9 a.m.

Educational and Cultural Affairs Committee; work sessions; room 202; Cross Building

L.D. 665, “An Act To Facilitate the Transition to a Standards-based Educational System”: extends the implementation date of awarding diplomas based on student demonstration of proficiency to one year for each year for which levels of general purpose aid for local schools falls below 55 percent of the total cost of funding public education from kindergarten to grade 12.

L.D. 751, “An Act To Limit the Effect of Standardized Tests on Teacher Evaluations”: provides that no more than 30 percent of an educator’s total educator effectiveness rating may be based on the results of standardized tests.

L.D. 1129, “An Act To Promote Innovation in Public Schools”: requires the Department of Education to establish a website by the spring of 2013 where various educational and teaching models can be reviewed by school districts.

L.D. 1144, “An Act To Further Ensure Effective Teaching and School Leadership”: removes two of the data elements that the Department of Education is required to collect; requires the Department of Education to adopt rules regarding the qualifications that evaluators must have to participate in the performance evaluation of teachers and school principals; requires that the commissioner of Education provide state funding to implement performance evaluation and professional growth systems for teachers and principals beginning with the 2013-14 school year; provides that school administrative units are not required to implement the performance evaluation and professional growth systems for teachers and principals until the state funds their share of the total cost of funding public education from kindergarten to grade 12 at the 55 percent level.

Advertisement

L.D. 1300, “An Act To Promote and Expand Awareness of the Educational Opportunity Tax Credit”: requires the Department of Education to notify superintendents of schools about the Job Creation Through Educational Opportunity Program annually and require the superintendents to publicize the availability of the program among parents, students and school staff; requires public postsecondary institutions to provide information about the program as part of, but not limited to, federally required entrance and exit interviews of students; and contracts with a private nonprofit corporation with expertise in the program to market the program.

Judiciary Committee; work sessions; room 438; State House

L.D. 125, “An Act To Preserve Lender Equity in the Foreclosure Process”: reduces the filing fee for foreclosure actions to $150; prohibits a fee for mediation from being assessed; and makes clear that a court may enter summary judgment in a foreclosure action at any time.

L.D. 392, “An Act To Protect Homeowners and Reduce Foreclosure Fraud”: requires that a plaintiff seeking to foreclose on a mortgage is required, upon request of the defendant within 90 days of service of the foreclosure summons and complaint, to produce the original mortgage note, evidencing that the plaintiff has the right to foreclose.

L.D. 612, “An Act To Protect Owners of Property in Foreclosure from Accumulation of Debts When Mortgagees Refuse To Complete the Foreclosure Process”: emergency bill, requires owners of foreclosed property who vacate their homes after receiving notice of a foreclosure judgment to notify the attorney representing the mortgagee in the foreclosure and the municipal tax assessor of the municipality where the mortgaged premises are located that they have vacated the property within 30 days of vacating the mortgaged premises.

L.D. 784, “An Act To Impose Penalties for Residential Mortgage Loan Fraud and False Representation Concerning Title”: establishes civil and criminal penalties for those persons engaging in residential mortgage loan fraud and making a false representation concerning title.

Advertisement

L.D. 807, “An Act To Provide Protection to a Condominium Association When a Condominium Is Foreclosed On”: amends the Maine Condominium Act to create a definition of “priority amounts.”

L.D. 851, “An Act To Require the Return of Excess Funds by a Municipality That Forecloses on Real Estate”: requires the municipality, to provide notice of the availability of the excess funds, after subtracting the tax lien, interest, fees for recording the lien, costs of mailing notice, court costs and any other expenses incurred in disposing of the real estate, to the former owner within 30 days of sale of the real estate or 180 days of the foreclosure, whichever is sooner.

L.D. 1116, “An Act To Amend the Attorney’s Fees Provision in Foreclosure Actions”: provides that if the mortgagee does not prevail in a foreclosure action or if the court finds the action was not brought in good faith, then the court must order the mortgagee to pay reasonable attorney’s fees and court costs to the mortgagor.

L.D. 1389, “An Act To Expedite the Foreclosure Process”: allows an employee of a financial institution or credit union who is not an attorney to appear for that institution in connection with a foreclosure action.

