Table of Contents
Note: All supplements may not be taken up. Items not considered today will generally reappear on the printed calendar of the next legislative day.

Maine House of Representatives
2 State House Station
Augusta, ME 04333-0002
Tel. (207) 287-1400

Tuesday, January 13, 2026

Second Regular Session - Second Legislative Day

Maine State Seal

The House Calendar

The Advance Journal and Calendar of the House of Representatives


2nd Legislative Day

Tuesday, January 13, 2026

 

            Calling of the House to Order by the Speaker.

 

            Prayer by Reverend Marty Pelham, First Universalist Church of Rockland.

 

            National Anthem by Joyce Andersen, York.

 

            Pledge of Allegiance.

 

            Reading of the Journal of Wednesday, January 7, 2026.

_________________________________

 

COMMUNICATIONS

 

 


 

            (2-1)  The Following Communication: (H.C. 303)

 

                        and accompanying veto, item (2-2)

 

STATE OF MAINE

OFFICE OF THE GOVERNOR

1 STATE HOUSE STATION

AUGUSTA, MAINE  04333-0001

 

January 7, 2026

 

The 132nd Legislature of the State of Maine

State House

Augusta, Maine

 

Dear Honorable Members of the 132nd Legislature:

 

By the authority vested in me by Article IV, Part Third, Section 2 of the Constitution of the State of Maine, I am hereby vetoing L.D. 1228, An Act to Clarify Certain Terms in the Automotive Right to Repair Laws.  This bill would put into law a set of unanimous recommendations from the Automotive Right to Repair Working Group to clarify and improve the effectiveness of the statute after its approval by voters as a ballot initiative in 2023. I appreciate the efforts of the Working Group and support its recommendations.

 

Unfortunately, L.D. 1228 as presented also includes a controversial provision that would allow automobile manufacturers to decide how vehicle telemetric data would be accessible to independent automotive repair shops. That access is essential to diagnosing and repairing modern automobiles. This provision – which was notably not included in the Working Group’s unanimous recommendations – was included at the urging of automobile manufacturers. However, without timely access to vehicle data, independent auto shops are left at a significant competitive disadvantage, and consumers would have fewer choices for automotive service and repair.

 

With this provision included, L.D. 1228 would undermine the existing law overwhelmingly approved by Maine voters and harm independent repair shops across the state. I have heard from hundreds of independent repair shop owners asking that I veto this bill, based on significant concerns about the bill’s language that would restrict independent shops from performing even routine maintenance on modern vehicles. I am sympathetic to their concerns.

 

The Legislature has an opportunity to enact the Working Group’s unanimous recommendations without this controversial provision through a pending bill, L.D. 292 which I encourage it to do without delay. As enacted, L.D. 1228 is a finger on the scale in favor of auto manufacturers and against local businesses and the will of Maine voters, and I cannot support it.

 

For these reasons, I return L.D. 1228 unsigned and vetoed, and I urge the Legislature to sustain this veto. 

 

Sincerely,

 

S/Janet T. Mills

Governor

 

_________________________________

 

 

            (2-2)  The accompanying item An Act to Clarify Certain Terms in and to Make Other Changes to the Automotive Right to Repair Laws

(H.P. 803)  (L.D. 1228)
(C. "A" H-764)

 

_________________________________

 

 


 

            (2-3)  The Following Communication: (H.C. 304)

 

MAINE GOVERNMENTAL FACILITIES AUTHORITY

127 COMMUNITY DRIVE

AUGUSTA, MAINE 04330

 

January 5, 2026

 

Honorable Matthea Elisabeth Larsen Daughtry

President of the Senate

3 State House Station

Augusta, Maine 04333

 

Honorable Ryan Michael 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., Section12023, please considerthis the letterof transmittal for the required report from the Maine Governmental Facilities Authority due by February 1, 2026.

 

Please feel free to contactme with any questions or if youneed additional information. I can bereached at 622-9386 or by email at Terry@mgfa.com.

