CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 2nd Legislative Day Wednesday, May 19, 2021
Calling of the House to Order by the Speaker.
Prayer by Honorable Victoria W. Doudera, Camden.
National Anthem.
Pledge of Allegiance.
Reading of the Journal of Wednesday, April 28, 2021. _________________________________
(2-1) The Following Communication: (H.P. 1250)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
May 3, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On May 3, 2021, 27 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on May 3, 2021, as follows:
Criminal Justice and Public Safety
Bill "An Act To Stabilize State Funding for County Corrections" (EMERGENCY) (H.P. 1225) (L.D. 1654) (Sponsored by Representative WARREN of Hallowell) (Cosponsored by Representatives: MORALES of South Portland, PICKETT of Dixfield, PLUECKER of Warren, RECKITT of South Portland, Senator: CYRWAY of Kennebec)
Resolve, To Develop a Plan To Close the Long Creek Youth Development Center and Redirect Funding to Community Integration Services for Adjudicated Youth (H.P. 1239) (L.D. 1668) (Sponsored by Representative LOOKNER of Portland) (Cosponsored by Representatives: GRAMLICH of Old Orchard Beach, MORALES of South Portland, O'NEIL of Saco, RECKITT of South Portland, SYLVESTER of Portland, TALBOT ROSS of Portland, WARREN of Hallowell, Senator: MAXMIN of Lincoln)
Bill "An Act To Improve Access to Medical Care for and Expand the Rights of Adult Clients of State Correctional Facilities" (H.P. 1245) (L.D. 1674) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator LAWRENCE of York and Representatives: CRAVEN of Lewiston, EVANS of Dover-Foxcroft, Speaker FECTEAU of Biddeford, MADIGAN of Waterville, PLUECKER of Warren, SHARPE of Durham, WARREN of Hallowell, Senator: CLAXTON of Androscoggin)
Bill "An Act To Amend Certain Provisions of Maine's Drug Laws" (H.P. 1246) (L.D. 1675) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator HICKMAN of Kennebec and Representatives: CARDONE of Bangor, O'NEIL of Saco, PLUECKER of Warren, SHEEHAN of Biddeford, WARREN of Hallowell, WILLIAMS of Bar Harbor, Senator: CLAXTON of Androscoggin)
Education and Cultural Affairs
Bill "An Act To Integrate African American Studies into American History Education" (H.P. 1235) (L.D. 1664) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator HICKMAN of Kennebec and Representative: EVANS of Dover-Foxcroft)
Bill "An Act To Require That Private Schools That Enroll 60 Percent or More Publicly Funded Students Meet Certain Requirements" (H.P. 1243) (L.D. 1672) (Sponsored by Representative MILLETT of Cape Elizabeth) (Cosponsored by Senator HICKMAN of Kennebec and Representative: PERRY of Calais, Senators: CARNEY of Cumberland, MOORE of Washington)
Energy, Utilities and Technology
Bill "An Act To Create the Maine Clean Energy and Sustainability Accelerator" (H.P. 1230) (L.D. 1659) (Sponsored by Representative ZEIGLER of Montville) (Cosponsored by Senator CARNEY of Cumberland and Representatives: CUDDY of Winterport, DODGE of Belfast, Speaker FECTEAU of Biddeford, GROHOSKI of Ellsworth, KESSLER of South Portland, MILLETT of Waterford, SACHS of Freeport, Senator: BENNETT of Oxford)
Bill "An Act To Direct the Public Utilities Commission to Implement a Statewide, Multi-use Online Energy Data Platform" (H.P. 1237) (L.D. 1666) (Sponsored by Representative KESSLER of South Portland) (Cosponsored by Representatives: BERRY of Bowdoinham, CUDDY of Winterport, GROHOSKI of Ellsworth, WOOD of Portland)
Environment and Natural Resources
Bill "An Act To Update Maine's Sales Prohibition on Upholstered Furniture Treated with Flame-retardant Chemicals" (H.P. 1233) (L.D. 1662) (Sponsored by Representative DILLINGHAM of Oxford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Health and Human Services
Resolve, Regarding Legislative Review of Chapter 124: Emergency Medical Services Personnel Reporting Rule, a Late-filed Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention (EMERGENCY) (H.P. 1224) (L.D. 1653) (Submitted by the Department of Health and Human Services pursuant to the Maine Revised Statutes, Title 5, section 8072 and approved for introduction by a majority of the Legislative Council.)
Bill "An Act To Protect the Health, Safety and Comfort of Elderly Residents and Residents with Disabilities by Ensuring Backup Access to Electrical Power in Certain Facilities during Power Outages" (H.P. 1228) (L.D. 1657) (Sponsored by Representative BABBIDGE of Kennebunk) (Cosponsored by Senator RAFFERTY of York)
Health Coverage, Insurance and Financial Services
Bill "An Act To Modify Dental Licensure Requirements To Consider Credentialed Individuals from Other Jurisdictions" (EMERGENCY) (H.P. 1231) (L.D. 1660) (Sponsored by Representative TEPLER of Topsham) (Submitted by the Department of Professional and Financial Regulation and approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Bill "An Act To Protect the Insurable Interest of Homeowners in Multifamily Residences" (H.P. 1232) (L.D. 1661) (Sponsored by Representative PERRY of Bangor) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Inland Fisheries and Wildlife
Bill "An Act To Improve Boating Safety on Maine Waters" (H.P. 1234) (L.D. 1663) (Sponsored by Representative FAY of Raymond) (Cosponsored by Representatives: McDONALD of Stonington, RISEMAN of Harrison, THERIAULT of China, Senator: DIAMOND of Cumberland)
Innovation, Development, Economic Advancement and Business
Bill "An Act To Build a Child Care System by Recruiting and Retaining Maine's Early Childhood Educators Workforce" (H.P. 1223) (L.D. 1652) (Sponsored by Speaker FECTEAU of Biddeford) (Cosponsored by President JACKSON of Aroostook and Representatives: HASENFUS of Readfield, McDONALD of Stonington, MILLETT of Waterford, MILLETT of Cape Elizabeth, ROBERTS of South Berwick, Senators: DAUGHTRY of Cumberland, STEWART of Aroostook)
Bill "An Act To Create a Data Broker Registry and Improve Consumer Protections" (H.P. 1226) (L.D. 1655) (Sponsored by Representative O'NEIL of Saco) (Cosponsored by Representatives: BERRY of Bowdoinham, FAULKINGHAM of Winter Harbor, FECTEAU of Augusta, GROHOSKI of Ellsworth, Senators: BAILEY of York, KEIM of Oxford)
Judiciary
Bill "An Act To Amend AN ACT to Implement the Maine Indian Claims Settlement Concerning Land Acquisition and Criminal Jurisdiction" (H.P. 1236) (L.D. 1665) (Sponsored by Representative BABBIDGE of Kennebunk)
Bill "An Act To Limit Access to Juvenile Case Records and Protect the Confidentiality of Juvenile History Record Information" (H.P. 1247) (L.D. 1676) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator CARNEY of Cumberland and Representatives: BRENNAN of Portland, Speaker FECTEAU of Biddeford, HARNETT of Gardiner, MORIARTY of Cumberland, O'NEIL of Saco, Senators: BAILEY of York, LAWRENCE of York, SANBORN of Cumberland)
Labor and Housing
Bill "An Act To Promote Energy-efficient Affordable Housing" (H.P. 1227) (L.D. 1656) (Sponsored by Representative MILLETT of Cape Elizabeth) (Cosponsored by President JACKSON of Aroostook and Representatives: CUDDY of Winterport, Speaker FECTEAU of Biddeford, GERE of Kennebunkport, GROHOSKI of Ellsworth, PEBWORTH of Blue Hill, SYLVESTER of Portland, Senators: BRENNER of Cumberland, HICKMAN of Kennebec)
Bill "An Act To Create a Comprehensive Permit Process for the Construction of Affordable Housing" (H.P. 1244) (L.D. 1673) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator MIRAMANT of Knox and Representatives: CUDDY of Winterport, GERE of Kennebunkport, MORALES of South Portland, SUPICA of Bangor, SYLVESTER of Portland, Senator: BALDACCI of Penobscot)
State and Local Government
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit the Action the Legislature May Take on Initiatives Approved by Voters for a Period of 3 Years (H.P. 1240) (L.D. 1669) (Sponsored by Representative BAILEY of Gorham) (Cosponsored by President JACKSON of Aroostook and Representatives: CUDDY of Winterport, GROHOSKI of Ellsworth, HASENFUS of Readfield, LOOKNER of Portland, WARREN of Hallowell)
Resolve, To Establish the Commission To Study and Recommend Solutions for Modernizing the Maine Legislature (H.P. 1241) (L.D. 1670) (Sponsored by Representative BAILEY of Gorham) (Cosponsored by Representatives: CARLOW of Buxton, GERE of Kennebunkport, GROHOSKI of Ellsworth, McDONALD of Stonington, NEWELL of the Passamaquoddy Tribe, WARREN of Hallowell, Senator: STEWART of Aroostook)
Resolve, To Implement Security Screenings in the State House and Capitol Area Offices (EMERGENCY) (H.P. 1242) (L.D. 1671) (Sponsored by Representative GRAMLICH of Old Orchard Beach) (Cosponsored by Representatives: DOUDERA of Camden, MEYER of Eliot, SACHS of Freeport, TALBOT ROSS of Portland, Senators: DAUGHTRY of Cumberland, MOORE of Washington) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Taxation
Bill "An Act To Create a Tax Credit for Maine Workers Who Have Earned Certificates from Accredited Institutions" (H.P. 1238) (L.D. 1667) (Sponsored by Representative SHEEHAN of Biddeford) (Cosponsored by Representatives: FAY of Raymond, Speaker FECTEAU of Biddeford, TERRY of Gorham)
Bill "An Act To Support Frontline Workers by Adding a Temporary Tax Bracket Affecting High Earners" (H.P. 1248) (L.D. 1677) (Sponsored by Speaker FECTEAU of Biddeford)
Bill "An Act To Support Child Care Providers and School Readiness through Tax Credits" (H.P. 1249) (L.D. 1678) (Sponsored by Representative MILLETT of Cape Elizabeth) (Cosponsored by Senator CLAXTON of Androscoggin and Representatives: DOUDERA of Camden, MEYER of Eliot, SACHS of Freeport, TEPLER of Topsham, Senators: BREEN of Cumberland, LIBBY of Androscoggin)
Veterans and Legal Affairs
Bill "An Act To Increase Campaign Finance Transparency and Accountability in Municipal Elections" (H.P. 1229) (L.D. 1658) (Sponsored by Representative LOOKNER of Portland) (Cosponsored by Senator CHIPMAN of Cumberland and Representatives: SYLVESTER of Portland, TALBOT ROSS of Portland, WARREN of Hallowell, WOOD of Portland, Senator: DAUGHTRY of Cumberland)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-2) The Following Communication: (H.P. 1257)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
May 4, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On May 4, 2021, 3 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on May 4, 2021, as follows:
Criminal Justice and Public Safety
Resolve, To Compensate Department of Corrections Employees for Hazardous Work (H.P. 1252) (L.D. 1683) (Sponsored by Representative PLUECKER of Warren) (Cosponsored by Representatives: EVANGELOS of Friendship, WARREN of Hallowell, Senator: DESCHAMBAULT of York)
Education and Cultural Affairs
Bill "An Act To Strengthen Maine's Workforce by Expanding English Language Acquisition and Workforce Training Programs" (H.P. 1253) (L.D. 1684) (Sponsored by Representative CLOUTIER of Lewiston) (Cosponsored by Senator CARNEY of Cumberland and Representatives: CRAVEN of Lewiston, CROCKETT of Portland, DODGE of Belfast, DOUDERA of Camden, RIELLY of Westbrook, TALBOT ROSS of Portland, Senators: DAUGHTRY of Cumberland, LIBBY of Androscoggin)
Energy, Utilities and Technology
Bill "An Act To Require Consideration of Climate and Equity Impacts by the Public Utilities Commission" (H.P. 1251) (L.D. 1682) (Sponsored by Representative DOUDERA of Camden) (Cosponsored by Senator MAXMIN of Lincoln and Representatives: BLUME of York, GRAMLICH of Old Orchard Beach, GROHOSKI of Ellsworth, KESSLER of South Portland, Senator: CARNEY of Cumberland)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-3) The Following Communication: (H.P. 1260)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
May 6, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On May 6, 2021, 2 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on May 6, 2021, as follows:
Health and Human Services
Bill "An Act To Advance Health Equity, Improve the Well-being of All Maine People and Create a Health Trust" (H.P. 1258) (L.D. 1693) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator VITELLI of Sagadahoc and Representatives: EVANS of Dover-Foxcroft, MEYER of Eliot, MILLETT of Cape Elizabeth, NEWELL of the Passamaquoddy Tribe, PERRY of Calais, Senators: CHIPMAN of Cumberland, HICKMAN of Kennebec)
Innovation, Development, Economic Advancement and Business
Bill "An Act To Create the Maine Redevelopment Land Bank Authority" (H.P. 1259) (L.D. 1694) (Sponsored by Representative SACHS of Freeport) (Cosponsored by President JACKSON of Aroostook and Representatives: BAILEY of Gorham, BERNARD of Caribou, CLOUTIER of Lewiston, MATLACK of St. George, TALBOT ROSS of Portland, Senators: POULIOT of Kennebec, VITELLI of Sagadahoc)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-4) The Following Communication: (H.P. 1262)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
May 10, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On May 10, 2021, 2 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on May 10, 2021, as follows:
Appropriations and Financial Affairs
Bill "An Act To Provide Allocations for the Administration of State Fiscal Recovery Funds" (EMERGENCY) (H.P. 1263) (L.D. 1700) (Sponsored by Representative PIERCE of Falmouth) (GOVERNOR'S BILL)
Health and Human Services
Bill "An Act To Improve Housing Security by Improving Access to General Assistance" (H.P. 1261) (L.D. 1695) (Sponsored by Representative MORALES of South Portland) (Cosponsored by Representatives: GRAMLICH of Old Orchard Beach, SYLVESTER of Portland)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-5) The Following Communication: (H.P. 1268)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
May 11, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On May 11, 2021, 4 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on May 11, 2021, as follows:
Appropriations and Financial Affairs
Bill "An Act To Authorize General Fund Bond Issues To Improve Transportation and National Guard Infrastructure and To Promote the Conservation of Land, Working Waterfronts, Water Access and Outdoor Recreation" (H.P. 1265) (L.D. 1702) (Sponsored by Representative PIERCE of Falmouth) (GOVERNOR'S BILL)
Health and Human Services
Bill "An Act To Establish a Managed Care Program for MaineCare Services" (H.P. 1264) (L.D. 1701) (Sponsored by Representative MILLETT of Waterford)
Judiciary
Bill "An Act To Amend the Bail Code" (H.P. 1266) (L.D. 1703) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator BAILEY of York and Representatives: Speaker FECTEAU of Biddeford, HARNETT of Gardiner, PIERCE of Falmouth, SHEEHAN of Biddeford, Senators: BREEN of Cumberland, CARNEY of Cumberland, LAWRENCE of York)
Taxation
Bill "An Act To Change the Exclusion Amount under the Estate Tax and Provide Additional Funding for the Housing Opportunities for Maine Fund" (H.P. 1267) (L.D. 1704) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator CHIPMAN of Cumberland and Representatives: COLLINGS of Portland, TERRY of Gorham)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-6) The Following Communication: (H.P. 1270)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
May 13, 2021
Honorable Ryan M. Fecteau Speaker of the House 130th Legislature
Honorable Troy D. Jackson President of the Senate 130th Legislature
Dear Mr. Speaker and Mr. President:
On May 13, 2021, 1 bill was received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, this bill was referred to a Joint Standing Committee on May 13, 2021, as follows:
Energy, Utilities and Technology
Bill "An Act To Create the Pine Tree Power Company, a Nonprofit Utility, To Deliver Lower Rates, Reliability and Local Control for Maine Energy Independence" (H.P. 1269) (L.D. 1708) (Sponsored by Representative BERRY of Bowdoinham) (Cosponsored by Senator BENNETT of Oxford and Representatives: CARLOW of Buxton, GROHOSKI of Ellsworth, NEWELL of the Passamaquoddy Tribe, POIRIER of Skowhegan, Senators: BRENNER of Cumberland, President JACKSON of Aroostook, WOODSOME of York)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-7) The Following Communication: (H.C. 151)
STATE OF MAINE 130TH MAINE LEGISLATURE
May 13, 2021
Hon. Robert B. Hunt Office of the Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to our authority under Article IV, Part Third, Section 1-A of the Constitution of the State of Maine, we have appointed the following to serve as a member of the Apportionment Commission:
Hon. Donald G. Alexander of Winthrop
Please let us know if you have any questions.