Maine’s Workforce Economic Future Committee; work session; room 126; State House

L.D. 1489, ” An Act To Address Maine’s Immediate Workforce Needs”: creates the Maine Skills Gap Program to encourage students and qualified experienced workers to take positions with Maine companies representing industries with significant unmet demand for skilled labor.

Advertisement

9:30 a.m.

Environment and Natural Resources Committee; work sessions; room 216; Cross Building

L.D. 641, “An Act To Exempt Farmers from Certain Oversight in Shoreland Areas”: provides that the tilling practices of farmers in shoreland areas are not required to be managed by persons certified in erosion control practices.

L.D. 1181, “An Act To Further Strengthen the Protection of Pregnant Women and Children from Toxic Chemicals”: defines “contaminant” and adds a publication of an authoritative state agency to the definition of “credible scientific evidence”; requires the commissioner of Environmental Protection to name two additional priority chemicals annually beginning Jan. 1, 2014, unless the criteria is not met; requires reporting of high concern chemicals used in children’s products; requires assessments of safer alternatives to priority chemicals in children’s products by manufacturers or distributors; repeals the exemption of food and beverage packaging not intended for children under 3 years of age; authorizes the Board of Environmental Protection to require product labeling if it cannot make the findings necessary to prohibit sale of a children’s product containing a priority chemical; requires alternatives assessments for reported uses of nonylphenol ethoxylates and requires reporting of bisphenol A use in food can packaging.

L.D. 1212, “An Act To Prohibit Coal Tar Pavement Products”: prohibits the sale and use of coal tar pavement products.

L.D. 1340, “An Act To Ensure Maine’s Preparedness for Hazardous Oil Spills”: requires a person transporting crude oil by rail or highway to pay an assessment of 3 cents per barrel of crude oil being transported and imposes a surcharge of up to 50 percent of the assessment if the balance in the fund is reduced to $2,000,000 or less.

Advertisement

L.D. 1362, “Resolve, To Establish a Moratorium on the Transportation of Tar Sands”: establishes a 2-year moratorium on the transportation of petroleum products derived from bituminous sands and directs the Department of Environmental Protection to study the effects of an oil spill.

L.D. 1427, “An Act To Establish a Resource and Development Coordinating Council”: establishes the Resource and Development Coordinating Council to promote interagency coordination regarding natural resource management, land use and development.

L.D. 1430, “An Act To Clarify the Permitted Use of Aquatic Pesticides”: requires all unintended and an incidental discharges of pesticides to waters to obtain a National Pollutant Discharge Elimination System permit.

L.D. 1490, “An Act To Amend the Mandatory Shoreland Zoning Laws”: adds definitions of “agriculture” and “footprint”; amends the standards governing clearing of vegetation to create consistency between the statutory provisions and rules; and eliminates the requirement that a code enforcement officer report essential transactions to the Department of Environmental Protection.

L.D. 1497, “An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection”: makes minor changes to the laws administered by the Department of Environmental Protection to remove inconsistencies and inefficiencies.

Labor, Commerce, Research and Economic Development Committee; public hearings; room 208; Cross Building

Advertisement

L.D. 1476, “An Act To Protect Local Input in Economic Development and Redevelopment Efforts”: adds two members to the board of trustees of the Midcoast Regional Redevelopment Authority, one from Brunswick and one from Topsham.

L.D. 1498, “An Act To Amend the Labor Laws as They Relate to Payment for Required Medical Examinations”: provides that an employer may pay for a required examination through group health insurance coverage of the employee only if the employer pays 100 percent of the cost of that coverage.

L.D. 1506, “An Act To Require Disclosures by 3rd-party Vendors Contracted To Perform Fund-raising”: requires a professional solicitor who receives more than 25 percent of the solicited donation to disclose to the donator the percentage of the donation the professional solicitor receives.

10 a.m.

Criminal Justice and Public Safety Committee; public hearings; room 436; State House

L.D. 1513, “Resolve, Directing the Department of Corrections, Department of Education, Department of Health and Human Services and Department of Labor To Support the Statewide Coordinated Services District System”: requires the Department of Corrections, the Department of Education, the Department of Health and Human Services and the Department of Labor to fund, support the administration of and provide staffing for the statewide coordinated services district system to coordinate and implement service delivery initiatives to increase high school graduation rates, reduce the number of youth in the juvenile justice system, reduce child abuse and neglect, and increase employment opportunities for youth.