 

Thank you.

 

Sincerely,

 

S/Terry Hayes

Executive Director

 

 

_________________________________

 

 

 


 

            (2-4)  The Following Communication: (H.C. 305)

 

MAINE HEALTH AND HIGHER

EDUCATIONAL FACILITIES AUTHORITY

127 COMMUNITY DRIVE

AUGUSTA, MAINE 04330

 

January 5, 2026

 

Honorable Matthea Elisabeth Larsen Daughtry

President of the Senate

3 State House Station

Augusta, Maine 04333

 

Honorable Ryan Michael 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 Health and Higher Educational Facilities Authority due by February 1, 2026.

 

Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-1958 or by email at Terry@mhhefa.com.

 

Thank you.

 

Sincerely,

 

S/Terry Hayes

Executive Director

 

 

_________________________________

 

 

 


 

            (2-5)  The Following Communication: (H.C. 306)

 

MAINE MUNICIPAL BOND BANK

127 COMMUNITY DRIVE

AUGUSTA, MAINE 04330

 

January 5, 2026

 

Honorable Matthea Elisabeth Larsen Daughtry

President of the Senate

3 State House Station

Augusta, Maine 04333

 

Honorable Ryan Michael 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 Bond Bank due by February 1, 2026.

 

Please feel free to contact me with any questions or if you need additional information. I can be reached at 622-9386 or by email at Terry@mmbb.com.

 

Thank you.

 

Sincerely,

 

S/Terry Hayes

Executive Director

 

 

_________________________________

 

 

 


 

            (2-6)  The Following Communication: (H.C. 307)

 

STATE OF MAINE

MAINE HUMAN RIGHTS COMMISSION

51 STATE HOUSE STATION

AUGUSTA, MAINE  04333-0051

 

January 9, 2026

 

Honorable Ryan Fecteau

Speaker of the House

2 State House Station

Augusta, Maine 04333

 

Dear 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 Human Rights Commission due by February 1, 2026.

 

Please contact me if you have any questions or need additional information.

 

Thank you.

 

Sincerely,

 

S/Kit Thomson Crossman

Executive Director

 

 

_________________________________

 

 

 


 

            (2-7)  The Following Communication: (H.C. 308)

 

STATE OF MAINE

ONE HUNDRED AND THIRTY SECOND LEGISLATURE

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

 

January 9, 2026

 

The Honorable Matthea E.L. Daughtry, President

Maine State Senate

 

The Honorable Ryan D. Fecteau, Speaker

Maine House of Representatives

 

Dear President Daughtry and Speaker Fecteau:

 

Pursuant to Resolve 2025, chapter 106, 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 is pleased to submit its final report.  Copies of the full report have been distributed to committees or individuals as directed by law and copies have been placed on file with the Law and Legislative Reference Library.  Others may access the full report on-line through the website of the Office of Policy and Legal Analysis at http://legislature.maine.gov/opla.

 

Sincerely,

 

S/Sen. Mike Tipping

Senate Chair

 

S/Rep. Michelle Boyer

House Chair

 

 

_________________________________

 

 

 


 

            (2-8)  The Following Communication: (H.C. 309)

 

MAINE STATE LEGISLATURE

OFFICE OF PROGRAM EVALUATION AND GOVERNMENT ACCOUNTABILITY

 

January 9, 2026

 

The Honorable Craig V. Hickman, Senate Chair

The Honorable Anne-Marie Mastraccio, House Chair

Members of the Government Oversight Committee

82 State House Station

Augusta, Maine 04333

 

The Honorable Matthea Elisabeth Larsen Daughtry, President of the Senate

Members of the 132nd Maine Senate

3 State House Station

Augusta, Maine 04333

 

The Honorable Ryan D. Fecteau, Speaker of the House

Members of the 132nd Maine House of Representatives

2 State House Station

Augusta, Maine 04333

 

Dear Government Oversight Committee Members, Senators and Representatives:

 

In accordance with 3 MRSA §995(4), I respectfully submit the Office of Program Evaluation and Government Accountability (OPEGA) Annual Report for 2025.  OPEGA’s service to the Legislature as an independent, non-partisan resource is meant to support the important role of legislative oversight and to help improve the performance of State government. We remain committed to serving Maine’s legislators and citizens as a trusted source of objective, credible information.

