CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives 7th Legislative Day Tuesday, March 22, 2022
Calling of the House to Order by the Speaker.
Prayer by Reverend Steve Espling, Beacon Hospice of Auburn.
National Anthem by Olive Beeton, Woolwich.
Pledge of Allegiance.
Reading of the Journal of Wednesday, March 9, 2022. _________________________________
(1-1) The following Joint Resolution: (S.P. 720)
JOINT RESOLUTION RECOGNIZING MAY 5, 2022 AS THE 74TH ANNIVERSARY OF THE FOUNDING OF THE MODERN STATE OF ISRAEL
WHEREAS,May 5, 2022, which is the 4th of Iyar, 5782 in the Hebrew calendar, marks the 74th anniversary of the founding of the modern State of Israel; and
WHEREAS, the desire of the Jewish people to reestablish an independent State of Israel is the outgrowth of the existence of the historic Kingdom of Israel established over 3,000 years ago in the city of Jerusalem in the land of Israel; and
WHEREAS, David Ben-Gurion’s Declaration of Independence for Israel, made on May 14, 1948, fulfilled a spiritual yearning that had remained for over 2 millennia;and
WHEREAS, on the day that the British mandate over Palestine formally ended, the Declaration of the Establishment of the State of Israel was signed and went into effect, the State of Israel was proclaimed and the United States recognized Israel and established full diplomatic relations;and
WHEREAS, the United States has played a critical role in the development of Israel andhas been steadfast in its commitment to helping the people of Israel develop their own economy and secure their own peace; and
WHEREAS, the people of Maine have shared an affinity with the people of Israel and the bonds of friendship and cooperation that have existed between Israel and Maine for the past 74 years have enriched the cultural diversity of our State’s tapestry;now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to recognize May 5, 2022 as the 74th anniversary of the founding of the modern State of Israel.
Comes from the Senate, READ and ADOPTED.
_________________________________
(1-2) The following Joint Resolution: (S.P. 722)
JOINT RESOLUTION RECOGNIZING THE UNIVERSITY OF MAINE ON ITS BEING DESIGNATED A NATIONAL R1 RESEARCH UNIVERSITY
WHEREAS, in 1970, the Carnegie Commission on Higher Education developed a classification of colleges and universities to support its program of research and policy analysis,and the Carnegie Classification is the leading framework for recognizing and describing institutional diversity in United States higher education; and
WHEREAS, the R1 designation signifies very high research activity in recent years and is the highest possible tier that a doctoral research university can achieve in the Carnegie Classification;and
WHEREAS, the Joint Select Committee on Research and Development was created by a Joint Order of the Maine Legislature on May 29, 1997 and was directed to develop andrecommend a plan for the support of applied research and development in 5 technologies identified as having growth potential in the State’s Science and Technology Action Plan; and
WHEREAS, the committee was directed to review current policies and programs in theState supporting research and development and to develop a plan to further support research and development in the 5 target technologies of aquaculture and marine sciences and technology;biotechnology; composite materials engineering; environmental sciences and technology; and information sciences and technology; and
WHEREAS, the recommendations of the committee included extensive support forresearch and development within the University of Maine System and between the university and other research sectors, including the funding of capital expenses such as the purchase of equipment and the renovation of laboratories; and
WHEREAS, since that time the University of Maine, already a vital state economic andeducational asset, has greatly increased its research and innovation reputation, becoming a premier location for research and development that attracts highly talented experts, creates new research opportunities and drives further innovations; and
WHEREAS, over the last 5 years, research and development expenditures at the University of Maine have grown 80.2% to an all-time high of $179,300,000 for 2021 andexternal funding in support of research and development has increased to $133,600,000; and
WHEREAS, only 146 of the 3,982 degree-granting postsecondary institutions in theUnited States are classified as top-tier doctoral research universities; now,therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to recognize the University of Maine on its designation as a national R1 research university and commend the university on its well-deserved designation and thegroundbreaking achievements and commitment to excellence by the faculty, scientists, students and staff.
Comes from the Senate, READ and ADOPTED.
_________________________________
(1-3) The following Joint Resolution: (S.P. 732)
JOINT RESOLUTION COMMEMORATING WOMEN’S HISTORY MONTH AND INTERNATIONAL WOMEN’S DAY
WHEREAS,Maine women of every race, class and ethnic background have made historic contributions to the growth and strength of our State in countless recorded and unrecorded ways; and
WHEREAS, Maine women have played and continue to play critical economic, cultural and social roles in every sphere of the life of our State, whether in the workforce or as unpaid labor within homes and community settings, and as the majority of the State’s volunteer workforce;and
WHEREAS, Maine women of every race, class and ethnic background have served and continue to serve as leaders in the establishment of charitable, philanthropic, commercial and cultural institutions in our State and Nation; and
WHEREAS, Maine women have protected and defended our collective rights, responsibilities and freedoms in myriad spheres, including serving our country courageously in the military;and
WHEREAS, Maine women have been leaders, not only in securing their own rights of suffrage and increased opportunity, but also in expanding the rights of all who experience oppression as leaders in the abolitionist movement, the emancipation movement, the industrial labor movement, the civil rights movement and other movements, especially the peacemovement, that create a more fair and just society for all; and
WHEREAS, despite these contributions, the role of Maine women in history has beenconsistently overlooked and undervalued in the literature, teaching and study of American history;and
WHEREAS, despite progress, women and girls—especially women and girls of color—still experience higher rates of poverty, violence and discrimination and face systemic barriers to full participation in the workforce and society and wider gaps in opportunity and equality; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to designate March as “Women’s History Month” and recognize March 8th as “International Women’s Day.”
Comes from the Senate, READ and ADOPTED.
_________________________________
(1-4) Bill "An Act To Provide Assistance to Areas Severely Infested with Browntail Moths" (H.P. 1436) (L.D. 1929)
PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-772) in the House on February 23, 2022.
Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-772) AS AMENDED BY SENATE AMENDMENT "A" (S-436) thereto in NON-CONCURRENCE.
_________________________________
(2-1) The Following Communication: (H.P. 1505)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 15, 2022
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 March 15, 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 March 15, 2022, as follows:
Criminal Justice and Public Safety
Bill "An Act To Allow County and Regional Communications Centers To Request Polygraph Examinations for Employees and Applicants for Employment" (EMERGENCY) (H.P. 1504) (L.D. 2024) (Sponsored by Representative TALBOT ROSS of Portland) (Cosponsored by Senator DIAMOND of Cumberland and Representatives: COREY of Windham, FAY of Raymond) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-2) The Following Communication: (H.P. 1508)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 17, 2022
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 March 17, 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 March 17, 2022, as follows:
Environment and Natural Resources
Resolve, Regarding Legislative Review of Chapter 180: Appliance Efficiency Standards, a Late-filed Major Substantive Rule of the Department of Environmental Protection's Bureau of Air Quality (EMERGENCY) (H.P. 1507) (L.D. 2026) (Submitted by the Department of Environmental Protection pursuant to the Maine Revised Statutes, Title 5, section 8072 and approved for introduction by a majority of the Legislative Council)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-3) The Following Communication: (H.P. 1510)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 18, 2022
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 March 18, 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 March 18, 2022, as follows:
Health and Human Services
Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97: Private Non-Medical Institution Services, a Late-filed Major Substantive Rule of the Department of Health and Human Services (EMERGENCY) (H.P. 1509) (L.D. 2027) (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.)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-4) The Following Communication: (H.C. 380)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON STATE AND LOCAL GOVERNMENT
March 9, 2022
The Honorable Troy Jackson President of the Senate
The Honorable Ryan Fecteau Speaker of the House of Representatives State House Augusta, ME 04333
Dear President Jackson and Speaker Fecteau:
Please accept this letter as the report of the Joint Standing Committee on State and Local Government on its review and evaluation of the State Claims Commission under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35. The committee unanimously finds that the State Claims Commission is operating within its statutory authority.
