Legislative Record - Senate, Thursday, January 22, 2015
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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 scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) REP. SARA GJ[)EON SEN. GARRETT P MASON CHAIR SEN. ANDRE E. CUSHIN(J SEN. TROY D. JACKSON SEN. MICHAEL D. THIBODEAU SEN. NATHAN L LIBBY VICE-CHAIR REP ERIN D. HERBIG REP JARED F. GOLDEN REP. KENNETI! W. FREDETTE TH EXECUTIVE DIRECTOR 128 MAINE STATE LEGISLATURE REP. ELEANOR M. ESPLING GRANT T. PENNOYER LEGISLATIVE COUNCIL 12sth Legislature Legislative Council January 31, 2017 11:00 AM REVISED AGENDA Action CALL TO ORDER ROLLCALL 1 SUMMARIES OF THE NOVEMBER 30,2016 AND DECEMBER Decision 8,2016 MEETINGS OF THE LEGISLATIVE COUNCIL REPORTS FROM EXECUTIVE DIRECTOR AND STAFF OFFICE DIRECTORS • Executive Director's Report (Mr. Pennoyer) Information 16 • Fiscal Report (Mf. Nolan) Information 20 • Studies Report (Ms. Hylan Barr) Information REPORTS FROM COUNCIL COMMITTEES • Personnel Committee • State House Facilities Committee No Report OLD BUSINESS 22 Item #1: Approval of the Legislator Attendance Policy Decision 24 Item #2: Recording and Archiving of Committee Audio Files Decision .:. 26 Item #3: Council Actions Taken By Ballot (No Action Required) Information 115 STATE JIOUSE STATION, AUGUSTA, MAINE 04333-01] 5 TELFPIIONF 207-287-1615 FAX 207-287-162] +!+ 27 Item #4: Reports to Legislative Council from the Committee on Appropriations Information and Financial Affairs and the Committee on Health and Human Services regarding the siting of a Secure Forensic Psychiatric Facility in the Capitol Area NEW BUSINESS +:+ 29 Item #1: Consideration of After Deadline Bill Requests Roll Call Vote 33 Item #2: Proposed Legislative Council Policy on Legislative Studies Decision (Ms. -
Equality News Periodicals
University of Southern Maine USM Digital Commons Equality News Periodicals Fall 2005 Equality News (Fall 2005) Rodney Mondor Follow this and additional works at: https://digitalcommons.usm.maine.edu/equality_news Part of the American Politics Commons, American Studies Commons, and the Lesbian, Gay, Bisexual, and Transgender Studies Commons Recommended Citation Mondor, Rodney, "Equality News (Fall 2005)" (2005). Equality News. 6. https://digitalcommons.usm.maine.edu/equality_news/6 This Book is brought to you for free and open access by the Periodicals at USM Digital Commons. It has been accepted for inclusion in Equality News by an authorized administrator of USM Digital Commons. For more information, please contact [email protected]. EQUALITYNEWS Advocacy for the Lesbian, Gay, Bisexual, and Transgender Communities since 1984 PO Box 1951, Portland, ME 04104 • 207-761-3732 • fax 207-828-8620 • [email protected] • www.equalitymaine.org NOon1 Fall 2005 Vote Early, Vote NOW Polls are open Go to your local municipal of~ice Please Vote Early Or vote from home by using enclosed Absentee. Ballot application Last day to vote is November 8th But don't wait The campaign needs your vote NOW Tell others Vote Early, Vote NOW NO on 1 .......... 3, 8 Hike and Bike . 4 Vote Early .......... 5 NOon1 Legislative LGBT Votes .. 6 Senate Roll Calls ....... 7 House Roll Calls. 9,12,14 Volnnteer Conventions... 11 Getting Out the Vote Andy Bossie, a senior at USM majoring in political science, got involved with EqualityMaine this summer as a volunteer. This semester he is doing an independent study with Equality Maine and, in collaboration with Maine Won't Discriminate and the League ofPissed-0.ff'Vot ers, is playing a leading role in organizing get-out-the-vote efforts for NO on 1 at USM. -
