Veterans, Judith Grover Tent #17 in Bryant Pond for 73 years. Mrs. House will be long remembered and sadly missed by her husband of nearly 69 years, Bellmont, and her family and friends;
(HLS 191) Presented by Representative DOLLOFF of Rumford. Cosponsored by Senator KEIM of Oxford, Representative HEAD of Bethel.
(5-89) Clayton Larrabee, of Knox. Mr. Larrabee was a noted supporter of the Town of Knox, donating land for ball fields and a horse show arena. He was a supporter of the Knox Booster Club and the Knox Historical Society and worked on the town's bicentennial party. He was instrumental in restoring the Knox schoolhouse and offered horse-drawn carriage and sleigh rides at the Christmas tree lighting celebration. Mr. Larrabee will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 192) Presented by Representative KINNEY of Knox. Cosponsored by Senator HERBIG of Waldo.
_________________________________
Refer to the Committee on Judiciary
(6-1) Representative BAILEY for the Joint Standing Committee on Judiciary on Bill "An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions" (H.P. 1103) (L.D. 1511)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to the Maine Revised Statutes, Title 1, section 411, subsection 6, paragraph G.
_________________________________
Divided Report (6-2) Majority Report of the Committee on JUDICIARYreporting Ought to Pass as Amended by Committee Amendment "A" (S-24) on Bill "An Act To Raise Juror Pay to $50 per Day" (S.P. 91) (L.D. 279) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (S-25) on same Bill.
Signed: Senator: Representatives: Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-24).
_________________________________ (6-3) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-21) on Bill "An Act To Change Municipal Campaign Contribution Limits" (S.P. 224) (L.D. 780) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-21).
_________________________________ (6-4) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought Not to Pass on Bill "An Act To Make Clean Election Filing Deadlines Consistent for All Candidates" (H.P. 652) (L.D. 878) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-53) on same Bill.
Signed: Representative: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (S.P. 59) (L.D. 247) Bill "An Act To Increase the Amount of Time School Counselors and Social Workers Spend Providing Students Direct and Indirect Counseling" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-29) (7-2) (S.P. 66) (L.D. 254) Bill "An Act To Clarify Liquor Label Approval and Registration Requirements" Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-27) (7-3) (S.P. 77) (L.D. 265) Bill "An Act To Increase Opportunities for Hunters, Anglers and Sporting Camps by Extending the Seasons on Upland Game" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (S-26) (7-4) (S.P. 106) (L.D. 365) Bill "An Act To Allow Flexible Business Hours for Certain Agency Liquor Stores" Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-22) (7-5) (H.P. 596) (L.D. 822) Bill "An Act To Prohibit the Sale of Motor Fuel Containing More than 10% Ethanol" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass (7-6) (H.P. 71) (L.D. 85) Bill "An Act To Establish a Sales Tax Exemption and an Income Tax Deduction for the Purchase of Firearm Safety Devices" Committee on TAXATIONreporting Ought to Pass as Amended by Committee Amendment "A" (H-59) (7-7) (H.P. 210) (L.D. 286) Bill "An Act To Provide a Sales Tax Exemption for Feminine Hygiene Products" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-58) (7-8) (H.P. 284) (L.D. 375) Bill "An Act To Promote the Forest Products Industry in School Construction and Renovation Involving Heating Systems" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-60) (7-9) (H.P. 333) (L.D. 424) Bill "An Act To Provide a Sales Tax Exemption for Baling Twine, Net and Wrapping for Hay" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-57) (7-10) (H.P. 483) (L.D. 662) Bill "An Act To Count Study Abroad toward Secondary School Credit" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-54) (7-11) (H.P. 531) (L.D. 726) Bill "An Act To Make Sales to Area Agencies on Aging Tax-exempt" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-56)