The committee's review did reveal that several members of the board continue to serve beyond their terms because reappointments are overdue and that compensation across boards and commissions is unequal.
Sincerely,
S/Senator Joe Baldacci Senate Chair
S/Representative Ann Higgins Matlack House Chair
_________________________________
(2-5) The Following Communication: (H.C. 381)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON STATE AND LOCAL GOVERNMENT
March 9, 2022
The Honorable Troy Jackson President of the Senate
The Honorable Ryan Fecteau Speaker of the House of Representatives 3 State House Station Augusta, ME 04333
Dear President Jackson and Speaker Fecteau:
Please accept this letter as the report of the Joint Standing Committee on State and Local Government on its review and evaluation of the Maine Governmental Facilities Authority under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35. The committee unanimously finds that the Maine Governmental Facilities Authority is operating within its statutory authority.
Sincerely,
S/Senator Joe Baldacci Senate Chair
S/Representative Ann Higgins Matlack House Chair
_________________________________
(2-6) The Following Communication: (H.C. 382)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON STATE AND LOCAL GOVERNMENT
March 9, 2022
The Honorable Troy Jackson President of the Senate
The Honorable Ryan Fecteau Speaker of the House of Representatives State House Augusta, ME 04333
Dear President Jackson and Speaker Fecteau:
Please accept this letter as the report of the Joint Standing Committee on State and Local Government on its review and evaluation of the Civil Service Appeals Board under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35. The committee unanimously finds that the Civil Service Appeals Board is operating within its statutory authority.
The committee's review did reveal that several members of the board continue to serve beyond their terms because reappointments are overdue and that compensation across boards and commissions is unequal.
Sincerely,
S/Senator Joe Baldacci Senate Chair
S/Representative Ann Higgins Matlack House Chair
_________________________________
(2-7) The Following Communication: (H.C. 383)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON MARINE RESOURCES
March 11, 2022
The Honorable Troy Jackson President of the Senate
The Honorable Ryan Fecteau Speaker of the House of Representatives 3 State House Station Augusta, ME 04333
Dear President Jackson and Speaker Fecteau:
Please accept this letter as the report of the Joint Standing Committee on Marine Resources on its review and evaluation of the Atlantic States Marine Fisheries Council (ASMFC) pursuant to the State Government Evaluation Act (GEA), Title 3 Maine Revised Statutes, chapter 35. The committee voted to waive the GEA review of ASMFC.
On April 30, 2021, the committee wrote to the chair of ASMFC, Patrick Keliher, Commissioner of Maine Department of Marine Resources, that the committee intended to conduct a GEA review of the ASMFC during the 2nd Regular Session of the 130th Legislature. On May 11, 2021 the committee met and voted, in accordance with Title 3, Maine Revised Statutes, section 954, sub-§2, ¶A, to waive the GEA review of the council. In reaching this decision the committee considered the amount of information and documentation made available by ASMFC to the general public and its members, on a continual basis. The committee also considered its ability to review ASMFC at any time by a vote pursuant to 3 MRSA §954, sub-§2, ¶C.
Sincerely,
S/Senator Dave Miramant Senate Chair
S/Representative Jay McCreight House Chair
_________________________________
(2-8) The Following Communication: (H.C. 384)
STATE OF MAINE ONE HUNDRED AND THIRTIETH LEGISLATURE COMMITTEE ON MARINE RESOURCES
March 11, 2022
The Honorable Troy Jackson President of the Senate
The Honorable Ryan Fecteau Speaker of the House of Representatives 3 State House Station Augusta, ME 04333
Dear President Jackson and Speaker Fecteau:
Please accept this letter as the report of the Joint Standing Committee on Marine Resources on its review and evaluation of the Department of Marine Resources pursuant to the State Government Evaluation Act (GEA), Title 3 Maine Revised Statutes, chapter 35. The committee finds that the department is operating in accordance with its statutory authority.
By letter dated April 30, 2021, the committee notified the Commissioner of Marine Resources, Patrick Keliher, that the committee intended to conduct a GEA review of the Department during the 2nd Regular Session of the 130th Legislature. On May 11, 2021 the committee met with the department and voted, in accordance with Title 3, Maine Revised Statutes, section 954, sub-§2, ,¶B, to limit its GEA review to the following two items:
1. Projected funding shortfalls affecting the department's ability to fulfill its mission to: conserve and develop marine and estuarine resources; conduct and sponsor scientific research; promote and develop the Maine coastal fishing industries; advise and cooperate with local, state and federal officials concerning activities in coastal waters; and implement, administer and enforce the laws and regulations necessary for these purposes; and 2. Emerging issues facing the department, including the protection of North Atlantic Right Whales, and the State's Climate Action Plan.
Sincerely,
S/Senator Dave Miramant Senate Chair
S/Representative Jay McCreight House Chair
_________________________________
(2-9) The Following Communication: (H.C. 387)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
March 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 (H), I appoint Representative Teresa S. Pierce of Falmouth to serve as Speaker Pro Tem to convene the House on Tuesday, March 22, 2022.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-10) The Following Communication: (H.C. 390)
STATE OF MAINE OFFICE OF THE GOVERNOR 1 STATE HOUSE STATION AUGUSTA, MAINE 04333-0001
March 18, 2022
The Honorable Ryan Fecteau Speaker of the House of Representatives 2 State House Station Augusta, Maine 04333
RE: University of Maine System Board of Trustees
Dear Speaker Fecteau:
Pursuant to Title 3 M.R.S.A., §154, I am withdrawing my nomination of Timothy L. Doak of Fort Kent for reappointment to the University of Maine System Board of Trustees at the request of the nominee.
This nomination is currently pending before the Joint Standing Committee on Education and Cultural Affairs.
Thank you for your assistance in this matter.
