CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 29th Legislative Day Thursday, April 11, 2019
Calling of the House to Order by the Speaker.
Prayer by Dr. Gary Winn, Messiah Christian Church, Wells.
National Anthem by Dr. Gary Winn, Arundel.
Pledge of Allegiance.
Doctor of the day, Gary Winn, D.O., Arundel.
Reading of the Journal of Thursday, April 4, 2019. _________________________________
(2-1) The Following Communication: (H.C. 148)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 9, 2019
Honorable Robert Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 3, MRSA, Ch. 1, §2B, I am pleased to appoint the following people to the State Compensation Commission, effective immediately:
Kay Rand of Bar Harbor Timothy Schneider of Falmouth
If you have any questions, please don't hesitate to contact my office.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
(2-2) The Following Communication: (H.C. 143)
STATE OF MAINE OFFICE OF THE STATE AUDITOR 66 STATE HOUSE STATION AUGUSTA, MAINE 04333-0066
Letter of Transmittal
Honorable Troy D. Jackson President of the Senate
Honorable Sara Gideon Speaker of the House of Representatives
Honorable Janet T. Mills Governor of Maine
I am pleased to submit the Single Audit of the State of Maine for the fiscal year ended June 30, 2018. The audit was conducted in accordance with Government Auditing Standards, issued by the Comptroller General of the United States; the requirements of the Single Audit Act Amendments of 1996; and Title 2 U.S. Code of Federal Regulations Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards (Uniform Guidance). Our audit complies with 5 MRSA §243 and is also a prerequisite for the receipt of federal financial assistance. During fiscal year 2018, $3.1 billion in federal financial assistance was received by the State of Maine.
This document contains the following reports and schedules:
• Independent Auditor's Report
• Basic Financial Statements, Management's Discussion and Analysis, Notes to Financial Statements, and Required Supplementary Information
• Independent Auditor's Report on Internal Control over Financial Reporting and on Compliance and Other Matters based on an Audit of Financial Statements performed in accordance with Government Auditing Standards
• Independent Auditor's Report on Compliance for Each Major Program and on Internal Control over Compliance Required by the Uniform Guidance
• Schedule of Expenditures of Federal Awards
• Schedule of Findings and Questioned Costs
• Financial Statement Findings
• Indexes to Federal Program Findings
• Federal Findings and Questioned Costs
• Corrective Action Plan
• Summary Schedule of Prior Audit Findings
On behalf of the Office of the State Auditor, I thank employees throughout Maine Government who assisted us during the audit.
Please contact me if you have questions or comments about the 2018 Single Audit of the State of Maine.
Respectfully submitted,
S/Pola A. Buckley State Auditor
March 29, 2019
_________________________________
(2-3) The Following Communication: (H.C. 144)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 11, 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 Education and Cultural Affairs has approved the request by the sponsor, Representative Talbot Ross of Portland, to report the following "Leave to Withdraw:"
L.D. 760 An Act To Prohibit the University of Maine System, the Maine Community College System and the Maine Maritime Academy from Considering the Criminal Records of Applicants
Pursuant to Joint Rule 310, the Committee on Labor and Housing has approved the request by the sponsor, Representative Pierce of Falmouth, to report the following "Leave to Withdraw:"
L.D. 462 An Act To Provide Paid Family Leave to Public School Employees
Pursuant to Joint Rule 310, the Committee on Transportation has approved the request by the sponsor, Representative Higgins of Dover-Foxcroft, to report the following "Leave to Withdraw:"
L.D. 422 Resolve, Directing the Department of Transportation To Increase the Number of Signs on the Mt. Katahdin Trail
Pursuant to Joint Rule 310, the Committee on Transportation has approved the request by the sponsor, Representative Pebworth of Blue Hill, to report the following "Leave to Withdraw:"
L.D. 1335 An Act To Require the Department of Transportation To Place Official Business Directional Signs at Certain Intersections
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-4) The Following Communication: (H.C. 145)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 11, 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:"
Criminal Justice and Public Safety L.D. 449 An Act To Impose a Mandatory Sentence for the Crime of Aggravated Unlawful Operation of a Methamphetamine Laboratory L.D. 974 An Act To Amend the Penalties for Engaging in Prostitution L.D. 1018 Resolve, To Review the Laws Governing the Enforcement of Protection from Abuse Orders Education and Cultural Affairs L.D. 664 An Act To Organize Biannual County Meetings for Local School Boards L.D. 729 An Act Regarding the Probationary Period for Teachers L.D. 979 An Act To Provide Consistent Data Regarding Education Funding Environment and Natural Resources L.D. 818 An Act To Reduce Greenhouse Gas Emissions (EMERGENCY) L.D. 975 Resolve, Directing the Department of Environmental Protection To Review and Update Its Report on Emissions from Marine Vessels Health Coverage, Insurance and Financial Services L.D. 66 An Act To Prohibit Hospitals from Discussing Alternative Payment Options with Hospitalized Patients L.D. 884 An Act To Repeal the Board of Licensing of Dietetic Practice L.D. 943 An Act To Allow Laser Spine Surgery in the State L.D. 1082 An Act To Provide for Alternative Pain Treatment before Treatment with Opioids Inland Fisheries and Wildlife L.D. 891 An Act To Preserve Maine's Heritage by Expanding Maine Youth Hunting L.D. 1179 An Act To Expand Coyote Hunting to Every Day of the Coyote Hunting Season and To Eliminate Fees Labor and Housing L.D. 584 An Act To Convert Stipends to Base Pay for Child Protective Workers L.D. 670 An Act To Increase the Minimum Wage for Large Employers