Table of Contents
Maine House of Representatives
2 State House Station
Augusta, ME 04333-0002
Tel. (207) 287-1400
Tuesday, February 24, 2026
Second Regular Session - Eighth Legislative Day
The House Calendar
The Advance Journal and Calendar of the House of Representatives
8th Legislative Day Tuesday, February 24, 2026
Calling of the House to Order by the Speaker.
Prayer by Honorable Paul R. Flynn, Albion.
National Anthem by Carsyn Session, Hall-Dale Middle School, Farmingdale.
Pledge of Allegiance.
Medical Provider of the Day, Mary Tedesco-Schneck, PhD, APRN, CPNP, Orono.
Reading of the Journal of Thursday, February 12, 2026.
_________________________________
(1-1) The following Joint Resolution: (S.P. 901)
JOINT RESOLUTION RECOGNIZING FEBRUARY 2026 AS BLACK HISTORY MONTH ON ITS 100TH ANNIVERSARY
WHEREAS,Maine’s Black history and the story of Maine’s role in the global economy of enslavement have been largely effaced from our narratives and from our collective consciousness; and
WHEREAS, from the earliest arrivals of people from Europe and Africa in the Americas, Africans and African Americans have been part of the story of this land, and researchers have identified over 2,000 people of color who lived in what is now called the State of Maine prior to the year 1800; and
WHEREAS, Africans who were brought involuntarily to these shores suffered generations of enslavement, and their descendants faced the injustices of lynch mobs, segregation and the denial of basic fundamental rights; and
WHEREAS, people living in Maine engaged in the slave trade for at least 113 years, with the earliest known slaving voyage departing from Maine’s shores taking place in 1749 and the last known slaving voyage on a Maine-built vessel taking place in 1862; and
WHEREAS, a total of 70 Maine-built vessels are known to have transported enslaved people, representing only the tip of the iceberg, and slaving vessels were constructed in at least 26 Maine towns; and
WHEREAS, Maine merchants were deeply entangled in the global economy of enslavement, as were the banks that handled their accounts and the insurance firms that secured their investments, and at a time when Havana, Cuba was the hub of the illicit slave trade, that city was Portland’s number one trading partner; and
WHEREAS, it was not only Maine’s coastal towns that were complicit in the global economy of enslavement through shipbuilding and merchant trading activities, but its inland regions as well: crops and livestock were routinely shipped in the “coastwise” trade to provision the sugar plantations of the West Indies, along with salted fish and even ice from this region; and
WHEREAS, great quantities of Maine timber were processed into barrel staves and shipped throughout the 18th and 19th centuries to the West Indies, where enslaved Africans were forced to fashion them into barrels; they then filled these barrels with the sugar and molasses that were shipped back to Portland and distilled into rum, which was used as currency in purchasing more captive Africans; and
WHEREAS, African Americans in all walks of life have shown resilience despite suffering under slavery and injustice and have made significant contributions throughout the history of the State and across the United States; and
WHEREAS, from the Revolutionary War through the abolitionist movement, to marches from Selma to Montgomery and across America today, and in this State, African Americans have remained devoted to the proposition that all of us are created equal, even when their own rights were denied; and
WHEREAS, the month of February is officially celebrated as Black History Month, which dates back 100 years ago to 1926 when Dr. Carter G. Woodson set aside a special period of time in February to recognize the heritage and achievements of African Americans; and
WHEREAS, Black History Month was officially observed for the first time in 1976 when President Gerald Ford issued a message recognizing Black History Month; and
WHEREAS, in 1986 Congress passed a Public Law designating February as “National Black History Month”; 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 the significance of Black History Month on its 100th anniversary as an important time to honor the contributions of African Americans in the nation’s history and encourage all people in the State to learn more about the past and to better understand the experiences that have shaped the State and the nation.
Comes from the Senate, READ and ADOPTED.
_________________________________
COMMUNICATIONS
(2-1) The Following Communication: (H.C. 366)
SENATE OF MAINE
132ND LEGISLATURE
OFFICE OF THE PRESIDENT
February 12, 2026
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 23, MRSA, Chapter 304, §3036, I am pleased to appoint Tanya Emery of Bangor to the Abandoned and Discontinued Roads Commission, effective immediately.