Sincerely,
S/Bev Unlenhake Democratic Party Public Member
S/Josh Tardy Republican Party Public Member
_________________________________
(2-8) The Following Communication: (H.C. 146)
MAINE STATE LEGISLATURE OFFICE OF THE EXECUTIVE DIRECTOR LEGISLATIVE COUNCIL
April 27, 2021
Honorable Ryan Fecteau Speaker of the House 130th Maine Legislature Augusta, Maine 04333
Dear Speaker Fecteau:
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 Piscataquis County Commissioners on April 20, 2021:
Everett Worcester of Orneville Township
The County asks that this nomination be considered to continue serving a new four-year term that began May 23, 2021 through May 22, 2025. This position is scheduled to be filled by Piscataquis 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/Suzanne M. Gresser Executive Director
_________________________________
(2-9) The Following Communication: (H.C. 147)
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 Ryan M. Fecteau Speaker of the House of Representatives
Honorable Janet T. Mills Governor of the State of Maine
I am pleased to submit the State of Maine Management Letter for the fiscal year ended June 30, 2020. During our audit of the State of Maine, we became aware of matters that offer opportunities for our government to improve its operations. Recommendations regarding these matters accompany this Management Letter as “management letter comments.”
This publication of our Management Letter includes two sections: management letter comments previously issued in relation to the Comprehensive Annual Financial Report (CAFR) audit; and management letter comments newly issued in relation to the Single Audit. Management letter comments related to the CAFR audit were separately issued on February 3, 2021 and are included in this report to provide the reader with a comprehensive set of our recommendations.
Please feel free to contact me with questions you may have. Like you, we are committed to improving our State government for the benefit of our citizens. Healthy discussion of the problems found and solutions considered are part of a dialogue that aims at improvement. I welcome your thoughts and inquiries about these matters.
Respectfully submitted,
S/Matthew Dunlap State Auditor
May 6, 2021
_________________________________
(2-10) The Following Communication: (H.C. 148)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
May 19, 2021
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 May 10, 2021
The Honorable Valerie Stanfill of Wayne for appointment as Chief Justice of the Maine Supreme Judicial Court, Deputy District Attorney Carrie L. Linthicum, Esquire of Castle Hill for appointment as a Judge on the Maine District Court and The Honorable Andrew M. Mead of Bangor for reappointment as Associate Justice of the Maine Supreme Judicial Court. Pursuant to Article V, Part First, §8, of the Maine Constitution, these appointments and this reappointment are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Judiciary.
on May 14, 2021
Barry W. Norris of Union and Timothy J. Archambault of Holden for appointment to the Maine State Harness Racing Commission. Pursuant to Title 8, MRSA §261-A, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-11) The Following Communication: (H.C. 149)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
May 19, 2021
Honorable Ryan M. Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Fecteau:
Pursuant to Joint Rule 310, the following Joint Standing Committees have voted unanimously to report the following bills out "Ought Not to Pass:"
Agriculture, Conservation and Forestry L.D. 282 An Act Regarding Maine Agriculture L.D. 1158 An Act Regarding the Application of Certain Pesticides for Nonagricultural Use L.D. 1295 An Act To Require Legislative Approval of Certain Transmission Lines, Require Legislative Approval of Certain Transmission Lines and Facilities and Other Projects on Public Reserved Lands and Prohibit the Construction of Certain Transmission Lines in the Upper Kennebec Region Criminal Justice and Public Safety L.D. 271 An Act To Recruit and Retain Department of Corrections Facilities Support Staff L.D. 400 An Act To Modify the Composition of the Board of Trustees of the Maine Criminal Justice Academy L.D. 438 An Act To Increase Public Safety by Adding a Position to the Computer Crimes Unit of the Maine State Police L.D. 758 Resolve, To Study Streamlining the Background Check Process for State-licensed Professions That Require Background Checks (EMERGENCY) L.D. 852 Resolve, To Review Public Safety around School Buses and School Bus Stops L.D. 893 An Act To Enable Motor Vehicle Technicians To Safely Disable Breathalyzer Starter Devices L.D. 928 An Act To Require Adequate Training for Police Officers Who Use Speed Measurement Devices L.D. 1035 An Act To Prohibit Maintaining Drug-involved Premises L.D. 1070 An Act To Make Assault on a Person 50 Years of Age or Older with a Preexisting Serious Medical Condition a Class C Crime L.D. 1092 An Act To Expand the Board of Trustees of the Maine Criminal Justice Academy To Include 6 Members of the Public Who Are Not Employed as Any Type of Law Enforcement Personnel and To Require a Public Review of the Training Syllabus L.D. 1127 An Act To Prohibit the Use of "No-knock" Warrants L.D. 1192 An Act Concerning the Composition of the Criminal Law Advisory Commission L.D. 1250 An Act To Allow Law Enforcement Officers with Federal Law Enforcement Officers Safety Act Clearance To Carry a Concealed Weapon L.D. 1286 Resolve, Directing the Department of Public Safety To Apply for an Exemption from Background Checks for Holders of Concealed Weapons Permits Education and Cultural Affairs L.D. 350 An Act To Increase the Number of Courses Regarding Autism Spectrum Disorder That Count toward Special Education Certification L.D. 566 An Act To Address Labor Market Inequities in the School Funding Formula L.D. 650 An Act To Increase Funding for School Construction Projects L.D. 742 Resolve, To Track Youth Mental Health during the COVID-19 Public Health Emergency by Ensuring the Maine Integrated Youth Health Survey Is Conducted during the 2020-2021 School Year (EMERGENCY) L.D. 777 An Act To Correct Career and Technical Education Funding L.D. 975 An Act To Create an Additional Pathway To Certify Industrial Arts Teachers To Foster Career and Technical Subjects in Maine Schools L.D. 1014 An Act To Repeal the School Bus Reimbursement Formula and Replace It with Essential Programs and Services Funding L.D. 1149 An Act To Provide Exemptions from Certain Teacher Certification Examination Requirements L.D. 1169 An Act To Improve Teacher Certification during Staffing Shortages L.D. 1248 An Act To Limit the Cost of a 4-year Degree Offered in this State and Implement Provisions Designed To Reduce Student Debt L.D. 1280 An Act To Bolster Rural Economies L.D. 1379 An Act To Establish a Lifetime Substitute Teacher Certification for Established and Successful Educators L.D. 1393 An Act To Protect a Parent's and Guardian's Right to Educational Information Regarding a Juvenile Student L.D. 1426 An Act To Provide for the Equitable Funding of Education Chosen by Maine Families L.D. 1449 An Act To Provide for Education Funding Reform for More Equitable State Support to Communities Energy, Utilities and Technology L.D. 426 An Act Relating to Solar Energy Installation L.D. 754 An Act To Promote Municipal Climate Action L.D. 807 An Act To Ensure Equitable Access to Mobile Hotspots for Maine Students L.D. 1098 An Act To Support Rural Maine Residents through the Winter by Providing Rebates for Backup Power Generators L.D. 1116 Resolve, To Require Review of the Outcomes of Utility Restructuring and Electricity Generation Divestiture (EMERGENCY) L.D. 1130 An Act To Establish a Public Registry for Automated Telephone Calls and So-called Robocalls L.D. 1190 An Act To Support the Provision of Universal, Affordable Broadband Internet L.D. 1191 Resolve, To Study the Feasibility of Time-of-use Rates L.D. 1314 An Act To Require Dispatch Units To Employ a Person with a Social Work Background L.D. 1332 An Act Regarding Net Energy Billing Limits Environment and Natural Resources L.D. 640 An Act To Ban Single-serving, Disposable Plastic Water Bottles L.D. 678 An Act Regarding Timelines for Permitting by the Department of Environmental Protection L.D. 1089 An Act To Increase Municipal Oversight in the Site Location of Development Laws L.D. 1097 An Act Regarding the Definition of "Development of State or Regional Significance That May Substantially Affect the Environment" L.D. 1367 An Act To Create a Grant Program To Promote Innovation in Municipal Carbon Reduction Initiatives L.D. 1540 An Act To Reduce Hunger and Use Food Scraps in Farming and Energy Production Health and Human Services L.D. 62 An Act To Promote Cost-effectiveness in the MaineCare Program and Improve the Oral Health of Maine Adults and Children L.D. 72 An Act To Improve Dental Health for Maine Children and Adults with Low Incomes L.D. 164 An Act To Establish Maximum Contaminant Levels under the State's Drinking Water Rules for Certain Perflouroalkyl and Polyflouroalkyl Substances L.D. 196 Resolve, To Ensure Access to Community Mental Health Services L.D. 283 Resolve, To Address Inequities for Certain Direct Care Workers L.D. 360 Resolve, To Reduce Barriers to Recovery from Addiction by Expanding Eligibility for Targeted Case Management Services L.D. 423 An Act To Improve Access to Bariatric Care in Nursing Homes L.D. 499 An Act To Eliminate the Waiting Lists for Older and Disabled Residents Who Are Eligible To Receive Home-based Care L.D. 592 An Act To Ensure Access to Outpatient Mental Health Services by Increasing Reimbursement for Outpatient Therapists (EMERGENCY) L.D. 739 An Act Regarding Credible Allegations of Fraud by MaineCare Providers L.D. 843 An Act To Create a Pathway to Housing Stability for Homeless Young People and Those at Risk of Entering and Those Exiting Corrections Systems L.D. 873 Resolve, To Waive Reductions to Nursing Facility Reimbursement Resulting from Payroll Protection Program Loans and Grants (EMERGENCY) L.D. 878 Resolve, To Increase MaineCare Reimbursement Rates for Services Provided by Direct Care Workers (EMERGENCY) L.D. 962 An Act To Appropriate Funds To Eliminate Waiting Lists for Home and Community-based Services for Adults with Intellectual Disabilities, Autism, Brain Injury and Other Related Conditions L.D. 968 Resolve, To Expand Mental Health Crisis Intervention Mobile Response Services L.D. 1074 An Act To Permit the Conduct of Open Air Cremation at Designated Scattering Sites L.D. 1077 Resolve, To Promote Equity in COVID-19 Immunizations (EMERGENCY) L.D. 1148 Resolve, To Increase Broadband Access in Private Nonmedical Institutions L.D. 1157 An Act To Ensure MaineCare Reimbursement Rates for Home and Community-based Services for Persons with Intellectual Disabilities or Autism Are Adjusted in Accordance with Increases in State and Municipal Minimum Wage L.D. 1173 Resolve, To Develop a Plan To Treat in Maine Those Children with Behavioral Health Needs Currently Treated Outside the State (EMERGENCY) L.D. 1177 An Act To Increase Access to Intranasal Naloxone Hydrochloride for Syringe Services Programs L.D. 1223 An Act To Allow Crematories Using Chemical Dissolution Processes in Facilities Other Than Cemeteries L.D. 1267 Resolve, To Provide Medicaid Rate Increases for Professionals Working with Individuals with Intellectual or Developmental Disabilities L.D. 1282 An Act To Prevent Underage Tobacco and Nicotine Access and Use L.D. 1301 An Act To Support Transitional Housing for Persons Experiencing Abuse, Dangerous Living Conditions, Economic Insecurity Due to Divorce or Separation, Chronic Homelessness, Substance Use Disorder or Mental Disorders L.D. 1302 Resolve, To Change the Educational Requirements of Certain Behavioral Health Professionals (EMERGENCY) L.D. 1325 An Act To Provide Relief from Audit Requirements for Certain Health Care Facilities during a State of Emergency (EMERGENCY) L.D. 1385 An Act To Provide for Timely Placement with Respect to Violent Patients in Hospital Emergency Rooms L.D. 1388 An Act To Require Testing of Public Drinking Water Supplies for Toxic Perfluoroalkyl and Polyfluoroalkyl Substances and To Establish Maximum Contaminant Levels L.D. 1460 An Act To Revise the Department of Health and Human Services Rehabilitation and Reunification Process L.D. 1477 Resolve, Directing the Department of Health and Human Services To Collaborate with the Long-term Care Ombudsman Program To Convene a Stakeholder Group To Make Recommendations for In-home Rehabilitation Services L.D. 1487 Resolve, Directing the Department of Health and Human Services To Seek a Waiver for Additional Medication-assisted Treatment for Certain Persons with Substance Use Disorder up to 30 Days Prior to Their Release from Incarceration L.D. 1535 An Act To Allow Green Death Care Practices by Alkaline Hydrolysis and Natural Organic Reduction L.D. 1547 An Act To Promote Intergovernmental Coordination Regarding Age-friendly State Initiatives L.D. 1657 An Act To Protect the Health, Safety and Comfort of Elderly Residents and Residents with Disabilities by Ensuring Backup Access to Electrical Power in Certain Facilities during Power Outages Health Coverage, Insurance and Financial Services L.D. 56 An Act To Prohibit Insurers and Third-party Payors from Adjusting Their Fee Schedules for In-network Providers Unless the Adjustments Apply to All Specialties L.D. 167 An Act To Limit Late Medical Billing to 6 Months L.D. 365 An Act To Protect Consumers from Surprise Medical Bills L.D. 367 An Act To Require Timely Billing for Health Care Services L.D. 530 An Act To Consolidate Patient Bills by Directing Health Insurers To Collect Copayments and Deductibles L.D. 540 An Act To Promote Safety and Protect Consumers Using Peer-to-peer Car Sharing Programs L.D. 556 An Act Regarding Copayment and Coinsurance Issues for Chiropractors L.D. 922 An Act To Help Cancer Patients with Fertility Preservation L.D. 951 An Act To Improve Transparency of Medical Billing L.D. 984 An Act To Allow Procurement of Surplus Lines Insurance for Commercial Forestry and Construction Equipment L.D. 1119 An Act To Limit Credit Card Fees by Requiring Monthly Credit Card Billing L.D. 1120 An Act To Allow Dentists To Receive Continuing Education Credits for Uncompensated Volunteer Work L.D. 1151 An Act To Lower Out-of-pocket Prescription Medicine Costs by Requiring Health Insurers To Offer Plans with No Deductibles L.D. 1281 An Act To Prohibit Discriminatory Practices in Certain Health Insurance Policies L.D. 1341 An Act To Protect Medicare Beneficiaries from Surprise Medical Billing L.D. 1347 An Act To Clarify That Commercial Service Contracts Are Excluded from the Service Contracts Act L.D. 1349 An Act To Increase Transparency in Dental Billing L.D. 1353 An Act To Require the Public Posting of the Costs of Medical Procedures, Services, Medications and Equipment Delivered in Hospitals and the Reporting of Those Costs upon Request L.D. 1457 An Act To Improve Access to Dental Hygiene by Authorizing Dental Hygienists To Perform Dental Hygiene Diagnosis L.D. 1481 An Act To Clarify Surprise Billing Restrictions L.D. 1531 An Act To Provide Affordable Behavioral Health Services to Individuals under 26 Years of Age (EMERGENCY) L.D. 1544 An Act Regarding Credit and Debit Card Merchant Fees L.D. 1627 An Act To Enhance Behavioral Health Services To Better Protect Maine Residents Inland Fisheries and Wildlife L.D. 89 An Act To Regulate Airboats L.D. 257 An Act To Expand the Hunting Season for Deer L.D. 356 An Act To Increase Opportunities for Seniors and Persons with Disabilities To Participate in Moose Hunting L.D. 433 An Act To Allow Winners of Moose Permits To Sell Subpermittee Selections L.D. 692 An Act To Establish the Operation Game Thief Fund and Allow an Applicant for a State Hunting or Fishing License To Make a Donation To Prevent Illegal Hunting and Fishing L.D. 944 An Act To Simplify Dual Registration of Snowmobiles and All-terrain Vehicles L.D. 1015 An Act To Ban Hunting with Ammunition That Contains Lead L.D. 1054 An Act To Allow Hunting on Sundays with Written Consent on Private Property L.D. 1081 An Act Regarding the Special Guides Permit Drawings L.D. 1153 An Act To Restrict Combustion Engines on Webber Pond in Bremen L.D. 1265 An Act To Control the Means of Hunting Coyotes Innovation, Development, Economic Advancement and Business L.D. 105 An Act To Adopt the Department of Economic and Community Development's 10-year Economic Development Strategy for Maine L.D. 992 An Act To Prevent the Denial or Revocation of a Professional or Business License for a Violation Not Related to That Profession or Business L.D. 1087 An Act To Save Maine Businesses L.D. 1297 