 

Sincerely,

 

S/Peter Schleck

Director

 

 

_________________________________

 

 

 


 

            (2-9)  The Following Communication: (H.C. 310)

 

STATE OF MAINE

CLERK'S OFFICE

2 STATE HOUSE STATION

AUGUSTA, MAINE 04333-0002

 

January 13, 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 Committee on Criminal Justice and Public Safety has approved the request by the sponsor, Senator Bennett of Oxford, to report the following "Leave to Withdraw:"

 

L.D. 755        An Act to Prevent Opioid Overdose Deaths by Allowing Municipalities to Approve the Establishment of Overdose Prevention Centers

 

Pursuant to Joint Rule 310, the Committee on Veterans and Legal Affairs has approved the request by the sponsor, Senator Ingwersen of York, to report the following "Leave to Withdraw:"

 

L.D. 1983      An Act to Protect Minors from Intoxicating Hemp-derived Products by Regulating Those Products Under the Adult Use Cannabis Laws

 

Sincerely,

 

S/Robert B. Hunt

Clerk of the House

 

 

_________________________________

 

 

 


 

            (2-10)  The Following Communication: (H.C. 311)

 

STATE OF MAINE

HOUSE OF REPRESENTATIVES

SPEAKER'S OFFICE

AUGUSTA, MAINE  04333-0002

 

January 13, 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 January 8, 2026

 

James B. Arseneault, Sr. of Dresden and John Bigelow Marsh III of Bremen for reappointment, and Jeffrey Auger of Phippsburg, Travis Fifield of Stonington, Lewis Pinkham of Millbridge and Timothy J. LaRochelle of Woolwich 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.

 

William J. Randall of Palmyra for appointment and Timothy D. Drake of China for reappointment to the Maine Milk Commission.

Pursuant to Title 7, MRSA §2952, these nominations are contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Agriculture, Conservation and Forestry.

 

Erin E. Merrill of Cornville for reappointment and Eileen Bader Hall of Veazie for appointment to the Maine OutdoorHeritage Fund Board.

Pursuant to Title 12 MRSA §10308, these nominations are contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Environment and Natural Resources.

 

Eric Ward of Greenville Junction to the Inland Fisheries and Wildlife Advisory Council.

Pursuant to Title 12 MRSA §10151, this nomination is contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Inland Fisheries and Wildlife.

 

Brooke E. Barnes of Harpswell to the Board of Environmental Protection.

Pursuant to Title 38 MRSA, §341-C, this nomination is contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Environment and Natural Resources.

 

Sincerely,

 

S/Ryan D. Fecteau

Speaker of the House

 

 

_________________________________

 

 

 


 

            (2-11)  The Following Communication: (S.P. 829)

 

MAINE SENATE

132ND LEGISLATURE

OFFICE OF THE SECRETARY

 

December 3, 2025

 

Hon. Matthea Daughtry

President of the Senate

132nd Legislature

 

Hon. Ryan D. Fecteau

Speaker of the House

132nd Legislature

 

Dear Madam President and Mr. Speaker:

 

On December 3, 2025, 21 bills were received by the Secretary of the Senate.

 

Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on December 3, 2025, as follows:

 

Agriculture, Conservation and Forestry

 

Bill "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) (Sponsored by Senator INGWERSEN of York) (Cosponsored by Representative PLUECKER of Warren and Senators: BENNETT of Oxford, BLACK of Franklin, President DAUGHTRY of Cumberland, TALBOT ROSS of Cumberland, TIPPING of Penobscot, ROTUNDO of Androscoggin, Representatives: SALISBURY of Westbrook, GRAHAM of North Yarmouth) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Resolve, Authorizing the Director of the Bureau of Parks and Lands to Make Certain Land Transactions in Aroostook and Somerset Counties (S.P. 822) (L.D. 2006) (Sponsored by Senator BERNARD of Aroostook) (Submitted by the Department of Agriculture, Conservation and Forestry pursuant to Joint Rule 203.)