On this board, she will serve as a member of the commission from a statewide association representing municipalities.
If you have any questions regarding this appointment, please do not hesitate to contact my office.
Sincerely,
S/Matthea Elisabeth Larsen Daughtry
President of the Senate
_________________________________
(2-2) The Following Communication: (H.C. 367)
SENATE OF MAINE
132ND LEGISLATURE
OFFICE OF THE PRESIDENT
February 18, 2026
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 5, MRSA, Chapter 163, §2003, I am pleased to reappoint Mal Carey of Newcastle to the Maine Library of Geographic Information Board, effective February 28.
With this reappointment, Mr. Carey will continue to serve as a member of the public appointed by the Senate President.
If you have any questions regarding this appointment, please do not hesitate to contact my office.
Sincerely,
S/Matthea Elisabeth Larsen Daughtry
President of the Senate
_________________________________
(2-3) The Following Communication: (H.C. 368)
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS
February 17, 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 Maine Community College System under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
The committee finds that the Maine Community College System is operating within its statutory authority.
Sincerely,
S/Sen. Joseph Rafferty
Senate Chair
S/Rep. Kelly Noonan Murphy
House Chair
_________________________________
(2-4) The Following Communication: (H.C. 369)
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS
February 18, 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 Maine Maritime Academy under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
The committee finds that the Board of Trustees of the Maine Maritime Academy is operating within its statutory authority.
Sincerely,
S/Sen. Joseph Rafferty
Senate Chair
S/Rep. Kelly Noonan Murphy
House Chair
_________________________________
(2-5) The Following Communication: (H.C. 370)
STATE OF MAINE
ONE HUNDRED AND THIRTY SECOND LEGISLATURE
COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES
February 18, 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:
Pursuant to State Government Evaluation Act (“the GEA”), Title 3, chapter 35 of the Maine Revised Statutes, we are pleased to submit the findings of the Joint Standing Committee on Health Coverage, Insurance and Financial Services resulting from a review and evaluation of the State Employee Health Commission (“the Commission”) under the GEA. As a result of our review, the committee finds that the State Employee Health Commission is operating within its statutory authority.
We want to commend the Commission for the work it is doing as fiduciaries and good stewards of the group health plan provided to State employees and other ancillary groups. The committee appreciates the Commission’s ongoing analysis and evaluation of the group health plan and other health and wellness programs and willingness to make changes based on that analysis and evaluation. The committee believes these efforts provide meaningful benefits to the individuals covered under these programs and the State’s taxpayers.
Sincerely,
S/Sen. Donna Bailey
Senate Chair
S/Rep. Kristi M. Mathieson
House Chair
_________________________________
(2-6) The Following Communication: (H.C. 371)
CLERK'S OFFICE
2 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0002
February 24, 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:"
L.D. 1835 An Act to Improve Nonemergency MaineCare Transportation
Judiciary
L.D. 1572 An Act Regarding Prosecution Standards for Nonfatal Strangulation or Suffocation in Domestic Violence Cases
L.D. 2120 An Act to Enable Survivors of Abuse to Disable Connected Vehicle Services
Sincerely,
S/Robert B. Hunt
Clerk of the House
_________________________________
(2-7) The Following Communication: (H.C. 372)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
February 24, 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 19, 2026
William Benson of Gorham for appointment, and Jane L. Lincoln of Farmingdale and Thomas J. Zuke of Saco for reappointment to the Maine Turnpike Authority Board of Directors.
Pursuant to Title 23, MRSA §1964-A, this appointment and reappointments are contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Transportation.
Curtis Haycock of Millbridge and Jeffrey Reardon of Manchester for reappointment, and Ryan Raber of Falmouth for appointment to the Marine Resources Advisory Council.