Advertisement

L.D. 1515, “An Act To Increase the Availability of Mental Health Services”: governor’s bill, authorizes the Commissioner of Corrections to transfer an adult jail inmate to a correctional facility for the purpose of providing the inmate with mental health services, accept placement in a mental health unit of a correctional facility for observation of an adult defendant who has been committed to the custody of the commissioner of Health and Human Services, accept placement in a mental health unit of a correctional facility for hospital-level care and treatment of an adult defendant who has been found incompetent to stand trial and medicate a person with mental illness residing in a correctional or detention facility without that person’s consent.

Taxation Committee; work sessions; room 127; State House

L.D. 317, “An Act Regarding the Business Equipment Tax Reimbursement Program and the Business Equipment Tax Exemption Program”: proposes to develop a process for identification of the purposes of the Business Equipment Tax Reimbursement program and the business equipment tax exemption program.

L.D. 1120, “An Act To Improve Maine’s Tax Laws”: amends the law to reduce the use of so-called off-shore tax havens and establishes a task force to undertake a comprehensive analysis of the biennial report of tax expenditures prepared by the Department of Administrative and Financial Services, Bureau of Revenue Services.

L.D. 1126, “An Act Regarding Corporate Income Tax Disclosure”: requires a corporation that files a tax return with the state to file a tax disclosure statement with the secretary of State and requires the secretary of State to adopt rules and penalties for the content of the tax disclosure statement and for failing to file or filing an inaccurate tax disclosure statement.

L.D. 1255, “Resolve, To Provide Greater Depth and Transparency to the Review of Foregone Revenue Identified in the Biennial Tax Expenditure Report”: requires the Bureau of Revenue Services to contract with an independent academic policy analysis organization by March 1, 2014 to review, analyze and develop options that would permit the Legislature to evaluate the effectiveness of tax expenditures and report to the Legislature by the first regular session of the 127th Legislature.

Advertisement

L.D. 1463, “An Act To Examine Best Practices Relating to Tax Expenditures”: directs the Joint Standing Committee on Taxation to examine best practices relating to tax expenditures to determine the best way to achieve the goals of tax expenditures in the most effective and efficient manner possible.

L.D. 1488, “An Act To Create a Tax Expenditures Budget Process”: requires the joint standing committee of the Legislature having jurisdiction over taxation matters to review all tax expenditures in odd-numbered years and submit a report to the joint standing committee of the Legislature having jurisdiction over appropriations and financial affairs.

Veterans and Legal Affairs Committee; public hearing; room 437; State House

L.D. 1504, “Resolve, Directing the Adjutant General of the State To Ensure the Maine Code of Military Justice Addresses Sexual Trauma in the Military”: directs the adjutant general of the State to conduct an assessment of the Maine Code of Military Justice to ensure that these laws are comparable to federal laws in addressing the adequate investigation, prosecution and adjudication of sexual assault by members of the Maine National Guard and the appropriate treatment of victims of sexual assault.

10:30 a.m.

Energy, Utilities and Technology Committee; work sessions; room 211; Cross Building

Advertisement

L.D. 1085, “An Act To Establish the Renewable Energy Feed-in Tariff”: requires the Public Utilities Commission to establish a renewable energy resources feed-in tariff program to encourage the rapid and sustainable development of renewable energy resources and technology; requires that utilities purchase renewably produced electricity and requires that utilities enter into a standard contract with all renewable energy suppliers for a set term.

L.D. 1252, “An Act To Improve Maine’s Economy and Energy Security with Solar and Wind Energy”: reinstates the solar and wind energy rebate program; increases the limit on the total amount of renewable capacity to 60 megawatts; requires the Public Utilities Commission to reserve 10 megawatts for solar-power generation; increases the limit on contract price for solar-power generation; and indexes the price limit to the Consumer Price Index.

L.D. 1342, “An Act To Ensure Just and Reasonable Sewer Utility Rates”: gives the Public Utilities Commission authority to investigate rate changes of sewer districts and sanitary districts if the commission receives a petition that meets certain criteria requesting it to do so.

L.D. 1457, “An Act To Amend the Charter of the South Berwick Sewer District”: amends the charter of the South Berwick Sewer District by changing the annual meeting to the first Monday in March and increasing the compensation for trustees to $350 per year and the compensation for the chair to $500 per year.

