Table of Contents
Maine House of Representatives
2 State House Station
Augusta, ME 04333-0002
Tel. (207) 287-1400
Tuesday, February 10, 2026
Second Regular Session - Sixth Legislative Day
The House Calendar
The Advance Journal and Calendar of the House of Representatives
Tuesday, February 10, 2026
Calling of the House to Order by the Speaker.
Prayer by Reverend Alicia Vélez Stewart, United Methodist Church, Brunswick.
National Anthem by Marshwood Middle School Chorus, Eliot.
Pledge of Allegiance.
Medical Provider of the Day, Joanmarie Pellegrini, MD, Holden.
Reading of the Journal of Tuesday, February 3, 2026.
_________________________________
(1-1) Bill "An Act to Protect Students by Ensuring Schools Have Complete Information About School Employees and Applicants for Employment"
(S.P. 893) (L.D. 2192)
Comes from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRS and ordered printed.
_________________________________
(2-1) The Following Communication: (H.C. 350)
STATE OF MAINE
132ND MAINE LEGISLATURE
January 30, 2026
Chief Justice Valerie Stanfill
Capital Judicial Center
1 Court Street, Suite 401
Augusta, Maine 04330
Dear Chief Justice Stanfill,
We are pleased to invite you to address a Joint Session of the 132nd Maine Legislature on Thursday, February 12, 2026, at 11:00 a.m. concerning the State of the Judiciary and any other matters that you may care to bring to our attention.
We look forward to seeing you then.
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. 355)
SENATE OF MAINE
132ND LEGISLATURE
OFFICE OF THE PRESIDENT
February 4, 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 Jeff Romano of Hallowell to the Abandoned and Discontinued Roads Commission, effective immediately.
On this Commission, he will serve as member from a statewide organization representing land trust organizations.
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. 356)
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
COMMITTEE ON TRANSPORTATION
February 5, 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 Transportation from its review and evaluation of the Department of Transportation under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the Department of Transportation by letter of its intent to review the agency on April 22, 2025. The Department of Transportation submitted their report and were invited to present before the committee on January 15, 2026.
The committee finds that the Department of Transportation is operating within its statutory authority.
Sincerely,
S/Timothy Nangle
Senate Chair
S/Lydia V. Crafts
House Chair
_________________________________
(2-4) The Following Communication: (H.C. 357)
STATE OF MAINE
ONE HUNDRED AND THIRTY-SECOND LEGISLATURE
COMMITTEE ON TRANSPORTATION
February 5, 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 Transportation from its review and evaluation of the Maine Pilotage Commission under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.
Pursuant to the requirements of the Act, the committee notified the Maine Pilotage Commission by letter of its intent to review the agency on April 22, 2025. The Maine Pilotage Commission submitted their report and were invited to present before the committee on January 15, 2026.
The committee finds that the Maine Pilotage Commission is operating within its statutory authority.
The committee is concerned that all members' terms on the Maine Pilotage Commission have expired, and the Governor has not yet made appointments or reappointments. During its presentation to the commission, the Maine Pilotage Commission informed us that all potential or current commission members desiring to serve or continue service on the Commission have sent appointment or reappointment materials to the Governor. The committee understands that current commission members may continue to serve as they await reappointment, but there is a certain level of ambiguity, that make it is challenging for the Commission to fulfill its statutory duties.
The committee requested for the Governor make appointments or reappointments to the Maine Pilotage Commission in a timely fashion to ensure all members are serving on the Commission within an unexpired term. The committee has communicated this request to the Governor's Office of Board and Commissions on February 5, 2026.
Sincerely,
S/Timothy Nangle
Senate Chair
S/Lydia V. Crafts
House Chair
_________________________________
(2-5) The Following Communication: (H.C. 351)
MIDCOAST REGIONAL REDEVELOPMENT AUTHORITY
15 TERMINAL ROAD
BRUNSWICK, ME 04011
January 29, 2026
Honorable Matthea Daughtry
President of the Senate
3 State House Station
Augusta, Maine 04333
Honorable Ryan Fecteau
Speaker of the House
2 State House Station
Augusta, Maine 04333
Dear President Daughtry and Speaker Fecteau:
Pursuant to 5 M.R.S.A., Section 12023, please consider this the letter of transmittal for the required report from the Midcoast Regional Redevelopment Authority due by February l, 2026.
Please contact me if you have any questions or need additional information.
Thank you.
Sincerely,
S/Daniel B. Stevenson
Executive Director
_________________________________
(2-6) The Following Communication: (H.C. 352)
MAINE'S PUBLIC UNIVERSITIES
UNIVERSITY OF MAINE SYSTEM
January 29, 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 University of Maine System (UMS) due by Feb. 1, 2026, documenting our qualifying sole-source procurements and contributions in Fiscal Year 2025.
UMS is the state's most powerful engine of educational attainment and economic development. Beyond producing Maine's skilled workforce and research-driven innovation, our System positively impacts the state's economy as one of Maine's largest employers and by purchasing goods and services from Maine vendors or those that employ Mainers. In FY25, UMS invested $108 million directly in the state's economy by purchasing goods and services from Maine-based suppliers.
As it conducts business, our System is committed to ensuring the greatest value for tuition and taxpayers, and transparency and fairness for our vendors. While competitive procurement is our standard, there are legitimate reasons, permitted by State law and corresponding UMS policy, to waive the competitive process for the purchases detailed in this report.
If you need any additional information, please contact UMS Chief External & Governmental Affairs Officer Samantha Warren at samantha.warren@maine.edu.
Thank you for your ongoing partnership and support of Maine's public universities.
S/Ryan Low
Vice Chancellor for Finance and Strategic AI Integration
University Of Maine System
_________________________________
(2-7) The Following Communication: (H.C. 353)
MAINE COMMUNITY COLLEGE SYSTEM
OFFICE OF THE PRESIDENT
323 STATE STREET
AUGUSTA, ME 04330-7131
January 30, 2026
Honorable Ryan D. Fecteau
Speaker of the Maine House of Representatives
2 State House Station
Augusta, ME 04333
Dear Speaker Fecteau:
On behalf of the Board of Trustees of the Maine Community College System (MCCS), I respectfully submit the attached report on certain procurements, contributions, and policy changes for the period July 1, 2024 through June 30, 2025 (SFY25), as required by 5 M.R.S.A. § 12023.
MCCS used customized reporting features built into its business management systems to compile this report. The validity of the reports was tested, and several transactions were reviewed with college personnel. Collectively, the seven colleges and the MCCS System Office make thousands of purchases each year.
While reporting is complex, the review indicates that compliance with existing policies is extremely high, and expenditures are consistently mission related. In the limited areas where improvements were identified, refinements have been made or are under way.