Legislative Update House and Senate Committee Assignments
LEGISLATIVE UPDATE HOUSE AND SENATE COM MITTEE ASSIGNMENTS Today joint standing committee assignments for the 128th Legislature were made public by the presiding officers of the Maine House of Representatives and the State Senate. Despite sitting in the minority in the House of Representatives, House Republicans will outsize Democrats on the Inland Fisheries & Wildlife Committee and Marine Resources Committee, and will have parity on the Agriculture, Conservation & Forestry Committee, Insurance & Financial Resources Committee, and the Veterans & Legal Affairs Committee. Governor LePage will be submitting his final biennial budget in early 2017 and it promises to include a number of provisions that will lock Democrats and Republicans into a prolonged period of review, line-item editing, and deal making. The all-important and uber-powerful Appropriations & Financial Affairs Committee will steer the direction of the budget following a vetting and review from each policy committee. Sen. Jim Hamper (R-Oxford) will return as AFA Senate Chair and will also be joined by long-time committee member Sen. Roger Katz (R-Kennebec). In fact, the Republican compliment on the committee will be unchanged from the prior session save for one member, whereas Democrats return with familiar faces and new leaders. Rep. Drew Gattine (D-Westbrook) has left the Health & Human Services Committee to now chair Appropriations and Sen. Cathy Breen (D-Cumberland) will take the one seat allocated to her caucus. However, longtime member and Augusta power broker Rep. John Martin (D- Eagle Lake) will again join the powerful budget writing committee. Please see the following for lists of committee membership. Agriculture, Conservation & Forestry Environment and Natural Resources Sen. -
Citizen Initiatives Teacher Training Gas Taxes
DEFENDING AGAINST SECURITY BREACHES PAGE 5 March 2015 Citizen Initiatives Teacher Training Gas Taxes AmericA’s innovAtors believe in nuclear energy’s future. DR. LESLIE DEWAN technology innovAtor Forbes 30 under 30 I’m developing innovative technology that takes used nuclear fuel and generates electricity to power our future and protect the environment. America’s innovators are discovering advanced nuclear energy supplies nearly one-fifth nuclear energy technologies to smartly and of our electricity. in a recent poll, 85% of safely meet our growing electricity needs Americans believe nuclear energy should play while preventing greenhouse gases. the same or greater future role. bill gates and Jose reyes are also advancing nuclear energy options that are scalable and incorporate new safety approaches. these designs will power future generations and solve global challenges, such as water desalination. Get the facts at nei.org/future #futureofenergy CLIENT: NEI (Nuclear Energy Institute) PUB: State Legislatures Magazine RUN DATE: February SIZE: 7.5” x 9.875” Full Page VER.: Future/Leslie - Full Page Ad 4CP: Executive Director MARCH 2015 VOL. 41 NO. 3 | CONTENTS William T. Pound Director of Communications Karen Hansen Editor Julie Lays STATE LEGISLATURES Contributing Editors Jane Carroll Andrade Mary Winter NCSL’s national magazine of policy and politics Web Editors Edward P. Smith Mark Wolf Copy Editor Leann Stelzer Advertising Sales FEATURES DEPARTMENTS Manager LeAnn Hoff (303) 364-7700 Contributors 14 A LACK OF INITIATIVE 4 SHORT TAKES ON -
Town of Bradley 180Th Town Report 2017-2018 Bradley, Me