Veterans and Legal Affairs Committee; work sessions; room 437; State House

L.D. 1271, “An Act To Increase Transparency in Reporting of Party Committees, Political Action Committees and Ballot Question Committees”: makes changes to campaign finance laws by authorizing a governor-elect to establish a committee for the purpose of financing inaugural activities; authorizes enhanced penalties for violations occurring shortly before election day; requires party committees, political action committees and ballot committees to report contributions aggregating $1,000 or more and expenditures of $1,000 or more.

Advertisement

L.D. 1299, “An Act To Amend Campaign Finance Laws”: prohibits nonregistered ballot question committees; broadens the exception for news media to cover cable television systems and for news media owned by relatives of a candidate except the candidate’s spouse or domestic partner; and imposes limits on the amounts of money or contributions of services received by candidates in a recount of an election; and clarifies other details.

L.D. 1309, “An Act To Strengthen the Maine Clean Election Act”: doubles the current seed money cap for participating Senate and House candidates and removes the seed money requirement for gubernatorial candidates; replaces the Maine Clean Election Act matching funds system with a system of optional supplemental funding for participating Maine Clean Election Act candidates who collect additional qualifying contributions; and establishes new baseline initial distribution amounts.

L.D. 1415, “Resolve, To Allow Licensed Clubs To Allow Their Members To Purchase Tickets to a Scheduled Function at the Time of the Function”: allows a member of an organization renting a club licensed for on-premises consumption of alcohol with catering privileges for a prearranged function to purchase tickets at the door of the club.

L.D. 1422, “An Act To Establish a Nonpartisan Primary and a Presidential Primary Election System and Instant Run-off Voting for State and Federal Candidates”: amends the presidential nomination process in the state; creates an instant run-off voting method of determining winners in elections for president of the U.S., U.S. senator, representative to Congress, governor, state senator and state representative; and removes the requirement that a voter must file an application to change party enrollment prior to Jan. 1 to be eligible to file a petition as a candidate in that election year.

L.D. 1447, “An Act To Grow the Maine Economy by Promoting Maine’s Small Breweries and Wineries”: sets the number of special taste-testing festival licenses statewide at five per year, and requires four of the five licenses to be issued to a trade association that represents breweries or wineries.

L.D. 1494, “An Act To Alter the Distribution of Maine Clean Election Act Funds”: decreases the number of qualifying contributions required for legislative and gubernatorial candidates to collect to become certified as Maine Clean Election Act candidates.

Advertisement

11 a.m.

Labor, Commerce, Research and Economic Development Committee; work sessions; room 208; Cross Building

L.D. 1179, “An Act To Create the Brunswick Landing Job Increment Financing Fund”: establishes the Brunswick Landing Job Increment Financing Fund to receive job tax increment payments after the calculation of payments to other required funds attributable to new employees employed in the former Brunswick Naval Air Station base area after 2013; transfers to the Brunswick Landing Tax Increment Financing Fund are paid to the town of Brunswick.

L.D. 1360, “An Act To Amend the Motor Fuel Distribution and Sales Act”: allows a franchisor that has entered into a consignment agreement with a franchisee to set the price at which the motor fuel.

L.D. 1373, “An Act To Update the Polygraph Examiner Licensing Laws”: repeals and replaces the existing polygraph examiner licensing statutes effective April 1, 2014.

Veterans and Legal Affairs Committee; work sessions; room 437; State House

Advertisement

L.D. 1270, “An Act To Provide That Innkeepers and Certain Campground Operators Are Not Considered Landlords”: emergency bill, clarifies that an innkeeper and an operator of a membership campground are not considered landlords and that guests of hotels, motels, inns, lodges and membership campgrounds are not considered tenants; and allows an owner or manager of an inn, hotel, restaurant, lodging house, boardinghouse or camping area to request a law enforcement officer to remove a guest who is causing unnecessary disturbance to other persons, who is unwilling or unable to pay for the accommodations or services or who is damaging or destroying the property.

L.D. 1272, “An Act To Amend the Process of Tenant Eviction”: prohibits a tenant from raising as a defense to an eviction action or withholding rent due to the existence of a breach of the implied warranty and covenant of habitability or a condition that endangers or materially impairs the health or safety of the tenant if the tenant did not notify the landlord or the landlord’s agent prior to receiving written notice from the landlord or the landlord’s agent of the intention to terminate the tenancy.