MCCS will continue to rely on internal controls and its annual external audit to adapt its systems to changing needs. The Board of Trustees will continue to monitor compliance through regular reporting and ongoing dialogue with auditors.
If you have any questions, please do not hesitate to contact me. Thank you.
Sincerely yours,
S/David Daigler
President
_________________________________
(2-8) The Following Communication: (H.C. 354)
MAINE RETIREMENT INVESTMENT TRUST
Rep. Ryan Fecteau, Speaker of the House
2 State House Station
Augusta, ME 04333
February 2, 2026
Dear Representative Fecteau,
I am pleased to submit the Annual Report of the Maine Retirement Savings Board in accordance with 5 MRS §179. The Report includes our audited financial statements for 2024 and updates on the success of the Maine Retirement Savings Program through December 31, 2025.
We are pleased to have helped more than 18,000 Mainers save over $25 million toward their retirement by participating in an easy to use workplace retirement program.
We appreciate your support of the Program since its inception and look forward to providing ongoing updates.
Sincerely yours,
S/Elizabeth Bordowitz
Executive Director
_________________________________
(2-9) The Following Communication: (H.C. 358)
STATE OF MAINE
DEPARTMENT OF THE
SECRETARY OF STATE
AUGUSTA, MAINE 04333-0148
February 4, 2026
The Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333-0002
Dear Clerk Hunt:
Governor Mills has set Tuesday, June 9, 2026 as the date for the Special Election to be held in District 29.
Please find enclosed a certified copy of the Governor’s Proclamation. Please contact the Division of Elections at 624-7650 if you have any questions regarding this election.
Sincerely,
S/Shenna Bellows
Secretary of State
_________________________________
(2-10) The Following Communication: (H.C. 359)
CLERK'S OFFICE
2 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0002
February 10, 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:"
Criminal Justice and Public Safety
L.D. 1671 An Act to Establish Disclosure Requirements Regarding Law Enforcement Officer Credibility Information
Education and Cultural Affairs
L.D. 2034 An Act to Support Funding for Educational Programs and Opportunities
Health Coverage, Insurance and Financial Services
L.D. 1915 An Act to Regulate Earned Wage Access Services Providers
Sincerely,
S/Robert B. Hunt
Clerk of the House
_________________________________
(2-11) The Following Communication: (H.C. 360)
STATE OF MAINE
CLERK'S OFFICE
2 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0002
February 10, 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 Judiciary has approved the request by the sponsor, President Daughtry of Cumberland, to report the following "Leave to Withdraw:"
L.D. 1136 An Act to Defend the Rights of LGBTQ+ Persons in the State
Sincerely,
S/Robert B. Hunt
Clerk of the House
_________________________________
(2-12) The Following Communication: (S.C. 784)
MAINE SENATE
132ND LEGISLATURE
OFFICE OF THE SECRETARY
February 3, 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 Inland Fisheries and Wildlife:
· Eric Ward of Harfords Point Township for reappointment to the Inland Fisheries and Wildlife Advisory Council.
Upon the recommendation of the Committee on Marine Resources:
· Lewis M. Pinkham of Millbridge for appointment to the Marine Resources Advisory Council,
· Travis Fifield of Stonington for appointment to the Marine Resources Advisory Council,
· Timothy J. LaRochelle of Woolwich for appointment to the Marine Resources Advisory Council,
· Jeffrey Auger of Phippsburg for appointment to the Marine Resources Advisory Council,
· James B. Arsenault, Sr. of Dresden for reappointment to the Marine Resources Advisory Council,
· John Bigelow Marsh, III of Bremen for reappointment to the Marine Resources Advisory Council.
Upon the recommendation of the Committee on Transportation:
· Dale F. Doughty of Pittston for appointment as the Commissioner of the Department of Transportation.
Best Regards,
S/Darek M. Grant
Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE
(3-1) Bill "An Act to Offset Federal Cuts to Health Insurance for Certain Maine Families and Seniors"
(H.P. 1487) (L.D. 2208)
Sponsored by Speaker FECTEAU of Biddeford.
Cosponsored by President DAUGHTRY of Cumberland and Representatives: CLUCHEY of Bowdoinham, DODGE of Belfast, JULIA of Waterville, MATHIESON of Kittery, RAY of Lincolnville, Senators: GROHOSKI of Hancock, RENY of Lincoln, TIPPING of Penobscot.
Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.
Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.
_________________________________
(4-1) On motion of Representative STOVER of Boothbay, the following Joint Resolution: (H.P. 1473)
JOINT RESOLUTION RECOGNIZING JANUARY 2026 AS HUMAN TRAFFICKING PREVENTION MONTH
WHEREAS,human trafficking is a public health issue and a crime that harms the health and well-being of individuals, families and communities, often across generations; and
WHEREAS, twenty-five years after passage of the federal Trafficking Victims Protection Act of 2000, an estimated 27,600,000 people are subjected to human trafficking globally, with cases reported in every United States state and territory; and
WHEREAS, human trafficking can happen to anyone, but certain populations are at greater risk, including people affected by abuse, violence, poverty, unstable living situations or social disconnection; and
WHEREAS, human trafficking is connected to many other forms of violence and exploitation and often shares common risk factors such as lack of resources and unsafe environments; and
WHEREAS, services provided to those affected by human trafficking must be trauma-informed and responsive to individual needs; and
WHEREAS, there is a need to understand how human trafficking relates to other forms of violence and how we can prevent it by strengthening protective factors at the individual, relational, community and societal levels; and
WHEREAS, strengthening communities requires collective action to reduce the conditions that contribute to exploitation, build resilience and create environments where people are protected from human trafficking and other forms of violence; and
WHEREAS, successful response to human trafficking requires a coordinated, community-wide effort that includes collaboration across sectors and with those who have experienced human trafficking firsthand to ensure that services and programs are effective and meet the needs of all survivors; 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 January 2026 as Human Trafficking Prevention Month and to express our support for increasing awareness of and improving education on human trafficking, making resources available for individuals and communities affected by human trafficking and building diverse public-private partnerships to support a more coordinated, comprehensive response to prevent and combat human trafficking.