Pursuant to Title 12 MRSA §6024, these nominations are contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Marine Resources.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-8) The Following Communication: (H.C. 365)
LORING DEVELOPMENT AUTHORITY OF MAINE
119 WEINMAN ROAD
LIMESTONE, MAINE 04750
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., Section 12023, please consider this the letter of transmittal for the required annual report from the Loring Development Authority of Maine, due by February 1, 2026. Please contact me if you have any questions or need additional information.
Respectfully submitted,
S/Jonathan M. Judkins
President & CEO
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE
(3-1) Bill "An Act to Confirm and Finalize the Boundary Between the Town of Kittery and the Town of York"
(H.P. 1493) (L.D. 2214)
Sponsored by Representative MATHIESON of Kittery.
Cosponsored by Senator LAWRENCE of York and Representatives: MEYER of Eliot, RUNTE of York, SARGENT of York.
Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.
Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items:
Recognizing:
(5-1) Jason Gillis of Maine Crane & Lift, of Detroit, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 1592)
(5-2) Stanley Ames, of Canaan, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 1593)
(5-3) Charles Fields, of Palmyra, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 1594)
(5-4) Isaiah Whitehead, of Gorham, who won the nationwide 2025 Congressional App Challenge, the most prestigious prize in student computer science. We extend our congratulations and best wishes;
(SLS 1595)
(5-5) the Cape Elizabeth High School Bartleby Literary Magazine, 2025 edition, which has received the First Class honor of the National Council of Teachers of English Recognizing Excellence in Art and Literary Magazines program. This is the second consecutive year the magazine has received this honor. We extend our congratulations and best wishes;
(SLS 1596)
(5-6) Todd Sawyer, of Waterford, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(SLS 1599)
(5-7) Taj Indian Cuisine, of South Portland, which received the Business of the Year Award from the City of South Portland. We extend our congratulations and best wishes;
(HLS 559)
Presented by Representative DHALAC of South Portland.
Cosponsored by Senator CARNEY of Cumberland, Representative BECK of South Portland, Representative KESSLER of South Portland.
(5-8) Bo Spaulding, of Knox, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service. We extend our congratulations and best wishes;
(HLS 560)
Presented by Representative HYMES of Waldo.
Cosponsored by Senator CURRY of Waldo.
(5-9) the late Charles Porter, of Unity, recipient of a Spirit of America Foundation Award. The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service;
(HLS 561)
Presented by Representative HYMES of Waldo.
Cosponsored by Senator CURRY of Waldo.
In Memory of:
(5-10) Robert L. "Bob" Parent, of Scarborough. Mr. Parent served 20 years in the Maine Army National Guard, 133rd Engineering Battalion, retiring with the rank of Captain. He began his professional career at Weyerhaeuser as a production operator. He advanced rapidly through the organization and, at 32 years old, became General Manager of the Westbrook Plant. He later served as Eastern Region Marketing Manager. Over his 32-year career with Weyerhaeuser, he was a civic leader in the Westbrook community, actively serving in the Chamber of Commerce, as Rotary President and with the Boy Scouts of America. He served as director of multiple boards including Fleet Bank of Maine, Westbrook Community Hospital and Ellis Paperboard. He later joined Ellis Paperboard as President and Chief Executive Officer. Following the company's acquisition by Rock-Tenn, he served as Senior Vice President of Manufacturing, and he retired as Senior Vice President of Sales at Rock-Tenn Sunoco Packaging. He also stayed busy co-managing the family's apartment rental business for over 35 years with his wife Barbara. Mr. Parent will be long remembered and sadly missed by his family, friends and community;
(SLS 1597)