 

Education and Cultural Affairs

 

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) (Sponsored by Senator RAFFERTY of York) (Submitted by the Department of Education pursuant to Joint Rule 203.)

 

Bill "An Act to Improve Localization of Emergency Broadcast Messaging" (EMERGENCY) (S.P. 819) (L.D. 2003) (Sponsored by Senator PIERCE of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Bill "An Act to Provide Funding to the Maine School of Science and Mathematics and Clarify Sending School Administrative Unit Obligations" (S.P. 827) (L.D. 2008) (Sponsored by Senator GROHOSKI of Hancock) (Cosponsored by Representative MURPHY of Scarborough and Senators: STEWART of Aroostook, RAFFERTY of York, BERNARD of Aroostook, LIBBY of Cumberland, Representatives: GERE of Kennebunkport, BABIN of Fort Fairfield, FROST of Belgrade) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Health and Human Services

 

Bill "An Act to Increase Access to the Progressive Treatment Program Fund" (S.P. 801) (L.D. 1989) (Sponsored by Senator MOORE of Washington) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)

 

Bill "An Act to Clarify Responsibilities of the State in the Laws Governing General Assistance"(S.P. 809) (L.D. 1996) (Sponsored by Senator INGWERSEN of York) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)

 

Bill "An Act to Clarify the Laws Governing Facilities for Children and Adults Under the Health and Human Services Laws" (S.P. 815) (L.D. 2001) (Sponsored by Senator INGWERSEN of York) (Submitted by the Department of Health and Human Services pursuant to Joint Rule 203.)

 

Health Coverage, Insurance and Financial Services

 

Bill "An Act to Update the Requirements for Psychology Licensure" (EMERGENCY) (S.P. 802) (L.D. 1990) (Sponsored by Senator BAILEY of York) (Submitted by the Department of Professional and Financial Regulation pursuant to Joint Rule 203.)

 

Bill "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) (Sponsored by Senator BAILEY of York) (Submitted by the Department of Professional and Financial Regulation pursuant to Joint Rule 203.)

 

Bill "An Act Regarding Mail Order Delivery of Prescription Drugs" (S.P. 821) (L.D. 2005) (Sponsored by Senator BAILEY of York) (Cosponsored by Representative MATHIESON of Kittery and Senators: HICKMAN of Kennebec, GROHOSKI of Hancock, CURRY of Waldo, RENY of Lincoln, NANGLE of Cumberland, TIPPING of Penobscot, Representative: CLUCHEY of Bowdoinham) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Housing and Economic Development

 

Bill "An Act to Require the Maine Office of Community Affairs to Establish a Technical Assistance Materials Hub" (S.P. 808) (L.D. 1995) (Sponsored by Senator CURRY of Waldo) (Submitted by the Maine Office of Community Affairs pursuant to Joint Rule 203.)

 

Bill "An Act to Exclude Agricultural Leases from the Definition of 'Subdivision' Under the Planning and Land Use Regulation Laws" (S.P. 812) (L.D. 1999) (Sponsored by Senator BRENNER of Cumberland) (Cosponsored by Senators: BENNETT of Oxford, BLACK of Franklin, HICKMAN of Kennebec, TALBOT ROSS of Cumberland, CURRY of Waldo, TIMBERLAKE of Androscoggin) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Judiciary

 

Bill "An Act to Provide Immunity from Civil Liability for Justices of the Peace" (S.P. 807) (L.D. 1994) (Sponsored by Senator CARNEY of Cumberland) (Submitted by the Judicial Department pursuant to Joint Rule 203.)

