Table of Contents
Maine House of Representatives
2 State House Station
Augusta, ME 04333-0002
Tel. (207) 287-1400
Tuesday, February 3, 2026
Second Regular Session - Fifth Legislative Day
The House Calendar
The Advance Journal and Calendar of the House of Representatives
5th Legislative Day Tuesday, February 3, 2026
Calling of the House to Order by the Speaker.
Prayer by Reverend Debbie Rogers Duval, High Street Congregational Church, United Church of Christ, Auburn.
National Anthem by Michele Gonya, Winslow.
Pledge of Allegiance.
Medical Provider of the Day, Joseph D. Sala, MS, PA-C, Portland.
Reading of the Journal of Tuesday, January 27, 2026.
_________________________________
(2-1) The Following Communication: (H.C. 330)
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY
January 23, 2026
The Honorable Matthea Daughtry, President of the Senate
The Honorable Ryan D. Fecteau, Speaker of the House of Representatives
132nd Legislature
State House
Augusta, ME 04333
Dear President Daughtry and Speaker Fecteau:
Please accept this letter as the report of the findings of the Joint Standing Committee on Energy, Utilities and Technology from its review and evaluation of the Telecommunications Relay Services Council under the State Government Evaluation Act, Title 3, Maine Revised Statutes, chapter 35.
The committee finds that the Telecommunications Relay Services Council is operating within its statutory authority. The Council consists of 11 voting members; however, the committee learned that the Council has multiple vacancies, including the seats for two members from the general public who use telecommunications devices for the deaf that operate in connection with telecommunications relay services as their primary means of telecommunications. The committee is sending a letter to the Governor, as the appointing authority, to encourage the Governor to fill these vacancies as soon as possible to assist the Council in its work.
Sincerely,
S/Mark W. Lawrence
Senate Chair
S/Melanie F. Sachs
House Chair
_________________________________
(2-2) The Following Communication: (H.C. 331)
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY
January 27, 2026
The Honorable Matthea E. L. Daughtry
President of the Senate
The Honorable Ryan D. Fecteau
Speaker of the House of Representatives
132nd Legislature
State House
Augusta, ME 04333
Dear President Daughtry and Speaker Fecteau:
Please accept this letter as the report of the findings of the Joint Standing Committee on Agriculture, Conservation and Forestry from its review and evaluation of the Baxter State Park Authority under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the Baxter State Park Authority by letter of its intent to conduct a review. The Baxter State Park Authority submitted its program evaluation report dated November 2025. The committee has reviewed the report and unanimously finds that the Baxter State Park Authority is operating within its statutory authority.
Sincerely,
S/Rachel Talbot Ross
Senate Chair
S/Bill Pluecker
House Chair
_________________________________
(2-3) The Following Communication: (H.C. 332)
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY
January 27, 2026
The Honorable Matthea E. L. Daughtry
President of the Senate
The Honorable Ryan D. Fecteau
Speaker of the House of Representatives
132nd Legislature
State House
Augusta, ME 04333
Dear President Daughtry and Speaker Fecteau:
Please accept this letter as the report of the findings of the Joint Standing Committee on Agriculture, Conservation and Forestry from its review and evaluation of the Department of Agriculture Conservation and Forestry under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the department by letter of its intent to conduct a review. The department submitted its program evaluation report dated November 1, 2025. The committee has reviewed the report and unanimously finds that the Department of Agriculture, Conservation and Forestry is operating within its statutory authority.
Sincerely,
S/Rachel Talbot Ross
Senate Chair
S/Bill Pluecker
House Chair
_________________________________
(2-4) The Following Communication: (H.C. 333)
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY
January 27, 2026
The Honorable Matthea E. L. Daughtry
President of the Senate
The Honorable Ryan D. Fecteau
Speaker of the House of Representatives
132nd Legislature
State House
Augusta, ME 04333
Dear President Daughtry and Speaker Fecteau:
Please accept this letter as the report of the findings of the Joint Standing Committee on Agriculture, Conservation and Forestry from its review and evaluation of the Maine Agricultural Bargaining Board under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the board by letter of its intent to conduct a review. The board submitted its program evaluation report dated November 2025. The committee has reviewed the report and unanimously finds that the Maine Agricultural Bargaining Board is operating within its statutory authority.