(5-11) Geraldine Ann (Thompson) Day, of Gorham. Mrs. Day taught Elementary School in Portland and Westbrook as well as English at Morse High School. She then became a Guidance Counselor and worked at Portland High School for two years before transferring to Deering High School and working until retirement in 2005. She served as Guidance Department Head, organized Senior Last Assembly, served on the Substance Abuse Team and also served as interim Assistant Principal. She received the coveted Russell Award for her excellence in teaching. She was a Trustee at Baxter Memorial Library and the Baxter Museum, was President of the Gorham Medical Loan Closet, served on the board of Cressey Road Christian Church and was President, Vice President and Secretary for Lakes Region Senior Center. She was a registrar for Gorham voting, a member of the Female Samaritans, a member of the TRIAD and a Corporator for Gorham Savings Bank. Mrs. Day will be long remembered and sadly missed by her family, friends and community;
(SLS 1598)
(5-12) Muriel "Mollie" Osmundsen Mason, of Portland. Mrs. Mason was a homemaker and wrote an article for Women's Day Magazine titled "A Creative Approach to Being a Housewife," which led her to being named Massachusetts Mother of the Year in 1981. She and her husband Kimball lived and built strong friendships in Edina, Minnesota and Wellesley, Massachusetts as well as in Paris Hill, Freeport, Falmouth and Yarmouth. Wherever she lived, she became deeply involved in her community, often serving in leadership roles, including as President of the Newcomers Club, President of the Garden Club, church deacon and Chair of the Junior League of Boston. Mrs Mason will be long remembered and sadly missed by her family, friends and community;
(SLS 1600)
(5-13) Susan (Roach) Malia, of Portland. Mrs. Malia worked at Union Mutual Insurance Company upon graduation from high school in 1969. After marrying, she worked outside the home when family responsibilities allowed. In later years, she became well known as a neighborhood crossing guard. Mrs. Malia will be long remembered and sadly missed by her family, friends and community;
(SLS 1601)
(5-14) Isaac Kenneth Beal, of Beals. Mr. Beal started lobster fishing at 13 years of age and retired at 79 years of age, fishing out of Pigeon Hill from 1961 to 1973 before returning to fish out of Beals Island. In addition to lobstering, he earned a living clamming, worming and harvesting periwinkles, and he seined for herring with his two eldest sons for several years. He and his wife Eva ran their own seafood company, Old Salt Seafood, with him and his sons dragging for mussels, scallops, quahogs and urchins. In the early 1990s, he started raising Atlantic salmon for Nordic Enterprises. When he was young, he started working in his father's shop building wooden lobster boats and personally built row boats or outboards simultaneously during the winter and spring months until 1979. These boats were seen in harbors throughout New England, and some are still around today. Together, they built the lobster boat "Christopher" in 1976. After his father had passed in 1981, he acquired the boat for lobster fishing. He successfully raced the "Christopher" on the Maine Lobster Boat Racing circuit for several years, garnering over 100 wins. He recently had started building wooden half-model boats for his family and friends. In March 2025, he was inducted into the Maine Boat Builders Hall of Fame. In 2000, he started a boat mooring business, Ike's Mooring Service, to service the surrounding fishing community. Active in his community, he was involved with the Boy Scouts as a troop leader while his sons were in school. He also was a member of the Beals Island Harbor Committee and was instrumental in acquiring the property for and developing the Beals Town Landing. He served as Assistant Harbor Master and Harbor Master for many years. Mr. Beal will be long remembered and sadly missed by his family, friends and community;
(HLS 530)
Presented by Representative FAULKINGHAM of Winter Harbor.
Cosponsored by Senator MOORE of Washington, Representative STROUT of Harrington.
(5-15) Kenneth "Kenny" Leaton Webber, Jr., of Franklin. Over the years, Mr. Webber worked as a stocking clerk at grocery stores, as a laborer, in sales, in carpentry and on the ocean dragging mussels, lobstering and digging worms. Most recently, he drove a dump truck for Atherton Construction. As a youth, he found his faith and regularly attended church at the Church of Life and Praise under the ministry of Pastor James Heard. Mr. Webber will be long remembered and sadly missed by his family, friends and community;
(HLS 558)
Presented by Representative FAULKINGHAM of Winter Harbor.
Cosponsored by Senator MOORE of Washington.
