Table of Contents
Maine House of Representatives
2 State House Station
Augusta, ME 04333-0002
Tel. (207) 287-1400
Tuesday, January 20, 2026
Second Regular Session - Third Legislative Day
The House Calendar
The Advance Journal and Calendar of the House of Representatives
Tuesday, January 20, 2026
Calling of the House to Order by the Speaker.
Prayer by Bishop James T. Ruggieri, Roman Catholic Diocese of Portland.
National Anthem by David and Laura McIntyre, Hermon.
Pledge of Allegiance.
Medical Provider of the Day, Kimberly Caldwell, MPAS, PA-C, Auburn.
Reading of the Journal of Tuesday, January 13, 2026.
_________________________________
(1-1) An Act Regarding Cannabis Testing
(S.P. 603) (L.D. 1488)
(S. "B" S-409 to C. "A" S-320)
- In House, PASSED TO BE ENACTED on June 17, 2025.
- In Senate, PASSED TO BE ENACTED on June 17, 2025, in concurrence.
- RECALLED from the Governor's Desk pursuant to Joint Order, S.P. 876.
Comes from the Senate COMMITTED to the Committee on VETERANS AND LEGAL AFFAIRS in NON-CONCURRENCE.
_________________________________
(1-2) An Act to Establish the Maine Life Science Innovation Center
(S.P. 651) (L.D. 1643)
(C. "A" S-227; S. "A" S-479)
- In House, PASSED TO BE ENACTED on June 25, 2025.
- In Senate, PASSED TO BE ENACTED on June 25, 2025, in concurrence.
- RECALLED from the Governor's Desk pursuant to Joint Order, S.P. 869.
Comes from the Senate COMMITTED to the Committee on HOUSING AND ECONOMIC DEVELOPMENT in NON-CONCURRENCE.
_________________________________
(1-3) An Act to Increase Child Care Affordability and Early Childhood Educator Stability
(S.P. 763) (L.D. 1955)
(S. "A" S-483 to C. "A" S-355)
- In House, PASSED TO BE ENACTED on June 25, 2025.
- In Senate, PASSED TO BE ENACTED on June 25, 2025, in concurrence.
- RECALLED from the Governor's Desk pursuant to Joint Order, S.P. 873.
Comes from the Senate COMMITTED to the Committee on HEALTH AND HUMAN SERVICES in NON-CONCURRENCE.
_________________________________
(1-4) Resolve, to Establish a Task Force to Create a Court Navigation Program Plan (EMERGENCY)
(S.P. 772) (L.D. 1965)
(C. "A" S-383)
- In House, FINALLY PASSED on June 16, 2025.
- In Senate, FINALLY PASSED on June 16, 2025, in concurrence.
- RECALLED from the Governor's Desk pursuant to Joint Order, S.P. 870.
Comes from the Senate COMMITTED to the Committee on JUDICIARY in NON-CONCURRENCE.
_________________________________
(2-1) The Following Communication: (H.C. 312)
STATE OF MAINE
132ND MAINE LEGISLATURE
January 5, 2026
The Honorable Janet T. Mills
Governor, State of Maine
#1 State House Station
Augusta, Maine 04333
Dear Governor Mills:
On behalf of the 132nd Maine Legislature, we would like to invite you to deliver your State of the State Address. At your direction, we will call for a Joint Convention of the Legislature on Tuesday, January 27, 2026, at 7:00 p.m. in the House Chamber.
We look forward to coordinating any details necessary to see that the Legislature receives your Address.
Sincerely,
S/Matthea Elisabeth Larsen Daughtry
President of the Senate
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-2) The Following Communication: (H.C. 313)
SENATE OF MAINE
132ND LEGISLATURE
OFFICE OF THE PRESIDENT
January 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 MRS Title 5, Chapter 167, §2041, I am pleased to appoint Lisa Nolan of Cumberland Foreside to the Prescription Drug Affordability Board, effective immediately.