L.D. 1008 An Act To Include State Employee Stipends as Earnable Compensation L.D. 1107 An Act To Promote Workforce Development and Community Integration Marine Resources L.D. 914 An Act To Enhance the Recruitment and Retention of Marine Patrol Sergeants L.D. 1241 An Act To Improve Survival Rates of Salmon and Other Migratory Fish Transitioning from Freshwater to Saltwater Environments L.D. 1286 An Act To Allow the Deposition of Oyster Shell Cultch To Ameliorate Ocean and Coastal Acidification State and Local Government L.D. 144 An Act To Opt Out of Federal Daylight Saving Time and To Ask the United States Secretary of Transportation To Place the State in the Atlantic Time Zone L.D. 730 An Act To Create the Substance Use Disorders Cabinet L.D. 928 An Act To Create a Process To Preempt the Implementation of Powers Delegated by the Legislature Taxation L.D. 6 An Act To Amend the Laws Governing the Home Accessibility Tax Credit L.D. 118 An Act To Direct Vehicle Excise Tax Revenue for Local Transportation Infrastructure L.D. 119 An Act To Base the Motor Vehicle Excise Tax on the Sale Price L.D. 483 An Act To Improve the Maine Seed Capital Tax Credit Program L.D. 561 An Act To Exempt from Taxation Certain Out-of-state Pensions L.D. 604 An Act To Create an Electric Vehicle Tax Credit L.D. 824 An Act To Allow a Municipality To Opt Out of Collecting Personal Property and Business Equipment Taxes L.D. 1031 An Act To Base the Vehicle and Mobile Home Excise Tax on Actual Value Transportation L.D. 108 An Act To Protect Historic Places and Structures on the Federal Aid Highway System L.D. 436 Resolve, Directing the Secretary of State To Review Standards for Vision Tests L.D. 478 An Act To Allow All-terrain Vehicles To Be Used on a Public Way L.D. 526 An Act To Require Horse-drawn Carriages and Wagons To Be Equipped with Reflectors L.D. 668 Resolve, Directing the Department of Transportation To Convene a Work Group To Study Improving Traffic Safety for Color-blind Drivers L.D. 707 An Act To Require the Clearing of Vegetation along Roads L.D. 783 Resolve, To Require an Independent Analysis of the Department of Transportation's I-395/Route 9 Connector Project (EMERGENCY) L.D. 826 An Act Regarding Motor Vehicle Registration Plate Numbers L.D. 850 Resolve, Directing the Department of Transportation To Erect Signs on Interstate 95 in Island Falls
Sincerely,
S/Robert B. Hunt Clerk of House
_________________________________
(2-5) The Following Communication: (H.C. 146)
MAINE STATE LEGISLATURE OFFICE OF THE EXECUTIVE DIRECTOR LEGISLATIVE COUNCIL
April 4, 2019
Honorable Sara Gideon Speaker of the House 129th Maine Legislature Augusta, Maine 04333
Dear Speaker Gideon:
I am notifying you that, pursuant to 12 MRSA §683-A, I have forwarded to the Joint Standing Committee on Agriculture, Conservation and Forestry the following nomination made to the Maine Land Use Planning Commission by the Somerset County Commissioners on April 3, 2019:
Gwendolyn Hilton of Starks
The County asks that this nomination be considered to fill the four-year term that begins July 29, 2019. This position is scheduled to be filled by Somerset County.
Pursuant to 12 MRSA 683-A, this appointment is subject to confirmation by the Maine Senate after review by the committee having jurisdiction over conservation matters.
Sincerely,
S/Grant T. Pennoyer Executive Director
_________________________________
(2-6) The Following Communication: (H.C. 147)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 11, 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 March 29, 2019
Lisette Belanger of Portland and Michael Pulsifer of Cape Elizabeth to the School Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf. Pursuant to Title 20-A §7406, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Barbara Trafton of Brunswick for appointment to the Land for Maine's Future Board. Pursuant to Title 5, MRSA §6204, this appointment is contingent on the Maine Senate confirmation after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.
Sincerely,
S/Sara Gideon Speaker of the House
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act To Establish a Fund for Portions of the Operations and Outreach Activities of the University of Maine Cooperative Extension Diagnostic and Research Laboratory and To Increase Statewide Enforcement of Pesticide Use" (H.P. 1111) (L.D. 1518)
Sponsored by Representative STANLEY of Medway. (3-2) Bill "An Act To Establish the Maine Food System Investment Program To Create Quality Jobs and Support Farms, Fisheries and Food-related Businesses" (H.P. 1114) (L.D. 1531)
Sponsored by Representative TALBOT ROSS of Portland. Cosponsored by Senator MOORE of Washington and Representatives: HICKMAN of Winthrop, JAVNER of Chester, MAXMIN of Nobleboro, O'CONNOR of Berwick, O'NEIL of Saco, PLUECKER of Warren, ROBERTS-LOVELL of South Berwick, Senator: DILL of Penobscot. (3-3) Bill "An Act Concerning Timber Harvesting on Public Lands and in State Parks, Historic Sites and the Restricted Zone of the Allagash Wilderness Waterway" (H.P. 1123) (L.D. 1540)
Sponsored by Representative DUNPHY of Old Town. Cosponsored by Senator DILL of Penobscot and Representatives: HICKMAN of Winthrop, MAXMIN of Nobleboro, O'NEIL of Saco, PLUECKER of Warren, Senators: BLACK of Franklin, DAVIS of Piscataquis. Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
(3-4) Bill "An Act To Amend Maine Fireworks Laws To Include Flame Effects" (H.P. 1117) (L.D. 1534)
Sponsored by Representative WARREN of Hallowell. Submitted by the Department of Public Safety pursuant to Joint Rule 204. Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-5) Bill "An Act Regarding Compensation Equity for Positions in the Maine Community College System" (H.P. 1121) (L.D. 1538)
Sponsored by Representative DAUGHTRY of Brunswick. Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-6) Bill "An Act To Allow a Municipality To Choose Its Power Provider" (H.P. 1125) (L.D. 1542)
Sponsored by Representative DENK of Kennebunk. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on ENERGY, UTILITIES AND TECHNOLOGY suggested and ordered printed.