(5-16) Valaree Jean Langley-Foss, of Canaan. Early in her working life, Mrs. Langley-Foss was a physical therapy aide at Pleasant Hill Nursing Home in Fairfield. She continued her career at Inland Hospital in Waterville working as a phlebotomist and lab tech supervisor. After leaving Inland Hospital, she worked for a time at a small doctor's office. In 1986, after enrolling her daughters Tavi and Stefanie in the local rec center track and field program in Skowhegan, she began what came to be a 38-year career in track and field officiating. Mrs. Langley-Foss was a Master Level Track and Field official, able to officiate any event. She served as president of USA Track and Field Maine for many years and worked multiple times at the Olympic Trials in Eugene, Oregon. She was instrumental in bringing the USATF National Masters Track and Field meets to the University of Maine and in Maine Track and Field's receiving awards every year at national conventions for maintained memberships and qualifying achievements. In 2009, she was awarded the James Gray Award, which is given to an official who has given a lifetime to leading, mentoring and motivating others in the various venues of track and field. Mrs. Langley-Foss will be long remembered and sadly missed by her family, friends and community;
(HLS 562)
Presented by Representative CRAY of Palmyra.
Cosponsored by Senator FARRIN of Somerset.
(5-17) Eugene Keith Fogg, of Lowell. Mr. Fogg will be long remembered and sadly missed by his family, friends and community;
(HLS 563)
Presented by Representative MCINTYRE of Lowell.
Cosponsored by Senator TIPPING of Penobscot.
(5-18) the Honorable Jeffrey Evangelos, of Friendship. Mr. Evangelos began his public service career in Vanceboro and, in 1976 at the age of 23, became the youngest town manager in the State, serving the town of Warren. Under his leadership, the town advanced significant projects. Later, as Business Manager of School Administrative District 40 for 15 years, he oversaw the construction of five schools, shaping the educational future of countless Maine students. He founded Central Asian Artifacts, an import company, and traveled to Pakistan nearly 20 times, forming lasting friendships. He served in the Maine House of Representatives from 2012 to 2016, representing Cushing, Union, Warren and Friendship, and again from 2018 to 2022, representing Friendship, Waldoboro and Washington, as an Independent. In the Legislature, he championed criminal justice reform, Wabanaki sovereignty and the protection of Maine's fishing communities. Among his most meaningful efforts was leading a proposal to restore parole in Maine following its abolition in 1976. Even after leaving elected office, he continued to visit the Maine State Prison weekly, assisting with innocence petitions and offering mentorship and friendship to incarcerated men. Mr. Evangelos will be long remembered and sadly missed by his family, friends and community;
(HLS 564)
Presented by Representative PLUECKER of Warren.
Cosponsored by Senator BEEBE-CENTER of Knox, Representative SIMMONS of Waldoboro.
_________________________________
Ought to Pass Pursuant to Public Law
(6-1) Report of the Joint Standing Committee on Judiciary on Bill "An Act to Update the Laws Governing the Geographic Boundaries Between Certain Judicial Divisions in Aroostook County"
(S.P. 898) (L.D. 2205)
Reporting Ought to Pass pursuant to Public Law 2025, chapter 436, section 6.
Comes from the Senate with the Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED.
_________________________________
(6-2) Representative ROBERTS for the Joint Standing Committee on Inland Fisheries and Wildlife on Bill "An Act Relating to Nonwater-dependent Floating Structures"
(H.P. 1494) (L.D. 2215)
Reporting Ought to Pass pursuant to Public Law 2025, chapter 378, section 13.
_________________________________
Refer to the Committee on Judiciary
Pursuant to Resolve
(6-3) Report of the Joint Standing Committee on Judiciary on Bill "An Act to Implement a Recommendation of the Commission to Recommend Methods for Preventing Deed Fraud in the State"
(S.P. 886) (L.D. 2182)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to Resolve 2025, chapter 104, section 7.
Comes from the Senate with the Report READ and REJECTED and the Bill REFERREDto the Committee on HOUSING AND ECONOMIC DEVELOPMENT.
_________________________________
Refer to the Committee on Labor
Pursuant to Statute
(6-4) Representative ROEDER for the Joint Standing Committee on Labor on Bill "An Act to Increase the Per Diem Rate for Members of the Maine Labor Relations Board"
(H.P. 1495) (L.D. 2218)
Reporting that it be REFERRED to the Committee on LABOR pursuant to the Maine Revised Statutes, Title 3, section 955, subsection 4.