 

Bill "An Act to Authorize Issuance of Securities to Modernize and Consolidate Certain Court Facilities" (S.P. 810) (L.D. 1997) (Sponsored by Senator HAGGAN of Penobscot) (Submitted by the Judicial Department pursuant to Joint Rule 203.)

 

Labor

 

Bill "An Act to Increase the Annual Cap on Funds Assessed for the Safety Education and Training Fund" (S.P. 806) (L.D. 1993) (Sponsored by Senator TIPPING of Penobscot) (Submitted by the Department of Labor pursuant to Joint Rule 203.)

 

Marine Resources

 

Bill "An Act to Authorize an Educational Requirement for Seaweed Permit Holders" (S.P. 803) (L.D. 1991) (Sponsored by Senator TEPLER of Sagadahoc) (Submitted by the Department of Marine Resources pursuant to Joint Rule 203.)

 

Bill "An Act to Extend the Maine Lobster Marketing Collaborative to December 31, 2031" (S.P. 816) (L.D. 2002) (Sponsored by Senator RENY of Lincoln) (Submitted by the Department of Marine Resources pursuant to Joint Rule 203.)

 

State and Local Government

 

Bill "An Act to Allow a Political Subdivision to Enter into Federal Bankruptcy Proceedings"(EMERGENCY) (S.P. 828) (L.D. 2009) (Sponsored by Senator MOORE of Washington) (Cosponsored by Representatives: TUELL of East Machias, FAULKINGHAM of Winter Harbor, UNDERWOOD of Presque Isle, MCINTYRE of Lowell) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Veterans and Legal Affairs

 

Bill "An Act to Update the Campaign Finance Laws" (EMERGENCY) (S.P. 814) (L.D. 2000) (Sponsored by Senator HICKMAN of Kennebec) (Submitted by the Commission on Governmental Ethics and Election Practices pursuant to Joint Rule 203.)

 

Bill "An Act Regarding the Prohibition of Online Sweepstakes Games" (S.P. 825) (L.D. 2007) (Sponsored by Senator HICKMAN of Kennebec) (Submitted by the Department of Public Safety pursuant to Joint Rule 203.)

 

Sincerely,

 

S/Darek M. Grant

Secretary of the Senate

 

S/Robert B. Hunt

Clerk of the House

 

 

            Comes from the Senate, READ and ORDERED PLACED ON FILE.

 

_________________________________

 

 

 


 

            (2-12)  The Following Communication: (S.P. 842)

 

MAINE SENATE

132ND LEGISLATURE

OFFICE OF THE SECRETARY

 

December 9, 2025

 

Hon. Matthea Daughtry

President of the Senate

132nd Legislature

 

Hon. Ryan D. Fecteau

Speaker of the House

132nd Legislature

 

Dear Madam President and Mr. Speaker:

 

On December 9, 2025, 7 bills were received by the Secretary of the Senate.

 

Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on December 9, 2025, as follows:

 

Education and Cultural Affairs

 

Bill "An Act to Amend the Education Laws Regarding the State Board of Education's Authority Concerning Degree-granting Institutions" (S.P. 838) (L.D. 2045) (Sponsored by Senator PIERCE of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Bill "An Act to Update Certain Duties Regarding Student Health Related to Communicable and Infectious Disease" (S.P. 839) (L.D. 2046) (Sponsored by Senator RAFFERTY of York) (Submitted by the Department of Education pursuant to Joint Rule 203.)