An Act To Provide Educational Opportunities for Family Members of Deceased Veterans, First Responders and Health Care Workers L.D. 1309 An Act To Address Systemic Racism and Improve Economic Prosperity L.D. 1615 An Act To Implement Strategies Relating to Blockchain, Cryptocurrency and Other Financial Technology Judiciary L.D. 627 An Act Relating to the Statute of Limitations for Injuries or Harm Resulting from Perfluoroalkyl and Polyfluoroalkyl Substances L.D. 660 An Act Regarding Protection from Power Outages for Tenants 65 Years of Age and Older in Subsidized Housing L.D. 767 An Act To Allow the Participation of Marine Patrol Officers in Proceedings for Administrative Suspension of a License or Certificate L.D. 793 An Act To Include as a Factor in Sentencing the Selection of a Victim Based on the Victim's Employment as a Law Enforcement Officer L.D. 795 An Act To Address Rental Housing Policies L.D. 917 An Act Regarding Electronic Monitoring of Pretrial and Post-conviction Defendants L.D. 1374 An Act To Extend the Time Period for Filing a Complaint under the Maine Human Rights Act for Discrimination Based on an Alleged Sexual Act, Sexual Contact or Sexual Touching L.D. 1578 An Act To Permit Remote Access for Public Proceedings Labor and Housing L.D. 182 An Act To Expand the Definition of "Essential Worker" To Include Retail and Food Service Workers L.D. 425 Resolve, Directing the Department of Labor To Establish a State Unemployment Program for Self-employed Workers and Independent Contractors (EMERGENCY) L.D. 567 An Act To Amend the Penalty for Early Retirement for Certain Members of the Maine Public Employees Retirement System L.D. 832 An Act To Promote Immigrant Workforce Development and Community Integration L.D. 839 An Act To Address Unemployment Issues Facing School Employees L.D. 997 An Act To Support Maine's Corrections Officers and E-9-1-1 Dispatchers L.D. 1233 An Act To Determine How Many Employees of Large Companies in Maine Receive Public Benefits L.D. 1239 An Act Establishing Employers' Right To File a Complaint To Enforce Payment of Workers' Compensation Premiums L.D. 1322 Resolve, Directing the Maine State Housing Authority To Allow Rental Housing Owners To Apply for Emergency Rental Relief Assistance (EMERGENCY) L.D. 1464 An Act To Improve Accessibility of Affordable Housing Data L.D. 1519 An Act To Increase Workplace Transparency with Regard to Arbitration Agreements, the Rights of Employees and Legal Remedies Marine Resources L.D. 1146 An Act To Protect Maine's Ocean Waters and Support Regulatory Oversight and the Long-term Health of the Aquaculture Industry L.D. 1211 Resolve, To Create the Study Group To Research Balancing Development and Conservation in Maine's Coastal Waters and Submerged Lands (EMERGENCY) State and Local Government L.D. 442 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create the Office of Lieutenant Governor L.D. 462 An Act To Reexamine the Relationship among County, Municipal and State Governments L.D. 806 An Act To Clarify That Municipal Officers May Accept a Proposed, Unaccepted Way for Pedestrian, Bicycle and Other Nonmotorized Use L.D. 1199 An Act To Require Education and Training Regarding Media Literacy for Legislators and Legislative Staff L.D. 1394 An Act To Prohibit Legislators from Legislating While Intoxicated L.D. 1515 An Act To Create a People's Revisor Taxation L.D. 94 An Act To Allow Municipalities To Exempt Volunteer Firefighters from Paying Excise Tax on Their Vehicles Used To Respond to Fire Calls L.D. 659 An Act To Ease the Property Tax Burden by Authorizing Municipalities To Require Payments in Lieu of Taxes from Certain Exempt Organizations L.D. 724 An Act To Base the Vehicle and Mobile Home Excise Tax on Actual Value L.D. 740 An Act To Provide Municipalities a Percentage of the Revenue Generated from the Taxes Imposed on the Sale of Recreational Marijuana in Those Municipalities L.D. 950 An Act To Improve Maine's Economic Development Incentives L.D. 970 An Act To Base the Motor Vehicle Excise Tax on Actual Sale Price L.D. 1118 An Act To Promote Reliable Rural High-speed Internet L.D. 1166 An Act To Increase the Property Tax Exemption for Veterans by 50 Percent L.D. 1174 An Act To Allow Municipalities To Send Separate Tax Bills for Municipal, County and School Taxes L.D. 1181 An Act To Reduce Property Taxes on the Primary Residence of Veterans Who Are 100 Percent Disabled Due to Service-connected Disabilities L.D. 1185 An Act To Distribute Tax Revenue To Offset Costs Incurred by Adult Use Marijuana Host Municipalities L.D. 1203 An Act To Amend the Application of the Excise Tax on Noncommercial Watercraft Temporarily in the State L.D. 1247 An Act To Place a Moratorium on Property Revaluations for Tax Purposes during a State of Emergency L.D. 1257 An Act To Encourage Inclusionary Zoning in Municipalities by Increasing Revenue Sharing L.D. 1283 An Act To Amend the Maine Tree Growth Tax Law To Encourage Public Access Transportation L.D. 200 An Act To Allow the Secretary of State To Refuse To Issue or To Recall a Vanity Registration Plate with Vulgar, Obscene, Contemptuous or Profane Language L.D. 252 An Act To Expand Training Opportunities for Department of Transportation Workers L.D. 258 An Act To Expand Eligibility for Special Emergency Medical Services Registration Plates to Ambulance Operators L.D. 289 An Act To Authorize the Secretary of State To Reject Certain Vanity License Plate Requests L.D. 458 An Act To Support Public Transportation Infrastructure in York and Cumberland Counties L.D. 689 An Act To Allow Trucks To Use the Leftmost Lane of a Three-lane Interstate Highway To Safely Accommodate Entering and Exiting Vehicles L.D. 704 An Act To Amend the Laws Governing Culvert Replacement L.D. 836 An Act To Enhance Compliance with Motor Vehicle Insurance Requirements L.D. 925 Resolve, Directing the Department of Transportation To Develop a Plan To Redevelop Exit 5 of Interstate 295 in Portland L.D. 990 An Act Regarding Veterans License Plates L.D. 1124 An Act To Change the Threshold for Creating a Specialty License Plate from 2,000 Prepaid Orders to 1,000 Prepaid Orders and To Extend by One Year the Time Allowed for Gathering Signatures L.D. 1183 An Act To Establish a License Plate in Support of Multiple Sclerosis Programs L.D. 1230 An Act To Enhance Traffic Safety with Regard to the Operation of Bicycles on Public Ways L.D. 1271 An Act To Improve Access to Automobile Insurance and Employment by Clarifying Driving Records L.D. 1321 An Act To Provide Protection for Tractors When Using Public Ways (EMERGENCY) L.D. 1359 An Act To Change Driver's License Requirements Regarding Sleep Apnea L.D. 1372 An Act To Collect Data To Assess the Need and Plan for Noise Abatement by the Maine Turnpike Authority L.D. 1398 An Act To Change Driver's License Requirements for Obstructive Sleep Apnea Veterans and Legal Affairs L.D. 208 An Act To Expand Access to Absentee Ballots L.D. 301 An Act Regarding Adult Use Marijuana L.D. 456 An Act To Protect Voter Identification by Prohibiting a Voter's Party Designation from Appearing on Absentee Ballot Envelopes L.D. 525 An Act To Allow Medical and Adult Use Marijuana Stores To Share a Common Space L.D. 526 An Act To Require an Affidavit for Every Independent Expenditure Influencing an Election and To Penalize the Use of Mistruths L.D. 613 An Act To Amend the Adult Use Marijuana Program Rules and Make Other Technical Changes L.D. 623 An Act To Amend the Advance Deposit Wagering Laws L.D. 827 An Act To Help Veterans Access Jobs, Education and Housing L.D. 914 An Act To Meet the State's Obligation To Pay 55 Percent of Education Costs L.D. 948 An Act To Support Boys and Girls Clubs through Lottery Revenue L.D. 1013 An Act To Provide Absentee Ballot Tracking for Maine Voters L.D. 1029 An Act To Amend the Marijuana Legalization Act and the Laws Governing the Taxation of Marijuana (EMERGENCY) L.D. 1093 An Act To Expand the Options for Shipping Wine Directly to Customers L.D. 1125 An Act To Define "Leadership Political Action Committee" L.D. 1164 An Act To Expand the Application Period for Absentee Ballot Requests and Allow Early Processing of Absentee Ballots L.D. 1165 An Act To Provide Secured Drop Boxes for Absentee Ballots L.D. 1249 An Act Regarding the Testing and Safety of Marijuana and Marijuana Products L.D. 1276 An Act To Ensure All Legal Voters Are Able To Participate in Elections L.D. 1284 An Act To Amend the Maine Clean Election Act and Related Laws L.D. 1285 An Act To Require an Official Declaration of War or a Congressional Action To Call Out the State Militia before the Maine National Guard Is Released for Combat Duty L.D. 1308 An Act To Allow the Adjutant General of the Maine National Guard To Request Quick Response Funds from the Maine Budget Stabilization Fund after Receiving Authorization from the Governor L.D. 1354 Resolve, To Study the Establishment of a System of Voting by Mail L.D. 1375 An Act To Permit Online Absentee Voting L.D. 1414 An Act To Prohibit Candidates for President or Federal Office from Donating to State Political Action Committees L.D. 1442 An Act Regarding Publicly Financed Legislative Candidates in Competitive Primaries L.D. 1445 An Act To Require the Testing of Marijuana for Medical Use L.D. 1452 An Act To Amend the Law Regarding the Advertising and Marketing of Adult Use Marijuana L.D. 1492 An Act To Provide More Choice for Maine Consumers in the Purchase of Spirits L.D. 1495 An Act To Help Veterans Who Are Caregivers of Children with Special Needs and of Family Members To Optimize Their Respite Hours L.D. 1558 An Act To Require Campaign Finance Reports for State and County Candidates Other Than Governor To Be Filed on the 42nd Day before Any Election
Sincerely,
S/Robert B. Hunt Clerk of House
_________________________________
(2-12) The Following Communication: (H.C. 150)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
May 19, 2021
Honorable Ryan M. Fecteau Speaker of the House 2 State House Station Augusta, Maine 04333
Dear Speaker Fecteau:
Pursuant to Joint Rule 310, the Committee on Education and Cultural Affairs has approved the request by the sponsor, Representative Stover of Boothbay, to report the following "Leave to Withdraw:"
L.D. 1483 An Act Regarding Sexual Misconduct and Intimate Partner Violence Policies at Institutions of Higher Education
Pursuant to Joint Rule 310, the Committee on Environment and Natural Resources has approved the request by the sponsor, Representative Talbot Ross of Portland, to report the following "Leave to Withdraw:"
L.D. 726 An Act To Combat Climate Change and Address Its Impact in Maine
Pursuant to Joint Rule 310, the Committee on Environment and Natural Resources has approved the request by the sponsor, Representative O'Connor of Berwick, to report the following "Leave to Withdraw:"
L.D. 1006 An Act To Allow the Sale of Ethanol-free Gasoline Statewide
Pursuant to Joint Rule 310, the Committee on Health Coverage, Insurance and Financial Services has approved the request by the sponsor, Senator Brenner of Cumberland, to report the following "Leave to Withdraw:"
L.D. 1576 Resolve, To Establish and Fund a Medical Professionals Health Program from Health Care Provider License Fees
Pursuant to Joint Rule 310, the Committee on Inland Fisheries and Wildlife has approved the request by the sponsor, Representative Landry of Farmington, to report the following "Leave to Withdraw:"
L.D. 389 An Act To Amend the Laws Regarding Inland Fisheries and Wildlife
Pursuant to Joint Rule 310, the Committee on Judiciary has approved the request by the sponsor, Representative Moriarty of Cumberland, to report the following "Leave to Withdraw:"
L.D. 905 An Act To Enact the Uniform Voidable Transactions Act
Pursuant to Joint Rule 310, the Committee on Judiciary has approved the request by the sponsor, Speaker Fecteau of Biddeford, to report the following "Leave to Withdraw:"
L.D. 1538 An Act To Protect the Rights of People Who Are LGBTQ in Maine
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-13) The Following Communication: (S.P. 452)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
April 5, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On April 5, 2021, 16 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 5, 2021, as follows:
Criminal Justice and Public Safety
Bill "An Act To Limit the Decibel Level of Fireworks Near Working Farms" (S.P. 430) (L.D. 1348) (Sponsored by Senator CYRWAY of Kennebec)
Bill "An Act To Amend Certain Provisions of the Maine Criminal Code and the Maine Bail Code" (S.P. 436) (L.D. 1351) (Sponsored by Senator LAWRENCE of York)
Energy, Utilities and Technology
Bill "An Act To Expand Maine's Clean Energy Economy" (S.P. 432) (L.D. 1350) (Sponsored by Senator VITELLI of Sagadahoc) (Cosponsored by Representative GROHOSKI of Ellsworth and Senators: President JACKSON of Aroostook, STEWART of Aroostook, LAWRENCE of York, Representatives: TUCKER of Brunswick, McCREIGHT of Harpswell, TEPLER of Topsham)
Health and Human Services
Bill "An Act To Provide Services to Maine's Most Vulnerable Citizens by Eliminating the Waiting Lists for Certain MaineCare Services" (EMERGENCY) (S.P. 447) (L.D. 1360) (Sponsored by Senator KEIM of Oxford) (Cosponsored by Senator: MOORE of Washington, Representative: WHITE of Waterville)
Health Coverage, Insurance and Financial Services
Bill "An Act To Increase Transparency in Dental Billing" (S.P. 431) (L.D. 1349) (Sponsored by Senator VITELLI of Sagadahoc) (Cosponsored by Senators: MOORE of Washington, BRENNER of Cumberland, Representatives: TEPLER of Topsham, STOVER of Boothbay, PAULHUS of Bath)
Bill "An Act To Require the Public Posting of the Costs of Medical Procedures, Services, Medications and Equipment Delivered in Hospitals and the Reporting of Those Costs upon Request" (S.P. 439) (L.D. 1353) (Sponsored by Senator MIRAMANT of Knox) (Cosponsored by Representative HARNETT of Gardiner and Senators: LIBBY of Androscoggin, HICKMAN of Kennebec, CLAXTON of Androscoggin, MAXMIN of Lincoln, Representatives: WARREN of Hallowell, ZEIGLER of Montville, COPELAND of Saco, WILLIAMS of Bar Harbor)
Bill "An Act To Require Private Insurance Coverage for Postpartum Care" (S.P. 443) (L.D. 1357) (Sponsored by Senator CARNEY of Cumberland) (Cosponsored by Representative ZAGER of Portland and Senators: VITELLI of Sagadahoc, BRENNER of Cumberland, Representative: PIERCE of Falmouth)
Bill "An Act To Amend Telehealth Laws Regarding Out-of-state Telehealth Provisions" (S.P. 448) (L.D. 1361) (Sponsored by Senator STEWART of Aroostook) (Cosponsored by Senator: TIMBERLAKE of Androscoggin, Representative: MORRIS of Turner)
Taxation
Bill "An Act To Amend the Motor Vehicle Excise Tax Exemption for Veterans Who Are Disabled" (S.P. 441) (L.D. 1355) (Sponsored by Senator POULIOT of Kennebec) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Bill "An Act To Excuse Certain Marketplace Sellers and Facilitators for Failing To Collect and Remit Sales and Use Taxes on Ammunition Sales" (S.P. 449) (L.D. 1362) (Sponsored by Senator DAVIS of Piscataquis) (Cosponsored by Representative HANLEY of Pittston and Senator: POULIOT of Kennebec, Representative: COREY of Windham)
Transportation
Bill "An Act Regarding the Placement of Temporary Signs" (S.P. 442) (L.D. 1356) (Sponsored by Senator MOORE of Washington)
Bill "An Act To Change Driver's License Requirements Regarding Sleep Apnea" (S.P. 445) (L.D. 1359) (Sponsored by Senator BENNETT of Oxford)
Veterans and Legal Affairs
Bill "An Act To Regulate Sports Betting" (S.P. 437) (L.D. 1352) (Sponsored by Senator LUCHINI of Hancock)
Resolve, To Study the Establishment of a System of Voting by Mail (S.P. 440) (L.D. 1354) (Sponsored by Senator MIRAMANT of Knox) (Cosponsored by Representative HARNETT of Gardiner and Senators: President JACKSON of Aroostook, DAUGHTRY of Cumberland, HICKMAN of Kennebec, VITELLI of Sagadahoc, SANBORN of Cumberland, DILL of Penobscot, Representatives: ZEIGLER of Montville, WILLIAMS of Bar Harbor)
Bill "An Act To Provide for the Direct Shipment of Spirits to Consumers" (S.P. 444) (L.D. 1358) (Sponsored by Senator STEWART of Aroostook) (Cosponsored by Representative: PIERCE of Falmouth)
Bill "An Act To Amend the Laws Governing Elections" (S.P. 450) (L.D. 1363) (Sponsored by Senator LUCHINI of Hancock) (Cosponsored by Representative CAIAZZO of Scarborough) (Submitted by the Secretary of State pursuant to Joint Rule 204)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-14) The Following Communication: (S.P. 473)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
April 8, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On April 8, 2021, 19 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 8, 2021, as follows:
Agriculture, Conservation and Forestry
