Table of Contents
Maine House of Representatives
2 State House Station
Augusta, ME 04333-0002
Tel. (207) 287-1400
Wednesday, January 4, 2023
First Regular Session - Second Legislative Day
The House Calendar
The Advance Journal and Calendar of the House of Representatives
Wednesday, January 4, 2023
Calling of the House to Order by the Speaker.
Prayer by Reverend Mark Babin, Celebration Center, Fort Fairfield.
National Anthem by Michelle Gonya, Winslow.
Pledge of Allegiance.
Doctor of the day, Erik Steele, D.O., Yarmouth.
Reading of the Journal of Wednesday, December 7, 2022.
_________________________________
(1-1) The following Joint Order: (S.P. 9)
ORDERED, the House concurring, that the Joint Rules be amended by amending Joint Rule 215, subsection 1 to read:
1. Calling of United States Constitutional Convention. An item requesting the calling of a United States Constitutional Convention requires a 2/3 majority vote of themembers present in each chamber;
Comes from the Senate, READ and REFERRED to the Joint Select Committee on JOINT RULES.
_________________________________
(1-2) The following Joint Order: (S.P. 10)
ORDERED, the House concurring, that the Joint Rules be amended by amending Joint Rule 208 to read:
Rule 208. Requirements for Drafting.
A request for a bill or resolve filed with the Revisor of Statutes is considered complete when the request is properly titled and accompanied by sufficient instructions, information and data required for its preparation. When a request is not accompanied by sufficient instructions, information or data, the Revisor of Statutes is directed to give written notice of inadequate information to the legislator. Upon receipt of said written notice, thelegislator has 5 business days, unless an alternative period is set jointly by the presiding officers, to file adequate information with the Revisor of Statutes, or the request for the bill or resolve will be denied. Drafts prepared by an outside source must be filed in final form by the appropriate cloture date.
When directed by the sponsor, the Revisor of Statutes shall prepare a bill or resolve in concept form. The bill or resolve shall contain only an enacting clause and a summary of the proposed legislation and shall not be fully drafted by the Revisor of Statutes. The bill or resolve prepared in this form shall be printed and referred to a committee in the same manner as other legislation and may be reported in fully drafted form by that committee in the same manner as other legislation. Except as otherwise provided in this Joint Rule, thismethod of drafting legislation is not allowed for legislation submitted by the Governor, by agencies or departments of state government, by study commissions, by joint standing committees or joint select committees or pursuant to law or statute. Any request for a billor resolve submitted after cloture must state if it is a request for a concept draft. Any committee amendment must be germane to the detailed summary of the concept draft.
The Revisor of Statutes shall prepare in concept form a bill submitted pursuant to the Maine Revised Statutes, Title 5, section 1666 chapter 149 that proposes to make unifiedappropriations and allocations for the expenditures of state government for the biennium or supplemental appropriations and allocations, and shall include an Internet address at which may be found the text of the draft unified budget bill or supplemental budget billsubmitted to the Revisor of Statutes by the Governor.
Comes from the Senate, READ and REFERRED to the Joint Select Committee on JOINT RULES.
_________________________________
(1-3) An Act to Provide Funding for Winter Emergency Energy Relief and to Finalize the COVID Pandemic Relief Payment Program (EMERGENCY)
(S.P. 8) (L.D. 1)
PASSED TO BE ENACTED in the House on December 7, 2022.
Comes from the Senate FAILING of PASSAGE TO BE ENACTED in NON-CONCURRENCE.
_________________________________
(2-1) The Following Communication: (H.P. 6)
STATE OF MAINE
CLERK'S OFFICE
2 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0002
December 16, 2022
Honorable Rachel Talbot Ross
Speaker of the House
131st Legislature
Honorable Troy D. Jackson
President of the Senate
131st Legislature
Dear Madam Speaker and Mr. President:
On December 16, 2022, 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 December 16, 2022, as follows:
Appropriations and Financial Affairs
Bill "An Act to Establish the Winter Energy Relief Payment Program to Aid Residents with High Heating Costs and to Finalize the COVID Pandemic Relief Payment Program" (EMERGENCY) (H.P. 5) (L.D. 3) (Sponsored by Speaker TALBOT ROSS of Portland) (Cosponsored by President JACKSON of Aroostook)
Sincerely,
S/Robert B. Hunt
Clerk of the House
S/Darek M. Grant
Secretary of the Senate
_________________________________
(2-2) The Following Communication: (H.C. 6)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
December 16, 2022
The Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I am temporarily appointing the following House members to the Joint Standing Committee on Appropriations and Financial Affairs, effective December 16, 2022:
Speaker Rachel Talbot Ross of Portland as House Chair
House Democratic Leader Maureen Terry of Gorham
House Democratic Assistant Leader Kristen Cloutier of Lewiston
Honorable Anne Perry of Calais
Honorable James Dill of Old Town
Honorable Scott Landry of Farmington
House Republican Leader William Faulkingham of Winter Harbor*
House Republican Assistant Leader Amy Arata of New Gloucester
Honorable Sawin Millett of Waterford
Honorable John E. Ducharme of Madison
Please do not hesitate to contact me should you have any questions regarding these appointments.
Sincerely,
S/Rachel Talbot Ross
Speaker of the House
_________________________________
(2-3) The Following Communication: (H.C. 7)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
December 9, 2022
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 5, section 12004-I, subsection 2-I, I am pleased to reappoint Representative Jessica Fay of Raymond to the Advisory Committee on the Fund To Address PFAS Contamination, effective immediately.
Representative Fay will continue to serve as House chair on the committee.
If you have any questions regarding this appointment, please do not hesitate to contact my office.
Sincerely,
S/Rachel Talbot Ross
Speaker of the House
_________________________________
(2-4) The Following Communication: (H.C. 8)
SENATE OF MAINE
131ST LEGISLATURE
OFFICE OF THE PRESIDENT
December 16, 2022
The Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Senate Rule 201.3, I have temporarily made the following appointments to the Joint Standing Committee on Appropriations and Financial Affairs, effective immediately:
Troy D. Jackson, Chair (D-Aroostook)
Eloise A. Vitelli (D-Sagadahoc)
Harold "Trey" L. Stewart (R-Aroostook)
Please do not hesitate to contact me should you have any questions regarding these appointments.
Sincerely,
S/Troy D. Jackson
President of the Senate
_________________________________
(2-5) The Following Communication: (H.C. 9)
SENATE OF MAINE
131ST LEGISLATURE
OFFICE OF THE PRESIDENT
December 19, 2022
The Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Title 5 MRSA, Chapter 631-A, §25002, I am pleased to appoint Deb Ibonwa to the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations.
With this appointment, she will be serving as a representative of an organization with expertise in legal and policy matters related to public benefit programs that assists individuals with low incomes, effective the date of this letter.