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2017 Town of Bradley 180th Town Report 2017-2018 Bradley, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Bradley, Me., "Town of Bradley 180th Town Report 2017-2018" (2017). Maine Town Documents. 6496. https://digitalcommons.library.umaine.edu/towndocs/6496 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Town of Bradley 180th Town Report 2017-2018 Viola Rand 3rd Grade Students- "The Flag of Bradley" -- J_ < tr l'. I ~ f~ ~""• i ~~~ ~ ~ J /~ ..- ' J Table of Contents Town of Bradley 1aoth Town Report 2017-2018 Page Dedication Margaret Josephine Brooks 1 About the Cover- Bradley Flags Viola Rand 3rd Grade 2 Town of Bradley General Information. 3-4 Viola Rand School Staff 5 Governor Paul LaPage 6 State Representative Lawrence Lockman 7 State Senator Kimberley Rosen 8 Congressman Bruce Poliquin 9 Senator Susan Collins 10 Senator Angus King 11-12 Town Manager Melissa Doane 13 Fire Chief Eric Gifford 14 Code Enforcement Dean Bennett 15 Principal Cheryl Leonard 16 Bradley Historical Committee 17 Four Seasons Seniors of Bradley 18 Penobscot County Sheriff Department 19 Town Clerk Report 20 Treasurer Report Summary 21 Treasurer Report Current Budget Expense Breakdown 22-23 Treasurer Report Current Revenue Breakdown 24 Tax Collector Report Outstanding Real Estate and Personal Property Tax 25-26 Annual Town Referendum Sample Ballots 27 Municipal Referendum and Budget Message 28 Municipal Revenue & Expense 2017-2018 Graphs 29 Municipal Expense Comparison and Breakdown 2012-2018 30-31 Municipal Revenue Comparison and Breakdown 2012-2018 32 Independent Auditors Report 33-44 M argaret Josephine Brooks 1914-2017 The Bradley Town Counci l dedicates the 2017-2018 An nual Town Report to Margaret Brooks. -
Maine Association of REALTORS® Candidate Endorsements 2020
Maine Association of REALTORS® Candidate Endorsements 2020 SENATE Dis First Name Last Name Legal Residence 1 Troy Jackson Allagash 3 Bradlee Farrin Norridgewock 6 Marianne Moore Calais 8 Kimberley Rosen Bucksport REALTOR 8 Bev Uhlenhake Brewer 12 David Miramant Camden 14 Shenna Bellows Manchester REALTOR 15 Matthew Pouliot Augusta 16 Scott Cyrway Albion 17 Russell Black Wilton 20 Ned Claxton Auburn 21 Nate Libby Lewiston 22 Jeffrey Timberlake Turner 23 Eloise Vitelli Arrowsic 24 Matthea Daughtry Brunswick 25 Catherine Breen Falmouth 26 William Diamond Windham 28 Heather Sanborn Portland 33 David Woodsome Waterboro HOUSE Dis First Name Last Name Legal Residence 2 Michele Meyer Eliot 5 Beth O’Connor Berwick 7 Daniel Hobbs Wells 17 Dwayne Prescott Waterboro 19 Matthew Harrington Sanford 20 Theodore Kryzak Acton 21 Heidi Sampson Alfred 23 Lester Ordway Standish 30 Rebecca Millett Cape Elizabeth 44 Teresa Pierce Falmouth 63 Bruce Bickford Auburn REALTOR 65 Amy Arata New Gloucester 67 Susan Austin Gray REALTOR 70 Nathan Wadsworth Hiram 71 Sawin Millett Waterford 72 Kathleen Dillingham Oxford REALTOR 75 Joshua Morris Turner 76 Dennis Keschl Belgrade 80 Richard Bradstreet Vassalboro 87 Jeffrey Hanley Pittston Approved by MAR Board of Directors, May 6, 2020 Maine Association of REALTORS® Candidate Endorsements 2020 89 Stephanie Hawke Boothbay Harbor REALTOR 94 Vicki Doudera Camden 99 MaryAnne Kinney Knox 105 Joel Stetkis Canaan 116 Richard Pickett Dixfield 117 Frances Head Bethel 127 Barbara Cardone Bangor 129 Peter Lyford Eddington 131 Sherman Hutchins Penobscot 139 William Tuell East Machias 150 Danny Martin Sinclair Township 151 John Martin Eagle Lake Approved by MAR Board of Directors, May 6, 2020 . -