12 p.m.

Judiciary Committee; work sessions; room 438; State House

L.D. 495, “An Act Regarding the Law Pertaining to the Confidentiality of Enhanced 9-1-1 System Information and Records”: amends the law pertaining to the confidentiality of information and records of the E-9-1-1 system.

L.D. 900, “An Act Regarding the Disclosure of Certain Records in Criminal Matters”: allows state, county and municipal government employers to disclose otherwise confidential personnel records to prosecutors when it is necessary for the determination of whether or not a defendant has a constitutional right to any of the information in the records.

Advertisement

L.D. 973, “An Act To Make Veterans’ Property Tax Exemption Applications Confidential”: exempts from the freedom of access laws applications and supporting documentation filed by a person seeking an exemption from property tax provided to a veteran or the family of a deceased veteran.

L.D. 1401, “An Act To Amend the Laws Governing the Issuance of and Access to Birth Certificates and Certain Medical Information”: eliminates the current restriction that an adoptee be at least 18 years of age for the court to release medical or genetic information contained in court records relating to the adoption and repeals the provisions of law that require that an original birth record of an adoptee be sealed and that a new certificate of birth be created.

L.D. 1428, “An Act To Protect Religious Freedom”: creates the Preservation of Religious Freedom Act, which allows a person whose right to exercise the person’s religion is burdened by a government law or exercise of authority to bring an action in court seeking equitable or monetary damages.

L.D. 1445, “An Act To Facilitate Children’s Testimony”: allows a court, by motion from the state, to allow the testimony of a child who is 10 years of age or younger and the alleged victim of a sexual assault or sexual exploitation outside of the presence of the defendant.

L.D. 1469, “An Act To Ensure Ethical Standards for Court Reporters”: establishes ethical standards and requirements for the provision of court reporting services, including prohibitions against providers of court reporting services.

L.D. 1475, “An Act To Improve Citizen Access to Legal Representation”: allows an attorney who practices law in a jurisdiction other than this state to be admitted to the general practice of law in this state without complying with the qualifications for admission to practice law.

Advertisement

1 p.m.

Criminal Justice and Public Safety Committee; work sessions; room 436; State House

L.D. 1079, “An Act To Provide for Alternatives for the Courts To Address Settlement of Fines in Certain Cases”: allows the court, prior to the default hearing, to offer the offender of a class D or E crime, the option of performing community service work under the same terms and conditions as community service work ordered after the default hearing.

L.D. 1159, “An Act To Address Human Trafficking, Sex Trafficking and Prostitution”: broadens the definition of “human trafficking offense” to include the Maine Criminal Code crimes of aggravated sex trafficking and sex trafficking if accompanied by the withholding of government-issued immigration or identification documents or committed as part of a scheme to compel participation in prostitution or labor using specific types of threats.

L.D. 1289, “An Act To Create an Animal Abuser Registry”: requires a person convicted of animal cruelty under Maine’s criminal law or convicted of a comparable offense in another state to register annually as an animal abuser with the county sheriff for a period of 15 years.

L.D. 1305, “An Act To Discourage Tenants from Damaging Rental Property”: creates the class E crime of unlawful damage by a tenant if at the termination of a tenancy a rental unit has sustained over $1,000 worth of damage over the amount of the security deposit and the tenant does not pay the landlord within 60 days’ notice of the damage by the landlord.

Advertisement

L.D. 1438, “An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Bail Code, Statutory Post-conviction Review, the Maine Criminal Code and a Related Statute”: implements the Criminal Law Advisory Commission recommendations regarding stays of execution meetings, post-conviction reviews or post-sentencing proceedings, amends the crime of visual sexual aggression against a child, provides community service work as an option when an offender defaults on a fine, and adds people who are researching at a school of pharmacology are authorized to have scheduled drugs.

L.D. 1470, “An Act To Develop Juvenile Assessment Centers”: develops guidelines for the establishment of juvenile assessment centers throughout the state.

Education and Cultural Affairs Committee; work sessions; room 202; Cross Building

L.D. 481, “An Act To Amend the Laws Governing Virtual Public Charter Schools”: requires the authorizer of a virtual public charter school to review and approve the courses and curricula; requires that education personnel operating a virtual public charter school hold valid teacher certification in the state; requires that each virtual public charter school student receive at least two personal visits from a teacher during each school year; and provides that only 20 percent of the per-pupil allocation of state and local operating funds follows the student to a virtual public charter school.