Sincerely,
S/Troy D. Jackson
President of the Senate
_________________________________
(2-6) The Following Communication: (H.C. 10)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
December 22, 2022
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I am rescinding the appointments of the following House members from the Joint Standing Committee on Appropriations and Financial Affairs, effective immediately:
Speaker Rachel Talbot Ross of Portland as House Chair
House Democratic Leader Maureen Terry of Gorham
House Democratic Assistant Leader Kristen Cloutier of Lewiston
Honorable Anne Perry of Calais
Honorable James Dill of Old Town
Honorable Scott Landry of Farmington
House Republican Leader William Faulkingham of Winter Harbor*
House Republican Assistant Leader Amy Arata of New Gloucester
Honorable Sawin Millett of Waterford
Honorable John E. Ducharme of Madison
Please do not hesitate to contact me should you have any questions regarding the rescinding of these appointments.
Sincerely,
S/Rachel Talbot Ross
Speaker of the House
_________________________________
(2-7) The Following Communication: (H.C. 11)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
TO: Honorable Robert B. Hunt
Clerk of the House
FROM: S/Rachel Talbot Ross
Speaker of the House
DATE: December 27, 2022
RE: Committee Appointments
131st Legislature
Pursuant to my authority under House Rule 201.1(I)(a), I have made the following appointments to the various Joint Standing Committees:
Agriculture, Conservation and Forestry
William D. Pluecker, Chair (I-Warren)
Allison Hepler (D-Woolwich)
Laurie Osher (D-Orono)
Rebecca L. Jauch (D-Topsham)
Kathy A. Shaw (D-Auburn)
Randall C. Hall (R-Wilton)*
Danny Edward Costain (R-Plymouth)
Dean A. Cray (R-Palmyra)
Timothy C. Guerrette (R-Caribou)
Caldwell Jackson (R-Oxford)
Appropriations and Financial Affairs
Melanie F. Sachs, Chair (D-Freeport)
Jessica L. Fay (D-Raymond)
Benjamin T. Collings (D-Portland)
Ann Higgins Matlack (D-St. George)
Rebecca J. Millett (D-Cape Elizabeth)
Drew M. Gattine (D-Westbrook)
H. Sawin Millett, Jr. (R-Waterford)*
John E. Ducharme III (R-Madison)
Mark John Blier (R-Buxton)
Nathan M. Carlow (R-Buxton)
Criminal Justice and Public Safety
Suzanne M. Salisbury, Chair (D-Westbrook)
Grayson B. Lookner (D-Portland)
Tavis Rock Hasenfus (D-Readfield)
Kristi Michele Mathieson (D-Kittery)
Michel A. Lajoie (D-Lewiston)
Nina Azella Milliken (D-Blue Hill)
Robert W. Nutting (R-Oakland)*
Daniel J. Newman (R-Belgrade)
Donald J. Ardell (R-Monticello)
Chad Richard Perkins (R-Dover-Foxcroft)
Education and Cultural Affairs
Michael F. Brennan, Chair (D-Portland)
Janice S. Dodge (D-Belfast)
Rebecca J. Millett (D-Cape Elizabeth)
Holly T. Sargent (D-York)
Kelly Noonan Murphy (D-Scarborough)
James Mark Worth (D-Ellsworth)
Heidi H. Sampson (R-Alfred)*
Sheila A. Lyman (R-Livermore Falls)
Edward J. Polewarczyk (R-Wiscasset)
Barbara A. Bagshaw (R-Windham)
Energy, Utilities and Technology
Stanley Paige Zeigler, Jr., Chair (D-Montville)
Christopher J. Kessler (D-South Portland)
Valli D. Geiger (D-Rockland)
James A. Boyle (D-Gorham)
Sophia B. Warren (D-Scarborough)
Walter Gerard Runte, Jr. (D-York)
Steven D. Foster (R-Dexter)*
Mark Michael Babin (R-Fort Fairfield)
Larry C. Dunphy (R-Embden)
Reagan L. Paul (R-Winterport)
Environment and Natural Resources
Lori K. Gramlich, Chair (D-Old Orchard Beach)
Margaret M. O’Neil (D-Saco)
Victoria W. Doudera (D-Camden)
Arthur L. Bell (D-Yarmouth)
William R. Bridgeo (D-Augusta)
Daniel J. Hobbs (D-Wells)
Richard H. Campbell (R-Orrington)*
Tammy L. Schmersal-Burgess (R-Mexico)
Michael Soboleski (R-Phillips)
David Woodsome (R-Waterboro)
Michele Meyer, Chair (D-Eliot)
Colleen M. Madigan (D-Waterville)
Margaret Craven (D-Lewiston)
Samuel Lewis Zager (D-Portland)
Daniel Joseph Shagoury (D-Hallowell)
Anne P. Graham (D-North Yarmouth)
Kathy Irene Javner (R-Chester)*
Abigail W. Griffin (R-Levant)
Michael H. Lemelin (R-Chelsea)
Ann Fredericks (R-Sanford)
Health Coverage, Insurance and Financial Services
Anne C. Perry, Chair (D-Calais)
Poppy Arford (D-Brunswick)
Kristi Michele Mathieson (D-Kittery)
Anne-Marie Mastraccio (D-Sanford)
Jane P. Pringle (D-Windham)
Sally Jeane Cluchey (D-Bowdoinham)
Joshua Morris (R-Turner)*
Robert W. Nutting (R-Oakland)
Scott W. Cyrway (R-Albion)
Gregory Lewis Swallow (R-Houlton)
H. Scott Landry, Jr., Chair (D-Farmington)
James F. Dill (D-Old Town)
Cheryl A. Golek (D-Harpswell)
Sally Jeane Cluchey (D-Bowdoinham)
Clinton E. Collamore, Sr. (D-Waldoboro)
Richard G. Mason (R-Lisbon)*
Stephen J. Wood (R-Greene)
Gary A. Drinkwater (R-Milford)
David Woodsome (R-Waterboro)
James E. Thorne (R-Carmel)
Innovation, Development, Economic Advancement and Business
Tiffany Roberts, Chair (D-South Berwick)
Raegan French LaRochelle (D-Augusta)
Bruce A. White (D-Waterville)
W. Edward Crockett (D-Portland)
Daniel Sayre (D-Kennebunk)
Amanda N. Collamore (R-Pittsfield)*
Mark Walker (R-Naples)
Katrina J. Smith (R-Palermo)
Caleb Joshua Ness (R-Fryeburg)
Lucas John Lanigan (R-Sanford)
Matthew W. Moonen, Chair (D-Portland)
Lois Galgay Reckitt (D-South Portland)
Stephen W. Moriarty (D-Cumberland)
Erin R. Sheehan (D-Biddeford)
Adam R. Lee (D-Auburn)
Amy D. Kuhn (D-Falmouth)
Jennifer L. Poirier (R-Skowhegan)*
John Andrews (R-Paris)
David G. Haggan (R-Hampden)
Rachel Ann Henderson (R-Rumford)
Aaron M. Dana (the Passamaquoddy Tribe)
Amy J. Roeder, Chair (D-Bangor)
Traci Gere (D-Kennebunkport)
Valli D. Geiger (D-Rockland)
Ronald B. Russell (D-Verona Island)
Marc G. Malon II (D-Biddeford)
Charles A. Skold (D-Portland)
Richard T. Bradstreet (R-Vassalboro)*
Gary A. Drinkwater (R-Milford)
Joseph C. Galletta (R-Durham)
Michael Soboleski (R-Phillips)
Marine Resources
Allison Hepler, Chair (D-Woolwich)
H. Scott Landry, Jr. (D-Farmington)
Victoria W. Doudera (D-Camden)
Lydia V. Crafts (D-Newcastle)
James F. Dill (D-Old Town)
Holly Rae Eaton (D-Deer Isle)
James E. Thorne (R-Carmel)*
Tiffany Strout (R-Harrington)
Irene A. Gifford (R-Lincoln)
Kenneth Ralph Davis, Jr. (R-East Machias)
State and Local Government
Holly B. Stover, Chair (D-Boothbay)
Sean C. Paulhus (D-Bath)
Lynn H. Copeland (D-Saco)
Deqa Dhalac (D-South Portland)