Maine's Citizen Initiative and People's Veto Process GOVERNMENT OVERSIGHT COMMITTEE of the 130Th LEGISLATURE
FINAL REPORT Maine’s Citizen Initiative and People’s Veto Process–Trends in Activity and Characteristics and Potential Opportunities for Improvement Report No. SR-REF -18 June a report to the Government Oversight Committee 2021 from the Office of Program Evaluation & Government Accountability of the Maine State Legislature Maine's Citizen Initiative and People's Veto Process GOVERNMENT OVERSIGHT COMMITTEE OF THE 130th LEGISLATURE . Senator Nathan Libby, Chair Representative Genevieve McDonald, Chair Senator Lisa Keim Representative Kathleen R. J. Dillingham Senator Donna Bailey Representative Amy Arata Senator Richard Bennett Representative H. Sawin Millett, Jr. Senator Susan Deschambault Representative Margaret M. O'Neil Senator Jeffrey Timberlake Representative Holly Stover OFFICE OF PROGRAM EVALUATION & GOVERNMENT ACCOUNTABILITY Director Lucia Nixon 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, Senior Analyst Fax: (207) 287-1906 Kari Hojara, Analyst Web: http://legislature.maine.gov/opega Joel Lee, Analyst Email: [email protected] Ariel Ricci, Analyst Etta Connors, Administrative Secretary ABOUT OPEGA & THE GOVERNMENT OVERSIGHT COMMITTEE The Office of Program Evaluation and Government Accountability (OPEGA) was created by statute in 2003 to assist the Legislature in its oversight role by providing independent reviews of the agencies and programs of State Government. The Office began operation in January 2005. Oversight is an essential function because legislators need to know if current laws and appropriations are achieving intended results. OPEGA is an independent staff unit overseen by the bipartisan joint legislative Government Oversight Committee (GOC). -
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 scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) SEN. MICHAEL D. THIBODEAU SEN. GARRETT P. MASON CHAIR SEN. ANDRE E. CUSHING SEN. JUSTIN L. ALFOND REP. MARK W. EVES SEN. DAWN HILL VICE-CHAIR REP. JEFFREY M. MCCABE REP. SARA GIDEON REP. KENNETI! W. FREDETTE EXECUTIVE DIRECTOR 127lH MAINE STATE LEGISLATURE REP. ELEANOR M. ESPLING GRANT T. PENN OYER LEGlSLA TIVE COUNCIL 127th Legislature Legislative Council November 30, 2016 1:30 PM REVISED AGENDA Action CALL TO ORDER ROLLCALL SUMMARY OF THE SEPTEMBER 22,2016 MEETING OF Decision THE LEGISLATIVE COUNCIL REPORTS FROM EXECUTIVE DIRECTOR AND STAFF OFFICE DIRECTORS 8 • Executive Director's Report (Mr. Pennoyer) Information 9 • Fiscal Report (Mr. Nolan) Information 14 • Studies Report (Ms. Hylan Barr) Information REPORTS FROM COUNCIL COMMITTEES • Personnel Committee • State House Facilities Committee OLD BUSINESS 16 Item # 1: Revision to the Legislative Council Policy on Harassment Decision 19 Item #2: Recording and Archiving of Committee Audio Files Decision 21 Item #3: Council Actions Taken By Ballot (No Action Required) Information 115 STATE HOUSE STATION, AUGUSTA, MAINE 04333-01 15 TELEPHONE 207-287-1615 FAX 207-287-1621 NEW BUSINESS 22 Item #1: Approval of New Construction in the Capitol Area by the Legislative Decision Council- DHHS Secure Forensic Rehabilitation 35 Item #2: Acceptance of the Final Report of the Working Group to Study Acceptance Background Checks for Child Care Facilities and Providers 42 Item #3: Acceptance of the Washington County Development Authority's Acceptance Annual Report 47 Item #4: Acceptance of the Loring Development Authority of Maine's Annual Acceptance Report ANNOUNCEMENTS AND REMARKS ADJOURNMENT Page 2 SEN. -
