February 28, 2017
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
OPEGA 2017 Annual Report
OPEGA ANNUAL REPORT Office of Program Evaluation and Government Accountability Annual Report on Activities and Performance 2017 a report to the Government Oversight Committee and the Legislature from the Office of Program Evaluation & Government Accountability of the Maine State Legislature February 2018 OPEGA Annual Report 2017 GOVERNMENT OVERSIGHT COMMITTEE OF THE 128TH LEGISLATURE Senator Roger J. Katz, Chair Representative Anne-Marie Mastraccio, Chair Senator Nathan L. Libby Representative Jeffrey K. Pierce Senator Paul T. Davis, Sr. Representative Jennifer L. DeChant Senator G. William Diamond Representative Matthew A. Harrington Senator Geoffrey M. Gratwick Representative Deane Rykerson Senator Thomas B. Saviello Representative Paula G. Sutton Committee Clerk Mailing Address: Etta Connors Government Oversight Committee Phone: (207) 287-1901 82 State House Station Fax: (207) 287-1906 Augusta, Maine 04333-0082 Email: [email protected] Web: http://legislature.maine.gov/opega/about-the- goc OFFICE OF PROGRAM EVALUATION & GOVERNMENT ACCOUNTABILITY Director Beth Ashcroft, CIA [email protected] Staff Mailing Address: Matthew Kruk, Principal Analyst 82 State House Station Scott Farwell, Senior Analyst Augusta, Maine 04333-0082 Jennifer Henderson, Senior Analyst Phone: (207) 287-1901 Amy Gagne, Analyst Fax: (207) 287-1906 Kari Hojara, Analyst Web: http://legislature.maine.gov/opega Joel Lee, Analyst Email: [email protected] Maura Pillsbury, Analyst Ariel Ricci, Analyst Etta Connors, Administrative Secretary Requests for OPEGA reviews are considered by the Government Oversight Committee in accordance with a standard process. Requests must be made in writing and must be initiated or sponsored by a legislator. Individual legislators or citizens should review the process and FAQ that are posted on OPEGA’s website at http://legislature.maine.gov/opega/request-for-a-review. -
One Hundred and Twenty-Eighth Legislature Second Regular Session
One Hundred and Twenty-Eighth Legislature Second Regular Session Advance Journal and Calendar 13th Legislative Day In Senate Chamber, Thursday, February 15, 2018. Senate called to Order by President Michael D. Thibodeau of Waldo County. Prayer by Tom Waddell, The Maine Chapter of the Freedom from Religion Foundation in Litchfield. Pledge of Allegiance led by Senator Dawn Hill of York County. Reading of the Journal of Tuesday, February 13, 2018. Doctor of the day, Elisabeth Mock, M.D. of Holden. _________________________________ Michael D. Thibodeau Heather J.R. Priest Senate President Secretary of the Senate http://legislature.maine.gov/senate Printed on recycled paper Thursday, February 15, 2018 Page 2 Out of order and under suspension of the Rules, on motion by Senator MASON of Androscoggin, the following Joint Order: S.P. 693 Ordered, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 20, 2018 at 10:00 in in the morning. _________________________________ PAPERS FROM THE HOUSE Non-Concurrent Matter (1-1) Resolve, Directing the Secretary of State To Study the Revised Uniform Law on Notarial Acts H.P. 1171 L.D. 1691 In Senate, February 8, 2018, on motion by Senator KEIM of Oxford, the Minority OUGHT NOT TO PASS Report READ and ACCEPTED in NON-CONCURRENCE . Comes from the House, that Body having INSISTED on its former action whereby the Majority OUGHT TO PASS Report was READ and ACCEPTED and the Resolve PASSED TO BE ENGROSSED . _________________________________ House Papers (1-2) Bill "An Act To Authorize a General Fund Bond Issue To Provide for Student Loan Debt Relief" H.P. -
PF 2016 Election Summary. Final6.Updated11.18.16.Indd
2016 ELECTION SUMMARY Presidential Maine is one of two states in the country that splits its electoral votes. This turned Maine’s more rural 2nd Congressional District into a key target on the electoral map, with Trump visiting the state three times and several surrogates from each candidate making last minute stops. While Clinton ultimatelty won the statewide vote, the districts split for the first time in history awarding Clinton with 3 and Trump with 1 of Maine’s electoral votes. Final Margin Statewide: Clinton - D 47.9%, Johnson - L 5.1%, Stein - G 1.9%, Trump - 45.1% (98% of precincts reporting) Congressional District 1: Clinton - D 54%, Johnson - L 5%, Stein - G 2%, Trump - 49% Congressional District 2: Clinton - D 41%, Johnson - L 6%, Stein - G 2%, Trump - 52% Congressional District 1 Incumbent