Mana Abdi (D-Lewiston)
Randall Adam Greenwood (R-Wales)*
Jeffrey Sean Adams (R-Lebanon)
Kimberly J. Pomerleau (R-Standish)
Joseph F. Underwood (R-Presque Isle)
Walter N. Riseman (I-Harrison)
Taxation
Joseph C. Perry, Sr., Chair (D-Bangor)
W. Edward Crockett (D-Portland)
Ann Higgins Matlack (D-St. George)
Tavis Rock Hasenfus (D-Readfield)
Ambureen Rana (D-Bangor)
Meldon H. Carmichael (R-Greenbush)*
Thomas A. Lavigne (R-Berwick)
Tracy L. Quint (R-Hodgdon)
Laurel D. Libby (R-Auburn)
Shelley Rudnicki (R-Fairfield)
Lynne A. Williams, Chair (D-Bar Harbor)
Kevin J. M. O’Connell (D-Brewer)
Bruce A. White (D-Waterville)
Lydia V. Crafts (D-Newcastle)
Daniel J. Ankeles (D-Brunswick)
Wayne R. Parry (R-Arundel)*
Roger Clarence Albert (R-Madawaska)
James Lee White (R-Guilford)
Austin L. Theriault (R-Fort Kent)
Richard G. Mason (R-Lisbon)
Veterans and Legal Affairs
Laura D. Supica, Chair (D-Bangor)
Morgan J. Rielly (D-Westbrook)
Benjamin T. Collings (D-Portland)
Marc G. Malon II (D-Biddeford)
Karen L. Montell (D-Gardiner)
John Andrews (R-Paris)*
David W. Boyer, Jr. (R-Poland)
Benjamin C. Hymes (R-Waldo)
Shelley Rudnicki (R-Fairfield)
Walter N. Riseman (I-Harrison)
Government Oversight Committee
Jessica L. Fay, Chair (D-Raymond)
Margaret M. O’Neil (D-Saco)
Anne-Marie Mastraccio (D-Sanford)
H. Sawin Millett, Jr. (R-Waterford)*
Amy Bradstreet Arata (R-New Gloucester)
Mark John Blier (R-Buxton)
Joint Select Committee on Housing
Traci Gere, Chair (D-Kennebunkport)
Holly B. Stover (D-Boothbay)
Grayson B. Lookner (D-Portland)
Drew M. Gattine (D-Westbrook)
Ambureen Rana (D-Bangor)
Cheryl A. Golek (D-Harpswell)
Richard T. Bradstreet (R-Vassalboro)*
Joshua Morris (R-Turner)
Richard H. Campbell (R-Orrington)
Mark John Blier (R-Buxton)
*Ranking Republican Member
_________________________________
(2-8) The Following Communication: (H.C. 12)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
December 27, 2022
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under Joint Rule 354, I have appointed the following members to the Joint Select Committee on Joint Rules:
Joint Select Committee on Joint Rules
Maureen Fitzgerald Terry, Chair (D-Gorham)
Anne C. Perry (D-Calais)
Colleen M. Madigan (D-Waterville)
Amy Bradstreet Arata (R-New Gloucester)*
David Haggan (R-Hampden)
*Ranking Republican Member
Sincerely,
S/Rachel Talbot Ross
Speaker of the House
_________________________________
(2-9) The Following Communication: (H.C. 13)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
December 27, 2022
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, Maine 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (J), I have made the following appointments to the Standing Committees of the House:
Bills in the Second Reading
Anne P. Graham, Chair (D-North Yarmouth)
Erin R. Sheehan (D-Biddeford)
Mana Abdi (D-Lewiston)
Ambureen Rana (D-Bangor)
Richard G. Mason (R-Lisbon)*
Nathan M. Carlow (R-Buxton)
Dean A. Cray (R-Palmyra)
Reagan L. Paul (R-Winterport)
Elections
Kristen Sarah Cloutier, Chair (D-Lewiston)
Margaret Craven (D-Lewiston)
Stephen W. Moriarty (D-Cumberland)
Samuel Lewis Zager (D-Portland)
John Andrews (R-Paris)*
Joshua Morris (R-Turner)
David W. Boyer (R-Poland)
Kimberly J. Pomerleau (R-Standish)
Engrossed Bills
Colleen M. Madigan, Chair (D-Waterville)
Janice S. Dodge (D-Belfast)
Morgan J. Rielly (D-Westbrook)
Walter Gerard Runte, Jr. (D-York)
Sheila A. Lyman (R-Livermore Falls)*
Randall C. Hall (R-Wilton)
Irene A. Gifford (R-Lincoln)
Stephen J. Wood (R-Greene)
Ethics
Suzanne M. Salisbury, Chair (D-Westbrook)
Sean C. Paulhus (D-Bath)
Stephen W. Moriarty (D-Cumberland)
Ronald B. Russell (D-Verona Island)
H. Sawin Millett, Jr. (R-Waterford)*
Amanda N. Collamore (R-Pittsfield)
Robert W. Nutting (R-Oakland)
Richard H. Campbell (R-Orrington)
Leaves of Absence
Michel A. Lajoie, Chair (D-Lewiston)
Bruce A. White (D-Waterville)
Jane P. Pringle (D-Windham)
Michele Meyer (D-Eliot)
Danny Edward Costain (R-Plymouth)*
David Woodsome (R-Waterboro)
Austin L. Theriault (R-Fort Kent)
David G. Haggan (R-Hampden)
Rules and Business of the House
The Speaker, Ex Officio
Maureen Fitzgerald Terry (D-Gorham)
Billy Bob Faulkingham (R-Winter Harbor)*
Amy Bradstreet Arata (R-New Gloucester)
*Ranking Republican Member
Sincerely,
S/Rachel Talbot Ross
Speaker of the House
_________________________________
(2-10) The Following Communication: (H.C. 14)
STATE OF MAINE
Office of the Secretary of State
January 4, 2023
To the Speaker of the House in the One Hundred and Thirty-first Legislature:
I, SHENNA BELLOWS, Secretary of State, in accordance with the Constitution and laws of the State of Maine, having tabulated the returns of the votes cast for Governor at the General Election held on the eighth day of November in the year Two Thousand and Twenty-two;
REPORT AS FOLLOWS; that Janet T. Mills, having received a plurality of the votes cast, appears to have been elected Governor of the State of Maine:
General Election – November 8, 2022
Governor
Sam Hunkler
Beals
Independent-Unenrolled
Androscoggin 884
Aroostook 515
Cumberland 2,462
Franklin 343
Hancock 566
Kennebec 1,140
Knox 385
Lincoln 349
Oxford 631
Penobscot 1,303
Piscataquis 158
Sagadahoc 379
Somerset 500
Waldo 400
Washington 553
York 1,994
State UOCAVA 19
Total 12,581
Paul R. LePage
Edgecomb
Republican
Androscoggin 23,220
Aroostook 16,530
Cumberland 47,201
Franklin 7,179
Hancock 12,527
Kennebec 28,368
Knox 8,430
Lincoln 8,744
Oxford 14,229
Penobscot 35,496
Piscataquis 4,960
Sagadahoc 8,049
Somerset 13,233
Waldo 9,099
Washington 8,160
York 41,662
State UOCAVA 217
Total 287,304
Janet T. Mills
Farmington
Democrat
Androscoggin 22,915
Aroostook 11,587
Cumberland 112,188
Franklin 7,406
Hancock 17,446
Kennebec 30,838
Knox 13,441
Lincoln 11,853
Oxford 12,875
Penobscot 31,844
Piscataquis 3,098
Sagadahoc 12,414
Somerset 9,083
Waldo 11,508
Washington 6,064
York 60,772
State UOCAVA 1,602
Total 376,934
I, SHENNA BELLOWS, Secretary of State, hereby certify that the foregoing report is a true tabulation of the votes cast for Governor at the General Election, as reported to me on the returns from the cities, towns and plantations of the State.