_________________________________
(4-2) On motion of Representative STOVER of Boothbay, the following Joint Resolution: (H.P. 1474)
JOINT RESOLUTION RECOGNIZING JANUARY 2026 AS STALKING AWARENESS MONTH
WHEREAS, approximately one in 3 women and one in 6 men in the United States, at some point during their lifetimes, have experienced stalking victimization, causing them to feel very fearful, threatened or concerned for their own safety or the safety of others; and
WHEREAS, it is estimated that each year over 13,400,000 individuals in the United States report that they have been victims of stalking; and
WHEREAS, stalking affects victims of every race, age, culture, gender, sexual orientation, physical and mental ability and economic status; and
WHEREAS, individuals between 18 and 24 years old experience the highest rates of stalking victimization, and a majority of stalking victims report their victimization first occurred before the age of 25;and
WHEREAS, more than 80% of victims of stalking report that they have been stalked by a current or former intimate partner or an acquaintance; and
WHEREAS, some 80% of stalking victims report being stalked with technology, such as phone calls, text messages, social media platforms, internet posts, emails and electronic tracking, and victims of technology-facilitated stalking often report higher fear than victims who experience in-person stalking and are equally concerned for their safety; and
WHEREAS, the prevalence of anxiety, insomnia, social dysfunction and severe depression is much higher among victims of stalking than among the general population; and
WHEREAS, nearly 70% of female stalking victims and 80% of male stalking victims are threatened with physical harm by stalkers; and
WHEREAS, stalking is a risk factor for intimate partner homicide, and 3 in 4 female victims of intimate partner homicide were stalked by their killers during the year preceding the homicide; and
WHEREAS, over 10% of victims of stalking report having been stalked for 5 or more years, and 2 in 3 stalkers pursue their victims at least once a week; and
WHEREAS, many victims of stalking are forced to take drastic measures to protect themselves, including relocating, changing jobs or obtaining protection orders; and
WHEREAS, many victims of stalking do not report stalking to the police or contact a victim service provider, shelter or hotline; and
WHEREAS, stalking is a crime under federal law, the laws of all 50 states, the District of Columbia and the territories of the United States and the Uniform Code of Military Justice; and
WHEREAS, national organizations, local victim service organizations, college and university campuses, prosecutors’ offices and police departments stand ready to assist victims of stalking and are working diligently to develop effective and innovative responses to stalking, including online stalking; and
WHEREAS, there is a need to improve the response of the criminal justice system to stalking through more aggressive investigation and prosecution and a need to increase the availability of victim services across the United States, including programs tailored to meet the needs of victims of stalking;and
WHEREAS, January 2026 marks the 22nd anniversary of the first National Stalking Awareness Month, which provides an opportunity to educate the people of the United States about stalking; 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 January 2026 as Stalking Awareness Month and applaud the efforts of service providers, police departments, prosecutors’ offices, national and community organizations, colleges and universities and private sector entities that combat stalking, support victims and bring awareness to this crime, and we encourage policymakers, criminal justice officials, victim service and human service agencies, institutions of higher education and nonprofit organizations to increase awareness of stalking and continue to support the availability of services for victims of stalking.
_________________________________
(4-3) On motion of Representative GRAMLICH of Old Orchard Beach, the following Joint Resolution: (H.P. 1490) (Cosponsored by Senator STEWART of Aroostook and Representatives: GRAHAM of North Yarmouth, MILLIKEN of Blue Hill, WEBB of Durham, Senator: MOORE of Washington)
JOINT RESOLUTION RECOGNIZING FEBRUARY 2026 AS 211 MAINE MONTH
WHEREAS,211 Maine is a Maine-based health and human services and emergency preparedness and response helpline that provides Maine people free and confidential referrals to needed resources; and
WHEREAS, 211 Maine provides around-the-clock service statewide, offering efficient and effective responses from people employed in Maine to questions arising from the growing complexities in health, financial and human services and the needs of Maine people, and offers interpreter services to those whose first language is not English; and
WHEREAS, since 2006, 211 Maine has been a trusted lifeline for people across the State, helping individuals and families to find local services such as utility assistance, housing or shelter and transportation by answering over 62,000 calls, texts and emails amounting to over 187,000 minutes in 2025; and
WHEREAS, 211 Maine provides emergency operations support during times of natural and other disasters, including assisting the Department of Defense, Veterans and Emergency Management, Maine Emergency Management Agency, fielding calls from those impacted by windstorms and floods, collecting critical data and helping people find winter warming shelters or cooling centers; and
WHEREAS, this past year, 211 Maine directly distributed over $236,000 in emergency heating assistance, helping residents to avoid spending winter nights in the cold or their utilities from being shut off; and
WHEREAS, 211 Maine handles a number of specialized services and partnerships, including the opiate helpline and the gambling helpline and serving as the centralized access point for the Help Me Grow Maine program and is also a resource for finding information about needs such as tax preparation and browntail moth caterpillar prevention, mitigation and treatment; and
WHEREAS, 211 Maine provides a powerful example of how the government and nonprofit and private sectors can work together to improve the quality of life of the people of Maine; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred and Thirty-second Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to recognize February 2026 as 211 Maine Month.
_________________________________
(4-4) On motion of Representative MATHIESON of Kittery, the following Joint Order: (H.P. 1486)
ORDERED, the Senate concurring, that the Joint Standing Committee on Health Coverage, Insurance and Financial Services shall report out, to the House, a bill combining the Board of Licensure in Medicine and the Board of Osteopathic Licensure into a single board.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items:
Recognizing:
(5-1) Saco Main Street, which is celebrating its 25th Anniversary as an accredited Main Street program. We extend our congratulations and best wishes;
(SLS 1514)
(5-2) Western Maine Family Health Center, of Livermore Falls, which has been named Organization of the Year by the Jay, Livermore, Livermore Falls Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 1518)
(5-3) Gigi's Pizzaroni, of Jay, which has been named Business of the Year by the Jay, Livermore, Livermore Falls Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 1519)
(5-4) Erica Poland, of Jay, who has been named Member of the Year by the Jay, Livermore, Livermore Falls Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 1520)
(5-5) Diana Asanza, of Scarborough, for her service as Town Manager for Old Orchard Beach. Ms. Asanza was hired as Finance Director in 2012, served as Interim Town Manager from May 2021 to September 2021 and became Town Manager in 2021. In 2024, she received the Excellence in Municipal Leadership Award from the Old Orchard Beach Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 1521)
(5-6) Kellan Schwinn, of Marshfield, a student at Washington Academy and a player on the volleyball team, who was named the Gatorade Maine Volleyball Player of the Year. We extend our congratulations and best wishes;
(SLS 1522)
(5-7) Abbie Derosier, of Orono, a player on the Brewer High School field hockey team, who was named Miss Maine Field Hockey as the top senior player. We extend our congratulations and best wishes;
(SLS 1523)
(5-8) Connor Ayoob, of Saco, a senior and a football player at Thornton Academy, who has been awarded the James J. Fitzpatrick Trophy. The Fitzpatrick Trophy is given to the top senior high school football player in the State based on voting by the State's coaches and the media. We extend our congratulations and best wishes;
(SLS 1524)
(5-9) Jasmine Ireland, of Ellsworth, Director of the Ellsworth High School Theatre of the Mad Jesters and Co-Department Head of the Ellsworth High School Visual and Performing Arts Department, who was named the 2025 Outstanding Educator in Theatre for the State of Maine by the National Federation of High Schools. We extend our congratulations and best wishes;
(SLS 1542)
(5-10) the 35th Annual United States National Toboggan Championships, held at the Camden Snow Bowl. The event started in 1991 to celebrate the rebuilding and dedication of the Jack William Toboggan Chute and has grown into Maine's largest February event. We extend our congratulations and best wishes;
(HLS 540)
Presented by Representative DOUDERA of Camden.