_________________________________
Emergency Measure
(10-1) An Act To Amend the Law Governing the Membership of the Town of York Planning Board and the Town of York Appeals Board (H.P. 76) (L.D. 90)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-2) An Act To Extend Internet Availability in Rural Maine (H.P. 129) (L.D. 147)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-3) Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education (H.P. 207) (L.D. 283)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Acts (10-4) An Act To Enhance the Senior Volunteer Benefit Program (H.P. 59) (L.D. 62) (10-5) An Act To Enhance Participation on the State Board of Education (H.P. 139) (L.D. 176) (10-6) An Act To Protect Water Quality by Standardizing the Law Concerning Septic Inspection in the Shoreland Zone (H.P. 179) (L.D. 216) (10-7) An Act To Increase the Safety of Home Buyers Concerning Chimney Inspections (H.P. 192) (L.D. 229) (10-8) An Act To Help Older Adults Age in Place through Comprehensive Planning (H.P. 225) (L.D. 301) (10-9) An Act To Increase Funding for the St. Croix International Waterway Commission (S.P. 128) (L.D. 450) (10-10) An Act Regarding the Providing of Human Food Waste to Swine Producers (S.P. 162) (L.D. 497) (10-11) An Act To Provide Architects, Engineers and Certain Other Professionals Immunity from Civil Liability When Volunteering for Evaluating Damage from Disasters (H.P. 363) (L.D. 506) (10-12) An Act To Improve Shoreland Zoning Rules and Enforcement To Support Municipalities (H.P. 406) (L.D. 562) (10-13) An Act To Phase Out the Insurance Premium Tax on Annuities (H.P. 453) (L.D. 625) (10-14) An Act To Change the Harassment Prevention Training Required for Legislators, Legislative Staff and Lobbyists (H.P. 599) (L.D. 825)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-15) Resolve, To Facilitate the Protection of Public Health through Increased Subsurface Wastewater Inspections (H.P. 400) (L.D. 543) (10-16) Resolve, To Establish a Background Check Consolidation Commission (H.P. 436) (L.D. 592)
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. Bill "An Act To Strengthen the Maine Uniform Building and Energy Code" (H.P. 629) (L.D. 855)
(Committee on LABOR AND HOUSING suggested) TABLED - February 14, 2019 (Till Later Today) by Representative SYLVESTER of Portland. PENDING - REFERENCE.
2. Bill "An Act To Allow Municipalities To Adopt Stricter Building and Energy Code Standards Than the Maine Uniform Building and Energy Code" (H.P. 676) (L.D. 921)
(Committee on LABOR AND HOUSING suggested) TABLED - February 21, 2019 (Till Later Today) by Representative SYLVESTER of Portland. PENDING - REFERENCE.
3. Expression of Legislative Sentiment Recognizing The Row House, Inc., of Hallowell (HLS 79)
TABLED - February 21, 2019 (Till Later Today) by Representative WARREN of Hallowell. PENDING - PASSAGE.
4. HOUSE DIVIDED REPORT - Majority (12) Ought to Pass - Minority (1) Ought Not to Pass - Committee on EDUCATION AND CULTURAL AFFAIRS on Bill "An Act To Recognize Employee Background Checks Conducted for Out-of-state Schools Eligible for Maine Tuition Assistance" (EMERGENCY) (H.P. 297) (L.D. 388)
TABLED - March 7, 2019 (Till Later Today) by Representative MOONEN of Portland. PENDING - ACCEPTANCE OF EITHER REPORT.
5. Resolve, To Require the Approval by the Public Utilities Commission of a Proposal for a Long-term Contract for Deep-water Offshore Wind Energy (EMERGENCY) (S.P. 284) (L.D. 994)
- In Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY. TABLED - March 14, 2019 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - REFERENCE IN CONCURRENCE.
6. Bill "An Act To Provide Ready Access to Defibrillators in Businesses and Pharmacies" (S.P. 355) (L.D. 1169)
- In Senate, REFERRED to the Committee on LABOR AND HOUSING. TABLED - March 28, 2019 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - REFERENCE IN CONCURRENCE.
7. Expression of Legislative Sentiment Recognizing Betsy Parsons, of South Portland (HLS 165)
TABLED - March 28, 2019 (Till Later Today) by Representative MORALES of South Portland. PENDING - PASSAGE.