S/Shenna Bellows
Secretary of State
_________________________________
(2-11) The Following Communication: (H.C. 15)
SENATE OF MAINE
131ST LEGISLATURE
OFFICE OF THE PRESIDENT
December 27, 2022
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Senate Rule 201.3, I have made the following appointments to various Joint Standing Committees.
Agriculture, Conservation and Forestry
Senator Henry Ingwersen, Chair (D-York)
Senator Craig Hickman (D-Kennebec)
Senator Russell Black (R-Franklin)
Appropriations and Financial Affairs
Senator Peggy Rotundo, Chair (D-Androscoggin)
Senator Jill Duson (D-Cumberland)
Senator Rick Bennett (R-Oxford)
Criminal Justice and Public Safety
Senator Pinny Beebe-Center, Chair (D-Knox)
Senator David LaFountain (D-Kennebec)
Senator Matthew Harrington (R-York)
Education and Cultural Affairs
Senator Joe Rafferty, Chair (D-York)
Senator Teresa Pierce (D-Cumberland)
Senator Jim Libby (R-Cumberland)
Energy, Utilities and Technology
Senator Mark Lawrence, Chair (D-York)
Senator Nicole Grohoski (D-Hancock)
Senator Matthew Harrington (R-York)
Environment and Natural Resources
Senator Stacy Brenner, Chair (D-Cumberland)
Senator Anne Carney (D-Cumberland)
Senator Peter Lyford (R-Penobscot)
Health Coverage, Insurance and Financial Services
Senator Donna Bailey, Chair (D-Saco)
Senator Cameron Reny (D-Lincoln)
Senator Eric Brakey (R-Androscoggin)
Health and Human Services
Senator Joe Baldacci, Chair (D-Penobscot)
Senator Henry Ingwersen (D-York)
Senator Marianne Moore (R-Washington)
Innovation, Development, Economic Advancement and Business
Senator Glenn “Chip” Curry, Chair (D-Waldo)
Senator Joe Rafferty (D-York)
Senator Stacey Guerin (R-Penobscot)
Inland Fisheries and Wildlife
Senator David LaFountain, Chair (D-Kennebec)
Senator Glenn “Chip” Curry (D-Waldo)
Senator Russell Black (R-Franklin)
Judiciary
Senator Anne Carney, Chair (D-Cumberland)
Senator Donna Bailey (D-York)
Senator Peter Lyford (R-Penobscot)
Labor and Housing
Senator Mike Tipping, Chair (D-Penobscot)
Senator Mattie Daughtry (D-Cumberland)
Senator Matt Pouliot (R-Kennebec)
Marine Resources
Senator Cameron Reny, Chair (D-Lincoln)
Senator Pinny Beebe-Center (D-Knox)
Senator Marianne Moore (R-Washington)
State and Local Government
Senator Tim Nangle, Chair (D-Cumberland)
Senator Joe Baldacci (D-Penobscot)
Senator Eric Brakey (R-Androscoggin)
Taxation
Senator Nicole Grohoski (D-Hancock)
Senator Ben Chipman (D-Cumberland)
Senator Jim Libby (R-Cumberland)
Transportation
Senator Ben Chipman, Chair (D-Cumberland)
Senator Tim Nangle (D-Cumberland)
Senator Brad Farrin (R-Somerset)
Veterans and Legal Affairs
Senator Craig Hickman, Chair (D-Kennebec)
Senator Stacy Brenner (D-Cumberland)
Senator Jeff Timberlake (R-Androscoggin)
Additionally, I have made the following appointments to the Joint Select Committee on Housing:
Senator Teresa Pierce, Chair (D-Cumberland)
Senator Eloise Vitelli (D-Sagadahoc)
Senator Matthew Pouliot (R-Kennebec)
Sincerely,
S/Troy Dale Jackson
President of the Senate
_________________________________
(2-12) The Following Communication: (H.C. 16)
SENATE OF MAINE
131ST LEGISLATURE
OFFICE OF THE PRESIDENT
December 27, 2022
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Joint Rule 371, I have made the following appointments to the Government Oversight Committee:
Senator Craig Hickman, Chair (D-Kennebec)
Senator Jill Duson (D-Cumberland)
Senator Mike Tipping (D-Penobscot)
Senator Lisa Keim (R-Oxford)
Senator Jeff Timberlake (R-Androscoggin)
Senator Rick Bennett (R-Oxford)
Sincerely,
S/Troy Dale Jackson
President of the Senate
_________________________________
(2-13) The Following Communication: (H.C. 17)
SENATE OF MAINE
131ST LEGISLATURE
OFFICE OF THE PRESIDENT
December 27, 2022
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under Joint Rule 354, I have made the following appointments to the Committee on Joint Rules:
Senator Troy Jackson, Chair (D-Aroostook)
Senator Eloise Vitelli (D-Sagadahoc)
Senator Anne Carney (D-Cumberland)
Senator Rick Bennett (R-Oxford)
Senator Eric Brakey (R-Androscoggin)
Sincerely,
S/Troy Dale Jackson
President of the Senate
_________________________________
(2-14) The Following Communication: (H.C. 21)
CHILD WELFARE OMBUDSMAN
P.O. BOX 92
AUGUSTA, MAINE 04332
December 28, 2022
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Re: 2022 Annual Report of the Child Welfare Ombudsman
Dear Mr. Hunt,
Enclosed please find 164 copies of the 2022 Annual Report of the Child Welfare Ombudsman to be distributed to members of the Maine House and staff. The Child Welfare Ombudsman is required to report to the Maine Legislature each year pursuant to 22 M.R.S.A. §4087-A.