Sincerely,
S/Rachel Talbot Ross
Senate Chair
S/Bill Pluecker
House Chair
_________________________________
(2-5) The Following Communication: (H.C. 337)
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS
January 29, 2026
The Honorable Matthea E. L. Daughtry
President of the Senate
The Honorable Ryan D. Fecteau
Speaker of the House of Representatives
132nd Legislature
State House
Augusta, ME 04333
Dear President Daughtry and Speaker Fecteau:
Please accept this letter as the report of the findings of the Joint Standing Committee on Education and Cultural Affairs from its review and evaluation of the Board of Trustees of the University of Maine System under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the board by letter dated May 1, 2025, of its intent to conduct a review. The board subsequently submitted its program evaluation report. The committee reviewed the report on January 28, 2026, and unanimously finds that the board is operating within its statutory authority.
Sincerely,
S/Sen. Joseph Rafferty
Senate Chair
S/Rep. Kelly Noonan Murphy
House Chair
_________________________________
(2-6) The Following Communication: (H.C. 345)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
February 2, 2026
The 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 (I) (a), I have designated Representative Michael Lemelin of Chelsea as the Republican Lead on the Health and Human Services Committee, effective immediately.
Please do not hesitate to contact me should you have any questions regarding this change.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-7) The Following Communication: (H.C. 346)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
February 2, 2026
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt:
Pursuant to my authority under House Rule 201.1 (I) (a), I am appointing Representative Ann Fredericks of Sanford to the Joint Standing Committee on Health and Human Services, effective immediately.
Please do not hesitate to contact me should you have any questions regarding this appointment.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-8) The Following Communication: (H.C. 347)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
February 2, 2026
The 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 (I) (a), I have designated Representative Chad Perkins of Dover Foxcroft as the Republican Lead on the Government Oversight Committee replacing Representative Michael Lemelin of Chelsea, effective immediately.
Representative Lemelin will remain a member of the committee.
Please do not hesitate to contact me should you have any questions regarding this change.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-9) The Following Communication: (H.C. 334)
STATE OF MAINE
CONNECTME AUTHORITY
78 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0078
January 26, 2026
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Northern New England Passenger Rail Authority due by February 1, 2026.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Mr. James Cohen
Chairman
Northern New England Passenger Rail Authority
S/Ms. Patricia Quinn
Executive Director
Northern New England Passenger Rail Authority
_________________________________
(2-10) The Following Communication: (H.C. 335)
SUNRISE COUNTY ECONOMIC COUNCIL
PO BOX 679
MACHIAS, MAINE 04654
January 28, 2026
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Facteau:
Pursuant to M.R.S.A. Title 5, section 12023, the Sunrise County Economic Council (SCEC) is pleased to submit the 2024-2025 Quasi-Independent State Entities Report to the Legislature on behalf of the Washington County Development Authority (WCDA). SCEC is a nonprofit organization that works to create jobs and prosperity in Washington County; we are also the economic development arm of Washington County government. We provide staff support for the WCDA and are partnering with the Authority in its effort to redevelop the former U.S. Navy base in Cutler.
The former U.S. Navy Base in Cutler is comprised of roughly 15 acres and five commercial buildings comprising 75,000 square feet. The Authority is working to bring these facilities back to productive use. Most of the Authority’s focus in the past year has been related to the assessment and remediation of hazardous substances in the former recreational and administrative buildings. The Authority also made repairs to the other buildings to keep them weathertight.
In 2024-2025, WCDA used procurement by a competitive bid process to secure contractors for the cleanup work and repairs.
The Authority made no procurements of over $10,000 for which competitive procurement was waived. WCDA did not make any contributions greater than
$1,000 or changes to policies and procedures in the past year.
Please contact me with any questions or concerns. Thank you.
Sincerely,
S/Charles J. Rudelitch, Esq.
Executive Director
_________________________________
(2-11) The Following Communication: (H.C. 336)
MAINE STATE HOUSING AUTHORITY
26 EDISON DRIVE
AUGUSTA, MAINE 04333
January 28, 2026
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine State Housing Authority due by February 1, 2026.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Daniel E. Brennan
Director
_________________________________
(2-12) The Following Communication: (H.C. 338)
MAINE PORT AUTHORITY
460 COMMERCIAL STREET
PORTLAND, ME 04101
January 29, 2026
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required FY2025 report from the Maine Port Authority due by February 1, 2026.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Chelsea Pettengill
Executive Director
_________________________________
(2-13) The Following Communication: (H.C. 339)
MAINE MARITIME ACADEMY
CASTINE, MAINE 04420
January 29, 2026
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau.