 

Energy, Utilities and Technology

 

Bill "An Act to Raise the Ogunquit Sewer District Debt Limit" (S.P. 833) (L.D. 2043) (Sponsored by Senator LAWRENCE of York) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

State and Local Government

 

Bill "An Act to Eliminate the Requirement for Municipalities to Provide Public Notice in a Newspaper" (S.P. 831) (L.D. 2042) (Sponsored by Senator BLACK of Franklin) (BY REQUEST) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Taxation

 

Bill "An Act to Allow for the Transferability of the Biofuel Production and Renewable Chemicals Tax Credits" (S.P. 837) (L.D. 2044) (Sponsored by Senator PIERCE of Cumberland) (Cosponsored by Speaker FECTEAU of Biddeford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Transportation

 

Resolve, Regarding Online Driver Education (S.P. 840) (L.D. 2047) (Sponsored by Senator STEWART of Aroostook) (BY REQUEST) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Veterans and Legal Affairs

 

Bill "An Act to Amend the Laws Regarding Fantasy Contest Licensing" (S.P. 841) (L.D. 2048) (Sponsored by Senator TIMBERLAKE of Androscoggin) (Submitted by the Department of Public Safety pursuant to Joint Rule 203.)

 

Sincerely,

 

S/Darek M. Grant

Secretary of the Senate

 

S/Robert B. Hunt

Clerk of the House

 

 

            Comes from the Senate, READ and ORDERED PLACED ON FILE.

 

_________________________________

 

 

 


 

            (2-13)  The Following Communication: (S.P. 857)

 

MAINE SENATE

132ND LEGISLATURE

OFFICE OF THE SECRETARY

 

December 15, 2025

 

Hon. Matthea Daughtry

President of the Senate

132nd Legislature

 

Hon. Ryan D. Fecteau

Speaker of the House

132nd Legislature

 

Dear Madam President and Mr. Speaker:

 

On December 15, 2025, 12 bills were received by the Secretary of the Senate.

 

Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on December 15, 2025, as follows:

 

Criminal Justice and Public Safety

 

Bill "An Act to Require Municipal and County Jails to Be Available at All Times for Detention of Persons Arrested on Criminal Charges by Maine Law Enforcement Officers"(S.P. 845) (L.D. 2058) (Sponsored by Senator TALBOT ROSS of Cumberland) (Cosponsored by Representative HASENFUS of Readfield and Senators: BEEBE-CENTER of Knox, CURRY of Waldo) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Education and Cultural Affairs

 

Bill "An Act to Expand Access to Early Childhood Nutrition by Establishing a Grant Program for Public Preschools" (S.P. 853) (L.D. 2064) (Sponsored by President DAUGHTRY of Cumberland) (Cosponsored by Senators: PIERCE of Cumberland, INGWERSEN of York, RAFFERTY of York, Representatives: SALISBURY of Westbrook, EATON of Deer Isle, MURPHY of Scarborough) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Environment and Natural Resources

 

Bill "An Act to Clarify Activities Allowed Under the Natural Resources Protection Act" (S.P. 851) (L.D. 2063) (Sponsored by Senator TEPLER of Sagadahoc) (Submitted by the Department of Environmental Protection pursuant to Joint Rule 203.)

 

Health and Human Services

 

Bill "An Act to Provide One-time Funds to Support the Construction of a Psychiatric Residential Treatment Facility for At-risk Youth" (S.P. 854) (L.D. 2065) (Sponsored by Senator INGWERSEN of York) (Cosponsored by Representative GRAMLICH of Old Orchard Beach and Senators: BAILEY of York, MOORE of Washington, Representatives: GATTINE of Westbrook, MEYER of Eliot, STOVER of Boothbay, DAIGLE of Fort Kent) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Bill "An Act to Establish the Child Care Employment Award" (S.P. 855) (L.D. 2066) (Sponsored by Senator INGWERSEN of York) (Cosponsored by Senators: BENNETT of Oxford, President DAUGHTRY of Cumberland, MOORE of Washington, NANGLE of Cumberland, ROTUNDO of Androscoggin, Representative: Speaker FECTEAU of Biddeford) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Health Coverage, Insurance and Financial Services

 

Bill "An Act to Provide Additional Financing Options to Consumers in the State" (S.P. 843) (L.D. 2056) (Sponsored by Senator CURRY of Waldo) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Bill "An Act to Make Technical Changes to the Maine Uniform Securities Act and to Clarify the Securities Administrator's Authority to Grant Licensing Exemptions for Broker-Dealers" (S.P. 846) (L.D. 2060) (Sponsored by Senator BAILEY of York) (Submitted by the Department of Professional and Financial Regulation pursuant to Joint Rule 203.)