Bill "An Act To Provide That a Forestry Operation That Conforms to Accepted Practices May Not Be Declared a Nuisance" (S.P. 457) (L.D. 1407) (Sponsored by Senator BLACK of Franklin)
Criminal Justice and Public Safety
Bill "An Act To Increase the Protection of Children from Domestic Abuse and Violence" (S.P. 458) (L.D. 1408) (Sponsored by Senator DIAMOND of Cumberland) (Cosponsored by Senators: DESCHAMBAULT of York, POULIOT of Kennebec, Representative: WHITE of Waterville)
Bill "An Act To Strengthen Laws Protecting Members of Law Enforcement and Promote In-classroom Drug Use Avoidance Education" (S.P. 472) (L.D. 1422) (Sponsored by Senator STEWART of Aroostook) (Cosponsored by Senator: CYRWAY of Kennebec, Representatives: PICKETT of Dixfield, NEWMAN of Belgrade)
Education and Cultural Affairs
Bill "An Act To Require the Department of Education To Provide Information to Students Allowing Them To Make Informed Choices Regarding Their Education and Professional Futures" (S.P. 462) (L.D. 1412) (Sponsored by Senator POULIOT of Kennebec) (Cosponsored by Representative STEARNS of Guilford and Senator: STEWART of Aroostook)
Energy, Utilities and Technology
Bill "An Act Regarding High-impact Electric Transmission Lines" (S.P. 459) (L.D. 1409) (Sponsored by Senator LAWRENCE of York)
Environment and Natural Resources
Bill "An Act Regarding Minor Revisions to Existing Site Location Permits, Exemptions for Rerouting Storm Water and Exemptions for New Construction or Modification of an Existing Licensed Development under the Site Location of Development Laws" (S.P. 465) (L.D. 1415) (Sponsored by Senator BREEN of Cumberland) (Cosponsored by Senator: SANBORN of Cumberland, Representatives: RIELLY of Westbrook, SALISBURY of Westbrook)
Health Coverage, Insurance and Financial Services
Bill "An Act To Adopt the Peer-to-Peer Car Sharing Program Model Act" (S.P. 470) (L.D. 1420) (Sponsored by Senator STEWART of Aroostook)
Innovation, Development, Economic Advancement and Business
Resolve, Directing the Department of Economic and Community Development To Update Its Current Priorities under the Northern Border Regional Commission's Allowable Grant Requests To Include Support of Population Growth Strategies around the State in Concert with the State's 10-year Economic Development Strategy (EMERGENCY) (S.P. 471) (L.D. 1421) (Sponsored by Senator STEWART of Aroostook) (Cosponsored by Representative BAILEY of Gorham)
Judiciary
Bill "An Act To Limit Qualified Immunity of Law Enforcement Officers in Maine Civil Rights Act Claims" (S.P. 466) (L.D. 1416) (Sponsored by Senator CARNEY of Cumberland) (Cosponsored by Representative MORALES of South Portland)
Bill "An Act To Support Health Care Providers during State Public Health Emergencies" (S.P. 469) (L.D. 1419) (Sponsored by Senator MOORE of Washington) (Cosponsored by Senator: STEWART of Aroostook)
State and Local Government
Bill "An Act To Establish the Maine Buy American and Build Maine Act" (S.P. 461) (L.D. 1411) (Sponsored by President JACKSON of Aroostook) (Cosponsored by Representative BRYANT of Windham and Senators: CLAXTON of Androscoggin, MAXMIN of Lincoln, BALDACCI of Penobscot, RAFFERTY of York, Representatives: Speaker FECTEAU of Biddeford, MATLACK of St. George, DOUDERA of Camden)
Taxation
Bill "An Act To Encourage Relocation to Rural Maine" (S.P. 455) (L.D. 1406) (Sponsored by Senator STEWART of Aroostook)
Bill "An Act To Incentivize the Development of the Labor Force in the Green Jobs Sector through Assistance in Repaying Student Loan Debt" (S.P. 460) (L.D. 1410) (Sponsored by Senator BRENNER of Cumberland) (Cosponsored by Representative PLUECKER of Warren and Senators: BENNETT of Oxford, President JACKSON of Aroostook, MAXMIN of Lincoln, CHIPMAN of Cumberland, Representatives: TERRY of Gorham, McDONALD of Stonington, FAULKINGHAM of Winter Harbor)
Bill "An Act To Provide Equity in the State Income Tax Deduction for Certain Public Employees Retirement System Pensions" (S.P. 463) (L.D. 1413) (Sponsored by Senator RAFFERTY of York) (Cosponsored by Representative MILLETT of Cape Elizabeth and Senator: BALDACCI of Penobscot, Representatives: STEARNS of Guilford, ROCHE of Wells, BABBIDGE of Kennebunk)
Bill "An Act To Allow a Local Option Sales Tax on Meals and Lodging" (S.P. 468) (L.D. 1418) (Sponsored by Senator LUCHINI of Hancock)
Veterans and Legal Affairs
Bill "An Act To Legalize Sports Betting and Strengthen Public Education" (S.P. 453) (L.D. 1404) (Sponsored by Senator BALDACCI of Penobscot) (Cosponsored by Representative: CARDONE of Bangor)
Bill "An Act To Regulate, Tax and Control Sports Wagering" (S.P. 454) (L.D. 1405) (Sponsored by President JACKSON of Aroostook) (Cosponsored by Representative McCREIGHT of Harpswell and Senators: CYRWAY of Kennebec, CHIPMAN of Cumberland, Representatives: PARRY of Arundel, DOORE of Augusta, LANDRY of Farmington)
Bill "An Act To Prohibit Candidates for President or Federal Office from Donating to State Political Action Committees" (S.P. 464) (L.D. 1414) (Sponsored by Senator TIMBERLAKE of Androscoggin) (Cosponsored by Representative KINNEY of Knox and Senators: FARRIN of Somerset, STEWART of Aroostook, Representative: COREY of Windham)
Bill "An Act Regarding Campaign Finance Reform" (S.P. 467) (L.D. 1417) (Sponsored by Senator LUCHINI of Hancock) (Cosponsored by Senator: President JACKSON of Aroostook)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-15) The Following Communication: (S.P. 482)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
April 12, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On April 12, 2021, 8 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 12, 2021, as follows:
Criminal Justice and Public Safety
Bill "An Act To Exempt Land-based Aquaculture Facilities from the Maine Uniform Building and Energy Code Requirements" (EMERGENCY) (S.P. 476) (L.D. 1473) (Sponsored by Senator ROSEN of Hancock) (GOVERNOR'S BILL)
Bill "An Act To Ensure Access to and Availability of Violence Intervention Services To Reduce Domestic Violence in Maine" (S.P. 478) (L.D. 1491) (Sponsored by Senator DESCHAMBAULT of York) (Cosponsored by Representative WARREN of Hallowell and Representatives: COREY of Windham, RECKITT of South Portland, FAY of Raymond, MORALES of South Portland)
Energy, Utilities and Technology
Bill "An Act To Enhance the ConnectMaine Authority's Capacity To Provide World-class Internet" (S.P. 477) (L.D. 1484) (Sponsored by Senator BENNETT of Oxford) (Cosponsored by Representative BERRY of Bowdoinham and Senator: MAXMIN of Lincoln, Representative: SKOLFIELD of Weld)
Environment and Natural Resources
Bill "An Act To Establish a Stewardship Program for Packaging" (S.P. 474) (L.D. 1471) (Sponsored by Senator DILL of Penobscot) (Cosponsored by Senator: POULIOT of Kennebec, Representatives: SKOLFIELD of Weld, DUNPHY of Old Town, WHITE of Waterville)
Health Coverage, Insurance and Financial Services
Bill "An Act To Create Limited Lines Self-storage Insurance" (S.P. 481) (L.D. 1494) (Sponsored by Senator SANBORN of Cumberland)
Innovation, Development, Economic Advancement and Business
Resolve, Directing the Department of Economic and Community Development To Create and Administer a Fund To Provide Seasonal and Tourism Industry Recovery Grants (EMERGENCY) (S.P. 480) (L.D. 1493) (Sponsored by Senator RAFFERTY of York) (Cosponsored by Representative BABBIDGE of Kennebunk and Senators: DAUGHTRY of Cumberland, BALDACCI of Penobscot, Representatives: CEBRA of Naples, HYMANSON of York, WADSWORTH of Hiram, DODGE of Belfast, CUDDY of Winterport, WHITE of Waterville)
State and Local Government
Bill "An Act To Require Legislative Approval for the State's Participation in Compacts, Programs and Agreements Regarding Transportation and Climate Change" (S.P. 475) (L.D. 1472) (Sponsored by Senator GUERIN of Penobscot)
Veterans and Legal Affairs
Bill "An Act To Provide More Choice for Maine Consumers in the Purchase of Spirits" (S.P. 479) (L.D. 1492) (Sponsored by Senator FARRIN of Somerset) (Cosponsored by Representative: ANDREWS of Paris)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-16) The Following Communication: (S.P. 488)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
April 13, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On April 13, 2021, 4 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 13, 2021, as follows:
Appropriations and Financial Affairs
Bill "An Act To Establish a Local Fiscal Recovery Funds Program and Allocation" (EMERGENCY) (S.P. 484) (L.D. 1507) (Sponsored by Senator BREEN of Cumberland) (GOVERNOR'S BILL)
Judiciary
Bill "An Act To Prevent Homelessness by Establishing an Eviction Mediation Program" (S.P. 485) (L.D. 1508) (Sponsored by Senator CARNEY of Cumberland) (Cosponsored by Speaker FECTEAU of Biddeford and Senators: President JACKSON of Aroostook, HICKMAN of Kennebec, STEWART of Aroostook, BALDACCI of Penobscot, Representatives: TALBOT ROSS of Portland, MORALES of South Portland, HARNETT of Gardiner)
Bill "An Act Concerning Informed Consent of Minors' Authority to Release Health Care Information" (S.P. 487) (L.D. 1510) (Sponsored by Senator KEIM of Oxford)
Labor and Housing
Bill "An Act To Provide That Maine's School Bus Drivers Are Eligible for Unemployment Insurance in Certain Circumstances" (S.P. 486) (L.D. 1509) (Sponsored by Senator DAVIS of Piscataquis)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-17) The Following Communication: (S.P. 495)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
April 15, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On April 15, 2021, 5 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 15, 2021, as follows:
Innovation, Development, Economic Advancement and Business
Bill "An Act To Establish the Maine Workforce, Research, Development and Student Achievement Institute" (S.P. 490) (L.D. 1517) (Sponsored by Senator CURRY of Waldo) (Cosponsored by Senator: DAUGHTRY of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Labor and Housing
Bill "An Act To Increase Workplace Transparency with Regard to Arbitration Agreements, the Rights of Employees and Legal Remedies" (S.P. 493) (L.D. 1519) (Sponsored by Senator MIRAMANT of Knox) (Cosponsored by Representative SYLVESTER of Portland and Senator: President JACKSON of Aroostook, Representative: GEIGER of Rockland)
State and Local Government
Bill "An Act To Terminate the Augusta Downtown Parking District" (S.P. 494) (L.D. 1520) (Sponsored by Senator POULIOT of Kennebec) (Cosponsored by Representative FECTEAU of Augusta) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Taxation
Bill "An Act To Amend the Property Tax Exemption for Persons Who Are Legally Blind" (S.P. 489) (L.D. 1516) (Sponsored by Senator POULIOT of Kennebec) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Veterans and Legal Affairs
Bill "An Act To Support Maine's Tasting Rooms and Restaurants during the COVID-19 Pandemic" (EMERGENCY) (S.P. 491) (L.D. 1518) (Sponsored by President JACKSON of Aroostook) (Cosponsored by Senators: HICKMAN of Kennebec, LUCHINI of Hancock, Representatives: MARTIN of Sinclair, CAIAZZO of Scarborough)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-18) The Following Communication: (S.P. 504)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
April 20, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On April 20, 2021, 6 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 20, 2021, as follows:
Agriculture, Conservation and Forestry
Resolve, Authorizing the State To Convey to the Passamaquoddy Tribe the State's Interest in a Certain Parcel of Land in the Town of Meddybemps (S.P. 502) (L.D. 1560) (Sponsored by Senator MOORE of Washington) (GOVERNOR'S BILL)
Energy, Utilities and Technology
Resolve, To Create the Commission To Study and Recommend a Financing Model To Increase Capital Investment in Renewable Energy, Clean Energy Technology, Energy Efficiency Projects and Jobs in Maine (EMERGENCY) (S.P. 498) (L.D. 1556) (Sponsored by Senator CARNEY of Cumberland) (Cosponsored by Representative ZEIGLER of Montville and Senators: President JACKSON of Aroostook, BREEN of Cumberland, WOODSOME of York, LAWRENCE of York, Representatives: BERRY of Bowdoinham, Speaker FECTEAU of Biddeford, GROHOSKI of Ellsworth)
Health and Human Services
Bill "An Act To Ensure the Provision of Housing Coordinator Services to Older Adults and Persons with Disabilities" (S.P. 499) (L.D. 1557) (Sponsored by Senator CURRY of Waldo)
Health Coverage, Insurance and Financial Services
Bill "An Act To Amend the Maine Fair Debt Collection Practices Act" (S.P. 503) (L.D. 1561) (Sponsored by Senator SANBORN of Cumberland)
Labor and Housing
Resolve, To Create the Commission To Develop a Paid Family and Medical Leave Benefits Program (EMERGENCY) (S.P. 501) (L.D. 1559) (Sponsored by Senator DAUGHTRY of Cumberland) (Cosponsored by Representative McDONALD of Stonington and Senators: VITELLI of Sagadahoc, CARNEY of Cumberland, Representatives: MILLETT of Cape Elizabeth, Speaker FECTEAU of Biddeford, CLOUTIER of Lewiston, ROEDER of Bangor, BRYANT of Windham)
Veterans and Legal Affairs
Bill "An Act To Require Campaign Finance Reports for State and County Candidates Other Than Governor To Be Filed on the 42nd Day before Any Election" (S.P. 500) (L.D. 1558) (Sponsored by Senator DAUGHTRY of Cumberland) (Cosponsored by Senators: HICKMAN of Kennebec, BAILEY of York)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
(2-19) The Following Communication: (S.P. 510)
MAINE SENATE 130TH LEGISLATURE OFFICE OF THE SECRETARY
April 23, 2021
Hon. Troy D. Jackson President of the Senate 130th Legislature
Hon. Ryan M. Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
On April 23, 2021, 3 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 23, 2021, as follows:
Health Coverage, Insurance and Financial Services
Bill "An Act Regarding Travel Insurance in the Maine Insurance Code" (S.P. 506) (L.D. 1563) (Sponsored by Senator SANBORN of Cumberland)
Labor and Housing
Bill "An Act To Amend the Laws Governing Unemployment Compensation" (S.P. 507) (L.D. 1564) (Sponsored by Senator VITELLI of Sagadahoc) (Cosponsored by Representative TALBOT ROSS of Portland and Senators: BLACK of Franklin, HICKMAN of Kennebec, Representative: SYLVESTER of Portland) (Submitted by the Department of Labor pursuant to Joint Rule 204.)
Transportation
Bill "An Act To Strengthen the Northern New England Passenger Rail Authority" (S.P. 505) (L.D. 1562) (Sponsored by Senator BENNETT of Oxford) (Cosponsored by Representative CEBRA of Naples and Senators: LIBBY of Androscoggin, MOORE of Washington, CHIPMAN of Cumberland, Representatives: COLLINGS of Portland, O'CONNELL of Brewer)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act Regarding Dignity for Women in Correctional Facilities" (H.P. 1276) (L.D. 1721)
Sponsored by Representative TALBOT ROSS of Portland. Cosponsored by Senator LAWRENCE of York and Representatives: EVANS of Dover-Foxcroft, Speaker FECTEAU of Biddeford, GRAMLICH of Old Orchard Beach, MILLETT of Cape Elizabeth, PLUECKER of Warren, WARREN of Hallowell, Senators: BREEN of Cumberland, HICKMAN of Kennebec. Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Ensure Full Payment of the State's Salary Supplement Obligation to Teachers with National Board Certification" (H.P. 1271) (L.D. 1716)
Sponsored by Representative MILLETT of Cape Elizabeth. Cosponsored by Senator RAFFERTY of York and Representatives: BRENNAN of Portland, CROCKETT of Portland, DODGE of Belfast, PIERCE of Falmouth, SALISBURY of Westbrook. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-3) Bill "An Act To Ensure Home Care and Hospice Providers Are Included in Maine's Emergency Response Plans" (H.P. 1272) (L.D. 1717)
Sponsored by Representative DILLINGHAM of Oxford. (3-4) Bill "An Act To Establish the Accidental Drug Overdose Death Review Panel" (EMERGENCY) (H.P. 1273) (L.D. 1718)
Sponsored by Representative EVANS of Dover-Foxcroft. (GOVERNOR'S BILL) (3-5) Bill "An Act To Ensure Access to All Paths to Recovery for Persons Affected by Opioids Using Money Obtained through Litigation against Opioid Manufacturers" (EMERGENCY) (H.P. 1277) (L.D. 1722)
Sponsored by Representative WARREN of Hallowell. Cosponsored by Senator: President JACKSON of Aroostook. Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-6) Bill "An Act To Protect the Privacy of Personal Information of Maine Residents" (H.P. 1275) (L.D. 1720)
Sponsored by Representative O'NEIL of Saco. Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS suggested and ordered printed.
_________________________________
(3-7) Bill "An Act To Prevent Human Trafficking and Child Exploitation" (H.P. 1274) (L.D. 1719)
Sponsored by Representative SAMPSON of Alfred. Cosponsored by Senator KEIM of Oxford and Representatives: LYMAN of Livermore Falls, O'CONNOR of Berwick, QUINT of Hodgdon.
Committee on JUDICIARY suggested and ordered printed.