Very truly yours,
S/Janet T. Mills Governor
_________________________________
(2-11) The Following Communication: (H.C. 378)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 22, 2022
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. 471 An Act To Require Legislative Approval for Certain Leases of Public Lands Appropriations and Financial Affairs L.D. 3 An Act To Authorize a General Fund Bond Issue for Maintenance and Improvement of Maine National Guard Facilities (BOND ISSUE) L.D. 50 An Act To Authorize a General Fund Bond Issue To Invest in Housing for Persons Who Are Homeless (BOND ISSUE) L.D. 75 An Act To Authorize a General Fund Bond Issue To Replace and Repair Bureau of Forestry Aircraft (BOND ISSUE) L.D. 169 An Act To Authorize a General Fund Bond Issue To Stimulate Investment in Innovation by Maine Businesses To Produce Nationally and Globally Competitive Products and Services (BOND ISSUE) L.D. 175 An Act To Authorize a General Fund Bond Issue To Create and Enhance Regional Homeless Shelters (BOND ISSUE) L.D. 370 An Act To Authorize a General Fund Bond Issue To Upgrade and Replace Infrastructure of the Maine Public Broadcasting Corporation (BOND ISSUE) L.D. 687 An Act To Authorize a General Fund Bond Issue To Promote the Conservation of Land, Working Waterfronts, Water Access and Outdoor Recreation (BOND ISSUE) L.D. 702 An Act To Authorize a General Fund Bond Issue To Recapitalize the School Revolving Renovation Fund (BOND ISSUE) L.D. 969 An Act To Authorize a General Fund Bond Issue for the Construction of a Convention Center in Portland, Improvements to the Augusta Civic Center and a Competitive Grant Program for Capital Improvements to Public Venues across the State (BOND ISSUE) L.D. 983 An Act To Authorize a General Fund Bond Issue To Promote Land Conservation, Working Waterfronts, Water Access and Outdoor Recreation (BOND ISSUE) L.D. 1094 An Act To Authorize a General Fund Bond Issue To Reduce Homeowner and Municipal Energy Bills through Increased Efficiency and Weatherization Projects (BOND ISSUE) L.D. 1526 An Act To Authorize a General Fund Bond Issue To Strengthen University of Maine System Workforce Education and Innovation (BOND ISSUE) Energy, Utilities and Technology L.D. 1587 An Act To Remove the Municipal Ordinance Exemption for the Development of Nonessential Transmission Lines L.D. 1819 An Act To Define "Discrete Electric Generating Facility" Health and Human Services L.D. 1869 An Act To Provide Clarity and Assistance to Rural Maine Providers in the Implementation of the Medicaid Home and Community-based Services Waiver Rule Health Coverage, Insurance and Financial Services L.D. 1463 An Act To Make Health Care Coverage More Affordable for Working Families and Small Businesses L.D. 1938 An Act To Prohibit Discriminatory Practices Related to the 340B Drug Pricing Program L.D. 1982 An Act To Protect Consumers' Privacy by Giving Them Greater Control of Their Data and To Establish Consumer Protections Regarding Small Dollar Loans L.D. 2004 An Act To Ensure Fairness of Representation in Insurance Disputes Innovation, Development, Economic Advancement and Business L.D. 1168 An Act To License Operators of Personnel Hoists L.D. 1691 An Act To Require Licensing for Certain Mechanical Trades Judiciary L.D. 1218 Resolve, To Require the Attorney General To Provide an Update on Maine's Implementation of the Federal Law Called "Savanna's Act" L.D. 1665 An Act To Amend AN ACT to Implement the Maine Indian Claims Settlement Concerning Land Acquisition and Criminal Jurisdiction State and Local Government L.D. 1806 An Act To Clarify the Boundary between Waldo County and Knox County in Penobscot Bay (EMERGENCY) Taxation L.D. 80 An Act To Provide Critical Communications for Family Farms, Businesses and Residences by Strategic Public Investment in High-speed Internet and Broadband Infrastructure (EMERGENCY) L.D. 308 An Act To Promote Research and Development in the State by Increasing and Marketing the Research Expense Tax Credit
Sincerely,
S/Robert B. Hunt Clerk of House
_________________________________
(2-12) The Following Communication: (H.C. 379)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
March 22, 2022
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 Agriculture, Conservation and Forestry has approved the request by the sponsor, Representative O'Neil of Saco, to report the following "Leave to Withdraw:"
L.D. 586 An Act To Amend the Laws Governing Agriculture, Conservation and Forestry
Pursuant to Joint Rule 310, the Committee on Health and Human Services has approved the request by the sponsor, Senator Moore of Washington, to report the following "Leave to Withdraw:"
L.D. 1860 An Act To Address Maine's Suicide and Opioid Crises through the Construction of Affordable Recovery Facilities in Underserved Areas of the State
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-13) The Following Communication: (H.C. 385)
MAINE STATE LEGISLATURE OFFICE OF PROGRAM EVALUATION AND GOVERNMENT ACCOUNTABILITY
March 11, 2022
The Honorable Troy D. Jackson President of the Senate 130th Legislature
The Honorable Ryan Fecteau Speaker of the House 130th Legislature
Dear Mr. President and Mr. Speaker:
The Office of Program Evaluation and Government Accountability is pleased to submit a copy of the Final Report on the Evaluation of the Research Expense Tax Credit. In accordance with 3 MRSA section 997, subsection 7, we will provide notice to the full Legislature of the availability of the report on our website at: http://legislature.maine.gov/opega/opega-reports/9149.
If you have any questions, please do not hesitate to get in touch.
Sincerely,
S/Lucia Nixon
_________________________________
(2-14) The Following Communication: (H.C. 386)
STATE OF MAINE SUPREME JUDICIAL COURT 163 STATE HOUSE STATION AUGUSTA, MAINE 04333-0163
March 15, 2022
Sen. Troy D. Jackson, President of the Senate 130th Maine Legislature 3 State House Station Augusta, ME 04333
Rep. Ryan M. Fecteau, Speaker of the House 130th Maine Legislature 2 State House Station Augusta, ME 04333
Re: State of the Judiciary Address
Dear President Jackson and Speaker Fecteau:
Thank you very much for the opportunity to address the 130th Maine Legislature on the challenges faced and successes achieved by the Maine Judicial Branch over the last year and an overview of the progress we hope to make on several critical areas in 2022 and beyond.
I have attached a typed copy of this year's State of Judiciary Address. For your convenience, the link to the recording is https://vimeo.com/688402133. We have included the Secretary of the Senate and Clerk of the House for distribution to members of the Legislature.
We look forward to working closely with the Legislature on a variety of issues in the coming years to improve access to justice for the people of Maine.
Very truly yours,
S/Valerie Stanfill Chief Justice
_________________________________
(2-15) The Following Communication: (H.C. 388)
PERMANENT COMMISSION RACIAL, INDIGENOUS & TRIBAL POPULATIONS
March 1, 2022
The Honorable Janet T. Mills Governor of the State of Maine 1 State House Station Augusta, ME 04333-0001
The Honorable Troy D. Jackson President of the Senate 3 State House Station Augusta, ME 04333-0003
The Honorable Ryan M. Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
Governor Mills, President Jackson, and Speaker Fecteau:
We are pleased to submit the Annual Report on the Permanent Commission on the Status of Racial, Indigenous, and Tribal Populations (Permanent Commission) to the Governor and the 130th Legislature, pursuant to Title 5, part 31, chapter 63, section 25007, subsection 1-C.
No matter what we look like or where we come from, most Maine people believe everyone deserves the same chance to live life the way it should be. But there have always been those who use fear to divide us based on race, gender, orientation, or where we’re from to keep us from working together for a better future for everyone. For far too long, Maine has allowed the institutions and racism that drive disparities to continue. From our hometowns to the State House, to the halls of Congress, we can join together to right these wrongs and make this a place where all Maine families can thrive.