Legislative Digest of Bill Summaries and Enacted Laws
STATE OF MAINE 127TH LEGISLATURE SECOND REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS Summaries of All Bills and Adopted Amendments and All Laws Enacted or Finally th Passed During the Second Regular Session of the 127 Maine Legislature Second Regular Session convened Wednesday, January 6, 2016 Second Regular Session adjourned sine die Friday, April 29, 2016 Senate Legislative Days...……43 House Legislative Days.……..42 Bills Considered……….……425 THE MAINE LEGISLATIVE COUNCIL HOUSE MEMBERS SENATE MEMBERS REP. MARK W. EVES, VICE-CHAIR SENATOR MICHAEL D. THIBODEAU, CHAIR REP. JEFFREY M. MCCABE SENATOR GARRETT P. MASON REP. SARA GIDEON SENATOR ANDRE E. CUSHING REP. KENNETH W. FREDETTE SENATOR JUSTIN L. ALFOND REP. ELEANOR ESPLING SENATOR DAWN HILL MAY 2016 STATE OF MAINE TH 127 LEGISLATURE SECOND REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS This Legislative Digest of Bill Summaries and Enacted Laws is produced under the auspices of the Maine Legislative Council by: The Office of Policy and Legal Analysis The Office of Fiscal and Program Review Marion Hylan Barr, Director Christopher W. Nolan, Director 13 State House Station 5 State House Station Room 215, Cross Building Room 226, State House Augusta, Maine 04333-0013 Augusta, Maine 04333-0005 Telephone: (207) 287-1670 Telephone: (207) 287-1635 Fax: (207) 287-1275 Fax: (207) 287-6469 ----------- Contents of this Digest are available on the Internet at www.maine.gov/legis/opla ----------- STATE OF MAINE TH 127 LEGISLATURE SECOND REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS This Legislative Digest of Bill Summaries and Enacted Laws contains summaries of all LDs and adopted amendments and all laws enacted or finally passed during the Second Regular Session of the 127th Maine Legislature. -
2020 Environmental Scorecard for Members of the 129Th Maine Legislature Conservation Lobby Day 2019
Maine Conservation Voters 2020 Environmental Scorecard for Members of the 129th Maine Legislature Conservation Lobby Day 2019 Maine Conservation Voters plays a critical role in turning public support for conservation into new laws to protect our air, land, water and wildlife. As a result of successful campaign strategies, a focused policy agenda, and sharp accountability tools, we are building Maine’s environmental movement into a powerful political force. BOARD OF DIRECTORS Adam Lee, President Jennifer Burns Gray, Chairwoman Brad Coffey Jennifer Melville, Vice President Penny Asherman John Piotti Daniel Amory, Treasurer Michael Boland Sarah Russell Anna Brown, Secretary Alyne Cistone Lucas St. Clair ADVISORY BOARD Leslie Harroun Jon Lund Caroline Pryor E. Christopher Livesay Sean Mahoney Jym St. Pierre STAFF Maureen Drouin Kathleen Meil Greta Warren Executive Director Director of Policy and Partnerships Membership and Digital Manager Rani Sheaffer Abigail Bradford Gina Sawin Deputy Director Outreach Manager Administrative Coordinator Beth Ahearn Will Sedlack Andrew Meredith Director of Government Affairs Civic Engagement Manager MCV Intern WELCOME Dear Friend of Maine’s Environment, What a year - and it’s not over yet. 2020 has challenged us as we navigate unprecedented times as individuals, as members of our communities, as a nation, and as a world. This year has upended all things we thought to be certain and has revealed many weaknesses in the underpinnings of our society. From gaps in our governmental support programs to long standing social inequities to deep seeded racial biases, this year has required us all to dig deep and focus on what matters most. This is also a year of incredible opportunity. -