Cosponsored by Senator BEEBE-CENTER of Knox.
(5-11) Josie Quimby, of Orrington, on the celebration of her 102nd Birthday. We extend our congratulations and best wishes;
(HLS 542)
Presented by Representative CAMPBELL of Orrington.
Cosponsored by Senator HAGGAN of Penobscot, Representative ROEDER of Bangor.
(5-12) Lucas Shirland, of Lisbon, an officer of the Topsham Police Department. Officer Shirland responded to an incident on the Merrymeeting Bridge, where a woman was in crisis and immediate danger. Through calm engagement, compassion and decisive action, Officer Shirland was able to guide her to safety and remain with her until crisis assistance arrived. Officer Shirland's professionalism and presence directly contributed to saving a life, reflecting great credit upon himself and the Topsham Police Department. We extend our appreciation and best wishes;
(HLS 543)
Presented by Representative MACIAS of Topsham.
Cosponsored by Senator TEPLER of Sagadahoc, Representative WEBB of Durham.
In Memory of:
(5-13) Scott P. Snedden, of Augusta. Mr. Snedden was an educator deeply committed to his students, fellow staff and community. He had a distinguished 32-year career as a school principal, serving the communities of Stonington, Deer Isle, Mattawamkeag, Litchfield and Bath. He also served 21 years at Jordan Acres Elementary in Brunswick. He retired in 2011. Mr. Snedden will be long remembered and sadly missed by his family, friends and community;
(SLS 1515)
(5-14) Kathleen Conley, of South Portland. Beginning to work when she was still a student, Mrs. Conley had a career at Key Bank, where she worked for seven years. In 1998, she began working as an Education Technician at Dyer Elementary School in South Portland. She went on to work as a Special Educator and Education Technician in Portland Public Schools, remaining with the district for more than 20 years. Mrs. Conley will be long remembered and sadly missed by her family, friends and community;
(SLS 1516)
(5-15) Mark Ray Holt, of South Portland. Mr. Holt was a veteran of the United States Army, serving in the Second Infantry Division during the Korean War. He later served in the United States Army Reserve, achieving the rank of master sergeant. He served several years as a Portland firefighter and then as a city letter carrier for the United States Postal Service before he retired in 1991. Mr. Holt will be long remembered and sadly missed by his family, friends and community;
(SLS 1517)
(5-16) Charles H. Hayes, Sr., of Arundel. Mr. Hayes, a veteran of the United States Navy, served aboard the USS Compton (DD705). He owned Ocean View Farms in Wells from 1975 to 1988. He worked as a driver for New England Homes before serving as a school bus driver for SAD 71, now RSU 21, in Kennebunk, a job he held for 18 years. An avid golfer, he was a member of both Cape Arundel Golf Course and Dutch Elm Golf Course. He was a member of many organizations, including York Masonic Lodge #22, York County Shrine Club, Kora Temple Shrine, Eastern Star Madonna Chapter #114, American Legion Post 159, Amvets Post #1, Fraternal Order of Eagles Aerie 804 and Arundel Historical Society. He was also a charter member of the Wells Rotary Club. Mr. Hayes will be long remembered and sadly missed by his family, friends and community;
(SLS 1525)
(5-17) Martha (Ruppel) Dzialo, of Arundel. Over her working life, Mrs. Dzialo worked in hospitals in Connecticut, Massachusetts, North Carolina and Maine. She retired from Laboratory Billing Services in Saco in 2016. Living 38 years in Lyman, she devoted her time to serving as a Girl Scout leader and a volunteer at the Cousens Memorial School and Lyman Elementary School. She was elected to and served multiple terms on the board of School Administrative District 57. Mrs. Dzialo will be long remembered and sadly missed by her family, friends and community;
(SLS 1526)
(5-18) Monica Jean Russo, of Arundel. Ms. Russo, while still a college student at Silvermine College of Art in Connecticut, worked at a film animation studio and also produced artwork for several Madison Avenue advertising agencies in New York City. An avid naturalist, she was a staff member for a nature center in Westport, Connecticut, rehabilitating injured animals, including hawks, eagles and owls. In 1975, she published her first book: The Complete Book of Birdhouses and Feeders. She was also a prolific artist specializing in detailed naturalist subjects. She eventually produced 15 books: ten by herself and five more with her partner, Kevin Byron. One of these books, Birdology, was named an Outstanding Science Trade Book by the National Science Teaching Association. She was also a founding member of the Maine Entomological Society. Ms. Russo will be long remembered and sadly missed by her family, friends and community;
(SLS 1527)
(5-19) Sonia Lilly, of Dresden. Ms. Lilly worked as a 911 dispatcher for Lincoln County Communications for 14 years. She also devoted 28 years of service to the Dresden Fire Department, including 14 years as the department's accountability officer. She had a critical role in ensuring the safety of fellow responders and the community. Ms. Lilly will be long remembered and sadly missed by her family, friends and community;
(SLS 1528)
(5-20) Joan B. Reed, of Wiscasset. Mrs. Reed worked for the Wiscasset School Department in food service for 28 years. Mrs. Reed will be long remembered and sadly missed by her family, friends and community;
(SLS 1529)
(5-21) Wallace Roby, of Wiscasset. Dr. Roby was a veteran of the United States Army, serving during World War II. He had the opportunity to teach in Myanmar under the United States Fulbright Program. He went on to teach in Hyattsville and Chestertown, Maryland; and in 1958 he was selected to launch the industrial arts program at E.O. Smith High School on the University of Connecticut campus. He then was employed by the State Department of Education in Connecticut. He earned his Ph.D. in Education from the University of Connecticut in 1972. He also worked as an independent education consultant with school districts. When in Connecticut, he started a flock of sheep with his daughters to raise and show for 4-H. He also coached JV soccer. He was active in the Storrs Congregational Church in Storrs, Connecticut and later was a member of the First Congregational Church in Wiscasset. He was an active volunteer for Heifer International, serving on the board, creating the Read to Feed program and helping to establish the Northeast office at Overlook Farm in Rutland, Massachusetts. Dr. Roby will be long remembered and sadly missed by his family, friends and community;
(SLS 1530)
(5-22) Timothy Frank James, of Wiscasset. Mr. James had a long career at Bath Iron Works, retiring after 41 years. An avid clam digger, he was the longstanding Wiscasset Shellfish Committee Chairman. Mr. James will be long remembered and sadly missed by his family, friends and community;
(SLS 1531)
(5-23) Mary Seigars, of Wiscasset. Mrs. Seigars founded Jim's Auto Trim with her husband, James, in 1974, with Mrs. Seigars serving as the seamstress. She was a member of the American Legion Auxiliary in Wiscasset. Mrs. Seigars will be long remembered and sadly missed by her family, friends and community;
(SLS 1532)
(5-24) Ethel Stansfield, of Wiscasset. For over 40 years, Ms. Stansfield served as a teacher and caregiver to hundreds of young children at Sheepscot Valley Children's House, a Montessori-based preschool. She was also an active local volunteer and hosted an annual Christmas gathering held after the town tree lighting, a greatly anticipated social event. Mrs. Stansfield will be long remembered and sadly missed by her family, friends and community;
(SLS 1533)