The Permanent Commission is grateful for our mission to examine the racial disparities across Maine, and to work toward improving the status and outcomes for currently and historically disadvantaged racial, Indigenous, and tribal populations. This Annual Report profiles the work and interests of the Permanent Commission toward that end, including a summary of public comments obtained at our annual public forum.
In Solidarity,
S/Representative Rachel Talbot Ross Co-Chair
S/Ambassador Maulian Dana, Penobscot Nation Co-Chair
_________________________________
(2-16) The Following Communication: (H.C. 389)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
March 22, 2022
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Please be advised that pursuant to her authority, Governor Janet T. Mills has nominated the following:
on March 17, 2022
Stacey D. Neumann, Esq. of Scarborough for appointment to the Commission on Governmental Ethics and Election Practices. Pursuant to Title 1 MRSA §1002, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Veterans and Legal Affairs.
Ellen Jane Schneiter of Readfield for appointment to the Maine Governmental Facilities Authority. Pursuant to Title 4 MRSA §1602, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on State and Local Government.
Edward Pineau of Vassalboro for appointment and Honorable Robert S. Duchesne of Old Town, Kristin Peet of Winterport, Shelby H. Rousseau of Phillips and Albro F. Cowperthwaite, Jr. of Linneus for reappointment to the Inland Fisheries and Wildlife Advisory Council. Pursuant to Title 12, MRSA §10151, this appointment and these reappointments are contingent on the Maine State Senate’s confirmation after review by the Joint Standing Committee on Inland Fisheries and Wildlife.
on March 18, 2022
The Honorable Patrick S.A. Flood of Saco for appointment to the University of Maine System Board of Trustees. Pursuant to Title 5, MRSA §12004-C, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Jane L. Gilbert of Augusta and Kate WB Rush of Newport to the Maine Community College System Board of Trustees. Pursuant to Title 20-A, MRSA 12705, these appointments are contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Dr. Stephen Shannon of Biddeford for appointment to the Finance Authority of Maine. Pursuant to Title 10, MRSA §965, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Innovation, Development, Economic Advancement and Business.
Ryan Hafener of Hampden for appointment to the State Board of Education as the Student Member. Pursuant to Title 20-A, MRSA §401, this appointment is contingent on the Maine State Senate's confirmation after review by the Joint Standing Committee on Education and Cultural Affairs.
Sincerely,
S/Ryan M. Fecteau Speaker of the House
_________________________________
(2-17) The Following Communication: (S.C. 1134)
MAINE SENATE 130TH LEGISLATURE
March 9, 2022
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
Dear Speaker Fecteau:
In accordance with 3 M.R.S.A. §158 and Joint Rule 506 of the 130th Maine Legislature, please be advised that the Senate today confirmed the following nominations:
Upon the recommendation of the Committee on Agriculture, Conservation and Forestry:
To the Maine Milk Commission:
· Richard A. Cook, PhD of Hermon for reappointment · Timothy D. Drake of China for appointment
To the State Harness Racing Commission:
· Harry B. Center, II of Freeport for appointment · Donald G. Marean of Hollis for appointment · Patricia A. Varnum of Greene for appointment
Upon the recommendation of the Committee on Health Coverage, Insurance and Financial Services:
To the Maine Retirement Savings Board:
· Elizabeth Bordowitz, Esquire of Portland for appointment · Kevin Carley of Portland for appointment · Gigi Guyton-Thompson of Peaks Island for appointment · Jessica D. Linzer of Cape Elizabeth for appointment · Deborah Adams Neuman of Hampden for appointment · Daniel Piltch of Freeport for appointment · Tina Wilcoxson of Cumberland Center for appointment · Rebecca M. Wyke, Ph.D of Augusta for appointment
Upon the recommendation of the Committee on Innovation, Development, Economic Advancement and Business:
To the Loring Development Authority of Maine:
· Grace O’Neal of Limestone for appointment · Joseph M. Sleeper of Caribou for appointment
To the Maine Rural Development Authority, Board of Trustees:
· Peter J. DelGreco of North Yarmouth for reappointment · Michael A. Duguay of Waterville for reappointment · Steven H. Levesque of Greenville for appointment · Elizabeth Reinholt of Rangeley for appointment
To the Midcoast Regional Redevelopment Authority:
· Rita Armstrong of Freeport for reappointment · David W. Lenna of Portland for appointment · Herman A. Nichols of Bath for reappointment · Barry Lee Valentine of Brunswick for appointment
Upon the recommendation of the Committee on Transportation:
To the Maine Turnpike Authority, Board of Directors:
· Michael Cianchette of Cumberland for reappointment · Andrew McLean, Esquire of Gorham for appointment
To the Northern New England Passenger Rail Authority:
· Alan M. Casavant of Biddeford for appointment · Alison Harris of Brunswick for appointment
Upon the recommendation of the Committee on Veterans and Legal Affairs:
To the Commission on Governmental Ethics:
· William J. Schneider, Esq. of Durham for reappointment
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
(4-1) On motion of Representative DILLINGHAM of Oxford, the following Joint Resolution: (H.P. 1506) (Cosponsored by Representatives: DUNPHY of Old Town, ROCHE of Wells, TALBOT ROSS of Portland)
JOINT RESOLUTION COMMEMORATING THE CELEBRATION OF SAINT PATRICK'S DAY
WHEREAS,on March 17th, during the annual celebration of the Feast of Saint Patrick, the Patron Saint of Ireland, Irish-Americans join with men, women and children of all other ethnic origins who, for one day, become Irish and celebrate Saint Patrick and the love of Ireland; and
WHEREAS, on Saint Patrick's Day, all who wear the green live for a day in the spirit of Saints Patrick, Bridget and Columcille, of whose birth the 1,500th anniversary was celebrated last year;and
WHEREAS, Irish immigrants to the United States helped form the cultural foundation ofthe nation, and those of Irish lineage today proudly sing support for Ireland;and
WHEREAS, we celebrate the establishment of the American Irish State Legislators Caucus, whose aim is fostering and strengthening the long-standing relationship that exists between the United States of America and Ireland to the mutual benefit of both countries, with leadership in all 50 states; and
WHEREAS, the songs of Ireland are the tragic songs of love and the joyous songs ofbattle, the nostalgic reveries of the sorrows and the glories of the Emerald Isle and the lamentations of life's myriad travails and the odes to joy and the life eternal; now,therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirtieth Legislature now assembled in the Second Regular Session, pause in our deliberations to commemorate thecelebration of the Feast of Saint Patrick.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items: Recognizing: (5-1) Loise Lemieux, of Washburn, on her retirement after 21 years of public service with the Maine Department of Health and Human Services as a Human Services Caseworker, providing case management duties for incapacitated adults and for adults with intellectual disabilities. We extend our congratulations and best wishes;
(SLS 698)
(5-2) the Maine State Society for the Protection of Animals, of Windham, which is celebrating 150 years of protecting horses this year. Founded in 1872, the society rescues horses who are being abused or neglected throughout the State, providing all rescue and care services at no cost to the State or individual horse owners. We extend our congratulations and best wishes;
(SLS 699)
(5-3) Sonia Wold, of Cape Elizabeth, who won the Original Works event at the Maine Forensic Association State Speech and Debate Championship Tournament. We extend our congratulations and best wishes;
(SLS 700)