_________________________________
(3-7) Bill "An Act To Eliminate Single-use Plastic Carry-out Bags" (H.P. 1115) (L.D. 1532)
Sponsored by Representative STOVER of Boothbay. Cosponsored by Representatives: GROHOSKI of Ellsworth, McCREA of Fort Fairfield and Representatives: BABINE of Scarborough, BRENNAN of Portland, GRAMLICH of Old Orchard Beach, MAREAN of Hollis, McDONALD of Stonington, MEYER of Eliot, O'NEIL of Saco, Senator: SANBORN, L. of Cumberland. Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(3-8) Bill "An Act Regarding Persons Who Are Found Not Criminally Responsible and Are Sent out of State for Treatment" (H.P. 1105) (L.D. 1512)
Sponsored by Representative GATTINE of Westbrook. Cosponsored by Senator BREEN of Cumberland and Representatives: McCREIGHT of Harpswell, O'CONNOR of Berwick, TALBOT ROSS of Portland, WARREN of Hallowell, Senator: SANBORN, L. of Cumberland. (3-9) Bill "An Act To Provide Maine Children Access to Affordable Health Care" (H.P. 1122) (L.D. 1539)
Sponsored by Representative CARNEY of Cape Elizabeth. Cosponsored by Senator MILLETT of Cumberland and Representatives: CUDDY of Winterport, FARNSWORTH of Portland, GATTINE of Westbrook, HANINGTON of Lincoln, MILLETT of Waterford, Senators: BREEN of Cumberland, CLAXTON of Androscoggin, SANBORN, L. of Cumberland. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-10) Bill "An Act To Clarify Fishing Laws between the Department of Inland Fisheries and Wildlife and the Department of Marine Resources as They Relate to Striped Bass in Inland Waters" (H.P. 1126) (L.D. 1551)
Sponsored by Representative NADEAU of Winslow. Cosponsored by Senator DILL of Penobscot and Representatives: FAY of Raymond, MARTIN of Sinclair, MASON of Lisbon, ORDWAY of Standish, PAULHUS of Bath, STEARNS of Guilford, THERIAULT of China, Senator: DAVIS of Piscataquis. Submitted by the Department of Inland Fisheries and Wildlife pursuant to Joint Rule 204. Committee on INLAND FISHERIES AND WILDLIFE suggested and ordered printed.
_________________________________
(3-11) Bill "An Act To Improve Efficiency in Communication in the Court System" (EMERGENCY) (H.P. 1109) (L.D. 1516)
Sponsored by Representative MOONEN of Portland. Cosponsored by Senator SANBORN, L. of Cumberland and Representatives: BAILEY of Saco, DUNPHY of Old Town, GATTINE of Westbrook, TALBOT ROSS of Portland, WARREN of Hallowell, Senators: GUERIN of Penobscot, KEIM of Oxford, LAWRENCE of York. Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-12) Bill "An Act Concerning Nondisclosure Agreements in Employment" (H.P. 1112) (L.D. 1529)
Sponsored by Representative HARNETT of Gardiner. Cosponsored by Senator BELLOWS of Kennebec and Representatives: CARDONE of Bangor, MADIGAN of Waterville, PEBWORTH of Blue Hill, RECKITT of South Portland, WARREN of Hallowell, Senator: CARPENTER of Aroostook. (3-13) Bill "An Act To Increase the Portion of Retirement Benefits to Which the Cost-of-living Adjustment Applies" (H.P. 1120) (L.D. 1537)
Sponsored by Representative MARTIN of Eagle Lake. Cosponsored by President JACKSON of Aroostook and Representatives: DUNPHY of Old Town, GATTINE of Westbrook, PIERCE of Falmouth, Senator: BREEN of Cumberland. Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
(3-14) Bill "An Act To Improve Enforcement in the Elver Fishery" (H.P. 1107) (L.D. 1514)
Sponsored by Representative McCREIGHT of Harpswell. Submitted by the Department of Marine Resources pursuant to Joint Rule 204. (3-15) Bill "An Act To Make Technical Changes to Maine's Marine Resources Laws" (H.P. 1127) (L.D. 1552)
Sponsored by Representative ALLEY of Beals. Submitted by the Department of Marine Resources pursuant to Joint Rule 204. Committee on MARINE RESOURCES suggested and ordered printed.