_________________________________
Refer to the Committee on Judiciary
Pursuant to Statute
(6-5) Representative KUHN for the Joint Standing Committee on Judiciary on Bill "An Act to Implement the Recommendations of the Right To Know Advisory Committee Concerning Certain Existing Public Records Exceptions"
(H.P. 1496) (L.D. 2219)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to the Maine Revised Statutes, Title 1, section 411, subsection 6, paragraph G.
_________________________________
Refer to the Committee on Energy, Utilities and Technology
Pursuant to Resolve
(6-6) Representative SACHS for the Joint Standing Committee on Energy, Utilities and Technology on Bill "An Act to Establish the Maine Home Energy Navigator and Coaching Resource Hub"
(H.P. 1497) (L.D. 2220)
Reporting that it be REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGYpursuant to Resolve 2025, chapter 86, section 2.
_________________________________
Divided Report
(6-7) Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass on Bill "An Act to Create a Process for the Residents of a Municipality to Withdraw from a School Union"
(S.P. 805) (L.D. 1992)
Signed:
Senators:
RAFFERTY of York
PIERCE of Cumberland
Representatives:
MURPHY of Scarborough
BAGSHAW of Windham
BRENNAN of Portland
DODGE of Belfast
HAGGAN of Hampden
LYMAN of Livermore Falls
MITCHELL of Cumberland
SARGENT of York
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Senator:
LIBBY of Cumberland
Representative:
CARLOW of Buxton
Comes from the Senate with the Majority OUGHT TO PASS Report READ and ACCEPTEDand the Bill PASSED TO BE ENGROSSED.
_________________________________
(6-8) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-805) on Bill "An Act to Protect Private Wells from Hazardous Substances"
(H.P. 1430) (L.D. 2115)
Signed:
Senators:
TEPLER of Sagadahoc
BRENNER of Cumberland
Representatives:
DOUDERA of Camden
ANKELES of Brunswick
BELL of Yarmouth
BRIDGEO of Augusta
OSHER of Orono
RIELLY of Westbrook
WOODSOME of Waterboro
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Senator:
MARTIN of Oxford
Representatives:
CAMPBELL of Orrington
SCHMERSAL-BURGESS of Mexico
SOBOLESKI of Phillips
_________________________________
(6-9) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICESreporting Ought to Pass as Amended by Committee Amendment "B"(H-801) on Bill "An Act to Amend the Laws Regarding Consent for HIV Testing and Disclosure of Related Medical Information for Insurance Purposes"
(H.P. 1314) (L.D. 1970)
Signed:
Senators:
BAILEY of York
BALDACCI of Penobscot
Representatives:
MATHIESON of Kittery
ARFORD of Brunswick
BOYER of Cape Elizabeth
CLUCHEY of Bowdoinham
FLYNN of Albion
FOLEY of Wells
MASTRACCIO of Sanford
MORRIS of Turner
OLSEN of Raymond
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Representative:
CIMINO of Bridgton
_________________________________
(6-10) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICESreporting Ought to Pass on Bill "An Act to Remove the MaineCare Program from the Prescription Drug Benefit Provisions in the Maine Insurance Code"
(H.P. 1341) (L.D. 2011)
Signed:
Senators:
BAILEY of York
BALDACCI of Penobscot
HAGGAN of Penobscot
Representatives:
MATHIESON of Kittery
ARFORD of Brunswick
BOYER of Cape Elizabeth
CIMINO of Bridgton
CLUCHEY of Bowdoinham
FLYNN of Albion
FOLEY of Wells
MASTRACCIO of Sanford
MORRIS of Turner
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Representative:
OLSEN of Raymond
_________________________________
(6-11) Majority Report of the Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-806) on Bill "An Act to Create a Statewide Housing Resolution Board"
(H.P. 1282) (L.D. 1921)
Signed:
Senators:
CURRY of Waldo
BAILEY of York
BENNETT of Oxford
Representatives:
GERE of Kennebunkport
EDER of Waterboro
GOLEK of Harpswell
JULIA of Waterville
LOOKNER of Portland
MALON of Biddeford
MINGO of Calais
YUSUF of Portland
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Representative:
COLLAMORE of Pittsfield
_________________________________
(6-12) Majority Report of the Committee on LABOR reporting Ought to Pass as Amended by Committee Amendment "A" (H-808) on Bill "An Act to Establish Greater Alignment of Penalties for Certain Labor Law Violations"