(5-4) Pamela Adams, of New Sharon, on her retirement as Chesterville Town Clerk after over 20 years of public service. We extend our congratulations and best wishes;
(SLS 701)
(5-5) Maxwell Chapman, of Old Town, a member of Troop No. 76, 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 702)
(5-6) Larry Murphy, of Fort Kent, for his 30 years of service as a basketball coach. Mr. Murphy, who began his varsity coaching career in Allagash in 1978 and has coached at the college and high school levels, is ending his career as a coach at Fort Kent Community High School. We extend our appreciation and best wishes;
(SLS 703)
(5-7) the York Rotary Club, of York, 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 704)
(5-8) Ellen Ceppetelli, of Eliot, 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 705)
(5-9) Dean Plante, of Old Orchard Beach, Coach of the Old Orchard Beach High School Girls Basketball Team, who was named the 2022 Class C South Girls Coach of the Year by Maine McDonald's High School Senior Basketball Games and the Maine Association of Basketball Coaches. We extend our congratulations and best wishes;
(SLS 706)
(5-10) the Leach Family, of South Berwick, 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 707)
(5-11) Jay Brandeis, Chris Hooper and Sam Sezak, of Cape Elizabeth, who are with the Community Ice Rink Organization and 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 708)
(5-12) Joseph Palmer, of Hollis, 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 709)
(5-13) John and Beth Mattor, of Hollis, 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 710)
(5-14) Amanda Condon, of Saco, 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 711)
(5-15) Alison Crofton-MacDonald and Saco Middle School Entrance Redesign, of Saco, 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 712)
(5-16) Cindy Blanchette, of Caribou, recipient of the Central Aroostook Chamber of Commerce Citizen of the Year Award. A nurse for 50 years and an active volunteer, Ms. Blanchette has coordinated blood drives and been an active Meals on Wheels and vaccine clinic volunteer. We extend our congratulations and best wishes;
(SLS 713)
(5-17) Claire Julian, of Kennebunkport, 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 714)
(5-18) Arundel Fire Rescue, of Arundel, 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 715)
(5-19) Leo Ruel, of Lyman, 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 716)
(5-20) Nadine Pembele, of Portland, 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 717)
(5-21) the Solar Research Committee, of North Yarmouth, 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 718)
(5-22) the Maine Lobster Festival, of Rockland, 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 719)
(5-23) Rotary Club of Camden, 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 720)
(5-24) Arthur Kiskila, of Cushing, 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 721)
(5-25) Sherwood Hilt, of Union, 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 722)
(5-26) the Warren Fire Department, of Warren, 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 723)
(5-27) Ann Mullen, 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 724)
(5-28) Sandra Witham, 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 725)
(5-29) Steve Bennett, 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 726)
(5-30) Diane Grosser, of Liberty, 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 727)
(5-31) Thomas Flacke, of Morrill, 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 728)
(5-32) Linda Gamble, of Prospect, 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 729)
(5-33) Bruce Brierley, of Searsmont, 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 730)
(5-34) Stockton Springs Community Builders, of Stockton Springs, 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 731)
(5-35) Bruce Mailloux, of Swanville, 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 732)
(5-36) David Barrows, 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 733)
(5-37) Karen Kelley, 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 734)
(5-38) Melanie Cole, 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 735)
(5-39) Liana Walker, 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 736)
(5-40) Richard and Mertice Moore, 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 737)
(5-41) Mike and Stacy Thibodeau, of Waldo, 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 738)
(5-42) Will Orso, of York, who won the Class B State Wrestling Championship in the 285-pound Weight Class. We extend our congratulations and best wishes;
(SLS 739)
(5-43) Joe Neal, of York, who won the Class B State Wrestling Championship in the 170-pound Weight Class. We extend our congratulations and best wishes;
(SLS 740)
(5-44) the Winthrop High School Field Hockey Team, which won the Class C State Championship. We extend our congratulations and best wishes;
(SLS 741)
(5-45) the Nokomis Regional High School Boys Basketball Team, of Newport, which won the Class A North Championship. Members of the team include Kellen Peavey, Alex Grant, Jakob Noyes, Dawson Townsend, Ace Flagg, Grady Hartsgrove, Cody Chretien, Connor Sides, Mason Hopkins, Ethan Cote, Hunter Flagg, Cooper Flagg and Madden White; managers Bradley Moore and Landon Rowell; assistant coaches Josh Grant, Jared Richardson and Mike Soucie; and head coach Earl Anderson. We extend our congratulations and best wishes;
(HLS 551) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator GUERIN of Penobscot.
(5-46) the Nokomis Regional High School Boys Basketball Team, of Newport, which won the Class A State Championship. Members of the team include Kellen Peavey, Alex Grant, Jakob Noyes, Dawson Townsend, Ace Flagg, Grady Hartsgrove, Cody Chretien, Connor Sides, Mason Hopkins, Ethan Cote, Hunter Flagg, Cooper Flagg and Madden White; managers Bradley Moore and Landon Rowell; assistant coaches Josh Grant, Jared Richardson and Mike Soucie; and head coach Earl Anderson. We extend our congratulations and best wishes;
(HLS 646) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator GUERIN of Penobscot.
(5-47) the Hall-Dale High School Girls Basketball Team, of Farmingdale, which won the Class C State Championship. We extend our congratulations and best wishes;
(HLS 647) Presented by Representative HARNETT of Gardiner. Cosponsored by Senator HICKMAN of Kennebec, Representative HEPLER of Woolwich, Representative WARREN of Hallowell.
(5-48) Gloria Peggy Luce, of Embden, 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;
(HLS 648) Presented by Representative GRIGNON of Athens. Cosponsored by Senator FARRIN of Somerset, Representative SKOLFIELD of Weld.
(5-49) Jon Farley, of Hampden, for his 45 years of service with Training and Development Corporation and Eastern Maine Development Corporation. Mr. Farley has helped Maine people access workforce services, programs and trainings to find and keep jobs, cultivating and promoting resiliency, recovery and prosperity throughout the State. We extend our appreciation and best wishes;
(HLS 649) Presented by Representative HAGGAN of Hampden. Cosponsored by Senator GUERIN of Penobscot, Representative PERRY of Bangor.
(5-50) the Skowhegan High School Girls Basketball Team, of Skowhegan, which won the Class A State Championship. Members of the team include Maddy Morris, Jaycie Christopher, Arayana Lewis, Reese Danforth, Natalie Gilman, Elle Donaghue, Kasey Getchell, Annabelle Morris, Jayla Gentry, Julia Fitzgerald, Carlie Jarvais, Callaway Lepage, Allie Frey and Laney LeBlanc; Managers Dory Clark and Bob Lord; Assistant Coaches Lee Johnson and Kevin Main; and Head Coach Michael LeBlanc; We extend our congratulations and best wishes;
(HLS 650) Presented by Representative POIRIER of Skowhegan. Cosponsored by Senator FARRIN of Somerset.
(5-51) the Camden Hills Regional High School Girls Swim Team, of Rockport, which won the Class A State Championship. We extend our congratulations and best wishes;
(HLS 651) Presented by Representative DOUDERA of Camden. Cosponsored by Senator MIRAMANT of Knox.