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Maritime Academy due by February 1, 2026.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Alice Herrick
Director of Fiscal Operations for Maine Maritime Academy
_________________________________
(2-14) The Following Communication: (H.C. 340)
MAINE TURNPIKE AUTHORITY
2360 CONGRESS STREET
PORTLAND, ME 04102
January 29, 2026
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Re: An Act to Implement the Recommendations of the Office of Program Evaluation and Government Accountability and the Government Oversight Committee Regarding Quasi-Independent State Entities
Dear Speaker of the House Fecteau,
Enclosed are the reports required under 5 M.R.S.A. §12023, due February 1, 2026. The reports include: a list of all procurements in 2025 exceeding $10,000 for which competitive procurement was waived; a list of contributions made in 2025 that exceed $1,000. Section 12023(2c) requires a description of changes to the written policies and procedures required by Section 12022. There were no changes to the policies and procedures required by this section in 2025, therefore, there is nothing to report.
In 2025, the Maine Turnpike Authority made over $129 million in payments to approximately 600 vendors. The vast majority of these payments, approximately $106 million, were for competitively bid products or services or were legally or legislatively required. The Authority sole-sourced approximately $17.5 million in 2025. Forty percent of the sole-sourced amount is attributed to continued business with Transcore who built our toll system over 20 years ago and continue to maintain that system and a contract with Rock Coast Personnel which provides temporary employee services for toll collection and customer service. Most of the remaining sole-sourced products or services were either proprietary in nature or were procured under long-term contracts. As these long-term contracts expire, the Authority will seek competitive bids.
Respectfully,
S/Andre Briere, Colonel, USAF (ret).
Executive Director
_________________________________
(2-15) The Following Communication: (H.C. 341)
MAINE TECHNOLOGY INSTITUTE
16 MIDDLE STREET, SUITE 201
PORTLAND, ME 04101
January 30, 2026
The Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
The Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Technology Institute (MTI) due by February 1, 2026.
Please do not hesitate to contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Brian Whitney
President
_________________________________
(2-16) The Following Communication: (H.C. 342)
FINANCE AUTHORITY OF MAINE
94 STATE HOUSE STATION
AUGUSTA, MAINE 04332
February 1, 2026
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A. § 12023, please consider this the letter of transmittal for the required report from the Finance Authority of Maine due February 1, 2026.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Carlos R. Mello
Chief Executive Officer
_________________________________
(2-17) The Following Communication: (H.C. 343)
EFFICIENCY MAINE TRUST
January 30, 2026
Honorable Matthea E. L. Daughtry
President of the Senate
3 State House Station
Augusta, ME 04333-0003
Honorable Ryan D. Fecteau
Speaker of the House
2 State House Station
Augusta, ME 04333-0002
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section §12023, please consider this the letter of transmittal for the required report from Efficiency Maine Trust due by February 1, 2026.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Michael D. Stoddard
Executive Director
_________________________________
(2-18) The Following Communication: (H.C. 344)
MAINE MUNICIPAL AND RURAL ELECTRIFICATION
COOPERATIVE AGENCY
January 30, 2026
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Maine Municipal and Rural Electrification Cooperative Agency (MMRECA) due by February 1, 2026.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Scott M. Hallowell
MMRECA
_________________________________
(2-19) The Following Communication: (H.C. 348)
CLERK'S OFFICE
2 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0002
February 3, 2026
Honorable Ryan D. 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:"
Education and Cultural Affairs
L.D. 471 Resolve, to Establish a Pilot Program to Expand Intensive English Language Learner Programs
L.D. 2014 An Act to Update the Funding Method for Career and Technical Education Programs
L.D. 2091 An Act to Continue Training Programs for Emergency Medical Services
Health and Human Services
L.D. 1737 An Act to Ensure the Future of Maine's Sporting Camp Heritage
Judiciary
L.D. 1788 An Act to Strengthen the Freedom of Access Act by Categorizing Commercial Requesters
Labor
L.D. 1774 An Act to Protect Domestic Workers
Marine Resources
L.D. 1026 An Act to Provide Mapping Services for Aquaculture Lease Siting
State and Local Government
L.D. 1577 Resolve, to Establish the Commission to Study and Recommend Solutions for Modernizing the Maine Legislature
Taxation
L.D. 382 An Act to Establish a System of Revenue Sharing for the Use and Management of Coastal Resources
L.D. 1931 An Act to Annually Reimburse the Town of Charleston for 43 Percent of Property Tax Revenue Lost Due to the Mountain View Correctional Facility's Tax-exempt Status
Sincerely,
S/Robert B. Hunt
Clerk of the House
_________________________________
(2-20) The Following Communication: (H.C. 349)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
February 3, 2026
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 February 2, 2026
Rodney Hiltz of Monmouth to the Maine Unemployment Insurance Commission as the employee representative.