(5-25) Charles Winship Reed, Sr., of Alna. Mr. Reed was a veteran of the United States Army, serving as a driver and mechanic. During his service, he received two letters of commendation and earned the Expert Rifleman Badge. For many years after his honorable discharge, he dug worms and clams for a living. He then started a career in the rigging department at Bath Iron Works, where he worked for over 20 years as the leadman overseeing Big Bertha, the big red-and-white crane that is still present at the yard today. In retirement, he returned to digging and was instrumental in clam reseeding efforts. Mr. Reed will be long remembered and sadly missed by his family, friends and community;
(SLS 1534)
(5-26) Wendy Diane (Curtis) Sylvester Couture, of Wiscasset. Mrs. Couture will be long remembered and sadly missed by her family, friends and community;
(SLS 1535)
(5-27) Waldo Pitcher, of Wiscasset. Mr. Pitcher was a veteran of the United States Navy. Most of his working career was spent as an engineer at the Bath Iron Works shipyard. He also travelled across the country working for Westinghouse as a member of the Nuclear Power Plant Maintenance Team. He was an active member of the American Legion. Mr. Pitcher will be long remembered and sadly missed by his family, friends and community;
(SLS 1536)
(5-28) Carl W. Albright, of Edgecomb. As a young man, Mr. Albright was a Peace Corps volunteer, serving in the Philippines and enriching high school science programs. His career in science and education continued through multiple high school science teaching positions, including five years at a New Hampshire Quaker boarding school. He worked for nearly a decade in Edgecomb's elementary school, where his service ranged from that of a school bus driver and teacher's aide to first and second grade teacher and then principal. He retired aged 76 after a change in career and 25 years working as a certified nurse aide. He first worked at a nursing home, transferred to Miles Hospital and finally worked at Miles Home Health and Hospice. He also performed in community theatre and was a part of Mainely Men. Mr. Albright will be long remembered and sadly missed by his family, friends and community;
(SLS 1537)
(5-29) Sheila Ann Pinkerton, of Portland. Ms. Pinkerton will be long remembered and sadly missed by her family, friends and community;
(SLS 1538)
(5-30) Kathleen Marie Sparda, of Saco. Mrs. Sparda committed herself to her family, community outreach and a career in religious education for the Roman Catholic Church. She was instrumental in launching the first kindergarten school in Gorham, New Hampshire, where she also received the following awards: Boy Scout Leader of the Year, Cub Scout Leader of the Year and 4-H Leader of the Year. Relocating to Scarborough, she served as a founding member of Saint Maximilian Kolbe Parish and focused her efforts on leading a financial and community campaign to establish the parish. She led several ecumenical initiatives and was involved in many valuable outreach and volunteering organizations such as Habitat for Humanity, including the Good Friday Walk hosted at St. Max, Coats for Kids, the Preble Street Resource Center, the Friendship House and the Maine Irish Children's Program. Mrs. Sparda will be long remembered and sadly missed by her family, friends and community;
(SLS 1539)
(5-31) Janet Margaret Benner Holloway, of Bar Harbor. A teacher, Mrs. Holloway initially worked in Union, Hope and Lincolnville schools. Moving to Bar Harbor from Lincolnville Center in 1963, she taught for over two years at Edwards Catholic School before beginning work at Ethel I. Connors Elementary School teaching third grade. She taught for over 33 years before retiring in 1992. While in Bar Harbor, she joined the Acadian Bells and Buoys (The Harborlighters). She served on the Church Council for the Holy Redeemer Catholic Church and belonged to the Daughters of Isabella. She was a member of the YWCA, the Maine Teachers Association and the National Education Association. Mrs. Holloway will be long remembered and sadly missed by her family, friends and community;
(SLS 1540)
(5-32) Sharon Bray, of Orland. Ms. Bray, having become involved in the fight for social justice as a student, worked tirelessly to help establish H.O.M.E. in Orland. She went on to become a mother, childbirth educator, journalist, science writer, farmer, widely published poet, fire department member, photographer, and founder of The Bucksport Enterprise. Ms. Bray will be long remembered and sadly missed by her family, friends and community;
(SLS 1541)
(5-33) Deb Crooks, of Trenton. Dr. Crooks earned her Ph.D. in Anthropology from the State University of New York at Buffalo. She worked in rural communities in Belize, the Philippines, Zambia and Eastern Kentucky to carry out field research on human growth and nutrition in the context of poverty. In Eastern Kentucky, she integrated an analysis of the politics of poverty, the value of local Appalachian cultures and communities and nutritional anthropology, influencing the state's food and educational policies. Throughout her life and profession, she maintained a passionate cross-cultural research and advocacy focus on the nutrition and well-being of children and their families. In 2017, Dr. Crooks received the Franz Boas Distinguished Achievement Award from the Human Biology Association, an award that recognizes "exemplary contributions to human biology in science, scholarship, and other professional service," which included her term as the association's president from 2012 to 2014. A member of the Department of Anthropology at the University of Kentucky, she began as a National Science Foundation-funded postdoctoral scholar in Nutritional Anthropology from 1993 to 1995, then was an assistant professor from 1996 to 2002 and finally was an associate professor from 2002 until her retirement in 2014. During her time at the University of Kentucky, she served in multiple leadership roles. She left her imprint on the Gender and Women's Studies program, where as director she helped transform the program into a department;the Health, Society and Populations program; and the Department of Anthropology, which she served as an interim chair. On Mount Desert Island, she volunteered at the Bar Harbor Food Pantry and the Northeast Harbor Library. For years she ran the library's book sale and eventually worked the circulation desk. Dr. Crooks will be long remembered and sadly missed by her family, friends and community;
(SLS 1543)
(5-34) Katherine Smith, of Kennebunk. After working as a legal secretary in New York City, Mrs. Smith moved to Ellsworth, where she worked as a legal secretary for two law firms and ran a family-owned auto repair business with her husband Donald for sixteen years. After he passed in 2001, she ran the business for many years before stepping back from day-to-day management. In retirement, she volunteered as a hospice care provider and as a greeter at a local hospital. She also volunteered for the yearly loon count on Green Lake, was a regular election official at her precinct and was an active member of her parish, St. Joseph Catholic Church in Ellsworth. Mrs. Smith will be long remembered and sadly missed by her family, friends and community;
(SLS 1544)
(5-35) Deborrah Anne Jabar, of South Portland. Ms. Jabar was known for her generosity, compassion and fierce commitment to social justice and human rights. After college, she lived in Washington, D.C. and then Cambridge, Massachusetts, working as a paralegal at Sokolov Law. Deeply involved in Maine state politics and the Democratic Party, she organized, advocated and protested tirelessly for policies to improve the lives of working-class people in Maine and beyond. For many years, she worked on Maine Clean Elections and served as South Portland Democratic City Committee Chair. She also held professional positions at the Maine State Legislature and managed local political campaigns, including Lynne Bromley's State Senate campaigns. She worked at Maine People's Alliance in the years before she retired. Ms. Jabar will be long remembered and sadly missed by her family, friends and community;
(HLS 544)
Presented by Representative GRAMLICH of Old Orchard Beach.