L.D. 671, “An Act To Protect Charter Schools by Requiring Them To Be Operated as Nonprofit Organizations”: requires that public charter schools and virtual public charter schools established in this state be operated as nonprofit organizations.

L.D. 906, “An Act To Permit a School Administrative Unit Discretion Concerning Participation of Students from Charter Schools in School Extracurricular and Interscholastic Activities”: allows a public charter school, at the discretion of the superintendent of the school administrative unit, to participate in school administrative unit-sponsored interscholastic and other activities and a student of the public charter school to participate in a school’s extracurricular activities.

Advertisement

L.D. 995, “An Act To Establish a Moratorium on the Approval and Operation of Virtual Public Charter School”: emergency bill, provides that the Maine Charter School Commission may not authorize the operation of any virtual public charter school until the Legislature enacts legislation that expressly authorizes the operation of virtual public charter schools in the state; specifies that virtual public charter schools provide education services through an online learning program that enrolls students on a part-time basis in grades 9 to 12; the Maine Charter School Commission is directed to report its findings by Dec. 1.

Energy, Utilities and Technology Committee; public hearings; room 211; Cross Building

L.D. 1479, “An Act To Clarify Telecommunications Regulation Reform”: limits the amount of funds a provider of last resort service can receive from the state universal service fund and provides that the Public Utilities Commission may not reassign the provider of last resort service obligation without the consent of the current service provider.

L.D. 1501, “An Act To Apply the Precautionary Principle to Decision Making in Certain State Agencies”: requires the Public Utilities Commission and the Department of Environmental Protection to employ the precautionary principle in their decision-making process regarding a review of proposed action in matters of environmental safety and public health.

L.D. 1507, “An Act To Include Useful Thermal Energy as a Renewable Energy Source”: provides that renewable energy credits may be based on renewable energy derived from geothermal, solar thermal or biomass thermal sources that can be metered and is delivered to an end user in the form of direct heat, steam, hot water or other thermal form and that is used for heating, cooling, humidity control, process use or other thermal end use.

L.D. 1517, “An Act To Amend the Laws Governing Decision-making Authority Regarding Energy Infrastructure Corridors”: adds as members of the Interagency Review Panel the governor’s senior economic advisor and the director of the Governor’s Office of Policy and Management; eliminates one of the public members of the panel; requires that a decision by the panel regarding an energy infrastructure corridor proposal be approved by the governor; and specifies that payments for appraisal costs collected from potential developers of an energy infrastructure corridor must be deposited in the energy infrastructure benefits fund.

Advertisement

Health and Human Services Committee; public hearings; room 209; Cross Building

L.D. 802, ” An Act To Encourage Alternative Forms of Treatment for Opiate or Opioid Addiction by Prohibiting MaineCare Coverage for Medication-assisted Treatment for Addiction”: prohibits all MaineCare coverage or reimbursement for Suboxone and methadone for treatment of addiction to opioids and opiates, respectively.

L.D. 908, “An Act To Limit MaineCare Reimbursement for Suboxone and Methadone Treatment”: removes the ability of the department to authorize an extension of the 24-month limit for either Suboxone or methadone and specifies that the 24-month limit on Suboxone is a lifetime maximum limit.

L.D. 951, “An Act To Repeal the 2-year Limit on Methadone and Suboxone Treatments under MaineCare”: repeals the 24-month limit on buprenorphine and naloxone combination drugs, also known as Suboxone, for the treatment of addiction to opioids and for methadone for the treatment of addiction to opiates.

L.D. 1014, “An Act To Improve Law Enforcement Access to Prescription Monitoring Program Data”: allows a law enforcement agency access to prescription monitoring program information only for an active law enforcement investigation.

L.D. 1063, “An Act To Remove a Conflict in the Law Restricting the Sale or Purchase of Targeted Methamphetamine Precursors”: emergency bill, repeals the restriction on the number of packages of medication containing pseudoephedrine that may be sold at one time, leaving the 3.6 gram per month maximum in place.

Advertisement

L.D. 1213, “An Act To Reduce Costs and Increase Access to Methadone Treatment”: requires the Department of Health and Human Services to increase the number of federally qualified health centers that provide methadone treatment services.