Pursuant to Title 26, MRSA §1081, this appointment is contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Labor.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-21) The Following Communication: (S.C. 749)
MAINE SENATE
132ND LEGISLATURE
OFFICE OF THE SECRETARY
January 27, 2026
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 132nd Maine Legislature, please be advised that the Senate today confirmed the following nominations:
Upon the recommendation of the Committee on Housing and Economic Development:
· Renee Lewis of Hollis for reappointment as a Commissioner of the Maine State Housing Authority,
· Paul Shepherd of Belfast for reappointment as a Commissioner of the Maine State Housing Authority.
Best Regards,
S/Darek M. Grant
Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE
(3-1) Bill "An Act to Make Changes to the Laws Regarding the Department of Administrative and Financial Services, Bureau of Human Resources and the State Civil Service Appeals Board"
(H.P. 1467) (L.D. 2180)
Sponsored by Representative SALISBURY of Westbrook.
Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.
Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
(3-2) Bill "An Act to Amend Certain State Tax Laws"
(H.P. 1469) (L.D. 2188)
Sponsored by Representative SAYRE of Kennebunk.
Submitted by the Department of Administrative and Financial Services pursuant to Joint Rule 203.
Committee on TAXATIONsuggested and ordered printed.
_________________________________
(4-1) On motion of Representative DILL of Old Town, the following Joint Resolution: (H.P. 1466) (Cosponsored by Senator TIPPING of Penobscot and Representatives: ARATA of New Gloucester, CRAY of Palmyra, HEPLER of Woolwich, ROBERTS of South Berwick)
JOINT RESOLUTION RECOGNIZING SEPTEMBER 20, 2026 TO SEPTEMBER 26, 2026 AS FRONTOTEMPORAL DEGENERATION AWARENESS WEEK
WHEREAS, the Association for Frontotemporal Degeneration reports that frontotemporal degeneration is a terminal and incurable neurodegenerative disease affecting the frontal and temporal lobes, causing impairments to speech, personality, behavior and motor skills, and that it takes an average of 3.6 years from the start of symptoms to get an accurate diagnosis, with an average life expectancy of 7 to 13 years after the start of symptoms; and
WHEREAS, frontotemporal degeneration may strike people between the ages of 21 and 80, with the largest percentage of those affected being between 45 and 64, and is the most common form of dementia for people under 60 years of age, rendering people in the prime of life unable to work or function normally; and
WHEREAS, frontotemporal degeneration imposes average annual costs associated with care and living with the disease that are approximately double those of Alzheimer’s disease and is identified in the National Plan to Address Alzheimer’s Disease as a related dementia and included as part of the vision of a nation free of Alzheimer’s disease and related dementias; and
WHEREAS, it is imperative that there be greater awareness of this serious disease, and more must be done to increase activity at the local, state and national levels; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirty-second Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to recognize September 20, 2026 to September 26, 2026 as Frontotemporal Degeneration Awareness Week.