Please let me know if you have any questions.
Respectfully,
S/Christine Alberi
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE
(3-1) Bill "An Act to Increase Support for the Modernization of the Board of Pesticides Control by Increasing the Annual Pesticide Registration Fee"
(H.P. 12) (L.D. 8)
Sponsored by Representative PLUECKER of Warren.
Submitted by the Department of Agriculture, Conservation and Forestry pursuant to Joint Rule 204.
(3-2) Bill "An Act to Provide Free Admission to State Parks and Historic Sites for the Spouses and Children of Veterans Holding Free Day Use Passes"
(H.P. 31) (L.D. 56)
Sponsored by Representative HEPLER of Woolwich.
Cosponsored by Senator FARRIN of Somerset and Representatives: FAY of Raymond, JAUCH of Topsham, O'CONNELL of Brewer, SACHS of Freeport, THORNE of Carmel, Senator: GROHOSKI of Hancock.
Committee on AGRICULTURE, CONSERVATION AND FORESTRYsuggested and ordered printed.
_________________________________
(3-3) Bill "An Act to Update Provisions of the Department of Corrections Laws Regarding Operation and Administration of Jails, Women's Services and Juvenile Detention"
(H.P. 8) (L.D. 4)
Sponsored by Representative PLUECKER of Warren.
Submitted by the Department of Corrections pursuant to Joint Rule 204.
(3-4) Bill "An Act to Require a 72-hour Waiting Period After the Sale of a Firearm"
(H.P. 35) (L.D. 60)
Sponsored by Representative CRAVEN of Lewiston.
Cosponsored by Representatives: ARFORD of Brunswick, CRAFTS of Newcastle, DODGE of Belfast, GRAMLICH of Old Orchard Beach, WHITE of Waterville.
Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
_________________________________
(3-5) Bill "An Act to Amend the Law Governing the State Grant Program Administered by the Maine Historic Preservation Commission"
(H.P. 19) (L.D. 15)
Sponsored by Representative DODGE of Belfast.
Submitted by the Maine Historic Preservation Commission pursuant to Joint Rule 204.
(3-6) Bill "An Act to Provide Ongoing Funding for up to 2 Years of Community College for Certain Maine Students"
(H.P. 22) (L.D. 18)
Sponsored by Representative BRIDGEO of Augusta.
Cosponsored by Representative: LaROCHELLE of Augusta, Senator: POULIOT of Kennebec.
(3-7) Bill "An Act to Authorize the National Institute of Funeral Service to Grant Associate Degrees" (EMERGENCY)
(H.P. 23) (L.D. 19)
Sponsored by Representative DOUDERA of Camden.
(3-8) Bill "An Act to Restore Religious and Philosophical Exemptions to Immunization Requirements"
(H.P. 26) (L.D. 51)
Sponsored by Representative DRINKWATER of Milford.
Cosponsored by Representative: PERKINS of Dover-Foxcroft.
(3-9) Bill "An Act to Allow Certain School Employees to Carry Firearms on School Property"
(H.P. 27) (L.D. 52)
Sponsored by Representative FOSTER of Dexter.
Cosponsored by Senator HARRINGTON of York and Representatives: COSTAIN of Plymouth, PERKINS of Dover-Foxcroft.
(3-10) Bill "An Act to Ensure In-state Tuition for Postsecondary Students Who Are Registered to Vote in the State"
(H.P. 39) (L.D. 64)
Sponsored by Representative RUDNICKI of Fairfield.
(3-11) Bill "An Act to Increase the Number of Educational Professionals by Accepting Out-of-state Certification"
(H.P. 42) (L.D. 67)
Sponsored by Representative DOUDERA of Camden.
(3-12) Bill "An Act to Ensure a High-quality Education for Students with Disabilities by Clarifying the Definition of 'State Agency Client' and Who Provides Special Education Programs and Services"
(H.P. 49) (L.D. 79)
Sponsored by Representative CRAFTS of Newcastle.
Submitted by the Department of Education pursuant to Joint Rule 204.
Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.
_________________________________
(3-13) Bill "An Act to Improve Electrical Supply Cost Transparency"
(H.P. 44) (L.D. 69)
Sponsored by Representative CARMICHAEL of Greenbush.
Cosponsored by Representatives: DRINKWATER of Milford, DUCHARME of Madison, THORNE of Carmel.
Committee on ENERGY, UTILITIES AND TECHNOLOGY suggested and ordered printed.
_________________________________
(3-14) Bill "An Act to Establish Processing Time Limits for Permit by Rule Applications Under the Site Location of Development Laws"
(H.P. 13) (L.D. 9)
Sponsored by Representative BOYLE of Gorham.
Submitted by the Department of Environmental Protection pursuant to Joint Rule 204.
(3-15) Bill "An Act to Amend the Laws Governing Invasive Aquatic Plants"
(H.P. 14) (L.D. 10)
Sponsored by Representative HASENFUS of Readfield.
Submitted by the Department of Environmental Protection pursuant to Joint Rule 204.
Committee on ENVIRONMENT AND NATURAL RESOURCES suggested and ordered printed.
_________________________________
(3-16) Bill "An Act to Expand Access to Postsecondary Education for Low-income Parents"
(H.P. 9) (L.D. 5)
Sponsored by Representative MEYER of Eliot.
Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.
(3-17) Bill "An Act to Strengthen Temporary Protections for Children Living in Dwellings with Identified Lead Hazards"
(H.P. 15) (L.D. 11)
Sponsored by Representative CLOUTIER of Lewiston.
Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.
(3-18) Bill "An Act to Prevent Child Abuse and Neglect by Developing a System to Ensure Child and Family Well-being" (EMERGENCY)
(H.P. 25) (L.D. 50)
Sponsored by Representative MEYER of Eliot.
(3-19) Bill "An Act to Prohibit Inclusion of the COVID-19 Vaccine in the Universal Childhood Immunization Program"
(H.P. 34) (L.D. 59)
Sponsored by Representative UNDERWOOD of Presque Isle.
Cosponsored by Representatives: ALBERT of Madawaska, BABIN of Fort Fairfield, SAMPSON of Alfred, Senator: STEWART of Aroostook.
(3-20) Bill "An Act to Improve Family Economic Security Under the Temporary Assistance for Needy Families Program"
(H.P. 50) (L.D. 80)
Sponsored by Representative MEYER of Eliot.
Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.
(3-21) Bill "An Act to Address Recovery Residence Participation in the Municipal General Assistance Program"
(H.P. 51) (L.D. 81)
Sponsored by Representative MEYER of Eliot.
Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.
(3-22) Bill "An Act to Improve Access to Children's Behavioral Health Services"
(H.P. 52) (L.D. 82)
Sponsored by Representative MEYER of Eliot.
Submitted by the Department of Health and Human Services pursuant to Joint Rule 204.
Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(3-23) Bill "An Act to Move the Headquarters for the Department of Inland Fisheries and Wildlife"
(H.P. 30) (L.D. 55)
Sponsored by Representative BRIDGEO of Augusta.