_________________________________
(3-16) Bill "An Act To Facilitate the Deployment of Small Wireless Facilities in Maine" (H.P. 1110) (L.D. 1517)
Sponsored by Representative PIERCE of Falmouth. Cosponsored by Senator BREEN of Cumberland and Representatives: JORGENSEN of Portland, KESCHL of Belgrade, WADSWORTH of Hiram. (3-17) Bill "An Act To Require Municipalities To Maintain Access on Public Rights-of-way" (H.P. 1119) (L.D. 1536)
Sponsored by Representative KESCHL of Belgrade. (3-18) Bill "An Act To Establish 'Ballad of the 20th Maine' as the Official State Ballad" (H.P. 1124) (L.D. 1541)
Sponsored by Representative CUDDY of Winterport. Cosponsored by Representatives: ALLEY of Beals, FAY of Raymond. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-19) Bill "An Act To Expand Incentives To Live and Work in Maine through a Tax Credit for Certain Student Loans" (H.P. 1113) (L.D. 1530)
Sponsored by Representative BABBIDGE of Kennebunk. Cosponsored by Senator CLAXTON of Androscoggin and Representatives: CROCKETT of Portland, HANDY of Lewiston, MATLACK of St. George, McLEAN of Gorham, PEBWORTH of Blue Hill, TERRY of Gorham, TUCKER of Brunswick, ZEIGLER of Montville. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-20) Bill "An Act To Amend the Date by Which an Applicant for Funds under the Local Road Assistance Program Must Provide Certification to the Department of Transportation" (H.P. 1106) (L.D. 1513)
Sponsored by Representative McLEAN of Gorham. Cosponsored by Senator DIAMOND of Cumberland. Submitted by the Department of Transportation pursuant to Joint Rule 204. (3-21) Bill "An Act To Eliminate Registration Plate Decals" (H.P. 1116) (L.D. 1533)
Sponsored by Representative McLEAN of Gorham. Submitted by the Secretary of State pursuant to Joint Rule 204. Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
(3-22) Bill "An Act To Allow Sports Wagering in Maine" (H.P. 1108) (L.D. 1515)
Sponsored by Representative WHITE of Washburn. Cosponsored by Senator FARRIN of Somerset and Representatives: COLLINGS of Portland, GRIGNON of Athens, O'CONNOR of Berwick, ORDWAY of Standish, STROM of Pittsfield, Senators: President JACKSON of Aroostook, LUCHINI of Hancock.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
(4-1) On motion of Representative FARNSWORTH of Portland, the following Joint Resolution: (H.P. 1104) (Cosponsored by Senator MILLETT of Cumberland and Representatives: BLUME of York, COREY of Windham, CRAVEN of Lewiston, CROCKETT of Portland, CUDDY of Winterport, GRIFFIN of Levant, MAREAN of Hollis, RUDNICKI of Fairfield)
JOINT RESOLUTION RECOGNIZING APRIL 2019 AS AUTISM AWARENESS MONTH
WHEREAS, autism is a spectrum disorder, which means no 2 people with autism are affected the same way, and it is a complex developmental disability that usually appears during the first 3 years of life and results in a neurological disorder that affects the functioning of the brain and social interaction and communication skills; and
WHEREAS, in the United States, one in 59 children is diagnosed with this spectrum disorder and prevalence has increased 30% since the United States Centers for Disease Control and Prevention's study in 2008; and
WHEREAS, autism knows no racial, ethnic or social boundaries and neither income nor lifestyle nor education affects its occurrence and it is estimated that more than 3,500,000 people live with autism spectrum disorder in the United States; and
WHEREAS, autism costs the United States over $137,000,000,000 in annual health care costs, most of which are in adult services, and these costs are anticipated to increase; and
WHEREAS, while a single specific cause of autism is not known, current research links it to biological or neurological differences in the brain, and outdated theories and myths, such as autism being a mental illness, have been proven to be false; and
WHEREAS, with support, people with autism can live full lives and make meaningful contributions to society; 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, pause in our deliberations to acknowledge that the month of April 2019 is Autism Awareness Month and to pledge our support and encouragement to all those affected by autism; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Autism Society of Maine as a token of our respect and support.
_________________________________
(4-2) On motion of Representative FARNSWORTH of Portland, the following House Order: (H.O. 22)
ORDERED, that Representative Michael F. Brennan of Portland be excused March 12 and 14 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Matthea Elisabeth Larsen Daughtry of Brunswick be excused March 28 and April 2 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Diane M. Denk of Kennebunk be excused April 4 for health reasons.
AND BE IT FURTHER ORDERED, that Representative Michelle Ann Dunphy of Old Town be excused April 4 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Victoria Foley of Biddeford be excused April 4 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Allison Hepler of Woolwich be excused April 2 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Lawrence E. Lockman of Bradley be excused April 4 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Donald G. Marean of Hollis be excused April 4 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Joseph C. Perry, Sr. of Bangor be excused March 19 and 21 for personal reasons.