(H.P. 1045) (L.D. 1587)
Signed:
Senators:
TIPPING of Penobscot
RAFFERTY of York
Representatives:
ROEDER of Bangor
BECK of South Portland
GEIGER of Rockland
MACIAS of Topsham
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Senator:
BRADSTREET of Kennebec
Representatives:
COLLINS of Sidney
DRINKWATER of Milford
SOBOLESKI of Phillips
_________________________________
(6-13) Majority Report of the Committee on LABOR reporting Ought to Pass on Bill "An Act to Clarify the Setting of Group Life Insurance Coverage Levels Under the Maine Public Employees Retirement System"
(H.P. 1352) (L.D. 2022)
Signed:
Senators:
TIPPING of Penobscot
BRADSTREET of Kennebec
RAFFERTY of York
Representatives:
ROEDER of Bangor
ARCHER of Saco
BECK of South Portland
COLLINS of Sidney
DRINKWATER of Milford
GEIGER of Rockland
MACIAS of Topsham
SKOLD of Portland
SOBOLESKI of Phillips
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Representative:
LIBBY of Auburn
_________________________________
(6-14) Majority Report of the Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-800) on Bill "An Act to Provide an Exemption from Pilotage Requirements for Passenger Ferry Service Between Bar Harbor, Maine and Yarmouth, Nova Scotia"
(H.P. 969) (L.D. 1477)
Signed:
Senators:
NANGLE of Cumberland
FARRIN of Somerset
PIERCE of Cumberland
Representatives:
CRAFTS of Newcastle
ANKELES of Brunswick
MASON of Lisbon
PARRY of Arundel
RAY of Lincolnville
WHITE of Guilford
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Representatives:
BISHOP of Bucksport
EATON of Deer Isle
MONTELL of Gardiner
_________________________________
(6-15) Eight Members of the Committee on ENERGY, UTILITIES AND TECHNOLOGY report in Report "A" Ought to Pass as Amended by Committee Amendment "A" (H-802) on Bill "An Act to Eliminate the ConnectMaine Authority by Repealing the Advanced Technology Infrastructure Act"
(H.P. 1319) (L.D. 1975)
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
Three Members of the same Committee report in Report "B" Ought to Pass as Amended by Committee Amendment "B" (H-803) on same Bill.
Signed:
Representatives:
FOSTER of Dexter
MCINTYRE of Lowell
WADSWORTH of Hiram
Two Members of the same Committee report in Report "C" Ought to Pass as Amended by Committee Amendment "C" (H-804) on same Bill.
Signed:
Senator:
HARRINGTON of York
Representative:
PAUL of Winterport
_________________________________
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day:
(7-1) (S.P. 804) (L.D. 2126) Bill "An Act to Eliminate the Juvenile Crime of Willful Refusal to Pay a Fine or Comply with the Terms of a Court Order" Committee on JUDICIARY reporting Ought to Pass
(7-2) (S.P. 166) (L.D. 374) Bill "An Act to Provide Comparable Compensation and Benefits for Deputy and Assistant District Attorneys, Assistant Attorneys General and Public Defenders" Committee on JUDICIARY reporting Ought to Pass as Amended by Committee Amendment "A" (S-496)
(7-3) (S.P. 810) (L.D. 1997) Bill "An Act to Authorize Issuance of Securities to Modernize and Consolidate Certain Court Facilities" Committee on JUDICIARYreporting Ought to Pass as Amended by Committee Amendment "A"(S-497)
(7-4) (H.P. 1382) (L.D. 2069) Bill "An Act Designating July 21st as Maine Commercial Fishing Remembrance Day" Committee on STATE AND LOCAL GOVERNMENTreporting Ought to Pass
(7-5) (H.P. 1456) (L.D. 2167) Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization (EMERGENCY) Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass
(7-6) (H.P. 1379) (L.D. 2055) Bill "An Act to Amend or Correct Certain Inland Fisheries and Wildlife Laws" Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-799)
(7-7) (H.P. 1385) (L.D. 2072) Bill "An Act to Make Changes to the Laws Governing Financial Institutions and to Eliminate Certain Administrative Fees Paid by Banks and Credit Unions Under the Maine Consumer Credit Code" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-807)
_________________________________
Emergency Measure
(10-1) An Act to Protect Children from Technology-facilitated Sexual Abuse
(H.P. 343) (L.D. 524)
(C. "A" H-789)
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.