Cosponsored by Senator POULIOT of Kennebec and Representative: LaROCHELLE of Augusta.
(3-24) Bill "An Act to Amend Maine's Endangered and Threatened Species List"
(H.P. 32) (L.D. 57)
Sponsored by Representative DILL of Old Town.
Submitted by the Department of Inland Fisheries and Wildlife pursuant to Joint Rule 204.
(3-25) Resolve, Directing the Commissioner of Inland Fisheries and Wildlife to Establish Seasons That Do Not Overlap for Hunting Bear over Bait and Hunting Bear with Dogs
(H.P. 33) (L.D. 58)
Sponsored by Representative DAVIS of East Machias.
Committee on INLAND FISHERIES AND WILDLIFE suggested and ordered printed.
_________________________________
(3-26) Bill "An Act to Require That Printing Services Provided to the General Public by the University of Maine System Be Provided at Market Rates"
(H.P. 40) (L.D. 65)
Sponsored by Representative RUDNICKI of Fairfield.
Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS suggested and ordered printed.
_________________________________
(3-27) Bill "An Act to Further Protect Survivors of Economic Abuse"
(H.P. 24) (L.D. 20)
Sponsored by Representative FAY of Raymond.
(3-28) RESOLUTION, Proposing an Amendment to Article X of the Constitution of Maine Regarding the Publication of Maine Indian Treaty Obligations
(H.P. 48) (L.D. 78)
Sponsored by Speaker TALBOT ROSS of Portland.
Committee on JUDICIARY suggested and ordered printed.
_________________________________
(3-29) Bill "An Act to Amend the Laws Governing Severance Pay to Cover More Types of Employers and Include More Workers"
(H.P. 16) (L.D. 12)
Sponsored by Representative ROEDER of Bangor.
Submitted by the Department of Labor pursuant to Joint Rule 204.
(3-30) Bill "An Act to Define 'Mail' in the Employment Security Law to Include Electronic Notification"
(H.P. 17) (L.D. 13)
Sponsored by Representative GERE of Kennebunkport.
Submitted by the Department of Labor pursuant to Joint Rule 204.
(3-31) Bill "An Act to Simplify an Assessment Notice Requirement Under Department of Labor Laws"
(H.P. 18) (L.D. 14)
Sponsored by Representative GERE of Kennebunkport.
Submitted by the Department of Labor pursuant to Joint Rule 204.
(3-32) Bill "An Act to Ensure Accountability for Workplace Harassment and Assault by Removing Intentional Acts and Omissions from Workers' Compensation Exemptions"
(H.P. 28) (L.D. 53)
Sponsored by Representative LEE of Auburn.
Cosponsored by Representative: LIBBY of Auburn.
(3-33) Bill "An Act to Require Compliance with Natural or Agricultural Resource Protection Ordinances"
(H.P. 29) (L.D. 54)
Sponsored by Representative LEE of Auburn.
Cosponsored by Senator ROTUNDO of Androscoggin and Representatives: CLOUTIER of Lewiston, CRAVEN of Lewiston, SHAW of Auburn.
(3-34) Bill "An Act to Eliminate the Cap on Retirement Benefits for State Employees and Teachers to Which a Cost-of-living Adjustment Is Made"
(H.P. 45) (L.D. 70)
Sponsored by Representative DODGE of Belfast.
Cosponsored by Representatives: CRAFTS of Newcastle, FAULKINGHAM of Winter Harbor, HEPLER of Woolwich, MILLETT of Cape Elizabeth, PLUECKER of Warren, SALISBURY of Westbrook, WHITE of Waterville, Senator: RAFFERTY of York.
Committee on LABOR AND HOUSING suggested and ordered printed.
_________________________________
(3-35) Bill "An Act to Make Technical Changes to Maine's Marine Resources Laws"
(H.P. 20) (L.D. 16)
Sponsored by Representative HEPLER of Woolwich.
Submitted by the Department of Marine Resources pursuant to Joint Rule 204.
(3-36) Bill "An Act to Conserve Coastal Habitat by Restricting Rockweed Harvesting on Private Property"
(H.P. 36) (L.D. 61)
Sponsored by Representative EATON of Deer Isle.
Committee on MARINE RESOURCES suggested and ordered printed.
_________________________________
(3-37) Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
(H.P. 10) (L.D. 6)
Sponsored by Representative TERRY of Gorham.
Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 204.
(3-38) Bill "An Act to Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes" (EMERGENCY)
(H.P. 11) (L.D. 7)
Sponsored by Representative TERRY of Gorham.
Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 204.
(3-39) Bill "An Act to Prohibit the Taxation of Drinking Water"
(H.P. 41) (L.D. 66)
Sponsored by Representative PERKINS of Dover-Foxcroft.
Cosponsored by Representatives: ALBERT of Madawaska, BOYER of Poland, LANIGAN of Sanford.
(3-40) Bill "An Act to Exempt Certain Nonprofit Organizations from the Sales and Use Tax and the Service Provider Tax"
(H.P. 43) (L.D. 68)
Sponsored by Representative SACHS of Freeport.
Cosponsored by Senator PIERCE of Cumberland and Representatives: DHALAC of South Portland, HEPLER of Woolwich, KUHN of Falmouth, MATLACK of St. George, TERRY of Gorham.
Committee on TAXATION suggested and ordered printed.
_________________________________
(3-41) Bill "An Act to Amend the Membership Requirements of the State Claims Commission"
(H.P. 21) (L.D. 17)
Sponsored by Representative WHITE of Waterville.
Submitted by the Department of Transportation pursuant to Joint Rule 204.
(3-42) Bill "An Act to Require Antipinch Sensors on School Bus Doors"
(H.P. 37) (L.D. 62)
Sponsored by Representative GOLEK of Harpswell.
Cosponsored by Senator DAUGHTRY of Cumberland and Representatives: ANKELES of Brunswick, JAUCH of Topsham.
(3-43) An Act to Clarify That Certain Imported Motor Vehicles Are Not Off-road Vehicles
(H.P. 38) (L.D. 63)
Sponsored by Representative RUDNICKI of Fairfield.
Committee on TRANSPORTATION suggested and ordered printed.
_________________________________
Pursuant to Statute
Department of Environmental Protection
(3-44) Representative GRAMLICH for the Department of Environmental Protection pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Chapter 171: Control of Petroleum Storage Facilities, a Major Substantive Rule of the Department of Environmental Protection (EMERGENCY)
(H.P. 46) (L.D. 71)
Be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
Maine Turnpike Authority
(3-45) Representative WILLIAMS for the Maine Turnpike Authority pursuant to the Maine Revised Statutes, Title 23, section 1961, subsection 6 asks leave to report that the accompanying Bill "An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2024"
(H.P. 47) (L.D. 72)
Be REFERRED to the Committee on TRANSPORTATION and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative ANDREWS of Paris, the following Joint Order: (H.P. 7)
ORDERED, the Senate concurring, that the Joint Rules be amended by amending Joint Rule 312 to read:
Every bill or resolve that affects state revenues, appropriations or allocations or that requires a local unit of government to expand or modify that unit’s activities so as to necessitate additional expenditures from local revenues and that has a committee recommendation other than “Leave to Withdraw,” “Ought Not to Pass” or “Referral to Another Committee” must include a fiscal note prepared by the Office of Fiscal and Program Review. For a bill or resolve not yet reported out and upon request of a majorityof the committee, the Office of Fiscal and Program Review shall, after notice by the committee to the sponsor of the bill or resolve, meet with the committee at a work session to present its analysis and provide copies of the written public materials relied upon by the office to prepare that fiscal note. The fiscal note must be complete, available to the publicand attached to any bill before the committee votes on it and the bill is reported out of committee. The fiscal note must accompany the committee report before it is reported out of committee. Any amendment introduced that would affect the fiscal impact of the original bill must also include a fiscal note. The Office of Fiscal and Program Review has the sole responsibility for preparing all fiscal notes.