AND BE IT FURTHER ORDERED, that Representative Tiffany Roberts-Lovell of South Berwick be excused March 19, 21, 26 and 28 for health reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) the Honorable Betheda G. Edmonds, of Freeport, former member of the Maine State Senate and two-term Senate President, who has been named Freeport Citizen of the Year for substantively contributing to the quality of the town, the well-being of the citizens and the reputation of Freeport and for causing a measurable improvement in the circumstances of a significant number of townspeople. We extend our congratulations and best wishes;
(SLS 96)
(5-2) Michael J. Tarpinian, of Westbrook, who is retiring as President and Chief Executive Officer of The Opportunity Alliance, the Community Action Agency for Cumberland County, after over 40 years of public service working on behalf of children, youth, adults and families. Mr. Tarpinian oversaw the merger of Youth Alternatives Ingraham and People's Regional Opportunity Program to create The Opportunity Alliance, worked for many years at the State's Bureau of Mental Retardation and served on many committees and task forces. We extend our congratulations and best wishes;
(SLS 128)
(5-3) Nicholas Alexander, of Belgrade, a junior at Mid-Maine Technical Center, who won a 2019 Inclusion Award from the Maine Developmental Disabilities Council for creating art that exemplifies the idea that people with developmental disabilities should be included as full members of our communities. We extend our congratulations and best wishes;
(SLS 227)
(5-4) Jodi Thomas, of Saco, a teacher at Thornton Academy, who has been named the Maine Art Education Association Teacher of the Year. We extend our congratulations and best wishes;
(SLS 233)
(5-5) Mike Achorn, of Benton, who has been named the Waterville Elks Lodge Committee Chairperson of the Year. We extend our congratulations and best wishes;
(SLS 234)
(5-6) Joe Ritchey, of Fairfield, who has received the Waterville Elks Lodge Outstanding Service Commendation. We extend our congratulations and best wishes;
(SLS 235)
(5-7) Rodney Richards, of Albion, who has received the Waterville Elks Lodge Outstanding Service Commendation. We extend our congratulations and best wishes;
(SLS 236)
(5-8) Gary Owen, of Winslow, who has been named the Waterville Elks Lodge Officer of the Year. We extend our congratulations and best wishes;
(SLS 237)
(5-9) Richard Sylvester, of Benton, who has been named the Waterville Elks Lodge Elk of the Year. We extend our congratulations and best wishes;
(SLS 238)
(5-10) the Greely High School Boys Basketball Team, of Cumberland, which won the Class A State Championship, the team's third consecutive state championship. We extend our congratulations and best wishes;
(HLS 198) Presented by Representative DENNO of Cumberland. Cosponsored by Senator BREEN of Cumberland.
(5-11) the Greely High School Girls Basketball Team, of Cumberland, which won the Class A State Championship, the team's second consecutive state championship. We extend our congratulations and best wishes;
(HLS 199) Presented by Representative DENNO of Cumberland. Cosponsored by Senator BREEN of Cumberland.
(5-12) Haley Stark, of Falmouth, who has received a Hardy Girls Healthy Women Girls Rock! Against the Odds Award for redefining the term "able" and helping to make positive changes for girls in Maine. We extend our congratulations and best wishes;
(HLS 200) Presented by Representative PIERCE of Falmouth. Cosponsored by Senator BREEN of Cumberland, Representative CROCKETT of Portland.
(5-13) Rylee Saucier, of Caribou, a student at Caribou High School, who was the runner-up in the 113-pound Weight Class at the inaugural Maine Principals' Association Girls State Wrestling Tournament. We extend our congratulations and best wishes;
(HLS 201) Presented by Representative DeVEAU of Caribou. Cosponsored by President JACKSON of Aroostook.
(5-14) Anthony Woods, of Garland, who won a Gold Medal in the Criminal Justice Category at the 2019 SkillsUSA Maine Championship, a state-level competition for high school and college students enrolled in trade, technical and skilled service instructional programs. He will represent Maine at the National Leadership and Skills Conference in Kentucky. We extend our congratulations and best wishes;
(HLS 202) Presented by Representative FOSTER of Dexter. Cosponsored by Senator DAVIS of Piscataquis, Representative STEARNS of Guilford.
(5-15) Ivanka Hernandez, of Garland, who won a Gold Medal in the Criminal Justice Category at the 2019 SkillsUSA Maine Championship, a state-level competition for high school and college students enrolled in trade, technical and skilled service instructional programs. She will represent Maine at the National Leadership and Skills Conference in Kentucky. We extend our congratulations and best wishes;
(HLS 203) Presented by Representative FOSTER of Dexter. Cosponsored by Senator DAVIS of Piscataquis, Representative STEARNS of Guilford.
(5-16) the Cheverus/Kennebunk/Old Orchard Beach Girls Hockey Team, of Portland, which won the State Championship. We extend our congratulations and best wishes;
(HLS 205) Presented by Representative BABBIDGE of Kennebunk. Cosponsored by Senator CHIPMAN of Cumberland, Senator SANBORN, H. of Cumberland, Representative DENK of Kennebunk, Representative GRAMLICH of Old Orchard Beach, Representative BRENNAN of Portland, Representative FARNSWORTH of Portland, Representative MOONEN of Portland, Representative SYLVESTER of Portland, Representative TALBOT ROSS of Portland, Representative JORGENSEN of Portland, Representative COLLINGS of Portland, Representative CROCKETT of Portland.
(5-17) Mary and Leo Moody, of Winthrop, who are celebrating their 50th Wedding Anniversary on April 11, 2019. We extend our congratulations and best wishes;
(HLS 206) Presented by Representative HICKMAN of Winthrop. Cosponsored by Senator BELLOWS of Kennebec.
(5-18) Jon and Rosemary Hentz, of Georgetown, who celebrated their 50th Wedding Anniversary on March 27, 2019. We extend our congratulations and best wishes;
(HLS 207) Presented by Representative HEPLER of Woolwich. Cosponsored by Senator VITELLI of Sagadahoc.
(5-19) Dale Chadbourne, of Woolwich, who has been inducted into the Maine Motorsports Hall of Fame. In 2013, Mr. Chadbourne, who has been involved in racing for 50 years, was honored by the Northeast Motorsports Expo for his efforts in keeping the Wiscasset Speedway open. We extend our congratulations and best wishes;
(HLS 208) Presented by Representative HEPLER of Woolwich. Cosponsored by Senator VITELLI of Sagadahoc.
(5-20) Will Hays, of Winthrop, who has received both the Evans Spear Award and the Class B South Goaltender of the Year Award from the Class B Coaches Association. We extend our congratulations and best wishes;
(HLS 210) Presented by Representative FECTEAU of Augusta. Cosponsored by Senator BELLOWS of Kennebec, Representative HICKMAN of Winthrop.