Cosponsored by Senator CARNEY of Cumberland, Representative BECK of South Portland, Representative DHALAC of South Portland, Representative KESSLER of South Portland.
_________________________________
Refer to the Committee on Environment and Natural Resources
Pursuant to Statute
(6-1) Report of the Joint Standing Committee on Environment and Natural Resources on Bill "An Act to Update Certain Water Quality Standards and to Reclassify Certain Waters of the State"
(S.P. 892) (L.D. 2187)
Reporting that it be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCESpursuant to the Maine Revised Statutes, Title 38, section 464, subsection 3, paragraph B.
Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERREDto the Committee on ENVIRONMENT AND NATURAL RESOURCES.
_________________________________
Refer to the Committee on Judiciary
Pursuant to Public Law
(6-2) Report of the Joint Standing Committee on Judiciary on Bill "An Act to Extend the Requirement That the Maine Commission on Public Defense Services Compensate Certain Private Attorneys Appointed to Provide Indigent Legal Services"(EMERGENCY)
(S.P. 894) (L.D. 2193)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to Public Law 2025, chapter 40, section 5.
Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERREDto the Committee on JUDICIARY.
_________________________________
Refer to the Committee on Judiciary
Pursuant to Statute
(6-3) Report of the Joint Standing Committee on Judiciary on Bill "An Act to Clarify Responsibility for Compensation of Court-appointed Attorneys in Certain Proceedings"
(S.P. 895) (L.D. 2194)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to the Maine Revised Statutes, Title 4, section 1804, subsection 3, paragraph H.
Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERREDto the Committee on JUDICIARY.
_________________________________
Refer to the Committee on Judiciary
Pursuant to Public Law
(6-4) Report of the Joint Standing Committee on Judiciary on Bill "An Act to Prohibit the Appointment or Assignment of a Private Attorney to Provide Indigent Legal Services Without That Attorney's Consent"
(S.P. 896) (L.D. 2195)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to Public Law 2025, chapter 40, section 4.
Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERREDto the Committee on JUDICIARY.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
Pursuant to Resolve
(6-5) Representative MATHIESON for the Joint Standing Committee on Health Coverage, Insurance and Financial Services on Bill "An Act to Prohibit the Sale and Leaseback of a Health Care Entity's Main Campus to a Real Estate Investment Trust as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State"
(H.P. 1476) (L.D. 2197)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Resolve 2025, chapter 106, section 8.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
Pursuant to Resolve
(6-6) Representative MATHIESON for the Joint Standing Committee on Health Coverage, Insurance and Financial Services on Bill "An Act to Implement Certain Recommendations Related to the Ratio of Debt to Equity in Transactions Involving Health Care Entities from the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State"
(H.P. 1477) (L.D. 2198)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Resolve 2025, chapter 106, section 8.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
Pursuant to Resolve
(6-7) Representative MATHIESON for the Joint Standing Committee on Health Coverage, Insurance and Financial Services on Bill "An Act to Prohibit Interference with the Professional Judgment and Clinical Decisions of Licensed Health Care Professionals as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State"
(H.P. 1478) (L.D. 2199)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Resolve 2025, chapter 106, section 8.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
Pursuant to Resolve
(6-8) Representative MATHIESON for the Joint Standing Committee on Health Coverage, Insurance and Financial Services on Bill "An Act to Prohibit Noncompete Clauses for Health Care Professionals as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State"
(H.P. 1479) (L.D. 2200)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Resolve 2025, chapter 106, section 8.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
Pursuant to Resolve
(6-9) Representative MATHIESON for the Joint Standing Committee on Health Coverage, Insurance and Financial Services on Bill "An Act to Implement Certain Recommendations Related to the Regulatory Review and Approval of Certain Health Care Transactions Involving Private Equity Companies, Hedge Funds or Management Services Organizations from the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State"
(H.P. 1480) (L.D. 2201)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Resolve 2025, chapter 106, section 8.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
Pursuant to Resolve
(6-10) Representative MATHIESON for the Joint Standing Committee on Health Coverage, Insurance and Financial Services on Bill "An Act to Require Notice to the Attorney General Prior to the Merger of Certain Health Care Entities as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State"
(H.P. 1481) (L.D. 2202)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Resolve 2025, chapter 106, section 8.
_________________________________
Refer to the Committee on Energy, Utilities and Technology
Pursuant to Public Law
(6-11) Representative SACHS for the Joint Standing Committee on Energy, Utilities and Technology on Bill "An Act to Limit Rates Charged to Low-income Electricity Consumers"
(H.P. 1482) (L.D. 2203)
Reporting that it be REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGYpursuant to Public Law 2025, chapter 123, section 3, subsection 2.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
Pursuant to Resolve
(6-12) Representative MATHIESON for the Joint Standing Committee on Health Coverage, Insurance and Financial Services on Bill "An Act Expanding Access to Oral Health Care by Creating a New Path for Obtaining a License to Practice Dentistry"
(H.P. 1483) (L.D. 2206)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Resolve 2025, chapter 107, section 8.