Chellie Pingree won re-election over challenger Mark Holbrook to secure her fifth consecutive term in Maine’s more densely populated first district. Final Margin: Holbrook - R 41.8%, Pingree - D 58.2% Congressional District 2 Incumbent Bruce Poliquin faced a rematch against Democrat challenger Emily Cain. Poliquin’s victory two years ago was the first time a Republican won the seat since 1994. With both parties recognizing the significance of this district for electoral votes, campaign spending shattered previous records. In the end, Poliquin again prevailed. Final Margin: Cain - D 45.2%, Poliquin - R 54.8% Maine State Senate The Maine Senate will remain in Republican control with an 18-17 split. Republican leadership will remain the same for the new session. Senator Thibodeau was reelected unanimously as Senate President, Senator Garret Mason will remain as Senate majority leader and Senator Andre Cushing will remain assistant majority leader. -
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from electronic originals (may include minor formatting differences from printed original) OPEGA ANNUAL REPORT Office of Program Evaluation and Government Accountability Annual Report on Activities and Performance 2017 a report to the Government Oversight Committee and the Legislature from the Office of Program Evaluation & Government Accountability of the Maine State Legislature February 2018 OPEGA Annual Report 2017 GOVERNMENT OVERSIGHT COMMITTEE OF THE 128TH LEGISLATURE Senator Roger J. Katz, Chair Representative Anne-Marie Mastraccio, Chair Senator Nathan L. Libby Representative Jeffrey K. Pierce Senator Paul T. Davis, Sr. Representative Jennifer L. DeChant Senator G. William Diamond Representative Matthew A. Harrington Senator Geoffrey M. Gratwick Representative Deane Rykerson Senator Thomas B. Saviello Representative Paula G. Sutton Committee Clerk Mailing Address: Etta Connors Government Oversight Committee Phone: (207) 287-1901 82 State House Station Fax: (207) 287-1906 Augusta, Maine 04333-0082 Email: [email protected] Web: http://legislature.maine.gov/opega/about-the- goc OFFICE OF PROGRAM EVALUATION & GOVERNMENT ACCOUNTABILITY Director Beth Ashcroft, CIA [email protected] Staff Mailing Address: Matthew Kruk, Principal Analyst 82 State House Station Scott Farwell, Senior Analyst Augusta, Maine 04333-0082 Jennifer Henderson, Senior Analyst Phone: (207) 287-1901 Amy Gagne, Analyst Fax: (207) 287-1906 Kari Hojara, Analyst Web: http://legislature.maine.gov/opega Joel Lee, Analyst Email: [email protected] Maura Pillsbury, Analyst Ariel Ricci, Analyst Etta Connors, Administrative Secretary Requests for OPEGA reviews are considered by the Government Oversight Committee in accordance with a standard process. -
REVISED AGENDA Action CALL to ORDER
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from electronic originals (may include minor formatting differences from printed original) REP. SARA GIDEON SEN. GARRETT P. MASON CHAIR SEN. AMY F. VOLK SEN. TROY D. JACKSON SEN. MICHAEL D. THIBODEAU SEN. NATHAN L. LIBBY VICE-CHAIR REP. ERIN D. HERBIG REP. JARED F. GOLDEN REP. KENNETH W. FREDETTE EXECUTIVE DIRECTOR 128 TH MAINE STATE LEGISLATURE REP. ELEANOR M. ESPLING GRANT T. PENN OYER LEGISLATIVE COUNCIL 128th Legislature Legislative Council February 27, 2018 1:30PM REVISED AGENDA Action CALL TO ORDER ROLLCALL 1 SUMMARY OF THE JANUARY 25, 2017 MEETING OF THE Decision LEGISLATIVE COUNCIL REPORTS FROM EXECUTIVE DIRECTOR AND STAFF OFFICE DIRECTORS • Executive Director's Report (Mr. Pennoyer) Information 17 • Fiscal Report (Mr. Nolan) Information • Studies Report (Ms. Hylan Barr) Information REPORTS FROM COUNCIL COMMITTEES • Personnel Committee No report • State House Facilities Committee No report OLD BUSINESS 23 Item # 1: Consideration of Tabled Bill Requests - from October and November Roll Call Vote .:. 25 Item #2: Council Actions Taken by Ballot (No Action Required) Information 27 Item #3: Task Force on Health Care Coverage Funding Update Decision NEW BUSINESS .:. * 28 Item # 1: Consideration of After Deadline Bill Requests Roll Call Vote 115 STATE HOUSE STATION, AUGUSTA, MAINE 04333-0115 TELEPHONE 207-287-1615 FAX 207-287-1621 34 Item #2: Presentation of Annual Report by Beth Ashcroft, Director, OPEGA Acceptance 61 Item #3: State Audit Findings, Office of the State Auditor Acceptance 65 Item #4: Acceptance of the Task Force to Identify Special Education Cost Drivers Acceptance and Innovative Approaches to Services (January 2018) 74 Item #5: Acceptance of the Commission to Streamline Veterans' Licensing and Acceptance Certification Report (January 2018) ANNOUNCEMENTS AND REMARKS ADJOURNMENT Page 2 REP. -