_________________________________
(4-2) On motion of Representative MEYER of Eliot, the following Joint Resolution: (H.P. 1468) (Cosponsored by Representatives: Speaker FECTEAU of Biddeford, GATTINE of Westbrook, GRAHAM of North Yarmouth, SHAGOURY of Hallowell, ZAGER of Portland)
JOINT RESOLUTION RECOGNIZING FEBRUARY 3, 2026 AS OLDER MAINERS DAY
WHEREAS,Maine is home to over 310,000 adults 65 years of age and older who make positive and lasting contributions to the State every day through skills, talent, wisdom and experience, intergenerational relationships, community service and engagement; and
WHEREAS, older Mainers have spent their lives building this State, raising families, running businesses and strengthening their communities; and
WHEREAS, our communities benefit when people of all ages, abilities and backgrounds can participate fully with the highest level of independence; and
WHEREAS, older Mainers continue to play essential roles in Maine’s economy and workforce, education systems, faith-based and civic institutions, charitable organizations and local and state government, contributing immeasurably through volunteering, caregiving and community leadership; and
WHEREAS, the number of Mainers 65 years of age and older is projected to increase by 35.6% between 2022 and 2032, underscoring the importance of policies and systems that support aging with dignity and independence; and
WHEREAS, Maine recognizes the valuable role of caregivers and the need to promote programs and services that support and foster their well-being; and
WHEREAS, Maine also recognizes the profound impact of meaningful interactions and social connection on the well-being and health of older adults and caregivers in our communities; and
WHEREAS, Maine must ensure that as Mainers age, they have the resources and support needed to stay involved in their communities, reflecting the State’s commitment to inclusivity and connectedness; and
WHEREAS, the Maine Cabinet on Aging, established in 2022, is working to advance policies that will improve the quality of life, inclusion and engagement of older adults; and
WHEREAS, Maine is committed to supporting older people by ensuring there are opportunities available in local communities to help them stay engaged, maintain their health and independence and live where they want to live and thrive as they age; and
WHEREAS, Maine’s commitment to building communities that work for people of all ages strengthens the State’s workforce, economy and social fabric and recognizes that older people are essential to Maine’s identity, culture and future; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirty-second Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to recognize February 3, 2026 as Older Mainers Day and encourage residents, organizations and state leaders to honor the contributions of older people, acknowledge the challenges they face and recommit to building a state where every person can age safely, healthily and with purpose.
_________________________________
(4-3) On motion of Representative LAJOIE of Lewiston, the following House Order: (H.O. 39)
ORDERED, that Representative Wayne R. Parry of Arundel be excused Jan 7, 13 and 20 for personal reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items:
Recognizing:
(5-1) Katarina Ousback, of Scarborough, who has been named a delegate to the 2026 United States Senate Youth Program, one of only two delegates from Maine. The United States Senate Youth Program was developed to provide a unique educational experience for outstanding high school students interested in pursuing careers in public service. We extend our congratulations and best wishes;
(SLS 1507)
(5-2) Vivian Courtway, of Peru, who was named American Miss National Young Miss. We extend our congratulations and best wishes;
(SLS 1508)
(5-3) Anita Joan Talbot, of Portland, who celebrated her 90th birthday on January 15, 2026. We extend our congratulations and best wishes;
(SLS 1511)
(5-4) Johannah Cote, of Presque Isle, who was named American Miss National Teen. We extend our congratulations and best wishes;
(SLS 1512)
In Memory of:
(5-5) Sharon Ruth Smarc, of Cape Elizabeth. A lifelong teacher, Mrs. Smarc retired after many years of service teaching at Loranger Middle School in Old Orchard Beach. In her community, she served for many years as a trustee of Riverside Cemetery. Mrs. Smarc will be long remembered and sadly missed by her family, friends and community;
(SLS 1503)
(5-6) Gregory C. Hanscom, of Cape Elizabeth. Mr. Hanscom had a career in public service that began in 1972 when he served as Staff Assistant to the Police Chief at Portland Police Department. In 1976, he became the first Chief of Police in Windham, organizing and leading a department of four officers. In 1984, he became Chief of Police in Lewiston, reorganizing the Lewiston Police Department and planning a new public safety building. In 1989, he was appointed by Secretary of State Bill Diamond to serve as Deputy Secretary of State and Director of the Bureau of Motor Vehicles for the State of Maine. He was active in the American Association of Motor Vehicle Administrators and served as a Region 1 President, and he was chair of the board of the International Registration Plan. In 2004, he joined the faculty of Southern Maine Community College, serving as Chair of the Criminal Justice Department. After retiring from the community college, he worked with Municipal Resources Incorporated, a consulting firm in New Hampshire. During his time in Windham, he coached Little League and soccer teams, and over the course of his life he devoted much of his time to charitable organizations and public service causes. Mr. Hanscom will be long remembered and sadly missed by his family, friends and community;