_________________________________
(4-1) On motion of Representative HYMANSON of York, the following Joint Resolution: (H.P. 1222)
JOINT RESOLUTION RECOGNIZING AUGUST 31, 2021 AS OVERDOSE AWARENESS DAY IN MAINE
WHEREAS,substance use disorder is a chronic disease characterized by the problematic, compulsive or difficult-to-control use of drugs and other substances, despite harmful consequences; and
WHEREAS,substance use disorder, particularly when it involves opioid drugs, is seen by both the federal Department of Health and Human Services, Centers for Disease Control and Prevention and the World Health Organization as a fast-growing epidemic that can all too easily lead to overdose and death; and
WHEREAS,there were 70,980 individuals in the United States who died from drugoverdoses in 2019, with 380 of those deaths in Maine; and
WHEREAS,a life cut short by an opioid overdose death is devastating for the family and loved ones left behind and is a tragic reminder of the significant and complex challenges we face in communities throughout the State; and
WHEREAS,for every drug overdose that results in death, there are many more nonfatal overdoses, each taking an emotional and economic toll on individuals, their families and the community at large; and
WHEREAS,a substance use disorder can fuel feelings of shame, guilt, embarrassment, depression and hopelessness, causing individuals to resist seeking treatment and support; and
WHEREAS,Overdose Awareness Day is a global event held on August 31st of each year that aims to raise awareness of drug overdoses, reduce the stigma of a drug-related death and acknowledge the grief felt by families and friends remembering those who died or were permanently injured as a result of a drug overdose; and
WHEREAS,recognizing Overdose Awareness Day in Maine sends a strong message to former and current substance users, namely, that they are valued and that overdose death is preventable; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the First Regular Session, on behalf of the people we represent, take this opportunity to recognize August 31, 2021 as Overdose Awareness Day; and be it further
RESOLVED: That we recommend that the United States flag and Maine state flag be flown at half-staff on August 31, 2021 in memory of those who have lost their lives to substanceuse disorder; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the national chapter of Team Sharing, Inc.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) McKenna LaBrie, of Orrington, 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)
(5-2) the Lincoln Events/Tourism Committee, 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)
(5-3) Eastern Maine Snowmobilers, Inc., of Holden, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 185)
(5-4) Alice Higgins, of Eddington, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 186)
(5-5) Joan Brooks, of Eddington, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 187)
(5-6) Ann Delaware, of Bradley, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 188)
(5-7) the Castine Fire Rescue Department, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 189)
(5-8) Don Houghton and Sandy Holmes, of Bucksport, 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 190)
(5-9) Literacy Volunteers of Bangor, 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)
(5-10) Pearl Scribner, 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 192)
(5-11) the Lisbon Junior Athletic League, 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)
(5-12) Traeh Cloutier, 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 194)
(5-13) Angela D'Amours, 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 195)
(5-14) Robert G. Marvinney, of Manchester, on his retirement. Dr. Marvinney served 26 years as State Geologist and Director of the Bureau of Resources and Land Use Planning and 34 years as a geoscientist with the Maine Geological Survey and has produced over 40 years of research on the geology of Maine. He recently co-chaired the Scientific and Technical Subcommittee of the Maine Climate Council, which produced the comprehensive Scientific Assessment of Climate Change and Its Effects in Maine. We extend our appreciation and best wishes;
(SLS 196)
(5-15) Edgar Post, of Spruce Head, who celebrated his 100th birthday on March 14, 2021. We extend our congratulations and best wishes;
(SLS 197)
(5-16) Marilyn Greenwood, 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 198)
(5-17) the Scarborough Lions 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 199)
(5-18) Judy Cyr, 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 200)
(5-19) Gary Cooper, of Belfast, a graphic designer whose United States Mint Apollo 11 dollar coin has been named the 2021 Coin of the Year by World Coin News, whose Coin of the Year Program conducts an international competition recognizing outstanding coin design and innovation worldwide, with judges from across the world analyzing coins across 10 competition categories. We extend our congratulations and best wishes;
(SLS 202)
(5-20) Charles Beck, of Belfast, who is retiring after a 40-year career with Maine Public. We extend our congratulations and best wishes;
(SLS 204)
(5-21) Gordon Fuller, of Northport, 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)
(5-22) the Richards family, of Belfast, 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)
(5-23) Riley and Aubri Bosco, of Unity, 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 207)
(5-24) Rosey Gerry, of Lincolnville, 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)
(5-25) Gerald Parker, of Troy, 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)
(5-26) Brenda Dennison, of Jackson, 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)
(5-27) Beatrice Bryant, of Thorndike, 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)
(5-28) Frances Walker, of Freedom, 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)
(5-29) Jayne Snowdale, of Searsport, 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)
(5-30) Janet Keene, of Frankfort, 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)
(5-31) the Regional School Unit No. 3 School Nutrition Program, of Unity, 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)
(5-32) Maurice Call, of Burnham, 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)
(5-33) Olivia Britton, of Belfast, a senior at Islesboro Central School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(SLS 217)
(5-34) Anita Sellars, 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 218)
(5-35) Donald Nelson, of Winterport, 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)
(5-36) Oliver Brown, of Yarmouth, a sixth-grade student at Frank H. Harrison Middle School, who won the Maine State Spelling Bee. We extend our congratulations and best wishes;
(SLS 220)
(5-37) John M. W. Peters, of Falmouth, a member of Troop No. 93, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 221)
(5-38) Joseph M. Lavallee, of Falmouth, a member of Troop No. 93, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 222)
(5-39) Maximilian S. Hau, of Falmouth, a member of Troop No. 93, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 223)
(5-40) Maxwell A. Polsky, of Falmouth, a member of Troop No. 93, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 224)
(5-41) Christopher T. Kinley, of Falmouth, a member of Troop No. 93, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 225)
(5-42) Samuel J. Scala, of Portland, a member of Troop No. 93, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 226)
(5-43) Patrick M. Wahlig, of Falmouth, a member of Troop No. 93, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 227)
(5-44) Wade F. Wahlig, of Falmouth, a member of Troop No. 93, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 228)
(5-45) Marc D. Libby, of Falmouth, a member of Troop No. 93, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 229)
(5-46) Caitlyn Rose Daigle, of Fort Kent, a senior at Fort Kent Community High School, who has received the Class of 2021 Four Year Social Studies Award. We extend our congratulations and best wishes;
(SLS 231)
(5-47) Kayleigh Young, of Washington, who has received the Girl Scout Silver Award. This is the second highest award in Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 232)
(5-48) Brinn Irish, of Gorham, who has received the Girl Scout Silver Award. This is the second highest award in Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 233)
(5-49) Lilliana Lozier, of Winterville Plantation, who has received the Girl Scout Silver Award. This is the second highest award in Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 234)
(5-50) Meghan Irish, of Gorham, who has received the Girl Scout Silver Award. This is the second highest award in Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 235)
(5-51) Abagayle Mulherin, of Cross Lake Township, who has received the Girl Scout Silver Award. This is the second highest award in Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 236)
(5-52) Samantha Thomas, of Madawaska, who has received the Girl Scout Silver Award. This is the second highest award in Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(SLS 237)
(5-53) Nicole Rogers, of New Canada, Assistant Professor of Forestry at the University of Maine at Fort Kent, who received the Mollie Beattie Young Forester Leadership Award from the New England Society of American Foresters. We extend to Dr. Rogers our congratulations and best wishes;
(SLS 238)
(5-54) the Town of Vassalboro, which is celebrating its 250th Anniversary. The town was incorporated on April 26, 1771 as part of the Massachusetts Bay Colony, nearly 49 years before Maine became a state. We extend our congratulations and best wishes;
(SLS 239)
(5-55) William Bridgeo, of Augusta, who is retiring as Augusta City Manager after 23 years of service and 43 years of municipal management service overall. During his tenure, the longest of any Augusta city manager, the city has undergone a revival: a third bridge was built over the Kennebec River;Cony High School, Kennebec Valley YMCA, MaineGeneral Medical Center and Alfond Cancer Center were built; new development took place at the Marketplace at Augusta and Augusta Crossing; significant older buildings, including the former city hall, Cony flatiron building and Hodgkins and Buker schools, were redeveloped; and the historic Lithgow Library was greatly expanded and renovated. We extend our appreciation and best wishes;
(SLS 240)
(5-56) Linh Nguyen, of Portland, who was the First Place Grand Award winner at the 2021 Maine State Science Fair, winning for her research finding an inexpensive way to remove arsenic from drinking water systems by using carbon nanotubes. We extend our congratulations and best wishes;
(SLS 241)
(5-57) Gwen Bibber Kimball, of New Bedford, Massachusetts, and a native of Eastport, who is celebrating her 100th Birthday on May 1, 2021. We extend our congratulations and best wishes;
(SLS 242)
(5-58) Vetri Vel, of Bangor, who was the Second Place Grand Award winner at the 2021 Maine State Science Fair, winning for his improvements to software that can detect falls by elderly persons living alone and send a call for help and that uses a thermal-imaging detector of his own creation. We extend our congratulations and best wishes;
(SLS 243)
(5-59) Carol Cochran, of Weld, who is retiring as Weld's Town Clerk after 45 years of public service. Ms. Cochran has also served as the town's tax collector and registrar of voters and is a notary public and dedimus justice. We extend our congratulations and best wishes;
(SLS 244)
(5-60) Todd Hanson, of Brunswick, on his retirement after 25 years of coaching the Brunswick High School boys basketball team. Mr. Hanson coached the team to a Class A State Championship title in 2002 and 314 wins. We extend our congratulations and best wishes;
(SLS 245)
(5-61) the Cape Elizabeth High School Speech and Debate Team, which won the State Championship at the Maine State Speech and Debate Tournament. We extend our congratulations and best wishes;
(SLS 246)
(5-62) Erin Corcoran, of Rockland, who has earned the distinction of being named Valedictorian of the 2021 graduating class of Oceanside High School. We extend our congratulations and best wishes;
(SLS 247)
(5-63) Alexa Barstow, of Thomaston, who has earned the distinction of being named Salutatorian of the 2021 graduating class of Oceanside High School. We extend our congratulations and best wishes;
(SLS 248)
(5-64) Ada Stenhouse, of Poland, a student at Bruce M. Whittier Middle School, who is one of three winners of the Maine Municipal Association's 10th Annual Statewide Essay Contest, which carried the theme: "If I Led My Community... ." We extend our congratulations and best wishes;
(SLS 249)
(5-65) the Windham Fire Department, which received the Courage and Valor Award from the Maine Correctional Center for its longstanding and continued, dedicated support for the Maine Correctional Center. We extend our congratulations and best wishes;
(SLS 250)
(5-66) Brock Clukey, of Andover, who has been named the Maine Inland Fisheries and Wildlife Game Warden of the Year. We extend our congratulations and best wishes;
(SLS 251)
(5-67) Maya Gallant, of Baileyville, who has earned the distinction of being named Salutatorian of the 2021 graduating class of Woodland Junior-Senior High School. We extend our congratulations and best wishes;
(SLS 252)
(5-68) Emily Erskine, of Baring Plantation, who has earned the distinction of being named Valedictorian of the 2021 graduating class of Woodland Junior-Senior High School. We extend our congratulations and best wishes;
(SLS 253)
(5-69) Mark Barnes, of Presque Isle, who is retiring as a sergeant with the Presque Isle Police Department after many years of dedicated service to his community. Sergeant Barnes's policing career began in 1985 with his service as a military police officer in the United States Army and continued in 1990, when he began serving with the Presque Isle Police Department. We extend our congratulations and best wishes;
(SLS 254)
(5-70) Barry Mower, of Manchester, who has served the people of the State for 47 years at the Maine Department of Environmental Protection and 2 years at the Maine Department of Inland Fisheries and Wildlife, and who served in the Armed Forces of the United States. We extend our appreciation and best wishes;
(SLS 255)
(5-71) Alecia Jack, of Durham, who has been crowned Mrs. Maine America 2021. Mrs. Jack will now compete for the title of Mrs. America in Las Vegas, Nevada later this year. We extend our congratulations and best wishes;
(SLS 257)
(5-72) Cole Ellis, of Searsport, who placed second with his team in the Entrepreneurship competition at the Future Business Leaders of America Leadership Conference. We extend our congratulations and best wishes;
(SLS 258)
(5-73) Ellis Braga, of Stockton Springs, who placed second in Agribusiness at the Future Business Leaders of America Leadership Conference and who placed second with his team in the Entrepreneurship competition. We extend our congratulations and best wishes;
(SLS 259)
(5-74) Max Provencher, of Prospect, who placed first in Securities and Investments and second in Personal Finance and Political Science at the Future Business Leaders of America Leadership Conference and who placed second with his team in the Entrepreneurship competition. We extend our congratulations and best wishes;
(SLS 260)
(5-75) Jack Kearing, of Industry, a senior at Mt. Blue High School, who has been named the Boys Alpine Skier of the Year by the Lewiston Sun Journal. We extend our congratulations and best wishes;
(SLS 262)
(5-76) Emma Charles, of Farmington, a junior at Mt. Blue High School, who has been named the All-Region Girls Nordic Skier of the Year by the Lewiston Sun Journal. We extend our congratulations and best wishes;
(SLS 263)
(5-77) Wyatt Hathaway, of Turner, a senior at Leavitt Area High School and a player on the boys basketball team, who recently achieved his 1,429th career point, a school scoring record. We extend our congratulations and best wishes;
(SLS 264)
(5-78) Charles Gordon, of Brunswick, a longtime and active member of the Brunswick school community, who recently retired after 51 years of teaching. Mr. Gordon, who taught government, United States history, psychology, sociology and current events and coached several teams, began his career in 1969 at Windham Junior High School, teaching seventh grade for five years before moving to Brunswick High School. We extend our appreciation and best wishes;
(HLS 162) Presented by Representative ARFORD of Brunswick. Cosponsored by Senator DAUGHTRY of Cumberland, Representative TUCKER of Brunswick, Representative McCREIGHT of Harpswell.
(5-79) Isabel Cyr, of Houlton, a senior at Houlton High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 163) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-80) Kelton M. Smith, of Berwick, a member of Troop No. 313, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(HLS 164) Presented by Representative O'CONNOR of Berwick. Cosponsored by Senator LAWRENCE of York, Senator RAFFERTY of York.
(5-81) Erik Messerschmidt, a native of Cape Elizabeth, who won the 2021 Academy Award for Cinematography from the Academy of Motion Picture Arts and Sciences. Mr. Messerschmidt won the Oscar, the most famous and prestigious award in the worldwide entertainment industry, for his work on the film "Mank." We extend our congratulations and best wishes;
(HLS 165) Presented by Representative MILLETT of Cape Elizabeth. Cosponsored by Senator CARNEY of Cumberland, Representative KESSLER of South Portland.
(5-82) Samantha K. Hebert, of Sanford, a senior at Sanford High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 168) Presented by Representative HARRINGTON of Sanford. Cosponsored by Senator WOODSOME of York, Representative HYMANSON of York, Representative TUTTLE of Sanford.
(5-83) Zoey D. Rackler, of Orrington, a senior at Brewer High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 169) Presented by Representative DOWNES of Bucksport. Cosponsored by Senator ROSEN of Hancock.
(5-84) Olivia Peakes, of Dexter, a senior at Dexter Regional High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 170) Presented by Representative FOSTER of Dexter. Cosponsored by Senator DAVIS of Piscataquis.
(5-85) Samantha C. Poirier, of Auburn, a senior at Edward Little High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 171) Presented by Representative LIBBY of Auburn. Cosponsored by Senator CLAXTON of Androscoggin, Representative BICKFORD of Auburn, Representative MELARAGNO of Auburn.
(5-86) Allison C. Winship, of Cary Plantation, a senior at Hodgdon Middle-High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 172) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-87) Jessica B. Quint, of Hodgdon, a senior at Greater Houlton Christian Academy, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 173) Presented by Representative QUINT of Hodgdon. Cosponsored by Senator STEWART of Aroostook.
(5-88) Gabriella B. Smart, of Oakland, a senior at Messalonskee High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 174) Presented by Representative PERKINS of Oakland. Cosponsored by Senator POULIOT of Kennebec, Representative MADIGAN of Waterville.
(5-89) Sophie E. Patenaude, of Poland, a senior at Poland Regional High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 175) Presented by Representative ARATA of New Gloucester. Cosponsored by Senator CLAXTON of Androscoggin, Representative FAY of Raymond.
(5-90) Cerena Wu, of Presque Isle, a senior at Presque Isle High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 176) Presented by Representative UNDERWOOD of Presque Isle. Cosponsored by Senator STEWART of Aroostook, Representative McCREA of Fort Fairfield.
(5-91) Brooklyn Kimball, of Bethel, a senior at Telstar High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 177) Presented by Representative HEAD of Bethel. Cosponsored by Senator KEIM of Oxford.
(5-92) Autumn-Skye C. Williams, of Rangeley, a senior at Rangeley Lakes Regional School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 178) Presented by Representative HEAD of Bethel. Cosponsored by Senator BLACK of Franklin.
(5-93) Grace E. Murray, of Millinocket, a senior at Stearns Junior-Senior High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 179) Presented by Representative STANLEY of Medway. Cosponsored by Senator DILL of Penobscot.
(5-94) Regan W. A. Currie, of Medway, a senior at Schenck High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 180) Presented by Representative STANLEY of Medway. Cosponsored by Senator DILL of Penobscot.
(5-95) Alexis Paige DeLaite, of Springfield, a senior at Lee Academy, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 181) Presented by Representative JAVNER of Chester. Cosponsored by Senator STEWART of Aroostook.
(5-96) Genevieve Roy, of North Berwick, a senior at Noble High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 182) Presented by Representative O'CONNOR of Berwick. Cosponsored by Senator RAFFERTY of York, Representative ROBERTS of South Berwick.