Legislative Record - Senate, Thursday, May 4, 2017
LEGISLATIVE RECORD - SENATE, THURSDAY, MAY 4, 2017 STATE OF MAINE thing that was discussed was the friendships that still exist to this ONE HUNDRED AND TWENTY-EIGHTH LEGISLATURE day. It is a stark reminder, a great reminder, for us, as members FIRST REGULAR SESSION of the current 128th Legislature, that, indeed, after we finish the JOURNAL OF THE SENATE people's business the one thing that will endure is the friendships that we have made. So we want to give each and every one of In Senate Chamber our guests here today that have served in the capacity of Thursday President of the Senate a brief opportunity to address the May 4, 2017 Chamber, and I believe that the first individual that's going to do that on behalf of President Alfond, I think that Senator Jackson Senate called to order by President Michael D. Thibodeau of has a letter. So Senator Jackson, if you could. Waldo County. Senator JACKSON: Thank you, President Thibodeau. Certainly _________________________________ appreciate the opportunity. Senator Alfond couldn't be here today, sends his regards and certainly, you know, wishes that he Prayer by Pastor Timothy Brooks, South Portland Church of could. He asked me to make these remarks on his behalf and I Nazarene. was honored to do that for him. Members of the 128th Maine Senate and guests, I'd like to PASTOR BROOKS: Let us pray. Lord, today as many people thank President Thibodeau for the opportunity to share a few from the State of Maine represented by those in this room head to thoughts with you. -
2019 Legislative End of Session Report
MaineHealth 2019 Legislative End of Session Report EXECUTIVE SUMMARY The 2019 Legislative End of Session Report provides a snapshot of the key health care bills that the MaineHealth Government Affairs Team tracked and worked on during the First Regular Session of the 129th Maine Legislature. Since the Session began in January, we have tracked, analyzed, and weighed in on over 400 bills and amendments that are of interest to MaineHealth and its local health systems. The Government Affairs Team advanced many important initiatives, including legislation to remove non-medical exemptions for school-based immunizations, and it sought to amend or defeat bills that would have negatively impacted MaineHealth, including a proposal to restrict hospitals' ability to counsel patients on their coverage options. The long Session was notable in that it was Governor Janet Mills’ first legislative session as Governor and both bodies of the Legislature were controlled by Democrats. The Session was marked by the introduction of a significant number of bills promoting a progressive labor agenda, including mandatory paid sick leave, paid family leave, and increasing workers’ compensation benefits. There were also a number of healthcare bills addressing broad topics such as lowering healthcare costs and increasing access to healthcare. Governor Mills staked a middle ground on these issues, ensuring that both Democrats and Republicans had seats at the negotiating tables. Additionally, Governor Mills proposed the first biennial budget of her Administration, which totaled approximately $8 billion, an 11 percent increase over the final budget approved by the 128th Legislature. Importantly, the Governor’s proposed budget included funding for Medicaid Expansion from general revenue funds, a rebase of the Hospital Tax, and the creation of a MaineCare Stabilization Fund. -
Legislative Record - Senate, Thursday, February 15, 2018
LEGISLATIVE RECORD - SENATE, THURSDAY, FEBRUARY 15, 2018 STATE OF MAINE Out of order and under suspension of the Rules, on motion by ONE HUNDRED AND TWENTY-EIGHTH LEGISLATURE Senator MASON of Androscoggin, the following Joint Order: SECOND REGULAR SESSION S.P. 693 JOURNAL OF THE SENATE Ordered, the House concurring, that when the Senate and House In Senate Chamber adjourn, they do so until Tuesday, February 20, 2018 at 10:00 in Thursday in the morning. February 15, 2018 READ and PASSED. Senate called to order by President Michael D. Thibodeau of Waldo County. Ordered sent down forthwith for concurrence. _________________________________ _________________________________ Prayer by Tom Waddell, The Maine Chapter of the Freedom from PAPERS FROM THE HOUSE Religion Foundation in Litchfield. Non-Concurrent Matter