8. HOUSE REPORT - Ought to Pass as Amended by Committee Amendment "A" (H-39) - Committee on VETERANS AND LEGAL AFFAIRS on Bill "An Act To Aid Certain Veterans' Organizations" (H.P. 180) (L.D. 217)
TABLED - March 28, 2019 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - ACCEPTANCE OF COMMITTEE REPORT.
9. HOUSE DIVIDED REPORT - Majority (6) Ought to Pass as Amended by Committee Amendment "A" (H-49) - Minority (5) Ought to Pass as Amended by Committee Amendment "B" (H-50) - Committee on ENVIRONMENT AND NATURAL RESOURCES on Bill "An Act To Prohibit the Use of Certain Disposable Food Service Containers" (H.P. 213) (L.D. 289)
TABLED - April 2, 2019 (Till Later Today) by Representative TUCKER of Brunswick. PENDING - ACCEPTANCE OF EITHER REPORT.
_________________________________
STATUTORY ADJOURNMENT DATE June 19, 2019
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(1-1) The following Joint Order: (S.P. 455)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, April 9, 2019 at 10:00 in the Morning.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(1-1) Bill "An Act To Reform Maine's Renewable Portfolio Standard" (S.P. 457) (L.D. 1494)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-2) Bill "An Act To Establish the Maine False Claims Act" (S.P. 465) (L.D. 1503)
Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
Comes from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-3) Bill "An Act To Establish the Maine Prescription Drug Affordability Board" (S.P. 461) (L.D. 1499) (1-4) Bill "An Act To Protect Consumers from Unfair Practices Related to Pharmacy Benefits Management" (S.P. 466) (L.D. 1504)
Come from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-5) Bill "An Act To Expand Access to the Workforce through Apprenticeships" (S.P. 464) (L.D. 1502)
Comes from the Senate, REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSand ordered printed.
_________________________________
(1-6) Bill "An Act To Improve Workers' Compensation Protection for Injured Workers Whose Employers Have Wrongfully Not Secured Workers' Compensation Insurance" (S.P. 462) (L.D. 1500) (1-7) Bill "An Act To Change the Law Governing Occupational Disease Claims under the Maine Workers' Compensation Act of 1992" (S.P. 463) (L.D. 1501)
Come from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
(1-8) Bill "An Act To Provide Equity for Commercial Vehicles on Roads and Bridges in Maine" (S.P. 460) (L.D. 1498)
Comes from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
(1-9) Bill "An Act To Exempt Cribbage and Other Card Games from Licensing and Regulation When Conducted by Certain Organizations" (S.P. 456) (L.D. 1493)
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) The following Joint Resolution: (S.P. 459)
JOINT RESOLUTION RECOGNIZING MAINE'S REALTORS
WHEREAS, the Maine Association of REALTORS® has more than 4,500 members actively involved in the business of real estate and it has approximately 450 affiliate members, including lenders, appraisers, title companies, building inspectors, surveyors and insurance providers; and
WHEREAS, the not-for-profit association provides each member with an equal voice and representation in the real estate profession, serving members in all 16 Maine counties and in their communities;and
WHEREAS, real estate transactions stimulate Maine's economy and include not only the money spent and reinvested in the sale price of a property but all those services and expenditures that occur in relation to a property transaction, both for a buyer and a seller;and
WHEREAS, according to national statistics, it is estimated that one job is generated for every 2 home sales, each home sale contributes about $72,760 to the economy and the real estate industry accounts for 18.4% of the gross state product; and
WHEREAS, the real estate market in Maine is strong, as evidenced by the number of home sales increasing by more than 1.6% to 20,923 homes sold in 2018 with a value of nearly $5,400,000,000;and
WHEREAS, real estate ownership is an investment in the future and one of the best ways to build financial security through equity accumulation and for many in Maine their home represents their life savings; and
WHEREAS, expanding home ownership will strengthen our State and its families and communities, enhance our economy and create jobs; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Twenty-ninth Legislature now assembled in the First Regular Session, take this opportunity to recognize the Maine Association of REALTORS® and its members for their positive contributions to and the significant role they play in the lives of Maine citizens and their communities and that their service and dedication to this State are a tribute to those values and principles that we all hold dear; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Maine Association of REALTORS® and Maine's 13 local association REALTOR® boards and councils.