In Memory of: (5-21) Thelma J. Cope, of Portland. Mrs. Cope volunteered extensively in her community, serving as President of the Baxter School PTA, as a Board of Directors' member of The Temple Beth El sisterhood and with the Portland Chapter of the Council of Jewish Women. She served as President of the Women's Literary Union, as President of the Maine Farm and Garden, as a member of Governor John H. Reed's Advisory Committee on Education and as Director of Development for the Portland Public Library. She also served as President of Beta Sigma Phi International Sorority, was a 50-year member of Eastern Star and was a nationally renowned parliamentarian and teacher of parliamentary procedure. She was an inspiration to and a supporter of her husband, the Honorable Mitchell Cope, who served as Mayor of Portland and as a State Senator. Mrs. Cope will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 228)
(5-22) Gregory W. Parks, of Searsport. Mr. Parks worked with his father at G.W. Parks and Son Lumber and went on to start Greg Parks Builders, engaging in general contracting for many years. He recently worked as a sales representative for Timberhaven Log Homes. He was a Mason for over 40 years at the Marsh River Lodge, acting as both Past Master and Secretary. Mr. Parks will be long remembered and sadly missed by his wife of 32 years, Donna, and his family and friends;
(SLS 229)
(5-23) Lawrence Arthur Smith, of Morrill. Mr. Smith served in the Maine Army National Guard for eight years and worked for Cottle's Supermarket in Belfast for thirty-three years. He then began a twenty-two-year career for Regional School Unit 3 as a custodian at Mount View High School. Mr. Smith will be long remembered and sadly missed by his wife of nearly sixty years, Janie, and his family and friends;
(SLS 230)
(5-24) Norma Claire Littlefield, of Belfast. Mrs. Littlefield worked at Belfast Infants Wear Factory in Belfast, A&P stores in West Haven, Connecticut and Belfast and Stover's Jewelry and Goose River Grocery in Belfast before moving to Morrill and co-owning Morrill General Store with her husband, Ernest. She also had a day care, taught Adult Education classes for 34 years in School Administrative Districts 3, 34 and 56, worked as a seamstress for herself and Em Bee Cleaners and worked as an attendant at Young Funeral Home. She owned her own business, Norma's Nimble Thimble, and was an independent distributor of Nikken, Inc. She volunteered for hospice and Literacy Volunteers and served as a church secretary for Searsport Methodist Church. She served on the board at Waldo County Extension and was an instructor at extension workshops. She also was active with Faith at Work and Tres Dias Ministries. She earned the Outstanding Community Volunteer Award in 1986, the Teacher of the Year Award in 1988 and Hospice Volunteer and Literacy Volunteer of America--Maine awards. Mrs. Littlefield will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 231)
(5-25) Larason Guthrie, of Belfast. Mr. Guthrie will be long remembered and sadly missed by his family and friends;
(SLS 232)
(5-26) James G. Sappier, Sr., of Indian Island, a veteran of the United States Air Force and a major figure in Indian politics and culture in the State. Mr. Sappier spent most of his life working to make policies and conditions on Indian Island, in Maine and in the country better for Native Americans. In 1970, he went to work on Indian Island for Mainstream for a year before accepting a coordinator position with the Federal Regional Council in Boston. In 1976, he accepted the administrator position at Passamaquoddy Pleasant Point. Returning to Indian Island to accept the Director of Trust Responsibilities, he also served as the Chairman of the New England Indian Task Force and was on the Maine Indian Land Claims negotiating committee. In 1982, he accepted the administrator position for the Penobscot Nation. He spent 10 years working in Boston as a Regional Indian Program Manager for the EPA and was Director of USET for 2 years. He served many years as a Penobscot Nation Council Member, Penobscot Representative to Maine and Lieutenant Governor and served multiple terms as Penobscot Chief. Mr. Sappier will be long remembered and sadly missed by his wife of 55 years, Bonnie, his family and friends and all those whose lives he touched;
(HLS 204) Presented by Representative TALBOT ROSS of Portland. Cosponsored by Senator DILL of Penobscot, Representative DUNPHY of Old Town.
(5-27) Gabriel E. Stocco, of Belgrade, upon his passing at ten years of age. Gabriel touched the hearts of many. He will be long remembered and sadly missed by his family and friends and all those who knew him;
(HLS 209) Presented by Representative KESCHL of Belgrade. Cosponsored by Senator BLACK of Franklin.
_________________________________
Ought to Pass Pursuant to Joint Order (6-1) Report of the Joint Standing Committee on Veterans and Legal Affairs on Resolve, Regarding the Revision of Title 28-A of the Maine Revised Statutes (S.P. 458) (L.D. 1495)
Reporting Ought to Pass pursuant to Joint Order 2019, S.P. 381.
Comes from the Senate with the Report READ and ACCEPTED and the Resolve PASSED TO BE ENGROSSED.
_________________________________
Refer to the Committee on Judiciary
(6-2) Representative BAILEY for the Joint Standing Committee on Judiciary on Bill "An Act To Correct Errors and Inconsistencies Related to the Maine Uniform Probate Code and To Make Other Substantive Changes" (EMERGENCY) (H.P. 1118) (L.D. 1535)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to Public Law 2017, chapter 402, Part G, section 2.
_________________________________
Change of Committee (6-3) Representative MARTIN from the Committee on STATE AND LOCAL GOVERNMENT on Bill "An Act To Establish the Permanent Commission on the Status of Racial and Ethnic Populations" (H.P. 582) (L.D. 777)
Reporting that it be REFERRED to the Committee on LABOR AND HOUSING.
