Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, webmaster_lio@legislature.maine.gov.
[font=font36821]JOINT STANDING COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY[/font]
Senator Jim Dill, Senate Chair, Representative Craig V. Hickman, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, May 28, 2019, 1:00 PM, Cross Building, Room 214
[font=font36821]Nominees:[/font] James P. Norris of Winthrop; Roger K. Berle of Falmouth to the Land For Maine's Future Board
The Board was established by 5 MRSA § 6202 for the purpose of authorizing distribution of proceeds from the Land for Maine's Future Fund for land acquisition in accordance with strategies to be developed by the Board. The 9 member Board, 6 of whom are to be private citizens must be selected for their knowledge of the State's natural resources and landscape and their commitment to land conservation. The 6 private citizen members serve staggered 4-year terms. The remaining 3 members of the board are permanent members and include the Commissioner of Agriculture, Conservation and Forestry, the Commissioner of Inland Fisheries and Wildlife and the Commissioner of Marine Resources. A more detailed description of the Board can be found at
http://www.mainelegislature.org/legis/statutes/5/title5ch353sec0.html
[font=font36821]CONTACT:[/font] Dylan Sinclair, 287-1312
[font=font36821]JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS[/font]
Senator Rebecca Millett, Senate Chair, Representative Victoria P. Kornfield, House Chair
[font=font36821]Public Hearing:[/font] Wednesday, May 29, 2019, 1:00 PM, Cross Building, Room 208
[font=font36821]Nominee:[/font] Casey Maddock of Scarborough to the State Board of Education
The State Board of Education, established by, 20-A MRSA § 401, is a 9 member board. Four members must reside in the 1st Congressional District and 4 members must reside in the 2nd Congressional District at the time of appointment. One member may reside in either District. One student member must attend school in the state's First Congressional District and one must attend school in the State's Second Congressional District at the time of appointment. The membership must be broadly representative of the public and the regions of the State and have strong interest and knowledge of Education. The Board is an autonomous body which has primary responsibility for formulating policy by which the Commissioner of Education shall administer certain regulatory tasks; advising the Commissioner in the administration of all of the mandated responsibilities of that position; and enforcing regulatory requirements for school administrative units. The term of appointment is 5 years. A person may not serve more than any 2 five-year terms. The term for student members is 2 years. A more detailed description of the Board may be found at
http://www.mainelegislature.org/legis/statutes/20-A/title20-Asec401.html
[font=font36821]CONTACT:[/font] Jayne Deneen, 287-3125
[font=font36821]JOINT STANDING COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY[/font]
Senator Mark W. Lawrence, Senate Chair, Representative Seth A. Berry, House Chair
[font=font36821]Public Hearing:[/font] Wednesday, May 22, 2019, 3:00 PM, Cross Building, Room 211
[font=font36821]Nominees:[/font] Glenn S. Poole of Orrington; James A. Boyle of Gorham; Joan Welsh of Rockport; Suzanne MacDonald of Rockland to the Efficiency Maine Trust Board
The Board (5MRSA§ 12004-G) was established by the 124th Legislature as the governing board of the Efficiency Maine Trust, for the purposes of developing, planning, coordinating and implementing energy efficiency and alternative energy resources programs in the State. The 9 member board includes the directors of the Governor's Office of Energy Independence & Security and the Maine State Housing Authority as well as the 7 appointed members. Members must adequately represent interest of commercial, industrial, small business, residential and low-income energy consumers. Members serve 3-year terms except for the initial staggered terms. A more detailed description can be found at
http://www.mainelegislature.org/legis/bills/bills_124th/chapters/PUBLIC372.asp
[font=font36821]CONTACT[/font]: Abben Maguire, 287-4143
[font=font36821]JOINT STANDING COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES[/font]
Senator Brownie Carson, Senate Chair, Representative Ralph L. Tucker, House Chair
[font=font36821]Public Hearing:[/font] Wednesday, May 22, 2019, 10:00 AM, Cross Building, Room 216
[font=font36821]Nominee:[/font] James W. Gorman, Jr. of Freeport to the Maine Outdoor Heritage Fund Board
The Board established within the Department of Inland Fisheries and Wildlife under 12 MRSA § 10308, comprises 7 members: 4 appointed citizen members, the Commissioners of IFW and ACF and the Coordinator of the natural Areas Program. The Board meets at least 3 times a year and is responsible for adopting a strategic plan identifying priority areas for funding. Members serve 4-year terms and may not serve more than 2 consecutive terms. A more detailed description of the Board can be found at
http://www.mainelegislature.org/legis/statutes/12/title12sec10308.html
[font=font36821]CONTACT:[/font] Caleb Roebuck, 287-4149
[font=font36821]JOINT STANDING COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS[/font]
Senator Erin Herbig, Senate Chair, Representative Matthea Elisabeth Larsen Daughtry, House Chair
[font=font36821]Public Hearing:[/font] Thursday, May 23, 2019, 1:00 PM, Cross Building, Room 202
[font=font36821]Nominees:[/font] Blue Keim of Dixfield; Brent A. Burger of Oakland; Lee Webb of Union; Richard L. Trafton of Brunswick to the Finance Authority of Maine
The Finance Authority of Maine (FAME) provides innovative financial solutions to help Maine citizens pursue business and higher education opportunities. FAME's powers and duties may include borrowing & lending money and/or credit; providing interest rate subsidies on commercial loans or grants, acquiring and disposing of real estate, mortgage transactions & matching investors with opportunities. Members serve 4-year terms and are entitled to receive compensation equal to legislative per diem. A more detailed description of FAME can be found at
http://www.mainelegislature.org/legis/statutes/10/title10ch110sec0.html
[font=font36821]Nominees:[/font] Lance Boucher of Manchester; Stan Gerzofsky of Brunswick to the Midcoast Regional Redevelopment Authority
The Authority was created to acquire and manage the properties within the geographic boundaries of Brunswick Naval Air Station. Governed by an 11 member board, the authority is a public municipal corporation and may exercise all powers of corporations. Members serve 4-year terms. A more detailed description of the Authority can be found at
http://www.mainelegislature.org/legis/statutes/5/title5sec13083-I.html
[font=font36821]CONTACT:[/font] Tim Grose, 287-4880
Published May 14, 2019