(5-52) Emma Charles, of Farmington, a senior at Mt. Blue High School and a member of the girls Nordic ski team, who won the Class A State Classical and Freestyle Titles. We extend our congratulations and best wishes;
(HLS 652) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin, Representative HALL of Wilton, Representative SKOLFIELD of Weld.
(5-53) the Mt. Blue High School Boys Nordic Ski Team, of Farmington, which won the Class A State Championship, the team's third title in six years. We extend our congratulations and best wishes;
(HLS 653) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin, Representative HALL of Wilton, Representative SKOLFIELD of Weld.
(5-54) the Mt. Blue High School Girls Nordic Ski Team, of Farmington, which won the Class A State Championship, the team's fourth title in six years. We extend our congratulations and best wishes;
(HLS 654) Presented by Representative LANDRY of Farmington. Cosponsored by Senator BLACK of Franklin, Representative HALL of Wilton, Representative SKOLFIELD of Weld.
(5-55) Jaycie Christopher, of Skowhegan, a senior at Skowhegan Area High School and a player on the girls basketball team, who has been named Miss Maine Basketball for 2022 by the Maine Association of Basketball Coaches. We extend our congratulations and best wishes;
(HLS 655) Presented by Representative POIRIER of Skowhegan. Cosponsored by Senator FARRIN of Somerset.
(5-56) Althea Nute, of Carmel, who is celebrating her 100th birthday on March 23, 2022. We extend our congratulations and best wishes;
(HLS 656) Presented by Representative THORNE of Carmel. Cosponsored by Senator GUERIN of Penobscot.
(5-57) Will Barry, of Saco, 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 658) Presented by Representative O'NEIL of Saco. Cosponsored by Senator BAILEY of York, Representative CARLOW of Buxton, Representative COPELAND of Saco.
(5-58) Deborah Gerry, of Solon, 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;
(HLS 660) Presented by Representative DUCHARME of Madison. Cosponsored by Senator FARRIN of Somerset.
(5-59) Catherine Lajoie, of Gardiner, 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;
(HLS 661) Presented by Representative HARNETT of Gardiner. Cosponsored by Senator HICKMAN of Kennebec.
(5-60) Cooper Flagg, of Newport, a freshman at Nokomis Regional High School and a player on the boys basketball team, who has been named the Gatorade Maine Boys Basketball Player of the Year. We extend our congratulations and best wishes;
(HLS 662) Presented by Representative COSTAIN of Plymouth. Cosponsored by Senator GUERIN of Penobscot.
(5-61) the Long Reach Swim Club, of the Bath Area Family YMCA, which won the Maine State YMCA Swimming Championship. This is the team's 31st consecutive victory at the annual championship and 39th overall. We extend our congratulations and best wishes;
(HLS 663) Presented by Representative PAULHUS of Bath. Cosponsored by Senator VITELLI of Sagadahoc, Representative HEPLER of Woolwich.
(5-62) Cameron Elizabeth Bains, of Friendship, who has earned the distinction of being named Valedictorian of the 2022 graduating class of Medomak Valley High School. We extend our congratulations and best wishes;
(HLS 666) Presented by Representative EVANGELOS of Friendship. Cosponsored by Senator MAXMIN of Lincoln, Senator MIRAMANT of Knox, Representative PLUECKER of Warren.
(5-63) John Owen Edward Weber, of Union, who has earned the distinction of being named Salutatorian of the 2022 graduating class of Medomak Valley High School. We extend our congratulations and best wishes;
(HLS 667) Presented by Representative PLUECKER of Warren. Cosponsored by Senator MAXMIN of Lincoln, Senator MIRAMANT of Knox, Representative EVANGELOS of Friendship.
(5-64) Nathan Berry, of Augusta, a junior at Bates College and a member of the men's swim team, who placed 6th in the 50 yard Freestyle at the National Collegiate Athletic Association Championships, the best finish by a men's swimmer in Bates swimming program history. We extend our congratulations and best wishes;
(HLS 668) Presented by Representative LaROCHELLE of Augusta. Cosponsored by Senator POULIOT of Kennebec, Representative BRADSTREET of Vassalboro.
In Memory of: (5-65) Jacqueline Shirley Goulet, of Hills Beach in Biddeford. Ms. Goulet surrounded herself with children and youths, working as an early childhood educator, with her own preschool, Small Fry Nursery School, in her home. She later worked for the University of Maine Cooperative Extension and at Kennebunk High School. She volunteered countless hours of dedicated service with Head Start and 4-H and, most notably, worked for many years as a wish granter with the Make-A-Wish Foundation of Maine, where she was recognized for granting over 300 wishes to terminally ill Maine children and their families. Ms. Goulet will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(SLS 697)
(5-66) George Vafiadis, of Sarasota, Florida, one of the cofounders of the Penobscot Theatre Company in Bangor and the founder of two other Maine theater companies, Acadia Repertory Theatre on Mount Desert Island and the Public Theatre in Lewiston. As a young man, Mr. Vafiadis worked in theater companies across the country before moving to Maine in the early 1970s. In 1973, he founded the Acadia Repertory Theatre, which has offered summer stock theater for 50 years, with only one break during the COVID-19 Pandemic. In 1983, Mr. Vafiadis and a colleague formed the Penobscot Theatre Company in Bangor, where he served as producing director until 1990. He then founded the Public Theatre in 1991, the company recently celebrating its 30th anniversary. Later in life, he worked as a voice actor in audiobooks, recording versions of the King James Bible and Abraham Lincoln's letters, and he also appeared in a number of film and television roles, including a recurring role on HBO's "The Wire" and in the film "27 Dresses." Mr. Vafiadis will be long remembered and sadly missed by his family and friends and all those whose lives he touched;
(HLS 659) Presented by Representative ROEDER of Bangor. Cosponsored by Senator BALDACCI of Penobscot.
(5-67) David Faulkner, of Portland. Mr. Faulkner was the Executive Director of Day One, an agency working with at-risk youth suffering from mental health and substance abuse issues. For over 32 years, he developed the agency into one of the leading nonprofit agencies in the State. As a young man, he joined the AmeriCorps VISTA program in Georgia and Alabama before moving about the country, eventually working for the Department of Health and Human Services in Lewiston and then settling in Portland. Mr. Faulkner will be long remembered and sadly missed by his wife of 50 years, Elodie, his family and friends and all those whose lives he touched;
(HLS 664) Presented by Representative BRENNAN of Portland. Cosponsored by Senator CHIPMAN of Cumberland, Senator SANBORN of Cumberland, Representative COLLINGS of Portland, Representative CROCKETT of Portland, Representative LOOKNER of Portland, Representative SYLVESTER of Portland, Representative TALBOT ROSS of Portland, Representative WOOD of Portland, Representative ZAGER of Portland.