MR. WADDELL: Good morning. I am Tom Waddell and the President of the Maine Chapter of the Freedom from Religion Resolve, Directing the Secretary of State To Study the Revised Foundation. We support everyone's religious freedom by Uniform Law on Notarial Acts advocating for separation of church and State. As you fulfill the H.P. 1171 L.D. 1691 Senate's solemn responsibility of making decisions that will affect every one living here in Maine, I urge you to rely on and trust in In Senate, February 8, 2018, on motion by Senator KEIM of the collective character, honesty, integrity of your colleagues for Oxford, the Minority OUGHT NOT TO PASS Report READ and guidance today and every day. The wisdom of our Founding ACCEPTED in NON-CONCURRENCE. Fathers have much to rely on as well. -
Conference Speaker Bios
7th Annual Conference A New Day for Heath Care in Maine Conference Speaker Bios Abusana “Micky” Bondo, Co-Founder, In Her Presence Abusana is a native of Democratic Republic of the Congo. Micky arrived in the U.S in 1996 and enjoyed a successful run as a producer manager and buyer of one of Georgia’s largest markets. She holds advanced degrees in bio-chemistry with research in sickle cell, but most recently has been working to improve integration of new immigrants in the Greater Portland area. She is a deeply committed community volunteer and leader and serves on many community boards and steering committees, as well as presents nationally and internationally at conferences Representative Anne Carney, Maine House District 30 Rep. Anne Carney is serving her first term in the Maine House of Representatives. Carney practiced employment, civil rights and municipal law for 16 years, representing businesses, individuals, cities and towns throughout Maine in state and federal court litigation. She served as an in- house volunteer attorney with Pine Tree Legal Assistance for eight years, providing pro bono legal representation to low-income Mainers on employment-related issues. In 2016, Carney received the Pine Tree Legal Assistance Award for Pro Bono Services. Carney served on the Cape Elizabeth Land Trust board of directors from 2010 to 2018, including three years as board president from November 2014 to November 2017. She led the organization to national accreditation in February 2015. She continues to volunteer with the land trust as an advisor and committee member. Carney has been an active volunteer with the town of Cape Elizabeth and the Cape school system, holding appointments to the Thomas Memorial Library Board of Trustees, the Cape Elizabeth Personnel Appeals Board and the Two Lights Road Bicycle Path Committee. -
2019 Legislative Scorecard for the 129Th Maine Legislature
Maine State Employees Association, SEIU Local 1989’s 2019 Legislative Scorecard for the 129th Maine Legislature SOMSEA See whether your state senator and state representative voted for or against MSEA and workers on key issues we tracked. During the 2019 legislation, we tracked the votes of every state legislator on key issues impacting Maine workers. Use this Scorecard to look up whether your state senator and state representative voted for or against MSEA and workers on our issues: • Approving the bipartisan two-year state budget (LD 1001, signed into law by Governor Mills). We supported the final budget. It addresses understaffing, funds our Judicial and Executive Branch contracts, and increases funding for Child Development Services, Governor Baxter School for the Deaf/MECDHH, and the Maine Community College System. It makes investments in local schools and progress on property tax relief by increasing revenue sharing. It also strengthens the Property Tax Fairness Credit. • Strengthening workers’ rights (LD 1177, vetoed by Governor Mills). This legislation would have strengthened collective bargaining rights by making arbitration binding on key economic issues for public workers. The rights of public workers need to be strengthened to defend our families and the services we provide to the people of Maine. While we’re encouraged it passed in both the Maine House and the Maine Senate, we remain disappointed Gov. Mills vetoed it. We’ll keep fighting to strengthen collective bargaining rights. • Providing pay parity for Maine DHHS MSEA-SEIU PASER Member Frank Geagan, at right, asks his State Senator, Brad Farrin, to support caseworkers (LD 428, carried over to the January a comprehensive study of compensation for state employees March 13 during the Maine AFL- 2020 legislative session).