 

Bill "An Act to Clarify the Prohibition on Paper Billing Statement Fees" (S.P. 847) (L.D. 2061) (Sponsored by Senator BAILEY of York) (Cosponsored by Representative FOLEY of Wells and Representatives: MORRIS of Turner, MATHIESON of Kittery, ARFORD of Brunswick, FLYNN of Albion, BOYER of Cape Elizabeth) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Housing and Economic Development

 

Bill "An Act to Support Rehabilitation and Development of Affordable Manufactured Housing Communities" (S.P. 844) (L.D. 2057) (Sponsored by Senator CURRY of Waldo) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Judiciary

 

Bill "An Act to Provide Required Funding for the Reimbursement of Assigned Counsel and to Develop the Public Defender Office for Cumberland County" (EMERGENCY) (S.P. 852) (L.D. 2059) (Sponsored by Senator CARNEY of Cumberland) (Cosponsored by Representative MOONEN of Portland and Senators: BENNETT of Oxford, DUSON of Cumberland, Representative: SINCLAIR of Bath) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Labor

 

Bill "An Act to Include Certain Community Mental Health Workers Under the 1998 Special Plan for Retirement" (S.P. 856) (L.D. 2067) (Sponsored by Senator TIPPING of Penobscot) (Cosponsored by Senators: President DAUGHTRY of Cumberland, HICKMAN of Kennebec, Representatives: Speaker FECTEAU of Biddeford, ROEDER of Bangor, DHALAC of South Portland, RANA of Bangor) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Transportation

 

Bill "An Act to Enhance the Safety of Public Transit Bus Operators Through the Installation of Vehicle Security Barriers" (S.P. 849) (L.D. 2062) (Sponsored by Senator PIERCE of Cumberland) (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.)

 

Sincerely,

 

S/Darek M. Grant

Secretary of the Senate

 

S/Robert B. Hunt

Clerk of the House

 

 

            Comes from the Senate, READ and ORDERED PLACED ON FILE.

 

_________________________________

 

PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE

 

 

            (3-1)  Bill "An Act to Modify Certain Statutes Governing Revocation of Probation, Victim Confidentiality and the Commissioner of Corrections"

(H.P. 1450)  (L.D. 2161)

 

Sponsored by Representative SALISBURY of Westbrook.

Submitted by the Department of Corrections pursuant to Joint Rule 203.

 

            (3-2)  Bill "An Act to Change Supervisory Authority over the Capitol Police"

(H.P. 1454)  (L.D. 2165)

 

Sponsored by Speaker FECTEAU of Biddeford.  (GOVERNOR'S BILL)

Cosponsored by President DAUGHTRY of Cumberland.

 

            Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.

 

_________________________________

 

 

            (3-3)  Bill "An Act to Assist Communities with Converting Vacant School Buildings into Housing"

(H.P. 1453)  (L.D. 2164)

 

Sponsored by Representative GERE of Kennebunkport.

Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.

 

            Committee on HOUSING AND ECONOMIC DEVELOPMENT suggested and ordered printed.

 

_________________________________

 

 

            (3-4)  Bill "An Act to Regulate and Prevent Children's Access to Artificial Intelligence Chatbots with Human-like Features and Social Artificial Intelligence Companions"

(H.P. 1451)  (L.D. 2162)

 

Sponsored by Representative GRAMLICH of Old Orchard Beach.

Cosponsored by Senator BAILEY of York and Representatives: BRENNAN of Portland, Speaker FECTEAU of Biddeford, FOLEY of Wells, MATHIESON of Kittery, MOONEN of Portland, SACHS of Freeport, Senator: PIERCE of Cumberland.

Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.