(5-97) Mike Field, of Woolwich, who is retiring as Chief of the Bath Police Department after 33 years of public service. Chief Field, known for his community-focused approach to policing and his support for community resources for anyone struggling with mental health, domestic violence or substance use disorder, began as a patrolman in 1988, advanced through the ranks and was named chief in 2006. We extend our congratulations and best wishes;
(HLS 183) Presented by Representative PAULHUS of Bath. Cosponsored by Senator VITELLI of Sagadahoc, Representative HEPLER of Woolwich.
(5-98) Evelyn Simons, of New Sharon, a fourth grade student at Cape Cod Hill School, who won 1st place in the Grades 4 and 5 Category of the Maine Secretary of State's 2021 Maine Constitution Essay and Poster Contest. We extend our congratulations and best wishes;
(HLS 184) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin.
(5-99) Whitefield Elementary School, which won the Maine Department of Education 2021 Farm to School Cook-off. We extend our congratulations and best wishes;
(HLS 185) Presented by Representative LEMELIN of Chelsea. Cosponsored by Senator MAXMIN of Lincoln.
(5-100) Jarrett Richard, of Berwick, a member of Troop No. 313, who has attained the high rank and distinction of Eagle Scout. This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service. We extend our congratulations and best wishes;
(HLS 186) Presented by Representative O'CONNOR of Berwick. Cosponsored by Senator RAFFERTY of York, Senator LAWRENCE of York.
(5-101) Sarah "Max" Laurynn Richards, of Sangerville, who has earned the distinction of being named Valedictorian of the 2021 graduating class of Piscataquis Community High School. We extend our congratulations and best wishes;
(HLS 187) Presented by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-102) Christian A. Trujillo, of Greenville, a senior at Greenville Consolidated School, who is a recipient of a 2021 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 STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-103) Colby Chadwick, of Abbot, who has earned the distinction of being named a Co-Salutatorian of the 2021 graduating class of Piscataquis Community High School and who has received a 2021 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 STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-104) Cassie Ann-Taylor Chambers, of Guilford, who has earned the distinction of being named a Co-Salutatorian of the 2021 graduating class of Piscataquis Community High School. We extend our congratulations and best wishes;
(HLS 190) Presented by Representative STEARNS of Guilford. Cosponsored by Senator DAVIS of Piscataquis.
(5-105) Katherine Jane Morin, of Lewiston, a senior at Lewiston High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 191) Presented by Representative CONNOR of Lewiston. Cosponsored by Senator LIBBY of Androscoggin, Representative BROOKS of Lewiston, Representative CRAVEN of Lewiston, Representative CLOUTIER of Lewiston.
(5-106) Drew Delaney, of Livermore, a senior at Spruce Mountain High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 192) Presented by Representative MORRIS of Turner. Cosponsored by Senator KEIM of Oxford, Representative LYMAN of Livermore Falls.
(5-107) Jennifer L. Ferry, of Winslow, a senior at Winslow High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 193) Presented by Representative NADEAU of Winslow. Cosponsored by Senator CYRWAY of Kennebec.
(5-108) Olga Baciu, of St. Albans, an eleventh grade student at Highview Christian Academy, who won 1st place in the Grades 9 to 12 Category of the Maine Secretary of State's 2021 Maine Constitution Essay and Poster Contest with her essay "Making a Difference," which reviews the history of voting rights and contemplates options to increase voter participation. We extend our congratulations and best wishes;
(HLS 194) Presented by Representative STETKIS of Canaan. Cosponsored by Senator DAVIS of Piscataquis.
(5-109) Spencer A. Jacques, of Dixfield, a senior at Dirigo High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 195) Presented by Representative PICKETT of Dixfield. Cosponsored by Senator KEIM of Oxford.
(5-110) Eliza N. Parker, of Hampden, a senior at Hampden Academy, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 196) Presented by Representative HAGGAN of Hampden. Cosponsored by Senator GUERIN of Penobscot.
(5-111) Madison E. Gilman, of Enfield, a senior at Penobscot Valley High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 197) Presented by Representative GIFFORD of Lincoln. Cosponsored by Senator DILL of Penobscot.
(5-112) Abigail Scarlett, of Bridgton, a senior at Lake Region High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 198) Presented by Representative CEBRA of Naples. Cosponsored by Senator BENNETT of Oxford, Representative RISEMAN of Harrison.
(5-113) Amanda M. King, of Dixmont, a senior at Nokomis Regional High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 199) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator GUERIN of Penobscot.
(5-114) Dennis Shipman, of Standish, a senior at Bonny Eagle High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 200) Presented by Representative ORDWAY of Standish. Cosponsored by Senator DIAMOND of Cumberland, Representative BLIER of Buxton.
(5-115) Olivia A. Morel, of Greene, a senior at Leavitt Area High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 201) Presented by Representative MARTIN of Greene. Cosponsored by Senator TIMBERLAKE of Androscoggin.
(5-116) Michael Chasse, of Presque Isle, who has been named to the Maine Ski and Snowboard Hall of Fame for his efforts and achievements over more than three decades to bring distinction to Maine skiing. We extend our congratulations and best wishes;
(HLS 202) Presented by Representative UNDERWOOD of Presque Isle. Cosponsored by Senator STEWART of Aroostook, Representative McCREA of Fort Fairfield.
(5-117) Susannah G. Curtis, of Madison, a senior at Madison Area Memorial High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 203) Presented by Representative DUCHARME of Madison. Cosponsored by Senator FARRIN of Somerset, Representative POIRIER of Skowhegan.
(5-118) Isabelle G. Decker, of Chesterville, a senior at Mt. Blue High School, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 204) Presented by Representative HALL of Wilton. Cosponsored by Senator BLACK of Franklin.
(5-119) Annabel P. Street, of Raymond, a senior at Maine Central Institute, who is a recipient of a 2021 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(HLS 205) Presented by Representative AUSTIN of Gray. Cosponsored by Senator DIAMOND of Cumberland, Representative FAY of Raymond.
(5-120) Aynslie Decker, of Freeport, a student at Freeport High School, who won 3rd Place in the New England Donor Services 6th Annual Donate Life Maine High School Poster Contest. We extend our congratulations and best wishes;
(HLS 206) Presented by Representative SACHS of Freeport. Cosponsored by Senator DAUGHTRY of Cumberland.
(5-121) Kaitlyn Sawicki, of Freeport, a student at Freeport High School, who won 2nd Place in the New England Donor Services 6th Annual Donate Life Maine High School Poster Contest. We extend our congratulations and best wishes;
(HLS 207) Presented by Representative SACHS of Freeport. Cosponsored by Senator DAUGHTRY of Cumberland.
(5-122) Emma Barry, of Freeport, a student at Freeport High School, who won 1st Place in the New England Donor Services 6th Annual Donate Life Maine High School Poster Contest. We extend our congratulations and best wishes;
(HLS 208) Presented by Representative SACHS of Freeport. Cosponsored by Senator DAUGHTRY of Cumberland.
(5-123) Jamie Carter-Logan, of Augusta, a 2-day Jeopardy! television game show champion. Ms. Carter-Logan won the show on May 5, 2021 and May 6, 2021 for a total of $50,200. We extend our congratulations and best wishes;
(HLS 209) Presented by Representative FECTEAU of Augusta. Cosponsored by Senator POULIOT of Kennebec, Representative BRADSTREET of Vassalboro, Representative DOORE of Augusta.
(5-124) Diana Mahar, of Pembroke, a teacher at Sipayik Elementary School, who was named the 2021 Washington County Teacher of the Year by the Maine Department of Education. We extend our congratulations and best wishes;
(HLS 210) Presented by Representative NEWELL of the Passamaquoddy Tribe. Cosponsored by Senator MOORE of Washington, Representative PERRY of Calais.
(5-125) Patti Forster, of Washington, a teacher at Camden Hills Regional High School, who was named the 2021 Knox County Teacher of the Year by the Maine Department of Education. We extend our congratulations and best wishes;
(HLS 211) Presented by Representative EVANGELOS of Friendship. Cosponsored by Senator MAXMIN of Lincoln.
(5-126) James Clunan, of Mount Desert, for his many years of service. Mr. Clunan served first in the United States Army and then for over thirty years as an officer in the United States Foreign Service, with overseas postings in Thailand, Germany, Kuwait, Yugoslavia, England and Turkey and with the North Atlantic Treaty Organization in Italy and holding assignments with the United States Department of State, in the Pentagon and with the United States Navy and Naval War College. Locally, he served on Mount Desert's Planning Board, as Secretary of the Great Harbor Maritime Museum and as Acolyte and Vestryman of Saint-Mary's-by-the-Sea Episcopal Church. Recruiting an enthusiastic group of instructors, volunteers, donors and students, he helped found the Acadia Senior College in March 2000, serving eight years as the college's first president, guiding the college's growth with over 300 members and offering nearly 800 courses and other programs. We extend our appreciation and best wishes;
(HLS 212) Presented by Representative WILLIAMS of Bar Harbor. Cosponsored by Senator LUCHINI of Hancock.
(5-127) Mary-Anne Szeniawski, of York, who is retiring as York Town Clerk after 40 years of public service. Mrs. Szeniawski was first hired to work in the town clerk's office in 1981 as a deputy clerk, was appointed to serve the remainder of the previous clerk's term in 1989 and went on to win reelection in 1991 and every three years since. We extend our congratulations and best wishes;
(HLS 213) Presented by Representative BLUME of York. Cosponsored by Senator LAWRENCE of York, Representative HYMANSON of York.
In Memory of: (5-128) Lloyd Wentworth, of Belfast. Mr. Wentworth was a well-known local businessman, starting an electrical business in Searsport before moving to Belfast and opening Wentworth Hardware Store, now known as the Wentworth Professional Building. His businesses also included Wenbelle Apartments in Bucksport and the Wentworth Event Center in East Belfast. He was an active member of the Chamber of Commerce. Mr. Wentworth will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 201)
(5-129) Arthur Richardson, of Searsmont. Mr. Richardson will be long remembered and sadly missed by his family and friends;
(SLS 203)
(5-130) Burchell "Bob" D. Morrell, of Bow, New Hampshire. Mr. Morrell was a veteran of the United States Army who served in the Korean War and was discharged with the rank of sergeant. In 1960, he graduated from the Maine State Police Academy and first served on the Maine Turnpike in the Portland area, later patrolling the Western Mountain area, including Sugarloaf and Saddleback. In 1979, he was named Trooper of the Year, and he retired in 1980. He became a deputy sheriff for Franklin County and owned and operated B.D. Morrell Trucking. He was a member and past president of the Western Maine Law Enforcement Officers Association, was an active member of the retired Maine State Police Officers Association, serving on its board for several years, was a 34-year member of the American Legion, Roderick - Crosby Post 28 and was a former member of Farmington Elks Lodge 2430. Mr. Morrell will be long remembered and sadly missed by his wife of over 67 years, Virginia, his family and friends and all those whose lives he touched;
(SLS 230)
(5-131) Milton Smith, of Presque Isle. As a young man, Mr. Smith was a member of the band Mike and the Miracles, later renamed Mainiax, which was a staple in the Bangor music scene. He went on to become a showroom manager of Value House, Inc., before working for Conifer Industries and then owning and operating the KFC franchise in Presque Isle. He was an active Mason with Trinity Lodge No. 130, Ancient Free and Accepted Masons, for 50 years, was a charter member of the Valley of Aroostook, AASR, and received his 33rd Degree in Cleveland, Ohio. He was also a member of the Presque Isle Rotary Club for 30 years and was a Paul Harris Fellow. He served on Presque Isle's industrial council, sewer district, utility district, airport committee and zoning board of appeals, as well as on the Northern Maine Fair Board, and he supported and promoted the Crown of Maine Balloon Fest. He was a founding member of Aroostook County Tourism, which he served as chairman and treasurer, and was appointed by Governor Angus King to the Maine Tourism Commission. Mr. Smith will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(SLS 256)
(5-132) the Honorable Thomas E. Delahanty, of Falmouth, a former Superior Court Chief Justice and United States Attorney. As a student, Mr. Delahanty was a member of the 1960 State Championship winning Lewiston High School football team and later played football for the Griffin Club of Portland in the Atlantic Coast League. He became an attorney and an associate of the Lewiston law firm of Marshall, Raymond and Beliveau and served as a part-time Assistant County Attorney. He was elected as County Attorney in 1972. In 1974, he was elected as the first full-time District Attorney for the new Androscoggin, Franklin and Oxford counties district. He helped create the State's first Victim-Witness Assistance Program. He served on the Board of Governors of the Maine State Bar Association, as Vice-President and President of the Androscoggin County Bar Association and as a member of the Board of Directors and Vice-President of the National District Attorneys' Association. In 1980, President Jimmy Carter appointed him the United States Attorney for Maine. In 1981, he opened the law firm of Delahanty and Longley in Lewiston, practicing until his appointment in 1983 as a justice of the Maine Superior Court. He was reappointed to 3 successive terms by 4 different Governors, serving for more than 26 years, including 5 years as the court's Chief Justice. In March 2010, President Barack Obama appointed him to return as United States Attorney for Maine, the 5th person to serve 2 terms in this role. He played a national role in the fight against opioid abuse as the chairperson of the Attorney General's Advisory Subcommittee on Controlled Substances and Asset Forfeiture, as well as on the subcommittees for Violent Crime, Border and Immigration and Native American Issues. He worked to create closer relations between federal and state law enforcement, initiated a Pharmacy Robbery Task Force and helped found the Maine Opioid Coalition. He later was appointed to be an Active-Retired Justice of the Maine Superior Court. Mr. Delahanty will be long remembered and sadly missed by his wife of 50 years, Ruth, his family and friends and all those whose lives he touched;
(SLS 261)
(5-133) John E. Emery II, of Mechanic Falls. Mr. Emery was a veteran of the United States Air Force. From 1976 to 1979, he worked in Lewiston at Woodwork Interiors and then moved to South Carolina, where he was employed at BASF as a senior maintenance electrician until 1999. Moving back to Mechanic Falls, he worked at Barber Foods and for a short time at Bath Iron Works and Hood before retiring in 2016. He was a former associate pastor at an Assembly of God church in South Carolina, and since 1999 he attended the Vineyard Church in Mechanic Falls, also holding weekly Bible studies at Bucknam Oaks senior living facility. He was a recent town counselor, a trustee of the sanitary district and a member of the library committee and historical society. Mr. Emery will be long remembered and sadly missed by his family and friends;
(HLS 166) Presented by Representative DILLINGHAM of Oxford. Cosponsored by Senator CLAXTON of Androscoggin.
(5-134) the Honorable Muriel Holloway, of Gardiner. Ms. Holloway had a career in public service, beginning as a social worker at the YMCA in Portland and later serving in the Maine House of Representatives from 1981 to 1988 and in the Maine Senate from 1991 to 1992. Ms. Holloway will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 167) Presented by Representative HANLEY of Pittston. Cosponsored by Senator HICKMAN of Kennebec, Representative HARNETT of Gardiner.
(5-135) Lawrence "Punk" House, of North Turner. Mr. House, who was known as "the Mayor of North Turner," operated House's Market until his retirement in 1999. He served with the Turner Volunteer Fire Department, served 2 terms on the School Board and was a Selectman from 2003 to 2013. He was a member, Elder and Lay Pastor of North Turner Presbyterian Church. He also was Brother and Past Master of Nezinscot Lodge No. 101 in Turner and a past member of Kora Temple in Lewiston. Mr. House will be long remembered and sadly missed by his wife of 66 years, LaVerna, his family and friends and all those whose lives he touched;
(HLS 214) Presented by Representative MORRIS of Turner. Cosponsored by Senator TIMBERLAKE of Androscoggin.
(5-136) Norine Clarke, of Dixfield. Mrs. Clarke owned and operated Log Cabin Craftworks in Dixfield. She volunteered her time and efforts on behalf of her community for over 40 years. She served as the Chairperson for the Dixfield Board of Selectmen, was a member of the Dixfield Finance Committee and Economic Development Committee, served on the board of directors for public access channel WVAC, was a member of Searchlight and Book Club and hosted a Monday night sewing class. She also served as a Cub Scout Den Mother and was active in the Rumford Area Youth Hockey Association and Dixfield Little League. Mrs. Clarke will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 215) Presented by Representative PICKETT of Dixfield. Cosponsored by Senator KEIM of Oxford.
(5-137) Grace Gerrish, of Winter Harbor. Mrs. Gerrish worked as a lunch cook at the Winter Harbor Elementary School and, with her husband Joseph, was the owner of the Dairy Barn and Donut Hole in Winter Harbor. She was very involved in many organizations in her community, including the Eastern Star, of which she was a lifelong member. Mrs. Gerrish will be long remembered and sadly missed by her family and friends;
(HLS 216) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
_________________________________
Report of the Chair-Pursuant to Joint Order S.P. 9 (6-1) Representative BERRY from the Committee on ENERGY, UTILITIES AND TECHNOLOGY on Bill "An Act Concerning Small Wireless Facilities in Maine" (H.P. 267) (L.D. 383)
Reports a recommendation for a CHANGE OF COMMITTEE.
_________________________________
(6-2) Representative TEPLER from the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES on Bill "An Act To Prohibit Mandatory COVID-19 Vaccinations for 5 Years To Allow for Safety Testing and Investigations into Reproductive Harm" (EMERGENCY) (H.P. 635) (L.D. 867)
Reports a recommendation for a CHANGE OF COMMITTEE.