_________________________________
Refer to the Committee on Judiciary
Pursuant to Public Law
(6-13) Representative KUHN for the Joint Standing Committee on Judiciary on Bill "An Act Regarding the Statute of Limitations for Certain Sexual Offenses Committed Against Minors"
(H.P. 1484) (L.D. 2207)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to Public Law 2025, chapter 479, section 2.
_________________________________
Refer to the Committee on Health Coverage, Insurance and Financial Services
Pursuant to Resolve
(6-14) Representative MATHIESON for the Joint Standing Committee on Health Coverage, Insurance and Financial Services on Resolve, to Direct the Department of Health and Human Services to Develop Innovative Models for the Delivery of Dental Services to Expand Access to Oral Health Care Throughout the State
(H.P. 1488) (L.D. 2209)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES pursuant to Resolve 2025, chapter 107, section 8.
_________________________________
Refer to the Committee on Environment and Natural Resources
Pursuant to Statute
(6-15) Representative DOUDERA for the Joint Standing Committee on Environment and Natural Resources on Bill "An Act to Clarify Board of Environmental Protection Procedures Regarding Appeals of Licensing or Permitting Decisions of the Commissioner of Environmental Protection"
(H.P. 1489) (L.D. 2210)
Reporting that it be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCESpursuant to the Maine Revised Statutes, Title 3, section 955, subsection 4.
_________________________________
Change of Committee
(6-16) Representative ROBERTS from the Committee on INLAND FISHERIES AND WILDLIFEon Bill "An Act to Authorize the Penobscot Nation to Use Wild Game Harvested on the Penobscot Indian Territory at Food Venues Located Within the Penobscot Indian Territory"
(H.P. 683) (L.D. 1054)
Reporting that it be REFERRED to the Committee on AGRICULTURE, CONSERVATION AND FORESTRY.
_________________________________
Divided Report
(6-17) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-794) on Bill "An Act to Require General Public Notification of Oil Terminal Facility Transfer Activities"
(H.P. 991) (L.D. 1507)
Signed:
Senator:
TEPLER of Sagadahoc
Representatives:
DOUDERA of Camden
ANKELES of Brunswick
BELL of Yarmouth
OSHER of Orono
RIELLY of Westbrook
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
WOODSOME of Waterboro
_________________________________
(6-18) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass on Bill "An Act to Update the Regional Greenhouse Gas Initiative Allowances"
(H.P. 1367) (L.D. 2037)
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
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
WOODSOME of Waterboro
_________________________________
(6-19) Majority Report of the Committee on LABOR reporting Ought to Pass as Amended by Committee Amendment "B" (H-795) on Bill "An Act to Reinvest in the Pension Funds of the Maine Public Employees Retirement System"
(H.P. 1243) (L.D. 1872)
Signed:
Senators:
TIPPING of Penobscot
RAFFERTY of York
Representatives:
ROEDER of Bangor
ARCHER of Saco
BECK of South Portland
GEIGER of Rockland
MACIAS of Topsham
SKOLD of Portland
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
_________________________________
(6-20) Majority Report of the Committee on LABOR reporting Ought to Pass on Bill "An Act to Amend the Laws Regulating Transient Sales of Home Repair Services" (EMERGENCY)
(H.P. 1399) (L.D. 2084)
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
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Representative:
SOBOLESKI of Phillips
_________________________________
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. 575) (L.D. 1419) Bill "An Act to Provide a Sales Tax Exemption for Housing Constructed Off-site Similar to That for On-site Construction" Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (S-491)
(7-2) (S.P. 822) (L.D. 2006) Resolve, Authorizing the Director of the Bureau of Parks and Lands to Make Certain Land Transactions in Aroostook and Somerset Counties Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (S-490)
(7-3) (H.P. 1349) (L.D. 2019) Bill "An Act to Amend the Laws Governing Licensure of Wholesalers and Manufacturers Under the Maine Pharmacy Act" (EMERGENCY) Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass
(7-4) (H.P. 1362) (L.D. 2032) Bill "An Act to Amend the Extreme Risk Protection Order Procedure" Committee on JUDICIARY reporting Ought to Pass as Amended by Committee Amendment "A" (H-796)
(7-5) (H.P. 1377) (L.D. 2053) Bill "An Act to Improve Safety by Allowing the Use of Variable-message Signs on Public Service Vehicles" Committee on TRANSPORTATIONreporting Ought to Pass as Amended by Committee Amendment "A"(H-797)
_________________________________
Resolves
(10-1) Resolve, to Rename a Bridge in Woolwich the Woolwich Veterans Memorial Bridge
(H.P. 1357) (L.D. 2027)
(10-2) 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)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
ORDERS OF THE DAY
HOUSE CALENDAR
TUESDAY, FEBRUARY 10, 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 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.
9. 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.
10. 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.
11. 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.
12. Expression of Legislative Sentiment Recognizing the Town of East Machias
(HLS 526)
TABLED - January 20, 2026 (Till Later Today) by Representative TUELL of East Machias.
PENDING - PASSAGE.
_________________________________
STATUTORY ADJOURNMENT DATE April 15, 2026
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) Bill "An Act to Allow Schools to Expel Students for Committing Sexual Assault"
(S.P. 897) (L.D. 2204)
Comes from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRSand ordered printed.
_________________________________
(1-2) Bill "An Act Implementing the Recommendations of the Automotive Right to Repair Working Group"
(S.P. 899) (L.D. 2211)
Comes from the Senate, REFERRED to the Committee on HOUSING AND ECONOMIC DEVELOPMENTand 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. 2
Divided Report
(6-1) Majority Report of the Committee on TAXATION reporting Refer to the Committee on Energy, Utilities and Technology on Bill "An Act to Reduce Household Energy Costs in Response to Federal Cuts"
(S.P. 858) (L.D. 2140)
Signed:
Senators:
GROHOSKI of Hancock
BICKFORD of Androscoggin
TIPPING of Penobscot
Representatives:
SAYRE of Kennebunk
CROCKETT of Portland
FRIEDMANN of Bar Harbor
GRAMLICH of Old Orchard Beach
LAVIGNE of Berwick
MATLACK of St. George
QUINT of Hodgdon
SWALLOW of Houlton
WHITE of Ellsworth
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Representative:
RUDNICKI of Fairfield
Comes from the Senate with the Majority REFER TO COMMITTEE Report READ and ACCEPTEDand the Bill REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGY.
_________________________________
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
Divided Report
(6-1) Majority Report of the Committee on VETERANS AND LEGAL AFFAIRS reporting Ought Not to Pass on Bill "An Act to Include in the Ranked-choice Election Method for General and Special Elections the Offices of Governor, State Senator and State Representative and to Make Other Related Changes"
(S.P. 660) (L.D. 1666)
Signed:
Senators:
HICKMAN of Kennebec
TIMBERLAKE of Androscoggin
Representatives:
BOYER of Poland
CHAPMAN of Auburn
FREDERICKS of Sanford
FROST of Belgrade
HYMES of Waldo
Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (S-499) on same Bill.