(SLS 1504)
(5-7) Maureen S. Parrott, of South Portland. Certified in nuclear medicine, Mrs. Parrott devoted her professional life to radiology at Maine Medical Center. In retirement, she volunteered at the Animal Refuge League of Greater Portland. Mrs. Parrott will be long remembered and sadly missed by her family, friends and community;
(SLS 1505)
(5-8) Darrell M. Huff, of Scarborough. Mr. Huff was a veteran of the United States Air Force who served in the Vietnam War. He worked for Bath Iron Works for several years before changing careers, working for the United States Post Office as a machine mechanic. He retired from the Post Office in 2014, when he became deeply involved in his community as a member of the Grange. He was a member of the National Grange and an officer. He served on the executive committee for the Maine State Grange and was an officer in the Cumberland County Pomona Grange. He also was a Past Master of the Oakhill Grange and a member of the North Scarborough Grange. He was a deacon at Scarborough Free Baptist Church. Mr. Huff will be long remembered and sadly missed by his family, friends and community;
(SLS 1506)
(5-9) Kathryn T. McLoon Crowley, of Damariscotta. As a young woman, Mrs. Crowley worked as a statistician at the Navy Annex at the Pentagon, living in Virginia at Arlington Farms, a government housing complex for women. Later, after her husband Dan had a 25-year career with the United States Marine Corps, she and Dan settled in Westbrook. For a time, she worked at Porteous, Mitchell and Braun in Portland, working in lamps and luggage. Mrs. Crowley will be long remembered and sadly missed by her family, friends and community;
(SLS 1509)
(5-10) Mark David LaPointe, of Portland. Mr. LaPointe was part of an early cohort of the United States Peace Corps. His assignment in Guinea, West Africa led directly to his career with the United States Centers for Disease Control and Prevention, first with the Smallpox/Measles Eradication Program and later with CDC's Center for Global Health. His work moved him and his family to West Africa, New Orleans, Pennsylvania, Puerto Rico, Atlanta and back to Maine. Later in his career, working for both CDC and the Carter Presidential Center, he often returned to West and Central Africa to coordinate public health projects. In addition to his public health service, he volunteered as a case worker and served as president of St. Vincent De Paul Society of Stone Mountain, Georgia and as a member of the board of Catholic Charities of Maine. Mr. LaPointe will be long remembered and sadly missed by his family, friends and community;
(SLS 1510)
(5-11) Lee B. Silverman, of Brunswick. After working in feature film development and marketing for United Artists and earning his MBA at Harvard Business School in 1990, Mr. Silverman worked for Goldman Sachs, where he was a vice president in private client services. In 2000, he joined Merrill Lynch as a senior vice president in order to work with his brother and to live in Maine. He was a longtime member of Longwood Cricket Club and the Union Club of Boston, Massachusetts. A conservationist, he helped preserve Pennellville and supported The Brunswick Topsham Land Trust and Maine Coast Heritage Trust. He volunteered in leadership roles for several nonprofit organizations, serving as the second President of the Boston Center for Jewish Heritage and as a board member of the Beacon Hill Civic Association. He also supported the libraries in both Brunswick and Carrabassett Valley and wrote a book entitled "B." Mr. Silverman will be long remembered and sadly missed by his family, friends and community;
(SLS 1513)
(5-12) Beatrice Marie Vlodek, of Waterville. Mrs. Vlodek and her husband Johnny owned and operated the Yardgoods Center, where she was actively involved until her passing. She was a member of the Notre Dame Catholic Church, Corpus Christi Parish and a friend of the Servants of the Blessed Sacrament and the Oratory St. Joseph. Mrs. Vlodek will be long remembered and sadly missed by her family, friends and community;
(HLS 541)
Presented by Representative NUTTING of Oakland.
Cosponsored by Senator CYRWAY of Kennebec, Representative DEBRITO of Waterville, Representative JULIA of Waterville.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
Pursuant to Resolve
(6-1) Representative MATHIESON for the Joint Standing Committee on Health Coverage, Insurance and Financial Services on Bill "An Act to Require Prior Notification of Closures of Labor and Delivery Units and Changes in Maternity or Newborn Care Services by Hospitals as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State"
(H.P. 1470) (L.D. 2189)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Resolve 2025, chapter 106, section 8.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
Pursuant to Resolve
(6-2) Representative MATHIESON for the Joint Standing Committee on Health Coverage, Insurance and Financial Services on Bill "An Act to Implement Certain Changes in the Certificate of Need Laws Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State"
(H.P. 1471) (L.D. 2190)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Resolve 2025, chapter 106, section 8.
_________________________________
Refer to the Committee on Transportation
Pursuant to Resolve
(6-3) Representative CRAFTS for the Joint Standing Committee on Transportationon Bill "An Act to Establish a Biennial Inspection System for Vehicle Rental Companies"
(H.P. 1472) (L.D. 2191)
Reporting that it be REFERRED to the Committee on TRANSPORTATION pursuant to Resolve 2025, chapter 78, section 2.