_________________________________
(6-4) Representative McLEAN from the Committee on TRANSPORTATION on Bill "An Act To Advance Children's Cancer Research in Maine" (H.P. 774) (L.D. 1044)
Reporting that it be REFERRED to the Committee on TAXATION.
_________________________________
Divided Report (6-5) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-30) on Bill "An Act To Align State Law with Current Practice Regarding Required School Attendance" (S.P. 38) (L.D. 151) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass 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-30).
_________________________________ (6-6) Majority Report of the Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-66) on Bill "An Act To Provide Funding for a Ranger Pilot Position in the Maine Forest Service" (H.P. 167) (L.D. 204) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-7) Majority Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass on Bill "An Act To Ensure the Availability of In-person Visitation in County Jails" (H.P. 572) (L.D. 767) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-65) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-8) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-84) on Bill "An Act To Establish Regional School Leadership Academies" (H.P. 315) (L.D. 406) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-9) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-83) on Bill "An Act To Provide Traffic Safety Education in Schools" (H.P. 354) (L.D. 470) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ (6-10) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-64) on Bill "An Act To Provide Funding for the Naval Museum and Gardens in Brunswick" (H.P. 454) (L.D. 626) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-11) Majority Report of the Committee on HEALTH AND HUMAN SERVICES reporting Ought Not to Pass on Bill "An Act To Allow Eating Establishments To Permit Smoking Tobacco in Designated Outdoor Eating Areas" (H.P. 325) (L.D. 416) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-62) on same Bill.
Signed: Representatives: _________________________________ (6-12) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Strengthen Small Businesses in Rural Maine by Changing the Minimum Wage" (H.P. 334) (L.D. 425) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-85) on same Bill.
Signed: Representative: _________________________________ (6-13) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Promote Youth Employment" (H.P. 440) (L.D. 612) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-80) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-14) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Help Small Businesses by Establishing an Alternate Minimum Wage" (H.P. 544) (L.D. 739) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-81) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-15) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Balance Maine's Minimum Wage for Small and Large Employers" (H.P. 604) (L.D. 830) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-79) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-16) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-78) on Bill "An Act To Increase Accountability for Wage Violations" (H.P. 631) (L.D. 857) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-17) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-72) on Bill "An Act To Restore the Former State of Maine Flag" (H.P. 508) (L.D. 687) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-18) Majority Report of the Committee on TAXATIONreporting Ought to Pass as Amended by Committee Amendment "A" (H-77) on Bill "An Act To Improve Access to Property Tax Exemptions for New Homeowners" (H.P. 404) (L.D. 560) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (S.P. 86) (L.D. 274) Bill "An Act To Allow the Sale of Ethanol-free Gasoline Statewide" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass (7-2) (S.P. 25) (L.D. 72) Bill "An Act To Provide an Income Tax Exemption for Military Pay without Regard to Where the Military Service Was Performed" Committee on TAXATIONreporting Ought to Pass as Amended by Committee Amendment "A" (S-31) (7-3) (H.P. 206) (L.D. 282) Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21: Allowances for Home and Community Benefits for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Major Substantive Rule of the Department of Health and Human Services (EMERGENCY) Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass (7-4) (H.P. 25) (L.D. 24) Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission (EMERGENCY) Committee on AGRICULTURE, CONSERVATION AND FORESTRYreporting Ought to Pass as Amended by Committee Amendment "A" (H-76) (7-5) (H.P. 34) (L.D. 33) Bill "An Act To Establish a Thanksgiving Youth Turkey Hunting Season" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-68) (7-6) (H.P. 85) (L.D. 99) Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 29: Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Major Substantive Rule of the Department of Health and Human Services (EMERGENCY) Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-63) (7-7) (H.P. 121) (L.D. 139) Bill "An Act To Address the Unmet Workforce Needs of Employers and To Improve the Economic Future of Workers" Committee on LABOR AND HOUSINGreporting Ought to Pass as Amended by Committee Amendment "A" (H-82) (7-8) (H.P. 159) (L.D. 196) Resolve, Regarding Legislative Review of Portions of Chapter 320: Electric Transmission and Distribution Utility Service Standards, a Major Substantive Rule of the Public Utilities Commission (EMERGENCY) Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-75) (7-9) (H.P. 162) (L.D. 199) Bill "An Act To Create the Water Resources Planning Committee" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-87) (7-10) (H.P. 175) (L.D. 212) Bill "An Act To Provide a Source of Funding for the ATV Recreational Management Fund" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-86) (7-11) (H.P. 266) (L.D. 340) Bill "An Act To Establish a Temporary Terminal Condition Medical Allowance for Lobster and Crab Fishing License Holders" Committee on MARINE RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-70) (7-12) (H.P. 292) (L.D. 383) Resolve, Regarding Legislative Review of Portions of Chapter 101: ConnectME Authority, a Major Substantive Rule of the ConnectME Authority (EMERGENCY) Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-74) (7-13) (H.P. 