HP1552
LD 2169
Session - 129th Maine Legislature
C "A", Filing Number H-883, Sponsored by
LR 3217
Item 2
Bill Tracking, Additional Documents Chamber Status

Amend the bill by inserting after the enacting clause and before section 1 the following:

PART A

Sec. .

Amend the bill by inserting after section 56 the following:

PART B

Sec. B-1. 3 MRSA §312-A, sub-§11-A,  as amended by PL 2019, c. 587, §5 and affected by §18 and amended by c. 599, §2 and affected by §5, is repealed and the following enacted in its place:

11-A Original source.   "Original source" means any person who pays $1,000 or more in any lobbying year directly or indirectly to any employer of a lobbyist for purposes of lobbying or grassroots lobbying or to any other person for purposes of grassroots lobbying, except that payments of membership dues to nonprofit corporations formed under Title 13-B, under any equivalent state law or by legislative enactment are not considered payments by an original source.

Sec. B-2. 3 MRSA §317, sub-§4, ¶B,  as amended by PL 2019, c. 587, §16 and affected by §18, is further amended to read:

B. If the lobbyist or lobbyist associate is engaged in lobbying, if the lobbyist, lobbyist associate or employer conducts indirect grassroots lobbying or if the employer makes any expenditures directly to or on behalf of a covered official or a covered official's immediate family member in any of those months, a monthly report in the manner prescribed in subsection 1 even if compensation or reimbursement for expenses has not been received for the month.

Sec. B-3. 5 MRSA §7-B,  as amended by PL 2019, c. 578, §2, is further amended to read:

§ 7-B. Use of state vehicles for commuting

A Notwithstanding section 7-A, a state-owned or state-leased vehicle may not be used by any employee to commute between home and work, except for those vehicles authorized and assigned to employees of the Baxter State Park Authority and of the Department of Defense, Veterans and Emergency Management, Military Bureau as designated by the Commissioner of Defense, Veterans and Emergency Management and to law enforcement officials within the following organizational units: Bureau of State Police; Maine Drug Enforcement Agency; Office of the State Fire Marshal; the division within the Department of Public Safety designated by the Commissioner of Public Safety to enforce the law relating to the manufacture, importation, storage, transportation and sale of all liquor and to administer those laws relating to licensing and collection of taxes on malt liquor and wine; Bureau of Motor Vehicles; Bureau of Marine Patrol; the forest protection unit within the Bureau of Forestry; Bureau of Warden Service; Bureau of Parks and Lands; and the Office of Chief Medical Examiner , ; and the investigation division and the Medicaid fraud control unit within the Office of the Attorney General.

Sec. B-4. 22 MRSA §802, sub-§4-B, ¶B-1  is enacted to read:

B-1 A religious or philosophical exemption is available to an employee who states in writing a sincere religious or philosophical belief that is contrary to the immunization requirement of this subchapter.

This paragraph is repealed September 1, 2021.

Sec. B-5. PL 2019, c. 154, §12  is amended to read:

Sec. 12. Effective date. Those sections of this Act that amend the Maine Revised Statutes, Title 22, section 802, subsection 4-B, paragraph A and Title 22, section 8402, subsection 3, paragraph A and that repeal Title 20-A, section 6355, subsection 3 and Title 20-A, section 6359, subsection 3, paragraph B take effect September 1, 2021.

Sec. B-6. Retroactivity. That section of this Part that amends Public Law 2019, chapter 154, section 12 applies retroactively to April 20, 2020.

Sec. B-7. Effective date. Those sections of this Part that repeal and replace the Maine Revised Statutes, Title 3, section 312-A, subsection 11-A and amend Title 3, section 317, subsection 4, paragraph B take effect December 1, 2020.’

Amend the bill by relettering or renumbering any nonconsecutive Part letter or section number to read consecutively.

SUMMARY

This amendment designates the provisions of the bill Part A and adds Part B, which does the following.

Section 1 corrects a conflict in the law concerning the definition of "original source" in the lobbyist disclosure laws, and section 2 updates the use of the term "grassroots lobbying", formerly known as "indirect lobbying", in the law concerning the reporting of grassroots lobbying efforts. Section 7 sets an effective date of December 1, 2020 for both of these amendments.

Section 3 clarifies when state vehicles can be used for commuting.

Sections 4, 5 and 6 correct 2 errors in the effective dates of Public Law 2019, chapter 154. Section 4 enacts a new paragraph B-1 in the Maine Revised Statutes, Title 22, section 802, subsection 4-B that contains the same language as the former paragraph B, providing for religious and philosophical exemptions from immunization requirements for employees of certain health care facilities, except that it contains a sunset of September 1, 2021. This was the intended repeal date of the exemption. Because paragraph B was repealed on April 20, 2020, the only way to reinstate the exemption is to enact it as paragraph B-1.

Section 5 amends the effective date section of Public Law 2019, chapter 154 to remove the reference to the amendment to the Maine Revised Statutes, Title 22, section 802, subsection 4-B, paragraph A. This results in the amendment to paragraph A, which expands the categories of health care professionals who can sign a statement for a health care employee about the medical inadvisability of an immunization, taking effect when chapter 154 took effect. The retroactivity language of section 6 makes this change take effect on April 20, 2020, the effective date of chapter 154, so there is no gap in that date and when this Act takes effect. These changes are substantive changes.


Top of Page