_________________________________
Divided Report
(6-4) Majority Report of the Committee on APPROPRIATIONS AND FINANCIAL AFFAIRSreporting Ought Not to Pass on Resolve, to Study Changing the Start of the State Fiscal Year to October 1st
(S.P. 644) (L.D. 1636)
Signed:
Senators:
ROTUNDO of Androscoggin
BERNARD of Aroostook
RENY of Lincoln
Representatives:
GATTINE of Westbrook
BLIER of Buxton
BRENNAN of Portland
DHALAC of South Portland
DUCHARME of Madison
FREDETTE of Newport
MATLACK of St. George
STOVER of Boothbay
Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (S-492) on same Resolve.
Signed:
Representative:
ARATA of New Gloucester
Comes from the Senate with the Majority OUGHT NOT TO PASS Report READ and ACCEPTED.
_________________________________
(6-5) Majority Report of the Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "B" (H-790) on Bill "An Act to Direct the Public Utilities Commission to Seek Informational Bids Regarding Small Modular Nuclear Reactors in the State"
(H.P. 243) (L.D. 343)
Signed:
Senators:
LAWRENCE of York
GROHOSKI of Hancock
Representatives:
SACHS of Freeport
GEIGER of Rockland
KESSLER of South Portland
RUNTE of York
WARREN of Scarborough
WEBB of Durham
Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "C" (H-791) on same Bill.
Signed:
Senator:
HARRINGTON of York
Representatives:
FOSTER of Dexter
MCINTYRE of Lowell
PAUL of Winterport
WADSWORTH of Hiram
_________________________________
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. 1363) (L.D. 2033) Resolve, to Designate Route 3 in Trenton as the Deputy Luke Gross Memorial Highway Committee on TRANSPORTATION reporting Ought to Pass
(7-2) (H.P. 1374) (L.D. 2050) Bill "An Act to Dissolve the Great Salt Bay Community School District" (EMERGENCY) Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass
(7-3) (H.P. 94) (L.D. 161) Resolve, Directing the Department of Agriculture, Conservation and Forestry to Convene a Stakeholder Group Tasked with a Comprehensive Overhaul and Modernization of the State Subdivision Laws Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-787)
(7-4) (H.P. 343) (L.D. 524) Bill "An Act to Reduce Trafficking in the State" Committee on JUDICIARY reporting Ought to Pass as Amended by Committee Amendment "A" (H-789)
(7-5) (H.P. 1371) (L.D. 2041) Bill "An Act to Eliminate the Debt Limit of the North Jay Water District" (EMERGENCY) Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-792)
(7-6) (H.P. 1381) (L.D. 2068) Bill "An Act to Bring the Law Governing Emergency Equipment for Trucks and Truck Tractors into Alignment with the Federal Motor Carrier Laws" Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-793)
_________________________________
Emergency Measure
(10-1) An Act to Address Maine's Health Care Workforce Shortage and Improve Access to Care
(H.P. 620) (L.D. 961)
(C. "A" H-785)
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.
_________________________________
ORDERS OF THE DAY
HOUSE CALENDAR
TUESDAY, FEBRUARY 3, 2026
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. Bill "An Act to Address the Safety of Nurses and Improve Patient Care by Enacting the Maine Quality Care Act"
(S.P. 509) (L.D. 1281)
- In Senate, REFERREDto the Committee on LABOR.
- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.
TABLED - April 15, 2025 (Till Later Today) by Representative MOONEN of Portland.
PENDING - REFERENCE IN CONCURRENCE. (Roll Call Ordered)
2. HOUSE DIVIDED REPORT - Majority (9) Ought Not to Pass - Minority (4) Ought to Pass as Amended by Committee Amendment "A" (H-329) - Committee on VETERANS AND LEGAL AFFAIRS on Bill "An Act to Change the State's Method of Allocating Electoral Votes from a Congressional District Method to a Winner-take-all Method Contingent on the State of Nebraska Changing its Method of Allocating Electoral Votes"
(H.P. 879) (L.D. 1356)
- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.
TABLED - June 2, 2025 (Till Later Today) by Representative SUPICA of Bangor.
PENDING - ACCEPTANCE OF EITHER REPORT.
3. An Act to Allow Expenditure of Maine Clean Election Act Funding for the Care of Candidates' Dependents
(H.P. 525) (L.D. 818)
(H. "A" H-62)
- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.