On this board, she will serve as a representative with expertise in health care economics or clinical medicine.
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. 314)
SENATE OF MAINE
132ND LEGISLATURE
OFFICE OF THE PRESIDENT
January 13, 2026
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under MRS Title 5, Chapter 167, §2041, I am pleased to reappoint the following individuals to the Prescription Drug Affordability Board, effective immediately.
Jennifer Reck of Portland will continue to serve as a representative with expertise in health care economics or clinical medicine.
Sharon Treat of Hallowell will continue to serve as an alternate representative with expertise in health care economics or clinical medicine.
If you have any questions regarding these reappointments, please do not hesitate to contact my office.
Sincerely,
S/Matthea Elisabeth Larsen Daughtry
President of the Senate
_________________________________
(2-4) The Following Communication: (H.C. 315)
MAINE VENTURE FUND
P. O. BOX 63
NEWPORT, ME 04953
January 14, 2026
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan D. 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 attached Report to Legislature for 2025 on behalf of the quasi-independent state entity, Small Enterprise Growth Board, due February 1, 2026.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Terri Wark
Office Operations Manager
Small Enterprise Growth Board d/b/a Maine Venture Fund
_________________________________
(2-5) The Following Communication: (H.C. 316)
MAINE PUBLIC EMPLOYEES RETIREMENT SYSTEM
139 CAPITOL STREET
AUGUSTA, ME 04330
January 14, 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 Public Employees Retirement System due by February 1, 2026.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Dr. Rebecca M. Wyke
Chief Executive Officer
_________________________________
(2-6) The Following Communication: (H.C. 317)
COMMISSION TO EXPAND ACCESS TO ORAL HEALTHCARE BY STUDYING ALTERNATIVE PATHWAYS FOR OBTAINING A LICENSE TO PRACTICE DENTISTRY
January 15, 2026
The Honorable Matthea Larsen 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, c. 107, the Commission to Expand Access to Oral Health Care by Studying Alternative Pathways for Obtaining a License to Practice Dentistry 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/Donna Bailey
Senate Chair
S/Ambureen Rana
House Chair
_________________________________
(2-7) The Following Communication: (H.C. 318)
STATE OF MAINE
DEPARTMENT OF PROFESSIONAL
AND FINANCIAL REGULATION
BUREAU OF FINANCIAL INSTITUTIONS
36 STATE HOUSE STATION
AUGUSTA, MAINE 04333
January 15, 2026
Hon. Ryan D. Fecteau
Speaker of the House
2 State House Station
Augusta, ME 04333
Dear Speaker Fecteau,
Enclosed please find a copy of the Annual Report from the Superintendent of the Bureau of Financial Institutions to the Legislature. This Annual Report contains statistical information for financial institutions doing business in Maine.
If you or your office have any questions regarding the information contained in this Annual Report, the Bureau would be pleased to respond. This Annual Report will also be available in electronic format on the Bureau of Financial Institutions’ website at www.maine.gov/pfr/financialinstitutions/.