 

            (3-5)  Bill "An Act to Improve the Response to Complaints by Victims of Crime and Enhance Victims' Rights"

(H.P. 1452)  (L.D. 2163)

 

Sponsored by Representative GRAMLICH of Old Orchard Beach.

Cosponsored by Senator BENNETT of Oxford and Representatives: Speaker FECTEAU of Biddeford, LEE of Auburn, STOVER of Boothbay, Senators: DUSON of Cumberland, MOORE of Washington, TALBOT ROSS of Cumberland.

Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.

 

            Committee on JUDICIARYsuggested and ordered printed.

 

_________________________________

 

 

            (3-6)  Bill "An Act to Address Vacancies on the Knox County Budget Committee"(EMERGENCY)

(H.P. 1447)  (L.D. 2158)

 

Sponsored by Representative PLUECKER of Warren.

Cosponsored by Representatives: DOUDERA of Camden, GEIGER of Rockland, MATLACK of St. George, RAY of Lincolnville, Senator: BEEBE-CENTER of Knox.

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.

 

_________________________________

 

 

            (3-7)  Bill "An Act to Require School Buses to Be Equipped with and to Use School Bus Crossing Arms" (EMERGENCY)

(H.P. 1448)  (L.D. 2159)

 

Sponsored by Representative GEIGER of Rockland.

Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 205.

 

            Committee on TRANSPORTATIONsuggested and ordered printed.

 

_________________________________

 

 

            (3-8)  Bill "An Act to Modify Provisions of Law Affecting Small Distilleries"(EMERGENCY)

(H.P. 1449)  (L.D. 2160)

 

Sponsored by Representative GEIGER of Rockland.

Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.

 

            Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.

 

_________________________________

 

 

 

 

SPECIAL SENTIMENT CALENDAR

 

            In accordance with House Rule 519 and Joint Rule 213, the following items:

 

Recognizing:

 

            (5-1)  the Thornton Academy Football Team, of Saco, which won the Class A State Championship, Coach Kevin Kezal's 200th career victory.  We extend our congratulations and best wishes;

 

(SLS 1486)

 

 

            (5-2)  Stella Foy, of Saco, a senior at Thornton Academy, who won the 2025 Class A Individual Girls Golf State Championship.  We extend our congratulations and best wishes;

 

(SLS 1487)

 

 

            (5-3)  Nicholas O'Neal, of Limestone, who has attained the high rank and distinction of Eagle Scout.  This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service.  We extend our congratulations and best wishes;

 

(HLS 523)

Presented by Representative BABIN of Fort Fairfield.

Cosponsored by Senator BERNARD of Aroostook.

 

 

 

 

_________________________________

 

 

 

CONSENT CALENDAR

 

First Day

 

            In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day:

 

            (7-1)  (H.P. 620)  (L.D. 961) Bill "An Act to Address Maine's Health Care Workforce Shortage and Improve Access to Care" (EMERGENCY)  Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-785)

 

_________________________________

 

 

ORDERS OF THE DAY

HOUSE CALENDAR
TUESDAY, JANUARY 13, 2026

 

UNFINISHED BUSINESS

 

            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.

 

 

 

 

 

 

 

_________________________________

 

BILLS RECALLED FROM GOVERNOR

 

(Pursuant to Joint Order - House Paper 1391)

 

1.         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 on June 25, 2025.

 

 

(Pursuant to Joint Order - House Paper 1444)

 

2.         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 on June 25, 2025.

 

 

(Pursuant to Joint Order - House Paper 1445)

 

3.         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 on June 25, 2025.

 

 

 

 

_________________________________

 

STATUTORY ADJOURNMENT DATE April 15, 2026

 

State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR

http://legislature.maine.gov/HouseCalendar

Tuesday, January 13, 2026

House Supplement No. 1

 

SENATE PAPERS

 

 

            (1-1)  The following Joint Order:  (S.P. 877)

 

 

            ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 20, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

 

 

            Comes from the Senate, READ and PASSED.

 

_________________________________