AGENDA Page Item 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 scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) SEN. MICHAEL D. THIBODEAU SEN. GARRETT P. MASON CHAIR SEN. ANDRE E. CUSHING SEN. JUSTIN L. ALFOND REP MARK W. EVES SEN. DAWN mu. VICE-CHAIR REP. JEFFREY M. MCCABE REP. SARA GIDEON REP. KENNETH W. FREDETTE EXECUTIVE DIRECTOR 127TH MAINE STATE LEGISLATURE REP. ELEANOR M. ESPUNG GRANT T. PENNOYER LEGISLATIVE COUNCIL 127th Legislature Legislative Council SEPTEMBER 22, 2016 1:30 PM AGENDA Page Item Action CALL TO ORDER ROLLCALL 1 SUMMARY OF THE AUGUST 4,2016 MEETING OF Decision THE LEGISLATIVE COUNCIL REPORTS FROM EXECUTIVE DIRECTOR AND STAFF OFFICE DIRECTORS 8 • Executive Director's Report (Mr. Pennoyer) Information 10 • Fiscal Report (Mr. Nolan) Information 14 • Studies Report (Ms. Rylan Barr) Information REPORTS FROM COUNCIL COMMITTEES • Personnel Committee (No report) • State Rouse Facilities Committee OLD BUSINESS 16 Item #1: Proposal to Replace the MELD Drafting System (Mr. Pennoyer) Decision 115 STATE HOUSE STATION, AUGUSTA, MAINE 04333-01 IS TELEPHONE 207-287-1615 FAX 207-287-1621 NEW BUSINESS 17 Item #1: Revision to the Legislative Council Policy on Security Decision Screening Protocols for the Maine State House 23 Item #2: Relocation of Legislative Information Office and Legislative Decision Conference Room 28 Item #3: Adoption of Updates to Personnel Policies and Guidelines Decision (Memo included; draft policies will be sent separately) 32 Item #4: Revision to the Legislative Council Policy on Harassment Decision 35 Item #5: Request to hold a fifth meeting from the Commission to Study the Decision Economic, Environmental and Energy Benefits of the Maine Biomass Industry ANNOUNCEMENTS AND REMARKS ADJOURNMENT Page 2 SEN. -
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 scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) SEN. MICHAEL D. T1-11BODEALJ SEN. GARRETT P MASON CHAIR SEN. ANDRE E. CUSHING SEN. JUSTIN L ALFOND REP. MARK W. EVES SEN. DAWN HILL VICE-CI1A1R REP. JEFFREY M. MCCABE REP. SARA GlDEON REP. KENNETH W. FREDETTE EXECUTIVE DIRECTOR 127TH MAINE STATE LEGISLATURE REP. ELEANOR M. ESPLING (fRANT T. PENNOYER LEGISLATIVE COUNCIL 127th Legislature Legislative Council January 29, 2015 1:30 PM REVISED AGENDA Action CALL TO ORDER ROLLCALL 1 SUMMARY OF THE JANUARY 8, 2015 MEETING OF THE Acceptance LEGISLATIVE COUNCIL REPORTS FROM EXECUTIVE DIRECTOR AND STAFF OFFICE DIRECTORS • Executive Director's Report (Mr. Pennoyer) Information 8 • Fiscal Report (Mr. Nolan) Information • Interim Studies Report (Ms. Hylan Barr) Information REPORTS FROM COUNCIL COMMITTEES • Personnel Committee o Reappointment of Beth Ashcroft, OPEGA Director Decision • State House Facilities Committee No report OLD BUSINESS None NEW BUSINESS .:. 16 Item #1: Consideration of After Deadline Bill Requests Roll Call Vote 19 Item #2: Submission of the 2014 Annual Report on Activities and Performance, Acceptance OPEGA (Ms. Ashcroft) and Report 47 Item #3: Submission of the Report of the Task Force to End Student Acceptance Hunger in Maine 115 STATE HOUSE STATION, AUGUSTA, MAINE 04333-01 15 TELEPHONE 207-287-1615 FAX 207-287-IG2I 50 Item #4: Submission of the Report of the Commission to Study the Effects of Acceptance Coastal and Ocean Acidification and its Existing and Potential Effects on Species that are Commercially Harvested and Grown Along the Maine Coast ANNOUNCEMENTS AND REMARKS ADJOURNMENT Page 2 SEN.