Very truly yours,
S/Lloyd P. LaFountain III
Superintendent
_________________________________
(2-8) The Following Communication: (H.C. 319)
CLERK'S OFFICE
2 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0002
January 20, 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:"
Agriculture, Conservation and Forestry
L.D. 1093 An Act to Direct the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands to Prevent the Use of the Term "State Park" by Nonstate Parks
L.D. 1605 An Act to Support Farmers and Food Banks Affected by Federal Funding Cuts to Their Existing Contracts
Housing and Economic Development
L.D. 1247 An Act to Restrict Municipal Ordinance Requirements Regarding Housing Developments
Judiciary
L.D. 449 An Act to Authorize a Court to Conditionally Discharge Certain Criminal Defendants
Taxation
L.D. 438 An Act to Allow Municipalities to Limit Nonprofit Property Tax Exemptions
L.D. 1694 An Act to Provide an Income Tax Credit for Certain Disaster Mitigation Projects for Working Waterfront Property
L.D. 1699 An Act to Create a Refundable Tax Credit for Agricultural Enterprises
Transportation
L.D. 446 An Act Regarding Driver Education
L.D. 566 An Act to Modernize the Motor Vehicle Inspection Program and Amend the Law Governing Inspection Fees
Sincerely,
S/Robert B. Hunt
Clerk of the House
_________________________________
(2-9) The Following Communication: (H.C. 320)
STATE OF MAINE
CLERK'S OFFICE
2 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0002
January 20, 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 Environment and Natural Resources has approved the request by the sponsor, Representative Blier of Buxton, to report the following "Leave to Withdraw:"
L.D. 846 An Act to Protect Natural Resources by Clarifying Hydropower Dam Removal Requirements
Pursuant to Joint Rule 310, the Committee on Taxation has approved the request by the sponsor, Representative Osher of Orono, to report the following "Leave to Withdraw:"
L.D. 1682 An Act to Increase Fairness in the Income Tax by Adding Higher Tax Brackets and Tax Rates
Sincerely,
S/Robert B. Hunt
Clerk of the House
_________________________________
(2-10) The Following Communication: (H.C. 321)
STATE OF MAINE
HOUSE OF REPRESENTATIVES
SPEAKER'S OFFICE
AUGUSTA, MAINE 04333-0002
January 20, 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 15, 2026
Dale F. Doughty of Pittston for appointment as Commissioner of the Department of Transportation.
Pursuant to Title 23, MRSA, §4206, this nomination is contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Transportation.
Sincerely,
S/Ryan D. Fecteau
Speaker of the House
_________________________________
(2-11) The Following Communication: (S.C. 703)
MAINE SENATE
132ND LEGISLATURE
OFFICE OF THE SECRETARY
January 13, 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 Agriculture, Conservation and Forestry:
· Peter Pray of Millinocket for reappointment, to the Maine Land Use Planning Commission,
· Wayne Jones of Trescott Township for appointment, to the Maine Land Use Planning Commission.
Upon the recommendation of the committee on Health Coverage, Insurance and Financial Services:
· Dr. Richard Evans of Dover-Foxcroft for appointment, to the Advisory Council on Affordable Health Care,
· Amanda Burgess of Auburn for appointment, to the Advisory Council on Affordable Health Care.
Upon the recommendation of the Committee on Labor:
· Ann Freeman, Esq. of Portland for reappointment, to the Maine Labor Relations Board.
Best Regards,
S/Darek M. Grant
Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE
(3-1) Bill "An Act to Increase Accountability for Persons Engaged in Commercial Sexual Exploitation and Human Trafficking and to Support Victims"
(H.P. 1457) (L.D. 2168)
Sponsored by Representative STOVER of Boothbay.
Cosponsored by Senator RENY of Lincoln and Representatives: ARATA of New Gloucester, FAIRCLOTH of Bangor, Speaker FECTEAU of Biddeford, GATTINE of Westbrook, GRAMLICH of Old Orchard Beach, HENDERSON of Rumford, ROEDER of Bangor, SALISBURY of Westbrook.
Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.
Committee on JUDICIARYsuggested and ordered printed.