307) (L.D. 398) Bill "An Act To Allow for Greater Flexibility in Addressing Energy Efficiency Needs in the State" Committee on ENERGY, UTILITIES AND TECHNOLOGYreporting Ought to Pass as Amended by Committee Amendment "A" (H-73) (7-14) (H.P. 385) (L.D. 528) Bill "An Act To Increase the Number of Clubs in Penobscot County That May Be Issued a Special Dog Training Area License" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-69) (7-15) (H.P. 451) (L.D. 623) Bill "An Act To Amend the Charter of the City of Brewer High School District" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-71) (7-16) (H.P. 550) (L.D. 745) Bill "An Act To Support the Northern New England Poison Center" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-67) (7-17) (H.P. 694) (L.D. 939) Bill "An Act Regarding the Regulation of Rabbit Production for Local Consumption" Committee on AGRICULTURE, CONSERVATION AND FORESTRYreporting Ought to Pass as Amended by Committee Amendment "A" (H-88)
_________________________________
Emergency Measure
(10-1) An Act To Increase Opportunities for Hunters, Anglers and Sporting Camps by Extending the Seasons on Upland Game (S.P. 77) (L.D. 265)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-2) Resolve, Regarding Legislative Review of Portions of Chapter 38: Suicide Awareness and Prevention in Maine Public Schools, a Major Substantive Rule of the Department of Education (H.P. 83) (L.D. 97)
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 (10-3) 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) (10-4) An Act To Increase the Amount of Time School Counselors and Social Workers Spend Providing Students Direct and Indirect Counseling (S.P. 59) (L.D. 247) (10-5) An Act To Clarify Liquor Label Approval and Registration Requirements (S.P. 66) (L.D. 254) (10-6) An Act To Raise Juror Pay to $50 per Day (S.P. 91) (L.D. 279) (10-7) An Act To Protect Job Applicants from Identity Theft (H.P. 229) (L.D. 305) (10-8) An Act To Allow Flexible Business Hours for Certain Agency Liquor Stores (S.P. 106) (L.D. 365) (10-9) An Act To Amend the Archives and Records Management Law (H.P. 378) (L.D. 521) (10-10) An Act To Change Municipal Campaign Contribution Limits (S.P. 224) (L.D. 780)
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. JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO LEAD A GLOBAL EFFORT TO PREVENT NUCLEAR WAR (S.P. 448)
- In Senate, READ and ADOPTED. TABLED - April 4, 2019 (Till Later Today) by Representative FECTEAU of Biddeford. PENDING - ADOPTION. (Roll Call Ordered)
9. 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)
(Committee on LABOR AND HOUSING suggested) TABLED - April 4, 2019 (Till Later Today) by Representative SYLVESTER of Portland. PENDING - REFERENCE.
10. Bill "An Act To Respect the Will of Maine Voters by Funding Education at 55 Percent" (H.P. 1100) (L.D. 1508)
(Committee on TAXATION suggested) TABLED - April 4, 2019 (Till Later Today) by Representative TIPPING of Orono. PENDING - REFERENCE.
_________________________________ TABLED AND TODAY ASSIGNED
1. 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 (S.P. 454)
- In Senate, READ and ADOPTED. TABLED - April 4, 2019 by Representative CAMPBELL of Orrington. PENDING - ADOPTION.
_________________________________
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. 479)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, April 16, 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 Create a Victims' Compensation Fund for Victims of Property Crimes" (S.P. 487) (L.D. 1550)
Comes from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-2) Bill "An Act To Expand Skill Development Opportunities for Maine Youth" (S.P. 470) (L.D. 1521) (1-3) Bill "An Act To Increase the Supplement for Certain National Board for Professional Teaching Standards Certified Teachers in Maine" (S.P. 486) (L.D. 1549)
Come from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(1-4) Bill "An Act To Use 10 Percent of E-9-1-1 Surcharges To Fund Public Safety Answering Point Staff and Projects" (S.P. 484) (L.D. 1547)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-5) Bill "An Act To Ensure the Quality of and Increase Access to Recovery Residences" (S.P. 472) (L.D. 1523) (1-6) Bill "An Act To Increase the Availability of Foster Homes" (S.P. 475) (L.D. 1526) (1-7) Resolve, To Promote Quality and Transparency in the Provision of Services by Assisted Housing Programs That Provide Memory Care (S.P. 485) (L.D. 1548)
Come from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-8) Bill "An Act Directing That the Towns Constituting Hospital Administrative District No. 4 Hold a Vote on the Proposed Merger with Northern Light Health" (EMERGENCY) (S.P. 488) (L.D. 1553)
Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
Comes from the Senate, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed.
_________________________________
(1-9) Bill "An Act To Require Insurance on Motorized Watercraft" (S.P. 474) (L.D. 1525)
Comes from the Senate, REFERRED to the Committee on INLAND FISHERIES AND WILDLIFE and ordered printed.
_________________________________
(1-10) Bill "An Act Concerning the Establishment of Benefit Corporations" (S.P. 468) (L.D. 1519)
Committee on JUDICIARY suggested and ordered printed.
Comes from the Senate, REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSand ordered printed.
_________________________________
(1-11) Bill "An Act To Amend the Laws Regarding Orders of Abandonment for Residential Properties in Foreclosure" (S.P. 471) (L.D. 1522) (1-12) Bill "An Act To Enact the Maine Revised Unclaimed Property Act" (S.P. 481) (L.D. 1544)
Come from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-13) Bill "An Act To Prevent Wage Theft and Promote Employer Accountability" (S.P. 473) (L.D. 1524) (1-14) Bill "An Act To Protect State Employees When Their Contracts Have Expired" (S.P. 483) (L.D. 1546)
Come from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
(1-15) Bill "An Act To Require That Certain Motor Vehicles Be Clear of Snow and Ice When Operated on Public Ways" (S.P. 477) (L.D. 1527) (1-16) Bill "An Act To Amend the Laws Regarding Motor Vehicle Fees" (S.P. 478) (L.D. 1528)
Come from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
(1-17) Bill "An Act Regarding the Testing of Adult Use Marijuana and Marijuana Products" (S.P. 482) (L.D. 1545)
Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Sunday, April 14, 2024