(5-68) Geneva L. Wallace Beals, of Phippsburg. In the mid-to-late 1950s, Mrs. Beals and her husband Robert worked with a group of parents from local communities to establish a program to educate their special needs children, who had been denied admittance to public school, an effort that resulted in the creation of Elmhurst, Inc. in Bath. Mrs. Beals helped to found the Phippsburg Ambulance Service, as well as the Ladies Fire Auxiliary, to support firefighters and ambulance/rescue members, and she worked tirelessly to raise funds to support the fire and rescue services. In the days before the 911 emergency call system, she and other volunteers answered calls in an interconnected "red network" of phones strategically installed in homes and businesses throughout Phippsburg at all times day and night throughout the year to ensure quick and appropriate responses to calls for help. She also worked for Edith Parks, Doris Shores, Bill and Shirley Reid, Charles and Linda DeMello and Bob and Laura Ridgewell, owners of "THE STORE" at Phippsburg Center. Mrs. Beals will be long remembered and sadly missed by her family and friends and all those whose lives she touched;
(HLS 665) Presented by Representative HEPLER of Woolwich. Cosponsored by Senator VITELLI of Sagadahoc.
_________________________________
Divided Report (6-1) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-426) on Bill "An Act To Improve Student Access to Postsecondary School Transcripts and Diplomas" (S.P. 656) (L.D. 1838) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-426).
_________________________________ (6-2) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-427) on Bill "An Act Regarding the Use of a Student Athlete's Name, Image, Likeness or Autograph" (S.P. 663) (L.D. 1893) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-427).
_________________________________ (6-3) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass as Amended by Committee Amendment "A" (S-424) on Bill "An Act To Expand the 1998 Special Retirement Plan To Include Employees Who Work for the Office of Chief Medical Examiner" (EMERGENCY) (S.P. 601) (L.D. 1746) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-424).
_________________________________ (6-4) Majority Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (H-809) on Bill "An Act To Improve the Safety of Prisoners and Jail Staff by Limiting Work Hours of Jail Employees" (EMERGENCY) (H.P. 832) (L.D. 1154) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senators: Representatives: _________________________________ (6-5) Majority Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (H-810) on Bill "An Act To Enhance Use of Critical Incident Stress Management Teams for Firefighters" (H.P. 1114) (L.D. 1504) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-6) Majority Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass on Bill "An Act To Repeal the Law Regarding the County Jail Reimbursement Fee" (H.P. 1396) (L.D. 1886) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-7) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-811) on Bill "An Act To Strengthen the Governance of the Maine Community College System and University of Maine System" (EMERGENCY) (H.P. 1353) (L.D. 1820) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-8) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Refer to the Committee on Innovation, Development, Economic Advancement and Business on Bill "An Act Concerning Advanced Refrigeration Technology" (H.P. 634) (L.D. 866) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representative: _________________________________ (6-9) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought Not to Pass on Bill "An Act To Update the Consumer Credit Laws Related to Legal Funding Practices" (H.P. 1455) (L.D. 1956) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-10) Majority Report of the Committee on JUDICIARYreporting Ought to Pass as Amended by Committee Amendment "A" (H-806) on Resolve, Directing the Maine Human Rights Commission To Extend Its Pilot Program To Investigate and Report on Incidents of Harassment Due to Housing Status, Lack of Employment and Other Issues (H.P. 1381) (L.D. 1871) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Resolve.
Signed: Senator: Representatives: Representative NEWELL of the Passamaquoddy Tribe - of the House - supports the Majority Ought to Pass as Amended by Committee Amendment "A" (H-806) Report. _________________________________ (6-11) Majority Report of the Committee on JUDICIARYreporting Ought to Pass as Amended by Committee Amendment "A" (H-807) on Bill "An Act To Amend the Laws Governing Name Changes" (H.P. 1407) (L.D. 1900) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: Representative NEWELL of the Passamaquoddy Tribe - of the House - supports the Majority Ought to Pass as Amended by Committee Amendment "A" (H-807) Report. _________________________________ (6-12) Majority Report of the Committee on JUDICIARYreporting Ought to Pass as Amended by Committee Amendment "A" (H-808) on Bill "An Act To Provide Funding for Guardians Ad Litem" (H.P. 1424) (L.D. 1918) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: Representative NEWELL of the Passamaquoddy Tribe - of the House - supports the Majority Ought to Pass as Amended by Committee Amendment "A" (H-808) Report. _________________________________ (6-13) Majority Report of the Committee on LABOR AND HOUSING reporting Ought to Pass on Bill "An Act To Amend the Whistleblowers' Protection Act To Ensure Coverage in Unionized Workplaces" (H.P. 1399) (L.D. 1889) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-14) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-813) on Bill "An Act To Allow Municipalities To Use Ranked-choice Voting in Municipal Elections" (H.P. 627) (L.D. 859) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-15) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass on Bill "An Act To Update Statutory References to Building Code Standards for Public Improvements" (H.P. 1336) (L.D. 1795) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ (6-16) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass on Bill "An Act To Allow for a Variance Rate in the Amount and Potency of Cannabinoids in Adult Use Edible Marijuana Products" (H.P. 1367) (L.D. 1846) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day: (7-1) (H.P. 1039) (L.D. 1423) Bill "An Act To Prevent and Reduce Tobacco Use by Ensuring Adequate Funding for Tobacco Use Prevention and Cessation Programs and by Raising the Tax on Tobacco Products and To Provide Funding To Reduce Disparities in Health Outcomes Based on Certain Factors" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "B" (H-812) (7-2) (H.P. 1338) (L.D. 1797) Bill "An Act To Amend the Laws Governing the Maine Length of Service Award Program" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (H-816) (7-3) (H.P. 1365) (L.D. 1844) Bill "An Act To Provide for Special Fees for Certain Aquaculture Lease Applications and To Amend Other Provisions in the Laws Governing Aquaculture Leases" Committee on MARINE RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-815) (7-4) (H.P. 1468) (L.D. 1975) Bill "An Act Concerning Winter Maintenance on Private Roads in the Town of Windham" (EMERGENCY) Committee on STATE AND LOCAL GOVERNMENTreporting Ought to Pass as Amended by Committee Amendment "A" (H-814)
_________________________________
Emergency Measure
(10-1) An Act To Transfer the St. Francis Water District to the Town of St. Francis and To Repeal the St. Francis Water District Charter (S.P. 641) (L.D. 1814)
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 Revise Certain Financial Regulatory Provisions of the Maine Insurance Code To Be Consistent with Model Laws from the National Association of Insurance Commissioners (S.P. 642) (L.D. 1815)
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 Update the Designation of Vietnam War Remembrance Day (S.P. 718) (L.D. 2000)
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) Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education (H.P. 1441) (L.D. 1932)
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.