_________________________________
(4-2) On motion of Representative ANDREWS of Paris, the following Joint Order: (H.P. 53)
ORDERED, the Senate concurring, that the Joint Rules be amended by amending Joint Rule 213, first paragraph to read:
All expressions of legislative sentiment must conform to guidelines issued by the President of the Senate and the Speaker of the House and must be presented in a manner standardized by the Revisor of Statutes. Approval of the President of the Senate and theSpeaker of the House is not needed for joint resolutions.
ORDERED, the Senate concurring, that the Joint Rules be amended by striking out all of Joint Rule 214.
_________________________________
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day:
(7-1) (H.P. 5) (L.D. 3) Bill "An Act to Establish the Winter Energy Relief Payment Program to Aid Residents with High Heating Costs and to Finalize the COVID Pandemic Relief Payment Program" (EMERGENCY) Committee on APPROPRIATIONS AND FINANCIAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-1)
_________________________________
STATUTORY ADJOURNMENT DATE June 21, 2023
State of Maine
House of Representatives
131st Legislature
First Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 1
(1-1) The following Joint Order: (S.P. 43)
ORDERED, the House concurring, that the returns of votes for the Governor, given in the several cities, towns and plantations of the State for the political years 2023, 2024, 2025 and 2026, be referred to a Joint Select Committee of 7 on the part of the Senate, with such as the House may join.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine
House of Representatives
131st Legislature
First Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 2
(1-1) The following Joint Order: (S.P. 44)
ORDERED, the House concurring, that a Committee of 3 on the part of the Senate, with such as the House may join, be appointed to wait upon the Honorable Janet T. Mills and inform her that she has been duly elected Governor of the State of Maine for the political years 2023, 2024, 2025 and 2026.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine
House of Representatives
131st Legislature
First Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 3
(1-1) Bill "An Act to Prohibit Open Burning Under a Red Flag Warning and Regulate Recreational Campfires"
(S.P. 16) (L.D. 24)
(1-2) Bill "An Act to Provide Indigenous Peoples Free Access to State Parks"
(S.P. 17) (L.D. 25)
(1-3) Bill "An Act to Require the Bureau of Parks and Lands to Maintain Public Restrooms at State Parks"
(S.P. 49) (L.D. 77)
Come from the Senate, REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY and ordered printed.
_________________________________
(1-4) Bill "An Act to Impede the Transfer of Firearms to Prohibited Persons"
(S.P. 14) (L.D. 22)
(1-5) Bill "An Act to Amend the Maine Juvenile Code"
(S.P. 31) (L.D. 39)
(1-6) Bill "An Act Regarding the Commissioner of Corrections' Role in Death Benefit Determinations and Regarding Training for Corrections Officers"
(S.P. 34) (L.D. 42)
(1-7) Bill "An Act to Amend the Law Governing Licensing Actions of the Emergency Medical Services' Board"
(S.P. 39) (L.D. 47)
Come from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-8) Bill "An Act to Expand Access to Career and Technical Education Opportunities for Middle School Students"
(S.P. 25) (L.D. 33)
Comes from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(1-9) Bill "An Act to Reduce the Cost of Electricity by Removing the 100-megawatt Limit on Renewable Resources of Energy"
(S.P. 35) (L.D. 43)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY and ordered printed.
_________________________________
(1-10) Bill "An Act to Streamline Rulemaking for Revisions to Screening Levels for the Solid Waste Beneficial Use Program"
(S.P. 20) (L.D. 28)
(1-11) Bill "An Act to Reduce Air Emissions at Petroleum Storage Facilities"
(S.P. 21) (L.D. 29)
(1-12) Bill "An Act to Update the Responsibilities of the Clean-up and Response Fund Review Board"
(S.P. 46) (L.D. 74)
Come from the Senate, REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed.
_________________________________
(1-13) Bill "An Act to Align Maine's Lead Abatement Law with Federal Definitions and to Clarify Lead Abatement Licensing and Certification Requirements"
(S.P. 19) (L.D. 27)
(1-14) Bill "An Act to Establish Adult Protective Services Training Requirements for Professionals Mandated to Report Suspected Abuse, Neglect or Exploitation to Enhance Protection of Incapacitated and Dependent Adults"
(S.P. 27) (L.D. 35)
(1-15) Bill "An Act to Require Bottled Water Companies to Monitor for Perfluoroalkyl and Polyfluoroalkyl Substances"
(S.P. 45) (L.D. 73)
(1-16) Bill "An Act to Establish Maximum Contaminant Levels Under the State's Drinking Water Rules to Prohibit Certain Perfluoroalkyl and Polyfluoroalkyl Substances"
(S.P. 47) (L.D. 75)
Come from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-17) Bill "An Act to Make Corrections to the Maine Insurance Code"
(S.P. 28) (L.D. 36)
Comes from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.
_________________________________
(1-18) Bill "An Act to Update the Maine State Grant Program" (EMERGENCY)
(S.P. 24) (L.D. 32)
(1-19) Bill "An Act to Amend the Statutory Balance Limit on the Finance Authority of Maine's Loan Insurance Reserves"
(S.P. 38) (L.D. 46)
Come from the Senate, REFERRED to the Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESSand ordered printed.
_________________________________
(1-20) Bill "An Act to Limit Public Access to or Dissemination of Electronic Citation Information"
(S.P. 15) (L.D. 23)
(1-21) Bill "An Act to Increase the Hourly Reimbursement Rate of the Maine Commission on Indigent Legal Services Lawyers to $150 per Hour" (EMERGENCY)
(S.P. 33) (L.D. 41)
(1-22) Bill "An Act to Prevent Retaliatory Evictions"
(S.P. 37) (L.D. 45)
Come from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-23) Bill "An Act to Authorize the Deorganization of Drew Plantation" (EMERGENCY)
(S.P. 41) (L.D. 49)
Comes from the Senate, REFERRED to the Committee on STATE AND LOCAL GOVERNMENT and ordered printed.
_________________________________
(1-24) Bill "An Act to Amend the Laws Governing Property Tax Stabilization for Senior Citizens to Eliminate the Requirement for an Annual Application"
(S.P. 29) (L.D. 37)
Comes from the Senate, REFERRED to the Committee on TAXATION and ordered printed.