L.D. 1486, “An Act To Reduce the Use of Hospital Emergency Departments for Preventable Oral Health Conditions”: requires MaineCare to cover medically necessary treatment of the underlying oral health conditions of a person referred to a certified oral health provider.

L.D. 1487, “An Act To Implement Managed Care in the MaineCare Program”: establishes managed care in the MaineCare program with requirements for managed care plans and for contracting by the Department of Health and Human Services for managed care services.

State and Local Government Committee; public hearing; room 214; Cross Building

L.D. 1516, “An Act To Allow Certain Military Personnel To Administer Oaths and Perform the Duties of a Notary Public”: provides that commissioned and warrant officers of the state military forces may administer oaths for the purpose of the administration of military justice; provides that judge advocates and paralegals serving in the state military forces have the powers of a notary public in the performance of all notarial acts.

Taxation Committee; work sessions; room 127; State House

Advertisement

L.D. 816, “An Act To Reduce the Property Tax Burden and Improve the Circuitbreaker Program”: improves the Circuitbreaker Program by simplifying the determination of eligibility, transitioning the application period to the income tax filing period, permitting application to be made through the Department of Health and Human Services’ integrated eligibility system and ensuring an adequate source of funding.

L.D. 956, “An Act To Improve and Simplify the Application for Benefits under the Circuitbreaker Program”: simplifies the income calculation of the Circuitbreaker Program by excluding from household income the income of dependents; changes the time for filing an application; expands eligibility under the program by increasing maximum income thresholds to $80,000 for single-member households and $110,000 for households with two or more members.

L.D. 1477, “An Act To Impose a Temporary One Percent Sales Tax for Education and Revenue Sharing”: imposes an additional 1 percent sales and use tax on items of personal property and taxable services currently subject to the 5 percent sales and use tax.

1:30 p.m.

State and Local Government Committee; work sessions; room 214; Cross Building

L.D. 1405, “An Act To Repeal the Laws Establishing the Cumberland County Recreation Center and Transfer Authority to Cumberland County”: transfers the rights and responsibilities of the Cumberland County Recreation Center to Cumberland County.

Advertisement

L.D. 1454, “Resolution, Proposing an Amendment to the Constitution of Maine To Establish a Unicameral Legislature”: replaces the Senate and the House of Representatives with a unicameral Legislature made up of 151 members, referred to as Senators, who serve 4-year terms beginning in 2018.

L.D. 1459, “Resolve, Directing the Maine Library of Geographic Information Board To Convene a Stakeholder Group To Study the Feasibility of Using Maine’s GeoLibrary GeoPortal for a Pilot Project That Involves Geographic Information Systems Trail Mapping”: directs the Maine Library of Geographic Information Board to convene a stakeholder group to study the feasibility of using Maine’s GeoLibrary GeoPortal for a pilot project that involves geographic information systems trail mapping and report by Jan. 1, 2014.

3 p.m.

Taxation Committee; work sessions; room 127; State House

L.D. 427, “An Act To Authorize Options for Local Revenue Enhancement”: allows a municipality to impose a local option sales tax, which may be seasonal, of 5 percent or less by local referendum.

L.D. 815, “An Act To Tax Political Action Committees”: imposes a tax on political action committees of 5 percent of the amount contributed to the committees.

Advertisement

L.D. 1113, “An Act To Provide Tax Fairness to Maine’s Middle Class and Working Families”: makes those with an annual income equal to or exceeding $250,000 pay at least the average rate paid by all other Maine households; and gives a credit those with an annual income below $125,000 and pay a higher than average tax rate.

L.D. 1256, “An Act To Establish Tax Fairness”: creates a new top income tax rate of 8.5 percent on taxable income over $100,000 for single individuals and married persons filing separately, on income over $110,000 for taxpayers filing as heads of households and on income over $120,000 for individuals filing married joint returns or surviving spouses.

4 p.m.

Health and Human Services Committee; public hearing; room 209; Cross Building

L.D. 1215, “An Act To Protect Public Health by Regulating Excessive Wood Smoke as a Nuisance”: makes operating an outdoor wood-burning device in a densely populated area that produces visible emissions for 12 minutes a nuisance.


Only subscribers are eligible to post comments. Please subscribe or login first for digital access. Here’s why.

Use the form below to reset your password. When you've submitted your account email, we will send an email with a reset code.