Comes from the Senate, READ and ADOPTED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
(1-1) The following Joint Resolution: (S.P. 454)
JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES TO EXPRESS THE STATE'S OPPOSITION TO THE UNITED STATES ENVIRONMENTAL PROTECTION AGENCY'S REVISED SUPPLEMENTAL COST FINDING FOR THE MERCURY AND AIR TOXICS STANDARDS
WE, your Memorialists, the Members of the One Hundred and Twenty-ninth Legislature of the State of Maine now assembled in the First Regular Session, most respectfully present and petition the President of the United States as follows:
WHEREAS, under the United States Clean Air Act Amendments of 1990, the United States Environmental Protection Agency finalized the Mercury and Air Toxics Standards to protect air quality and promote public health by reducing emissions of hazardous air pollutants from coal-fired and oil-fired power plants; and
WHEREAS, coal-fired power plants represent the largest source of mercury in the United States and were responsible for nearly half of all mercury emissions in 2015; and
WHEREAS, mercury, once released into the environment, can become methylmercury, which accumulates in living tissue and causes serious health effects, including neurological and reproductive disorders in humans and wildlife; and
WHEREAS, coal-fired and oil-fired power plants emit significant amounts of toxic metal particles, including arsenic, beryllium, chromium, cadmium, lead and nickel; and
WHEREAS, coal-fired and oil-fired power plants emit large amounts of acid gases and organic pollutants that are listed as hazardous air pollutants under the United States Clean Air Act;and
WHEREAS, mercury levels in Maine fish, loons and eagles are among the highest in North America, leading to a statewide advisory regarding mercury and fish consumption that has remained in effect since 1994; and
WHEREAS, our communities, businesses and industries depend on clean air and a healthy environment for the benefit of current and future residents, property owners and visitors; and
WHEREAS, in Maine, commercial fishing contributed over $500 million to the State's economy in 2017; and
WHEREAS, pollution from coal-fired and oil-fired power plants threatens the quality of life and the livelihoods of Maine citizens, important Maine industries, such as commercial and recreational fishing and tourism, and small businesses that rely on a clean and healthy environment; and
WHEREAS, hazardous pollution from coal-fired and oil-fired power plants can travel significant distances and across state borders;and
WHEREAS, the United States Environmental Protection Agency reports that between December 2014 and April 2016, the deadline to achieve compliance with the Mercury and Air Toxics Standards, coal-fired power plants in the United States made investments in control technologies and other related changes for over 112 gigawatts of capacity; and
WHEREAS, the United States Environmental Protection Agency states that the Mercury and Air Toxics Standards have already reduced mercury emissions from the power sector by 86%, acid gases by 96% and toxic metals by 81% and protected public health and the environment accordingly; and
WHEREAS, controlling and reducing emissions of all air pollutants from coal-fired and oil-fired power plants, including pollutants not directly regulated by the Mercury and Air Toxics Standards but nevertheless reduced by the controls installed to implement the Mercury and Air Toxics Standards, is providing improvements in the quality of the air and environment, to the benefit of Maine citizens; and
WHEREAS, the United States Environmental Protection Agency issued a proposed revised Supplemental Cost Finding for the Mercury and Air Toxics Standards on December 27, 2018 that puts the Mercury and Air Toxics Standards in jeopardy; and
WHEREAS, this resolution must be initiated before the 60-day period expires following publication of the proposal in the Federal Register in order that opposition to the proposal may be communicated to the United States Environmental Protection Agency forthwith; now, therefore, be it
RESOLVED: That We, your Memorialists, on behalf of the people we represent, take this opportunity to respectfully request that the President of the United States direct the United States Environmental Protection Agency to withdraw the revised Supplemental Cost Finding for the Mercury and Air Toxics Standards;and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Honorable Donald John Trump, President of the United States, to the Administrator of the United States Environmental Protection Agency, Andrew Wheeler, and to the Assistant Administrator for the Office of Air and Radiation, William Wehrum.
Comes from the Senate, READ and ADOPTED.
_________________________________
|
© 2023 - The Maine House of Representatives
Last Edited: Tuesday, September 26, 2023