_________________________________
Pursuant to Statute
Department of Education, State Board of Education
(3-2) Representative MURPHY for the Department of Education, State Board of Education pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 33: Rule Governing Physical Restraint and Seclusion, a Major Substantive Rule of the Department of Education, State Board of Education (EMERGENCY)
(H.P. 1460) (L.D. 2172)
Be REFERREDto the Committee on EDUCATION AND CULTURAL AFFAIRS and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
Department of Environmental Protection, Bureau of Land Resources
(3-3) Representative DOUDERA for the Department of Environmental Protection, Bureau of Land Resources pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 305: Natural Resources Protection Act - Permit by Rule Standards and Portions of Chapter 335: Significant Wildlife Habitat, Major Substantive Rules of the Department of Environmental Protection (EMERGENCY)
(H.P. 1459) (L.D. 2171)
Be REFERREDto the Committee on ENVIRONMENT AND NATURAL RESOURCES and printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
Department of Professional and Financial Regulation, State Board of Nursing
(3-4) Representative MATHIESON for the Department of Professional and Financial Regulation, State Board of Nursing pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Chapter 6: Delegation of Nursing Activities and Tasks to Unlicensed Assistive Personnel by Registered Professional Nurses, a Major Substantive Rule of the Department of Professional and Financial Regulation, State Board of Nursing (EMERGENCY)
(H.P. 1455) (L.D. 2166)
Be REFERREDto the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICESand printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
Maine Health Data Organization
(3-5) Representative MATHIESON for the Maine Health Data Organization pursuant to the Maine Revised Statutes, Title 5, section 8072 asks leave to report that the accompanying Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization (EMERGENCY)
(H.P. 1456) (L.D. 2167)
Be REFERREDto the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICESand printed pursuant to Joint Rule 218.
_________________________________
Pursuant to Statute
Revisor of Statutes
(3-6) Representative KUHN for the Revisor of Statutes pursuant to the Maine Revised Statutes, Title 1, section 94 asks leave to report that the accompanying Bill "An Act to Correct Inconsistencies, Conflicts and Errors in the Laws of Maine" (EMERGENCY)
(H.P. 1458) (L.D. 2170)
Be REFERREDto the Committee on JUDICIARY and printed pursuant to Joint Rule 218.
_________________________________
(4-1) On motion of Representative LAJOIE of Lewiston, the following House Order: (H.O. 37)
ORDERED, that Representative Morgan J. Rielly of Westbrook be excused Jan 13 for health reasons.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items:
Recognizing:
(5-1) James and Theresa Porter, of Calais, who celebrated their 50th Wedding Anniversary on December 20, 2025. We extend our congratulations and best wishes;
(SLS 1488)
(5-2) Barbara Barnett, of Dennysville, who is retiring from Down East Hospice Volunteers after 28 years as Executive Director and after 35 years of public service. We extend our congratulations and best wishes;
(SLS 1489)
(5-3) Shelly MacNeill, of Biddeford, who was named the City of Biddeford 2025 Employee of the Year. We extend our congratulations and best wishes;
(SLS 1491)
(5-4) Paige Lessard, of Biddeford, who was named Miss Maine 2025. Ms. Lessard, only the second Miss Maine from Biddeford, will go on to represent Maine in the upcoming Miss America Pageant. We extend our congratulations and best wishes;
(SLS 1492)
(5-5) Kim Cochrane, of Biddeford, who was named the City of Biddeford 2025 Volunteer of the Year. We extend our congratulations and best wishes;
(SLS 1493)
(5-6) Tom Doak, of Readfield, on his retirement from Maine Woodland Owners after 22 years of service. Mr. Doak served as the lead advocate for small woodland owners at the Maine State House, where he consistently defended the Maine Tree Growth Tax Law. The organization's land trust program grew to conserve more than 11,000 acres across more than 50 communities under his leadership, including the largest land donation in the group's history. Mr. Doak was appointed by Governor Janet Mills to the Maine Forest Carbon Task Force. He was instrumental in educating landowners on carbon sequestration markets and how small forests can contribute to the State's climate goals through programs like "Maine Won't Wait." He also successfully managed the organization's commitment to keeping its conserved lands open to the public for activities like hiking and hunting while maintaining traditional uses like sustainable timber harvesting. We extend our congratulations and best wishes;
(SLS 1495)
(5-7) William Dudley, of Sidney, a member of Troop No. 401, 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 524)
Presented by Representative COLLINS of Sidney.
Cosponsored by Senator BRADSTREET of Kennebec, Representative NUTTING of Oakland.
(5-8) Effie Cash, of Windham, on the celebration of her 90th Birthday. We extend our congratulations and best wishes;
(HLS 525)
Presented by Representative BAGSHAW of Windham.