_________________________________
Emergency Measure
(10-2) An Act to Amend the Laws Governing Licensure of Wholesalers and Manufacturers Under the Maine Pharmacy Act
(H.P. 1349) (L.D. 2019)
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.
_________________________________
Emergency Measure
(10-3) An Act to Amend the Extreme Risk Protection Order Procedure
(H.P. 1362) (L.D. 2032)
(C. "A" H-796)
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.
_________________________________
Emergency Measure
(10-4) An Act to Increase the Debt Limit of the North Jay Water District
(H.P. 1371) (L.D. 2041)
(C. "A" H-792)
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.
_________________________________
Emergency Measure
(10-5) An Act to Dissolve the Great Salt Bay Community School District
(H.P. 1374) (L.D. 2050)
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.
_________________________________
Emergency Measure
(10-6) An Act to Improve Safety by Allowing the Use of Variable-message Signs on Certain Vehicles
(H.P. 1377) (L.D. 2053)
(C. "A" H-797)
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.
_________________________________
Acts
(10-7) An Act to Increase the Size and Balance of Jury Pools
(H.P. 238) (L.D. 338)
(H. "A" H-798 to C. "A" H-159)
(10-8) An Act to Include Certain Mental Health Assessment Data in Firearm Fatalities and Hospitalizations Reports
(H.P. 792) (L.D. 1187)
(H. "A" H-784 to C. "A" H-632)
(10-9) An Act to Authorize Registration of Certain Cash-dispensing Machines Through the Nationwide Mortgage Licensing System and Registry and to Limit the Use of Certain Cash-dispensing Machines as Virtual Currency Kiosks
(S.P. 811) (L.D. 1998)
(10-10) An Act to Enhance Support of Local Nutrition Incentive Programs by Modifying the Eligibility Requirements of the Fund to Address Food Insecurity and Provide Nutrition Incentives
(S.P. 820) (L.D. 2004)
(10-11) An Act to Raise the Ogunquit Sewer District Debt Limit
(S.P. 833) (L.D. 2043)
(10-12) An Act to Bring the Law Governing Emergency Equipment for Trucks and Truck Tractors into Alignment with the Federal Motor Carrier Laws
(H.P. 1381) (L.D. 2068)
(C. "A" H-793)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves
(10-13) 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)
(H. "A" H-786 to C. "A" H-49)
(10-14) Resolve, to Designate Route 3 in Trenton as the Deputy Luke Gross Memorial Highway
(H.P. 1363) (L.D. 2033)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
ORDERS OF THE DAY
HOUSE CALENDAR
TUESDAY, FEBRUARY 24, 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. 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)
5. 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.
6. Resolve, to Rename a Bridge in West Forks Plantation and The Forks Plantation the Gordon Clifton Berry, Sr. Bridge
(H.P. 1358) (L.D. 2028)
TABLED - February 10, 2026 (Till Later Today) by Representative CARUSO of Caratunk.
PENDING - FINAL PASSAGE.
7. Expression of Legislative Sentiment Recognizing the Hall-Dale High School Boys Soccer Team, of Farmingdale
(HLS 545)
TABLED - February 12, 2026 (Till Later Today) by Representative GRAMLICH of Old Orchard Beach.
PENDING - PASSAGE.
_________________________________
STATUTORY ADJOURNMENT DATE April 15, 2026