TABLED - June 10, 2025 (Till Later Today) by Representative MOONEN of Portland.
PENDING - PASSAGE TO BE ENACTED.
4. An Act to Expand the Supervised Community Confinement Program
(H.P. 416) (L.D. 648)
(C. "A" H-652)
- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.
TABLED - June 13, 2025 (Till Later Today) by Representative MOONEN of Portland.
PENDING - PASSAGE TO BE ENACTED.
5. HOUSE DIVIDED REPORT - Report "A"(8) Ought to Pass as Amended by Committee Amendment "A" (H-716)- Report "B" (4) Ought to Pass as Amended by Committee Amendment "B" (H-717) - Report "C" (1) Ought Not to Pass - Committee on JUDICIARY on Bill "An Act to Enact the Maine Online Data Privacy Act"
(H.P. 1220) (L.D. 1822)
- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.
TABLED - June 16, 2025 (Till Later Today) by Representative KUHN of Falmouth.
PENDING - ACCEPTANCE OF ANY REPORT.
6. Bill "An Act to Permanently Fund 55 Percent of the State's Share of Education by Establishing a Tax on Incomes of More than $1,000,000"
(H.P. 711) (L.D. 1089)
- In House, Minority (5) OUGHT NOT TO PASS Report of the Committee on TAXATION READ and ACCEPTEDon June 11, 2025.
- In Senate, Majority (7) OUGHT TO PASS AS AMENDED Report of the Committee on TAXATION READand ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-648) in NON-CONCURRENCE.
- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.
TABLED - June 17, 2025 (Till Later Today) by Representative MOONEN of Portland.
PENDING - Motion of Speaker FECTEAU of Biddeford to RECEDE and CONCUR. (Roll Call Ordered)
7. An Act to Exempt Nonprofit Agricultural Membership Organizations from Insurance Requirements
(S.P. 381) (L.D. 893)
(C. "A" S-59)
- In House, PASSED TO BE ENACTED on June 18, 2025.
- In Senate, FAILED OF PASSAGE TO BE ENACTED in NON-CONCURRENCE.
- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.
TABLED - June 25, 2025 (Till Later Today) by Representative FAULKINGHAM of Winter Harbor.
PENDING - FURTHER CONSIDERATION.
8. Expression of Legislative Sentiment Recognizing the Thornton Academy Football Team, of Saco
(SLS 1486)
- In Senate, READ and PASSED.
TABLED - January 13, 2026 (Till Later Today) by Representative COPELAND of Saco.
PENDING - PASSAGE.
9. Expression of Legislative Sentiment Recognizing Stella Foy, of Saco
(SLS 1487)
- In Senate, READ and PASSED.
TABLED - January 13, 2026 (Till Later Today) by Representative COPELAND of Saco.
PENDING - PASSAGE.
10. An Act to Increase the Size and Balance of Jury Pools
(H.P. 238) (L.D. 338)
(C. "A" H-159)
- In House, PASSED TO BE ENACTED on May 27, 2025.
- In Senate, PASSED TO BE ENACTED.
TABLED - January 13, 2026 (Till Later Today) by Representative MOONEN of Portland.
PENDING - FURTHER ACTION.
11. An Act to Include Certain Mental Health Data in Firearm Fatalities and Hospitalizations Reports
(H.P. 792) (L.D. 1187)
(S. "A" S-470 to C. "A" H-632)
- In House, PASSED TO BE ENACTED on June 25, 2025.
- In Senate, PASSED TO BE ENACTED.
TABLED - January 13, 2026 (Till Later Today) by Representative MOONEN of Portland.
PENDING - FURTHER ACTION.
12. Resolve, Directing the Permanent Commission on the Status of Women to Study the Extent of Workforce Gender Segregation in the State
(H.P. 341) (L.D. 522)
(C. "A" H-49)
- In House, FINALLY PASSEDon April 22, 2025.
- In Senate, FINALLY PASSED.
TABLED - January 13, 2026 (Till Later Today) by Representative MOONEN of Portland.
PENDING - FURTHER ACTION.
13. Expression of Legislative Sentiment Recognizing the Town of East Machias
(HLS 526)
TABLED - January 20, 2026 (Till Later Today) by Representative TUELL of East Machias.
PENDING - PASSAGE.
_________________________________
STATUTORY ADJOURNMENT DATE April 15, 2026