Cosponsored by Senator NANGLE of Cumberland, Representative COOPER of Windham.
(5-9) the Town of East Machias, on the celebration of the town's bicentennial in 2026. We extend our congratulations and best wishes;
(HLS 526)
Presented by Representative TUELL of East Machias.
Cosponsored by Senator MOORE of Washington.
(5-10) the Town of Cutler, on the celebration of the town's bicentennial in 2026. We extend our congratulations and best wishes;
(HLS 528)
Presented by Representative TUELL of East Machias.
Cosponsored by Senator MOORE of Washington.
(5-11) the Town of Machiasport, on the celebration of the town's bicentennial in 2026. We extend our congratulations and best wishes;
(HLS 529)
Presented by Representative TUELL of East Machias.
Cosponsored by Senator MOORE of Washington.
(5-12) Susan Tardie, of Fort Kent, who has been named the Greater Fort Kent Area Citizen of the Year by the Greater Fort Kent Area Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 531)
Presented by Representative DAIGLE of Fort Kent.
Cosponsored by Senator BERNARD of Aroostook.
In Memory of:
(5-13) James "Jim" Duncan Richards, Jr., of Lewiston. A veteran of the United States Army, Mr. Richards served as an infantry squad leader in Austria during the post-war occupation. He later began a career as a teacher on Long Island, New York. Returning to Maine, he led the mathematics department at Mount Abram High School in Salem. He then taught in Guilford before returning to his hometown of Greenville in 1979 to serve as principal of Greenville High School. He nurtured the school's fine arts program, including putting on musicals and engaging in other stage events, such as hosting the Bangor Symphony Orchestra, The Nutcracker and the Gilbert and Sullivan Society of Maine. In retirement, he taught at Holy Cross School in Lewiston. Mr. Richards will be long remembered and sadly missed by his family, friends and community;
(SLS 1490)
(5-14) John Kooistra, of Windham, a deputy chief of the Windham Fire Department. Deputy Chief Kooistra dedicated his life to public service. As a young paramedic, he worked for United Ambulance and B and L Ambulance. He then began his career with the City of Portland Fire Department, where he served for 29 years as a paramedic firefighter, much of that service in collaboration with the Portland Police Department Special Response Team. He retired from the City of Portland in January 2019 with the rank of lieutenant. In February 2019, he began serving as the Deputy Chief - EMS/Training for the Town of Windham Fire Department, where he worked to ensure quality, compassionate and modern emergency medical care for his community. Throughout his more than 32 years in public safety, Deputy Chief Kooistra provided training and education to hundreds of EMS clinicians, law enforcement officers, firefighters and others in public service and health care around the world. He was especially passionate about tactical medicine, operational K9 care, infection control and community education, care and outreach. Deputy Chief Kooistra will be long remembered and sadly missed by his family, friends and community;
(SLS 1494)
(5-15) James Gregory Finn, Sr., of Bath. Mr. Finn was a veteran of the United States Army. He had a long career at Bath Iron Works that began in 1969. He served as shop steward and in other elected roles in the IAM Local S6 union. After retiring in 2004, he served as a mediator with the Maine Workers' Compensation Board. A lifelong Roman Catholic, he was an active parishioner of Saint Mary's Catholic Church in Bath for 52 years, singing bass in the choir for more than three decades. He also sang in the Oratorio Chorale for several years and in retirement sang in care facilities in Bath and Brunswick. He was a Fourth Degree Knight of Columbus, and he and his wife Joann were invested as members of the Equestrian Order of the Holy Sepulchre of Jerusalem in 2017. Mr. Finn will be long remembered and sadly missed by his family, friends and community;
(SLS 1496)
(5-16) Charles Edward Fitz, of Bowdoin. Mr. Fitz was a veteran of the United States Air Force. He had a military career that included service during the Vietnam War, and he attained the rank of master sergeant. After retiring from the military, he joined the United States Postal Service, where he had a 20-year career, and was a licensed instructor pilot for small aircraft. He was a member of both the Topsham American Legion Post #202 and the Veterans of Foreign Wars Post #2197. Mr. Fitz will be long remembered and sadly missed by his family, friends and community;
(SLS 1497)
_________________________________
Divided Report
(6-1) Majority Report of the Committee on JUDICIARY reporting Refer to the Committee on Health and Human Services on Bill "An Act to Safeguard Reproductive Rights"
(H.P. 235) (L.D. 335)
Signed:
Senators:
CARNEY of Cumberland
HAGGAN of Penobscot
TALBOT ROSS of Cumberland
Representatives:
KUHN of Falmouth
BABIN of Fort Fairfield
CARUSO of Caratunk
LEE of Auburn
O'HALLORAN of Brewer
POIRIER of Skowhegan
PUGH of Portland
SATO of Gorham
SINCLAIR of Bath
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Representative:
HENDERSON of Rumford
Representative DANA of the Passamaquoddy Tribe - of the House - supports the Majority Refer to the Committee on Health and Human Services Report.