_________________________________
Pursuant to the Constitution
(10-5) Resolve, Authorizing the Bureau of Parks and Lands To Authorize Additional Construction and Installations Related to a Telecommunications Tower on Bald Mountain in the Town of Rangeley (S.P. 712) (L.D. 1981)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. In accordance with the provisions of Section 23 of Article IX of the Constitution, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Acts (10-6) An Act To Increase Capacity for Slaughtering and Meat Processing in Maine (S.P. 201) (L.D. 493) (10-7) An Act To Enhance the Ecological Reserve System (H.P. 541) (L.D. 736) (10-8) An Act To Achieve Carbon Neutrality in Maine by the Year 2045 (H.P. 1045) (L.D. 1429) (10-9) An Act To Require Screening for Cytomegalovirus in Certain Newborn Infants (S.P. 603) (L.D. 1747) (10-10) An Act To Improve Health Care Affordability and Increase Options for Comprehensive Coverage for Individuals and Small Businesses in Maine (H.P. 1329) (L.D. 1778) (10-11) An Act To Align Postpartum MaineCare Coverage with Federal Law (S.P. 617) (L.D. 1781) (10-12) An Act To Ensure Health Insurance Coverage for Certain Adults with Disabilities (H.P. 1339) (L.D. 1798) (10-13) An Act To Require Reporting by the Interagency Task Force on Invasive Aquatic Plants and Nuisance Species Regarding Recommendations To Reduce the Threat of Further Infestations (H.P. 1359) (L.D. 1826) (10-14) An Act Requiring a Contract for the Administration of the Department of Agriculture, Conservation and Forestry's Low-cost Spaying and Neutering Program (S.P. 644) (L.D. 1828)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-15) Resolve, To Study the Impacts of Consumer Fireworks Use (S.P. 430) (L.D. 1348) (10-16) Resolve, To Establish the Advisory Panel To Better Understand and Make Recommendations Regarding the Implications of Genome-editing Technology for the Citizens of the State (H.P. 1322) (L.D. 1771) (10-17) Resolve, Authorizing the Maine National Guard To Sell Certain Property in Hallowell (S.P. 602) (L.D. 1852) (10-18) Resolve, To Establish a Pilot Program To Encourage Climate Education in Maine Public Schools (H.P. 1409) (L.D. 1902) (10-19) Resolve, Establishing the Working Group To Review and Recommend Improvements to the Seed Capital Investment Tax Credit (S.P. 682) (L.D. 1941)
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. RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to a Healthy Environment (S.P. 196) (L.D. 489)
- CARRIED OVER to any special or regular session, of the 130th Legislature, pursuant to Joint Order H.P. 1302 on July 19, 2021. TABLED - May 19, 2021 (Till Later Today) by Representative DUNPHY of Old Town. PENDING - FINAL PASSAGE.
2. HOUSE DIVIDED REPORT - Report "A" (8) Ought to Pass as Amended by Committee Amendment "A" (H-579) - Report "B" (4) Ought to Pass as Amended by Committee Amendment "B" (H-580) - Report "C" (1) Ought Not to Pass - Committee on HEALTH AND HUMAN SERVICES on Bill "An Act To End the Sale of Flavored Tobacco Products" (H.P. 1155) (L.D. 1550)
- CARRIED OVER to any special or regular session, of the 130th Legislature, pursuant to Joint Order H.P. 1302 on July 19, 2021. TABLED - June 14, 2021 (Till Later Today) by Representative MEYER of Eliot. PENDING - Motion of same Representative to ACCEPT Report "A" OUGHT TO PASS AS AMENDED.
3. HOUSE DIVIDED REPORT - Majority (12) Ought to Pass as Amended by Committee Amendment "A" (H-781) - Minority (1) Ought Not to Pass - Committee on LABOR AND HOUSING on Bill "An Act To Support Restaurants in the State through Service Charge Revenues" (H.P. 1388) (L.D. 1878)
TABLED - March 9, 2022 (Till Later Today) by Representative DUNPHY of Old Town. PENDING - ACCEPTANCE OF EITHER REPORT.
4. RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual (H.P. 242) (L.D. 344)
TABLED - March 9, 2022 (Till Later Today) by Representative DUNPHY of Old Town. PENDING - FINAL PASSAGE.
_________________________________
STATUTORY ADJOURNMENT DATE April 20, 2022
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) (S.P. 686) (L.D. 1949) Bill "An Act To Amend the Caribou Utilities District Charter To Include Broadband Services" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass (7-2) (S.P. 689) (L.D. 1953) Bill "An Act To Fix Inconsistencies within the Sex Offender Registration and Notification Act of 2013" (EMERGENCY) Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass (7-3) (S.P. 704) (L.D. 1967) Bill "An Act To Amend the Charter of the Gray Water District" Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass (7-4) (S.P. 167) (L.D. 379) Bill "An Act To Establish the Maine State Cemetery Commission" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (S-450) (7-5) (S.P. 70) (L.D. 798) Bill "An Act To Improve the Educational Opportunity Tax Credit" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-449) (7-6) (S.P. 417) (L.D. 1266) Bill "An Act To Improve the Value of Dental Insurance" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-438) (7-7) (S.P. 645) (L.D. 1859) Bill "An Act To Build More Sustainable Ambulance Services in Communities" Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (S-446) (7-8) (S.P. 666) (L.D. 1896) Bill "An Act To Allow Heating Fuel and Motor Vehicle Fuel Customers To Opt Out of Paper Delivery Tickets" Committee on INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS reporting Ought to Pass as Amended by Committee Amendment "A" (S-451) (7-9) (S.P. 679) (L.D. 1924) Bill "An Act To Expand Access to Justice in Rural Maine through Legal Education" Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-448) (7-10) (S.P. 690) (L.D. 1964) Bill "An Act To Update Certain Water Quality Standards and To Reclassify Certain Waters of the State" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (S-447) (7-11) (S.P. 706) (L.D. 1974) Bill "An Act To Establish and Fund the Maine Climate Corps Program Pursuant to Recommendations in the Report Required by Resolve 2021, Chapter 25" Committee on ENVIRONMENT AND NATURAL RESOURCESreporting Ought to Pass as Amended by Committee Amendment "A" (S-440)
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act Regarding Taxation of Energy Storage Facilities and Equipment" (H.P. 1512) (L.D. 2030)
Sponsored by Representative TERRY of Gorham. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205. Committee on TAXATION suggested and ordered printed.
_________________________________
(3-2) Bill "An Act To Allow Outdoor Stadiums To Sell Spirits" (EMERGENCY) (H.P. 1513) (L.D. 2031)
Sponsored by Representative DUNPHY of Old Town. Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
Pursuant to Resolve
(3-3) Representative CAIAZZO for the Joint Standing Committee on Veterans and Legal Affairs pursuant to Resolve 2021, chapter 21, section 2 asks leave to report that the accompanying Bill "An Act To Enhance the Prevention of and Response to Sexual Assault and Sexual Harassment in the Maine National Guard" (H.P. 1511) (L.D. 2029)
Be REFERRED to the Committee on VETERANS AND LEGAL AFFAIRS and printed pursuant to Joint Rule 218.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 3
Divided Report (6-1) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (H-817) on Bill "An Act To Allow Unorganized Territory School Staff To Receive Annualized Pay" (H.P. 1331) (L.D. 1780) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________
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) (H.P. 1337) (L.D. 1796) Bill "An Act To Coordinate Marine Port Development" Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-818) (7-2) (H.P. 1448) (L.D. 1936) Bill "An Act To Codify the Senate and House Legislative Districts, the Congressional Districts and the County Commissioner Districts as Enacted by the Legislature" (EMERGENCY) Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-820) (7-3) (H.P. 1488) (L.D. 2002) Bill "An Act To Eliminate Inactive Boards and Commissions" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-819)
_________________________________
|
© 2025 - The Maine House of Representatives
Last Edited: Tuesday, May 20, 2025