_________________________________
(1-25) Resolve, Designating Maine Turnpike Approach Road in South Portland as Samantha Smith Way
(S.P. 13) (L.D. 21)
(1-26) Bill "An Act to Increase the Statutory Fee for Defensive Driving Courses"
(S.P. 22) (L.D. 30)
(1-27) Bill "An Act to Allow the Commissioner of Transportation to Reduce Speed Limits at Construction Sites with Input from Municipalities and Utilities"
(S.P. 23) (L.D. 31)
(1-28) Resolve, to Rename a Bridge in the Town of Freeport the Matthew MacMillan Memorial Bridge
(S.P. 30) (L.D. 38)
(1-29) Resolve, to Rename the Bridge Between Bingham and Concord Township on Route 16 the Jason Dore Memorial Bridge
(S.P. 36) (L.D. 44)
(1-30) Resolve, Directing the Department of Transportation to Study the Width of Road Shoulders
(S.P. 48) (L.D. 76)
Come from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
(1-31) Bill "An Act to Provide Postage Prepaid Return Envelopes to Voters Who Send Absentee Ballots by Mail"
(S.P. 18) (L.D. 26)
(1-32) Bill "An Act to Require a Person to Show Photographic Identification for the Purpose of Voting"
(S.P. 26) (L.D. 34)
(1-33) Bill "An Act to Amend the Cannabis Laws"
(S.P. 32) (L.D. 40)
(1-34) Bill "An Act to Clarify Provisions of the Cannabis Legalization Act Regarding Labels, Packaging and Testing"
(S.P. 40) (L.D. 48)
Come from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
State of Maine
House of Representatives
131st Legislature
First Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 4
(1-1) Bill "An Act to Strengthen Third-party Liability Requirements for the MaineCare Program"
(S.P. 51) (L.D. 84)
Comes from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICES and ordered printed.
_________________________________
(1-2) Resolve, Directing the Maine Turnpike Authority to Study Adding Exits off the Maine Turnpike to Aid Economic Development
(S.P. 52) (L.D. 85)
Comes from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.
_________________________________
(1-3) Bill "An Act to Clarify State Policy Regarding the Use of Cannabis Paraphernalia in the Maine Medical Use of Cannabis Act" (EMERGENCY)
(S.P. 50) (L.D. 83)
Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and ordered printed.
_________________________________
State of Maine
House of Representatives
131st Legislature
First Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 5
(2-1) The Following Communication: (H.C. 20)
STATE OF MAINE
CLERK'S OFFICE
2 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0002
January 4, 2023
Honorable Darek M. Grant
Secretary of the Senate
3 State House Station
Augusta, Maine 04333
Dear Secretary Grant:
Pursuant to Joint Order S.P. 43, the Speaker appointed the following Representatives to the Joint Select Committee on Gubernatorial Vote on the part of the House:
Representative Laura D. Supica of Bangor
Representative Morgan J. Rielly of Westbrook
Representative Benjamin T. Collings of Portland
Representative Marc G. Malon II of Biddeford
Representative Karen L. Montell of Gardiner
Representative John Andrews of Paris
Representative David W. Boyer, Jr. of Poland
Representative Benjamin C. Hymes of Waldo
Representative Shelley Rudnicki of Fairfield
Representative Walter N. Riseman of Harrison
Pursuant to Joint Order S.P. 44, the Speaker appointed the following Representatives on the part of the House to the Committee to wait upon the Honorable Janet T. Mills, and inform her that she has been duly elected Governor of the State of Maine for the political years 2023, 2024, 2025 and 2026:
Representative Holly B. Stover of Boothbay
Representative Sean C. Paulhus of Bath
Representative Lynn H. Copeland of Saco
Representative Deqa Dhalac of South Portland
Representative Mana Abdi of Lewiston
Representative Randall Adam Greenwood of Wales
Representative Jeffrey Sean Adams of Lebanon
Representative Kimberly J. Pomerleau of Standish
Representative Joseph F. Underwood of Presque Isle
Representative Walter N. Riseman of Harrison
Sincerely,
S/Robert B. Hunt
Clerk of the House
_________________________________
State of Maine
House of Representatives
131st Legislature
First Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 6
(2-1) The Following Communication: (H.C. 18)
SENATE OF MAINE
131ST LEGISLATURE
OFFICE OF THE PRESIDENT
January 4, 2023
The Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt:
In compliance with Joint Order (S.P. #43), I am pleased to appoint the following members to the Gubernatorial Vote Committee:
Senator Craig Hickman of Kennebec, Chair
Senator Stacy Brenner of Cumberland
Senator Tim Nangle of Cumberland
Senator Joe Baldacci of Penobscot
Senator Jeff Timberlake of Androscoggin
Senator Jim Libby of Cumberland
Senator Russell Black of Franklin
If you have any questions, please do not hesitate to contact me.
Sincerely,
S/Troy D. Jackson
President of the Senate
_________________________________
(2-2) The Following Communication: (H.C. 19)
SENATE OF MAINE
131ST LEGISLATURE
OFFICE OF THE PRESIDENT
January 4, 2023
The Honorable Robert B. Hunt
Clerk of the House
Two State House Station
Augusta, ME 04333
Dear Clerk Hunt:
In compliance with Joint Order (S.P. #44), I am pleased to appoint the following members to inform the Honorable Janet T. Mills that she has been duly elected Governor of the State of Maine for the political years 2023, 2024, 2025 and 2026:
Senator Eloise Vitelli of Sagadahoc
Senator Matthea Daughtry of Cumberland
Senator Marianne Moore of Washington
If you have any questions, please do not hesitate to contact me.
Sincerely,
S/Troy D. Jackson
President of the Senate
_________________________________
State of Maine
House of Representatives
131st Legislature
First Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 7
(2-1) The Following Communication: (H.C. 22)
STATE OF MAINE
131ST LEGISLATURE
JOINT SELECT COMMITTEE
ON GUBERNATORIAL VOTE
January 4, 2023
Honorable Troy D. Jackson
President of the Senate
Honorable Rachel Talbot Ross
Speaker of the House
State House
Augusta, Maine 04333
Dear President Jackson and Speaker Talbot Ross:
The Joint Select Committee of the One Hundred and Thirty First Legislature on returns of votes for Governor given in the several cities, towns, and plantations of this State for the political years 2023, 2024, 2025, and 2026 has attended to its duty and asks leave to report that the tabulation of the return of votes cast for Governor at the General Election held on November 8, 2022 as reported by the Secretary of State Bellows, is a true and accurate account.
Sincerely,
S/Senator Craig Hickman
Senate Chair
S/Representative Laura D. Supica
House Chair
_________________________________
State of Maine
House of Representatives
131st Legislature
First Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 8
(1-1) The following Joint Order: (S.P. 42)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 10, 2023, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.
Comes from the Senate, READ and PASSED.
_________________________________
State of Maine
House of Representatives
131st Legislature
First Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 9
Emergency Measure
(10-1) An Act to Establish the Winter Energy Relief Payment Program to Aid Residents with High Heating Costs and to Finalize the COVID Pandemic Relief Payment Program
(H.P. 5) (L.D. 3)
(C. "A" H-1)
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.
_________________________________