_________________________________
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. 1357) (L.D. 2027) Resolve, to Rename a Bridge in Woolwich the Woolwich Veterans Memorial Bridge Committee on TRANSPORTATION reporting Ought to Pass
(7-2) (H.P. 1358) (L.D. 2028) Resolve, to Rename a Bridge in West Forks Plantation and The Forks Plantation the Gordon Clifton Berry, Sr. Bridge Committee on TRANSPORTATIONreporting Ought to Pass
_________________________________
ORDERS OF THE DAY
HOUSE CALENDAR
TUESDAY, JANUARY 20, 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)
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)
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.
_________________________________
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
House Supplement No. 1
(1-1) The following Joint Order: (S.P. 878)
ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 27, 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.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 2
(1-1) Bill "An Act to Improve the Public Employees Disability Retirement Program by Modifying Provisions Controlling the Reduction of Benefits and Clarifying Terminology"
(S.P. 879) (L.D. 2169)
Comes from the Senate, REFERRED to the Committee on LABOR and ordered printed.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 3
(1-1) The following Joint Resolution: (S.P. 880)
JOINT RESOLUTION
TO COMMEMORATE MARTIN LUTHER KING, JR. DAY
WHEREAS,January 19, 2026 marks the national and state holiday in honor of the Reverend Dr. Martin Luther King, Jr., commemorating his birth on January 15, 1929; and
WHEREAS, the Reverend Dr. Martin Luther King, Jr. was a Baptist minister who advocated the furtherance of civil and human rights for all Americans through nonviolence; and
WHEREAS, this man of great moral conviction and spirit showed this country a dream of “an oasis of freedom and justice”; and
WHEREAS, Dr. King, a model of an American patriot, provided the nation with one of the most prophetic and influential voices in our history; and
WHEREAS, for his tireless work to ensure equality and justice through nonviolence, Dr. King was awarded the Nobel Peace Prize, a high and honorable distinction, in 1964; and
WHEREAS, his eloquence, his perseverance and his faith moved mountains and brought about systemic legal and social changes; and
WHEREAS, the life of Dr. King, which ended so tragically on April 4, 1968, is a shining example to Americans and citizens of the world of uncompromising dedication to the highest ideals of freedom, justice and equality; and
WHEREAS, Dr. King was the first African American to be honored with a memorial on the National Mall in Washington, D.C. with the dedication of the Martin Luther King, Jr. Memorial in West Potomac Park in 2011; and
WHEREAS, in Maine, the Honorable Gerald E. Talbot of Portland submitted legislation in 1975 to create a day commemorating Dr. King prior to the federal legislation creating the holiday; 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 acknowledge the extraordinary life and works of this teacher, reformer and humanitarian, the Reverend Dr. Martin Luther King, Jr., and pause in our deliberations to recognize and commemorate the occasion of his birth.
Comes from the Senate, READ and ADOPTED.
_________________________________