_________________________________
(6-3) Representative TERRY from the Committee on TAXATION on Bill "An Act To Provide a Tax Credit for Family Caregivers" (H.P. 209) (L.D. 296)
Reports a recommendation for a CHANGE OF COMMITTEE.
_________________________________
(6-4) Representative CAIAZZO from the Committee on VETERANS AND LEGAL AFFAIRS on Bill "An Act To Increase Campaign Finance Transparency and Accountability in Municipal Elections" (H.P. 1229) (L.D. 1658)
Reports a recommendation for a CHANGE OF COMMITTEE.
_________________________________
Refer to the Committee on Judiciary
(6-5) Representative HARNETT for the Joint Standing Committee on Judiciary on Bill "An Act To Protect the Constitutional Rights of Indigent Defendants" (H.P. 1254) (L.D. 1685)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to the Maine Revised Statutes, Title 4, section 1804, subsection 3, paragraph H.
_________________________________
Refer to the Committee on Judiciary
(6-6) Representative HARNETT for the Joint Standing Committee on Judiciary on Bill "An Act To Implement a Geographically Limited Public Defender Office" (H.P. 1255) (L.D. 1686)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to the Maine Revised Statutes, Title 4, section 1804, subsection 3, paragraph H.
_________________________________
Refer to the Committee on Judiciary
(6-7) Representative HARNETT for the Joint Standing Committee on Judiciary on Bill "An Act To Improve the Provision of Indigent Legal Services" (EMERGENCY) (H.P. 1256) (L.D. 1687)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to the Maine Revised Statutes, Title 4, section 1804, subsection 3, paragraph H.
_________________________________
Change of Committee (6-8) Representative MARTIN from the Committee on TRANSPORTATION on Bill "An Act To Make Certain Traffic Infractions Secondary Offenses" (H.P. 1094) (L.D. 1479)
Reporting that it be REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY.
_________________________________
Divided Report (6-9) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (S-59) on Bill "An Act To Support Collection and Proper Disposal of Unwanted Drugs" (S.P. 15) (L.D. 8) 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-59) AS AMENDED BY SENATE AMENDMENT "A" (S-63)thereto.
_________________________________ (6-10) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass on Bill "An Act To Permit All Public Employers To Implement Payroll Deductions for Disability and Life Insurance Policies" (S.P. 77) (L.D. 189) 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 Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED.
_________________________________ (6-11) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass on Bill "An Act Regarding the Board of Occupational Safety and Health" (S.P. 110) (L.D. 248) 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 Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED.
_________________________________ (6-12) Majority Report of the Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-124) on RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to Food (H.P. 61) (L.D. 95) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same RESOLUTION.
Signed: Senator: Representatives: _________________________________ (6-13) Majority Report of the Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-123) on Resolve, Directing the Department of Agriculture, Conservation and Forestry To Study Alternative Cropping Systems for Farmers Affected by Perfluoroalkyl and Polyfluoroalkyl Substances Contamination (H.P. 403) (L.D. 558) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Representative: _________________________________ (6-14) Majority Report of the Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-121) on Bill "An Act To Establish a Working Farmland Access and Protection Program within the Department of Agriculture, Conservation and Forestry and a Working Farmland Access and Protection Fund within the Land for Maine's Future Program" (EMERGENCY) (H.P. 413) (L.D. 568) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-15) Majority Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass on Bill "An Act To Increase Government Accountability by Removing the Restriction on the Dissemination of Information Regarding Investigations" (H.P. 650) (L.D. 894) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representative: _________________________________ (6-16) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-119) on Bill "An Act To Discontinue the Use of the SAT in Maine Schools" (H.P. 193) (L.D. 277) 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 EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-132) on Bill "An Act To Address Student Achievement Gaps" (H.P. 197) (L.D. 281) Signed: Senators: 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 EDUCATION AND CULTURAL AFFAIRS reporting Ought Not to Pass on Bill "An Act To Authorize Lifetime Teaching Certificates" (H.P. 230) (L.D. 326) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-101) on same Bill.
Signed: Representatives: _________________________________ (6-19) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-159) on Resolve, To Require the Department of Education To Form a Family Income Data Collection Working Group (H.P. 260) (L.D. 362) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: Representatives: _________________________________ (6-20) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-122) on Bill "An Act To Create New Models of Maine Manufacturing Employment and Education" (H.P. 378) (L.D. 515) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ (6-21) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought Not to Pass on Resolve, Directing the Department of Education To Review Career and Technical Education Courses and Provide Guidance on High School Credit Equivalencies (H.P. 379) (L.D. 516) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-158) on same Resolve.
Signed: Representative: _________________________________ (6-22) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-111) on Bill "An Act To Promote Accountability in Maine's Charter Schools" (H.P. 440) (L.D. 604) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-23) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-116) on Bill "An Act To Direct the Department of Education To Establish a Working Group To Determine Best Practices and Accountability Standards for School Boards To Manage the Performance of Superintendents" (H.P. 474) (L.D. 643) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ (6-24) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-120) on Bill "An Act To Require at Least a 30-minute Lunch Period for Students" (H.P. 482) (L.D. 655) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-25) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-115) on Bill "An Act Regarding the Duties of School Boards Pursuant to the Laws Governing Attendance at Elementary and Secondary Schools" (H.P. 779) (L.D. 1050) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-26) Majority Report of the Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought Not to Pass on Bill "An Act To Create Synergy between Maine Industry and Maine's Energy Goals in the Use of Certain Funds by the Efficiency Maine Trust" (H.P. 494) (L.D. 667) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-142) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-27) Majority Report of the Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-133) on Bill "An Act To Require Joint Use Entities To Establish Permanent Liaisons with All County Emergency Management Agencies" (H.P. 746) (L.D. 1008) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Representative: _________________________________ (6-28) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-137) on Bill "An Act To Define Intentional Balloon Releases as Litter" (H.P. 761) (L.D. 1023) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ (6-29) Majority Report of the Committee on HEALTH AND HUMAN SERVICES reporting Ought Not to Pass on Bill "An Act To Amend the Laws Governing Tobacco Specialty Stores" (H.P. 460) (L.D. 624) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-108) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-30) Majority Report of the Committee on HEALTH AND HUMAN SERVICES reporting Ought Not to Pass on Bill "An Act To Allow Lemonade Stands and Other Food and Nonalcoholic Beverage Sales by Minors" (H.P. 905) (L.D. 1234) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-31) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought Not to Pass on Bill "An Act To Increase Hospital Bed Capacity by Eliminating the Certificate of Need for Outside Hospital Beds" (H.P. 687) (L.D. 931) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-180) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-32) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought Not to Pass on Bill "An Act To Increase Hospital Capacity by Eliminating the Certificate of Need for Hospital Beds" (H.P. 688) (L.D. 932) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-33) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought Not to Pass on Bill "An Act To Increase the Ability of Health Care Facilities To Respond to Health Needs by Eliminating the Certificate of Need for Health Care Facilities" (H.P. 691) (L.D. 935) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-179) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-34) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought Not to Pass on Bill "An Act To Ensure Access to Health Care Equipment by Eliminating the Certificate of Need for Major Medical Equipment" (H.P. 742) (L.D. 1004) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-183) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-35) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-178) on Bill "An Act To Improve Fairness in Auto Insurance Claims" (H.P. 854) (L.D. 1176) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-36) Majority Report of the Committee on INLAND FISHERIES AND WILDLIFE reporting Ought Not to Pass on Bill "An Act To Allow Deer Baiting by Hunters" (H.P. 321) (L.D. 445) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-113) on same Bill.
Signed: Representatives: _________________________________ (6-37) Majority Report of the Committee on INLAND FISHERIES AND WILDLIFE reporting Ought Not to Pass on Bill "An Act To Lower the Youth Hunting Age" (H.P. 493) (L.D. 666) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Representatives: _________________________________ (6-38) Majority Report of the Committee on INLAND FISHERIES AND WILDLIFE reporting Ought Not to Pass on Bill "An Act To Promote Hunting by Persons with Disabilities" (H.P. 777) (L.D. 1048) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-145) on same Bill.
Signed: Representative: _________________________________ (6-39) Majority Report of the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought Not to Pass on Bill "An Act To Allow Reciprocity for Licensed Workers from Out of State" (EMERGENCY) (H.P. 809) (L.D. 1131) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-143) on same Bill.
Signed: Representative: _________________________________ (6-40) Majority Report of the Committee on JUDICIARYreporting Ought to Pass as Amended by Committee Amendment "A" (H-176) on Bill "An Act To Extend Time Limits for Placing Land in Trust Status under the Maine Indian Claims Settlement" (H.P. 115) (L.D. 159) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (H-177) on same Bill.
Signed: Representative: _________________________________ (6-41) Majority Report of the Committee on JUDICIARYreporting Ought to Pass as Amended by Committee Amendment "A" (H-149) on Bill "An Act To Update the Maine Parentage Act" (H.P. 157) (L.D. 222) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-42) Majority Report of the Committee on JUDICIARYreporting Ought to Pass on Bill "An Act To Ensure the Safety of Certain State Employees by Allowing Disclosure of Certain Confidential Information in Limited Circumstances" (H.P. 571) (L.D. 766) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-43) Majority Report of the Committee on JUDICIARYreporting Refer to the Committee on State and Local Government on Bill "An Act To Facilitate Compliance with Federal Immigration Law by State and Local Government Entities" (H.P. 1012) (L.D. 1378) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-44) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-140) on Bill "An Act To Require Coverage for Female Firefighters Facing Reproductive System Cancer" (H.P. 148) (L.D. 213) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-45) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-175) on Bill "An Act To Strengthen the Ability of Public Employers and Unions To Negotiate" (H.P. 325) (L.D. 449) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-46) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Give the State the Sole Authority To Establish a Minimum Wage and Hazard Pay with Certain Exceptions" (H.P. 331) (L.D. 455) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-47) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-118) on Bill "An Act To Support E-9-1-1 Dispatchers and Corrections Officers Diagnosed with Post-traumatic Stress Disorder" (H.P. 343) (L.D. 467) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-48) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-104) on Bill "An Act To Ensure Safety across Maine's Construction Industry" (H.P. 345) (L.D. 469) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-49) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Provide That the Minimum Wage Increases by the Cost of Living Every 3 Years" (H.P. 388) (L.D. 543) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-174) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-50) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-127) on Resolve, To Expedite Processing of Applications for Certification under the Federal Work Opportunity Tax Credit (H.P. 424) (L.D. 581) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: Representatives: _________________________________ (6-51) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-173) on Resolve, To Develop a Plan for Teachers To Collect Social Security (H.P. 456) (L.D. 620) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: Representatives: _________________________________ (6-52) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-135) on Bill "An Act To Set a Minimum Wage for School Support Staff" (H.P. 539) (L.D. 734) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-53) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (H-172) on Bill "An Act To Assist Public School Students and Families Who Are Homeless" (H.P. 578) (L.D. 773) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-54) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Promote Minimum Wage Consistency" (H.P. 579) (L.D. 774) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-55) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Exempt Substitutes, Coaches and Temporary Employees in the Education System from Paid Sick Leave Requirements" (H.P. 606) (L.D. 838) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-170) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-56) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Create an Alternate Minimum Wage Applicable to Student Employees Who Are under 20 Years of Age and to Employees Who Are under 18 Years of Age" (H.P. 775) (L.D. 1047) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-169) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-57) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass on Resolve, Directing the Maine State Housing Authority To Engage Stakeholders in an Examination of Fair Chance Housing Policy Options (H.P. 879) (L.D. 1201) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: Representatives: _________________________________ (6-58) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Increase the Minimum Wage" (H.P. 939) (L.D. 1279) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-171) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-59) Majority Report of the Committee on LABOR AND HOUSING reporting Ought Not to Pass on Bill "An Act To Clarify That Municipal Firefighters, Volunteer First Responders and Substitute Teachers Are Excluded from Maine Earned Paid Leave" (H.P. 990) (L.D. 1339) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-60) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought Not to Pass on Bill "An Act To Protect Businesses and Civic and Religious Organizations from Actions Taken Pursuant to an Emergency Proclamation" (H.P. 464) (L.D. 628) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-181) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-61) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought Not to Pass on Bill "An Act To Increase Transparency in Certain Expenditures of the Governor" (H.P. 532) (L.D. 721) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Representative: _________________________________ (6-62) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-144) on Bill "An Act To Establish the Maine Service Fellows Program" (H.P. 748) (L.D. 1010) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representatives: _________________________________ (6-63) Majority Report of the Committee on TAXATIONreporting Ought Not to Pass on Bill "An Act Regarding Municipal Valuation and State-owned Property" (H.P. 249) (L.D. 351) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-114) on same Bill.
Signed: Representative: _________________________________ (6-64) Majority Report of the Committee on TAXATIONreporting Ought Not to Pass on Bill "An Act To Exempt Long-term Lodging from the 9 Percent Sales Tax on Lodging" (H.P. 447) (L.D. 611) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-134) on same Bill.
Signed: Representatives: _________________________________ (6-65) Majority Report of the Committee on TAXATIONreporting Ought to Pass as Amended by Committee Amendment "A" (H-117) on Bill "An Act To Phase Out the Insurance Premium Tax on Annuities" (H.P. 791) (L.D. 1062) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: _________________________________ (6-66) Majority Report of the Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-160) on Resolve, To Create an Electronic Titling Work Group (H.P. 476) (L.D. 645) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Representatives: _________________________________ (6-67) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought Not to Pass on JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING AN ARTICLE V CONSTITUTIONAL CONVENTION TO PROPOSE AN AMENDMENT TO THE UNITED STATES CONSTITUTION TO IMPOSE CONGRESSIONAL TERM LIMITS (H.P. 438)
Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Joint Resolution.
Signed: Representative: _________________________________ (6-68) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought Not to Pass on JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING AN ARTICLE V CONSTITUTIONAL CONVENTION TO PROPOSE AN AMENDMENT TO THE UNITED STATES CONSTITUTION TO IMPOSE FISCAL RESTRAINTS ON THE FEDERAL GOVERNMENT, LIMIT THE POWER AND JURISDICTION OF THE FEDERAL GOVERNMENT AND LIMIT THE TERMS OF OFFICE FOR FEDERAL GOVERNMENT OFFICIALS AND MEMBERS OF CONGRESS (H.P. 467)
Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Joint Resolution.
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) (H.P. 220) (L.D. 316) Bill "An Act To Prohibit the Use of Chlorpyrifos" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass (7-2) (H.P. 243) (L.D. 345) Bill "An Act Updating Certain Probate Filing and Certification Fees To Reflect Current Costs" Committee on JUDICIARY reporting Ought to Pass (7-3) (H.P. 703) (L.D. 947) Bill "An Act To Address the Long-term Impact of Economic Abuse by a Spouse" Committee on JUDICIARY reporting Ought to Pass (7-4) (H.P. 910) (L.D. 1244) Bill "An Act To Extend Electronic Proof of Registration to All-terrain Vehicles, Snowmobiles and Watercraft" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass (7-5) (H.P. 932) (L.D. 1272) Bill "An Act To Eliminate Limits on the Number of Taste-testing Events for Beer, Wine and Spirits" Committee on VETERANS AND LEGAL AFFAIRSreporting Ought to Pass (7-6) (H.P. 1041) (L.D. 1425) Resolve, To Dedicate a Portion of Route 6 from Lee to Springfield in Honor of Sgt. Blair Emery Committee on TRANSPORTATION reporting Ought to Pass (7-7) (H.P. 1137) (L.D. 1533) Bill "An Act To Amend the Foreign Credentialing and Skills Recognition Revolving Loan Program" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass (7-8) (H.P. 44) (L.D. 78) Bill "An Act To Protect Children from Extreme Poverty by Preserving Children's Access to Temporary Assistance for Needy Families Benefits" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-166) (7-9) (H.P. 47) (L.D. 81) Bill "An Act To Ensure the Safety of Children Experiencing Homelessness by Extending Shelter Placement Periods" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-162) (7-10) (H.P. 98) (L.D. 142) Bill "An Act To Give the Commissioner of Inland Fisheries and Wildlife Rule-making Authority To Establish a Bear Season Framework and Bag Limits" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-148) (7-11) (H.P. 99) (L.D. 143) Bill "An Act To Make the Arrearage Management Program Permanent" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-128) (7-12) (H.P. 100) (L.D. 144) Bill "An Act To Fund Capital Improvements to Career and Technical Education Centers and Regions To Bolster Maine's Future Workforce" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-139) (7-13) (H.P. 171) (L.D. 250) Bill "An Act To Assist Nursing Homes in the Management of Facility Beds" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-163) (7-14) (H.P. 236) (L.D. 332) Bill "An Act To Reevaluate the Frenchboro Area Dragging Exclusion Zone" Committee on MARINE RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-146) (7-15) (H.P. 349) (L.D. 475) Resolve, To Create the Frequent Users System Engagement Collaborative (EMERGENCY) Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-167) (7-16) (H.P. 360) (L.D. 497) Bill "An Act To Strengthen Supports for Families and Children through a Child Abuse and Neglect Prevention and Early Intervention Program" (EMERGENCY) Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass as Amended by Committee Amendment "A" (H-165) (7-17) (H.P. 367) (L.D. 504) Resolve, Regarding Certification for Certain Mental Health Rehabilitation Technicians Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-151) (7-18) (H.P. 433) (L.D. 590) Bill "An Act To Require MaineCare Coverage for Ostomy Equipment" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-110) (7-19) (H.P. 442) (L.D. 606) Bill "An Act Regarding the Child Protection System" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-164) (7-20) (H.P. 489) (L.D. 662) Bill "An Act To Provide Chiefs of Police the Discretion To Allow the Use of Light Bars on Emergency Vehicles" Committee on TRANSPORTATIONreporting Ought to Pass as Amended by Committee Amendment "A" (H-126) (7-21) (H.P. 497) (L.D. 670) Bill "An Act To Increase the Lobbyist Registration Fee" Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-155) (7-22) (H.P. 505) (L.D. 693) Bill "An Act To Make the Pilot Program Providing Mental Health Case Management Services to Veterans a Permanent Program" (EMERGENCY) Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-154) (7-23) (H.P. 524) (L.D. 714) Bill "An Act To Support the Recovery of Maine's Craft Spirits Industry" Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-156) (7-24) (H.P. 566) (L.D. 761) Bill "An Act To Establish the Maine Community College System Pell Grant Match Program" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-182) (7-25) (H.P. 569) (L.D. 764) Bill "An Act To Authorize the Maine Emergency Management Agency To Requisition Food Supplies for Emergency Use or Special Duty Assignments" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (H-109) (7-26) (H.P. 577) (L.D. 772) Bill "An Act To Permit Naloxone Possession, Prescription, Administration and Distribution in Public and Private Schools" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-138) (7-27) (H.P. 585) (L.D. 780) Bill "An Act Regarding Uncontrolled Hazardous Substance Sites" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-153) (7-28) (H.P. 595) (L.D. 790) Bill "An Act Clarifying Patient Consent for Certain Medical Examinations" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICESreporting Ought to Pass as Amended by Committee Amendment "A" (H-112) (7-29) (H.P. 638) (L.D. 870) Resolve, Directing the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Study the Impact of Policies Regarding Agriculture, Access to Land, Access to Grants and Access to Financing on African-American and Indigenous Farmers in the State Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-141) (7-30) (H.P. 640) (L.D. 872) Bill "An Act Concerning Motor Vehicle Emissions Control System Tampering" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-131) (7-31) (H.P. 653) (L.D. 897) Bill "An Act To Protect Maine Veterans from Unfair Consequences of Taxation Policy" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-136) (7-32) (H.P. 693) (L.D. 937) Resolve, To Facilitate the Provision of Incentives for Soil Carbon Storage Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-161) (7-33) (H.P. 699) (L.D. 943) Bill "An Act To Improve Turkey Tagging by Allowing Electronic Tagging" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-147) (7-34) (H.P. 725) (L.D. 979) Bill "An Act To Expand Maine's School-based Health Centers" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-130) (7-35) (H.P. 766) (L.D. 1031) Bill "An Act To Create an Administrative Review Process for Hunting Violations" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-129) (7-36) (H.P. 810) (L.D. 1132) Bill "An Act To Encourage the Renovation of Available Housing Stock" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-152) (7-37) (H.P. 819) (L.D. 1141) Bill "An Act To Amend the Service Contracts Act To Include Motor Vehicle Theft Protection Programs and Warranties" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-150) (7-38) (H.P. 860) (L.D. 1182) Bill "An Act To Allow Commercial Lobster License Holders To Possess a Marine Harvesting Demonstration License" Committee on MARINE RESOURCESreporting Ought to Pass as Amended by Committee Amendment "A" (H-125) (7-39) (H.P. 884) (L.D. 1209) Bill "An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2021-22" (EMERGENCY) Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-168) (7-40) (H.P. 1011) (L.D. 1377) Bill "An Act Regarding Campaign Finance Disclosure and the Filing of Statements of Sources of Income" Committee on VETERANS AND LEGAL AFFAIRSreporting Ought to Pass as Amended by Committee Amendment "A" (H-157)
_________________________________
Constitutional Amendment
(10-1) RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to a Healthy Environment (S.P. 196) (L.D. 489)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being a Constitutional Amendment, a two-thirds vote of the House necessary.
_________________________________
Constitutional Amendment
(10-2) RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding Early Voting (H.P. 423) (L.D. 580)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being a Constitutional Amendment, a two-thirds vote of the House necessary.
_________________________________
Emergency Measure
(10-3) An Act To Fully Fund and Restore State-Municipal Revenue Sharing (H.P. 232) (L.D. 328)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Emergency Measure
(10-4) An Act To Allow Certain Employees To Return to Participation in the Maine Public Employees Retirement System (S.P. 276) (L.D. 711)
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 (10-5) An Act To Conform the Maine Apprenticeship Program to the Federal Equal Employment Opportunity Act of 1972 (S.P. 37) (L.D. 29) (10-6) An Act To Improve the Animal Welfare Laws (H.P. 69) (L.D. 103) (10-7) An Act To Require a Background Check for High-risk Health Care Providers under the MaineCare Program (S.P. 51) (L.D. 121) (10-8) An Act To Establish Juneteenth as a Paid State Holiday (H.P. 136) (L.D. 183) (10-9) An Act To Support Emergency Shelter Access for Persons Experiencing Homelessness (H.P. 146) (L.D. 211) (10-10) An Act To Conserve the Frances Perkins Homestead National Historic Landmark (S.P. 183) (L.D. 440) (10-11) An Act To Establish a Permanent Appointment of a Member of the Wabanaki Tribes to the Board of Trustees of the University of Maine System (H.P. 329) (L.D. 453) (10-12) An Act To Change the Compensation Structure of the Maine Labor Relations Board and the State Board of Arbitration and Conciliation (H.P. 357) (L.D. 494) (10-13) An Act To Improve Regulation of Door-to-door Marketing of Retail Energy Supply (H.P. 371) (L.D. 508) (10-14) An Act Regarding Services Designed To Reduce the Number of So-called Robocalls and Automatically Dialed Telephone Calls (H.P. 374) (L.D. 511) (10-15) An Act To Provide Funding for Maine's Health Insurance Consumer Assistance Program (S.P. 245) (L.D. 631) (10-16) An Act To Promote Economic Development and Outdoor Recreation through Investment in State Parks (H.P. 512) (L.D. 700) (10-17) An Act To Enable Electronic Reporting of Suspected Child Abuse and Neglect for Certain Mandated Reporters (H.P. 583) (L.D. 778) (10-18) An Act Regarding the Membership of the Sexual Assault Forensic Examiner Advisory Board (H.P. 588) (L.D. 783)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-19) Resolve, Directing the Advisory Committee on Truancy, Dropouts and Alternative Education To Study Truancy and Attendance in the State and Develop Recommendations To Improve Student Attendance (H.P. 182) (L.D. 261) (10-20) Resolve, To Establish a Pilot Project To Provide Support Services for Military Members Transitioning to Civilian Life in Maine (H.P. 387) (L.D. 542) (10-21) Resolve, To Study the Establishment of the Maine Climate Corps (H.P. 533) (L.D. 722)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
ORDERS OF THE DAY HOUSE CALENDAR
The following matters, in the consideration of which the House was engaged at the time of adjournment, have preference in the Orders of the Day and continue with such preference until disposed of as provided by House Rule 502.
1. Expression of Legislative Sentiment Recognizing the Town of Canton (SLS 79)
- In Senate, READ and PASSED. - CARRIED OVER to a subsequent special or regular session of the 130th Legislature, pursuant to Joint Order S.P. 435 on March 30, 2021. TABLED - March 11, 2021 (Till Later Today) by Representative PICKETT of Dixfield. PENDING - PASSAGE.
2. An Act To Improve Maine's Quality Rating System for Child Care Services (H.P. 59) (L.D. 93)
TABLED - April 28, 2021 (Till Later Today) by Representative DUNPHY of Old Town. PENDING - PASSAGE TO BE ENACTED.
3. Resolve, To Establish a Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions (EMERGENCY) (H.P. 445) (L.D. 609)
TABLED - April 28, 2021 (Till Later Today) by Representative DUNPHY of Old Town. PENDING - FINAL PASSAGE. (Roll Call Requested)
4. Resolve, Directing the Maine Health Data Organization To Determine the Best Methods and Definitions To Use in Collecting Data To Better Understand Racial and Ethnic Disparities in the Provision of Health Care in Maine (EMERGENCY) (H.P. 190) (L.D. 274)
TABLED - April 28, 2021 (Till Later Today) by Representative DILLINGHAM of Oxford. PENDING - FINAL PASSAGE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act Regarding Winter Maintenance on Private Roads in the Town of Windham" (H.P. 1278) (L.D. 1723)
Sponsored by Representative BRYANT of Windham. Cosponsored by Senator DIAMOND of Cumberland and Representative: COREY of Windham. 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.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 962) (L.D. 1306) Bill "An Act To Include Crisis Response Services in Emergency Services Offered through the E-9-1-1 System" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-186) (7-2) (H.P. 1147) (L.D. 1542) Bill "An Act To Repeal and Replace the Kittery Water District Charter" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-185) (7-3) (H.P. 1263) (L.D. 1700) Bill "An Act To Provide Allocations for the Administration of State Fiscal Recovery Funds" (EMERGENCY) Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-184)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
(1-1) Bill "An Act To Amend the Laws Prohibiting Teachers, Employees and Other Officials from Engaging in Sexual Activity with Students" (S.P. 549) (L.D. 1715)
Comes from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-2) Bill "An Act To Protect the Private Information of Maine Residents" (S.P. 535) (L.D. 1714)
Comes from the Senate, REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSand ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 4
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (S.P. 33) (L.D. 25) Bill "An Act To Modify the Qualifications for Resident Dentist Licensure" (EMERGENCY) Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass (7-2) (S.P. 206) (L.D. 820) Resolve, To Convene a Working Group To Develop Plans To Protect Maine's Agricultural Lands When Siting Solar Arrays Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass (7-3) (S.P. 365) (L.D. 1104) Bill "An Act To Increase the Time for Which a Temporary Motor Vehicle Registration Plate Is Valid" Committee on TRANSPORTATION reporting Ought to Pass (7-4) (S.P. 502) (L.D. 1560) Resolve, Authorizing the State To Convey to the Passamaquoddy Tribe the State's Interest in a Certain Parcel of Land in the Town of Meddybemps Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass (7-5) (S.P. 60) (L.D. 127) Resolve, To Establish a Pilot Program To Provide Grants for Professional Development in Computer Science Instruction (EMERGENCY) Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-64) (7-6) (S.P. 114) (L.D. 265) Bill "An Act To Provide Women Access to Affordable Postpartum Care" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-86) (7-7) (S.P. 160) (L.D. 374) Bill "An Act To Allow Veterans, Active Duty Service Members and Their Spouses To Apply for Temporary Occupational Licenses and Certifications" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass as Amended by Committee Amendment "A" (S-82) (7-8) (S.P. 164) (L.D. 376) Resolve, To Increase Certain Chiropractic Reimbursement Rates under the MaineCare Program Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass as Amended by Committee Amendment "A" (S-76) (7-9) (S.P. 200) (L.D. 492) Bill "An Act To Create a Regional Grant Program To Help Rural Businesses Find Qualified Staff" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass as Amended by Committee Amendment "A" (S-74) (7-10) (S.P. 205) (L.D. 522) Bill "An Act To Cap Interest Rates for Consumer Debt" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-65) (7-11) (S.P. 232) (L.D. 595) Resolve, To Ensure That Access to Oral and Facial Ambulatory Surgical Centers in Maine Remains Viable (EMERGENCY) Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-91) (7-12) (S.P. 244) (L.D. 630) Bill "An Act To Prohibit Shelf-stable Products from Being Sold as Cider and To Amend the Definition for Those Products That Are Heated" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (S-90) (7-13) (S.P. 249) (L.D. 635) Bill "An Act To Repeal the Requirement To Obtain a Permit before Hunting with a Noise Suppression Device" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (S-83) (7-14) (S.P. 306) (L.D. 954) Bill "An Act To Provide Equal Access to the Benefits of the Maine Food Sovereignty Act" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (S-88) (7-15) (S.P. 323) (L.D. 1028) Bill "An Act To Ease Business Expansion by Increasing the Number and Applicability of Permit Exemptions under the Site Location of Development Laws" Committee on ENVIRONMENT AND NATURAL RESOURCESreporting Ought to Pass as Amended by Committee Amendment "A" (S-89) (7-16) (S.P. 337) (L.D. 1069) Bill "An Act To Provide Program Solvency, Clarity, Consistency and Flexibility in Routine Public Health Licensing Activities" Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-77) (7-17) (S.P. 352) (L.D. 1091) Bill "An Act To Improve the Long-term Outcomes for Youth Transitioning from State Care by Raising the Upper Age Limit for Voluntary Support Eligibility" Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass as Amended by Committee Amendment "A" (S-78) (7-18) (S.P. 362) (L.D. 1101) Bill "An Act To Expand the 1998 Special Retirement Plan To Include Civilian Employees Who Work for the Department of Public Safety Crime Lab and Computer Crimes Unit" Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (S-85) (7-19) (S.P. 513) (L.D. 1620) Bill "An Act To Support Maine Theaters by Expanding Eligibility for Off-premises Catering Licenses" Committee on VETERANS AND LEGAL AFFAIRSreporting Ought to Pass as Amended by Committee Amendment "A" (S-87)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 5
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 196) (L.D. 280) Bill "An Act To Increase Funding for Snowmobile Trails and Capital Equipment Grants" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-188) (7-2) (H.P. 370) (L.D. 507) Bill "An Act To Improve Consumer Protections for Community Solar Projects" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-189) (7-3) (H.P. 386) (L.D. 541) Bill "An Act To Improve Health Care Data Analysis" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-187)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 6
(1-1) Bill "An Act To Create a Logging Dispute Resolution Board and To Require Proof of Ownership Documents To Be Available within 14 Days of Request" (S.P. 568) (L.D. 1724)
Comes from the Senate, REFERRED to the Committee on LABOR AND HOUSING and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 7
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. 212) (L.D. 527) Bill "An Act To Exempt MaineCare Appendix C Private Nonmedical Institutions from the Service Provider Tax" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-93) (7-2) (S.P. 457) (L.D. 1407) Bill "An Act To Provide That a Forestry Operation That Conforms to Accepted Practices May Not Be Declared a Nuisance" Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (S-99)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 8
(1-1) Bill "An Act To Clarify the Deferral of the Pooled Market and Link Small Employer Clear Choice to Pooling in the Made for Maine Health Coverage Act" (S.P. 570) (L.D. 1725)
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 9
(1-1) The following Joint Order: (S.P. 569)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until the call of the President of the Senate and the Speaker of the House, respectively.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 10
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day: (7-1) (S.P. 552) (L.D. 1697) Bill "An Act To Establish a Homeowner Assistance Fund Program and Provide for the Distribution of Funds" (EMERGENCY) Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-103)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 12
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1156) (L.D. 1551) Bill "An Act To Ban the Sale of Cosmetics That Have Been Tested on Animals" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass (7-2) (H.P. 778) (L.D. 1049) Resolve, To Promote the Education of Students Who Participate in Sex Education Classes Regarding Common Cancer Symptoms, the Bone Marrow Registry and Organ Donation Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-197) (7-3) (H.P. 890) (L.D. 1215) Resolve, To Require the State Auditor To Report on Corrective Actions Regarding the Administration of Federal Grants Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-198)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 13
(1-1) Bill "An Act To Make Election Day a State Holiday" (H.P. 202) (L.D. 286)
Bill and accompanying papers COMMITTED to the Committee on STATE AND LOCAL GOVERNMENT in the House on April 28, 2021.
Comes from the Senate with the Majority (8) OUGHT NOT TO PASS Report of the Committee on STATE AND LOCAL GOVERNMENT READ and ACCEPTED in NON-CONCURRENCE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 14
Emergency Measure
(10-1) An Act To Support Maine Theaters by Expanding Eligibility for Off-premises Catering Licenses (S.P. 513) (L.D. 1620)
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 Establish a Homeowner Assistance Fund Program and Provide for the Distribution of Funds (S.P. 552) (L.D. 1697)
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) An Act To Provide Allocations for the Administration of State Fiscal Recovery Funds (H.P. 1263) (L.D. 1700)
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.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 16
(1-1) Bill "An Act Concerning Sexual Misconduct on College Campuses" (S.P. 572) (L.D. 1727)
Comes from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(1-2) Bill "An Act To Increase Transparency in Political Communications" (S.P. 571) (L.D. 1726)
Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 962) (L.D. 1306) Bill "An Act To Include Crisis Response Services in Emergency Services Offered through the E-9-1-1 System" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-186) (7-2) (H.P. 1147) (L.D. 1542) Bill "An Act To Repeal and Replace the Kittery Water District Charter" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-185) (7-3) (H.P. 1263) (L.D. 1700) Bill "An Act To Provide Allocations for the Administration of State Fiscal Recovery Funds" (EMERGENCY) Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-184)
_________________________________
|
© 2024 - The Maine House of Representatives
Last Edited: Monday, April 15, 2024