Signed:
Senator:
DUSON of Cumberland
Representatives:
SUPICA of Bangor
FAIRCLOTH of Bangor
GRAHAM of North Yarmouth
MALON of Biddeford
TERRY of Gorham
Comes from the Senate with the Minority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "B" (S-499).
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 4
BILLS IN THE SECOND READING
Senate as Amended
(9-1) Bill "An Act to Include in the Ranked-choice Election Method for General and Special Elections the Offices of Governor, State Senator and State Representative and to Make Other Related Changes"
(S.P. 660) (L.D. 1666)
(C. "B" S-499)
Reported by the Committee on Bills in the Second Reading.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 5
Acts
(10-1) An Act to Include in the Ranked-choice Election Method for General and Special Elections the Offices of Governor, State Senator and State Representative and to Make Other Related Changes
(S.P. 660) (L.D. 1666)
(C. "B" S-499)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 6
(1-1) The following Joint Order: (S.P. 900)
WHEREAS, it appears to the 132nd Legislature that the following is an important question of law and that this is a solemn occasion; and
WHEREAS, the Constitution of Maine, Article VI, Section 3 provides for the Justices of the Supreme Judicial Court to render their opinion on such a question; and
WHEREAS, separate provisions of the Constitution of Maine, adopted at different times, provide that persons elected to the House of Representatives must be elected “by a plurality of all votes returned,” Constitution of Maine, Article IV, Part First, Section 5; those elected to the Senate must be “by a plurality of the votes in each senatorial district” and the Senate determines “who is elected by a plurality of votes to be Senator in each district,” Article IV, Part Second, Section 4 and Section 5; and those elected as Governor must be “by plurality of all of the votes returned,” Article V, Part First, Section 3; and
WHEREAS, on November 8, 2016, the voters of Maine approved the use of ranked-choice voting in state elections, Initiated Bill 2015, chapter 3; and
WHEREAS, on May 23, 2017, the Justices of the Supreme Judicial Court answered questions in an advisory opinion regarding the constitutionality of ranked-choice voting in light of the plurality provisions of the Constitution of Maine, Article IV and Article V; and
WHEREAS, as a result of a people’s veto of portions of Public Law 2017, chapter 316, the general and special elections for the offices of Governor, State Senator and State Representative were removed from the list of those offices to which ranked-choice voting applied; and
WHEREAS, starting with the June 12, 2018 primary elections, Maine has conducted numerous successful elections using ranked-choice voting, including primary and general elections in races for the United States House of Representatives and United States Senate and primary elections for the Maine House of Representatives, Maine Senate and Governor; and
WHEREAS, Maine has not used ranked-choice voting in general elections for state office, resulting in general election ballots containing both ranked-choice voting and conventional “first past the post” voting; and
WHEREAS, having 2 different election systems on a single ballot is potentially confusing and disruptive to the voting process; and
WHEREAS, in Kohlhaas et al. v. State of Alaska, Office of Lieutenant Governor, Division of Elections, 518 P.3d 1095 (Alaska 2022), in considering whether ranked-choice voting violates a provision of the Alaska Constitution requiring the person “receiving the greatest number of votes” to be the governor, Alaska Constitution, Article III, §3, a requirement that is substantially similar to the requirements of the Constitution of Maine, the Alaska Supreme Court held that, because a candidate wins a plurality of the votes only after the final round of tabulation, Alaska’s ranked-choice voting statute conformed with the Alaska Constitution’s plurality provision; and
WHEREAS, in Advisory Opinion 2024-12, the Federal Election Commission concluded unequivocally “that the entire ranked-choice voting process, including all necessary rounds of vote tallying, … constitutes a single election” and recognized that, unlike traditional run-off elections, ranked-choice voting does not allow for any additional periods of campaigning and voting; and
WHEREAS, Legislative Document 1666, Senate Paper 660, An Act to Include in the Ranked-choice Election Method for General and Special Elections the Offices of Governor, State Senator and State Representative and to Make Other Related Changes, referred to in this order as “L.D. 1666,” amends Maine’s ranked-choice voting law to conform with the plurality election provisions of the Constitution of Maine and restores the use of ranked-choice voting for general elections for Governor, State Senator and State Representative; and
WHEREAS, on June 18, 2025, having been passed to be enacted by both the House of Representatives and the Senate, L.D. 1666 was presented to the Governor for her signature; and
WHEREAS, upon presentment of L.D. 1666 to the Governor, questions were raised regarding the application of the Constitution of Maine’s plurality provisions to this legislation in light of recent legal precedent; and
WHEREAS, on June 25, 2025, the Senate recalled L.D. 1666 from the Governor’s desk and then carried it over, in the same posture, to the next special or regular session of the 132nd Legislature, so that an answer to the constitutionality of L.D. 1666 could be obtained; and
WHEREAS, several candidates for Governor in the 2026 election have already registered their campaigns and begun their efforts while others are likely to enter the race before the end of the qualification period, all of whom would be affected by the manner in which the general election is conducted; and
WHEREAS, an answer to the constitutionality of L.D. 1666 is required before candidates, their supporters and the voting public begin engaging in earnest in the 2026 campaign; and
WHEREAS, if the ranked-choice method of voting, as amended by L.D. 1666, was applied to elections in 2026 without resolution of the constitutional question presented here, a candidate for Governor, State Senator or State Representative who achieved an apparent plurality of the votes counted by city and town officials but failed to prevail in the subsequent round or rounds conducted under the supervision of the Secretary of State pursuant to ranked-choice voting could challenge that candidate’s declared loss as a violation of the plurality vote requirement in the Constitution of Maine for the position sought by that candidate and thereby place the validity of the election into question and delay the seating of a Governor, State Senator or State Representative;and
WHEREAS, failing to address important and unresolved questions about the constitutionality of ranked-choice voting before the end of the current legislative session would potentially cause chaos and uncertainty in the races now beginning; and
WHEREAS, the Legislature requests guidance from the Justices of the Supreme Judicial Court as to the constitutionality of L.D. 1666 so that it may determine, during the Second Regular Session of the 132nd Legislature, whether it is necessary to propose constitutional amendments for submission to the voters for approval in order to implement ranked-choice voting for elections held thereafter; and
WHEREAS, it is vital that the Legislature be informed at the earliest possible date as to the opinions of the Justices of the Supreme Judicial Court on the question propounded in this order; now, therefore, be it
ORDERED, that, in accordance with the provisions of the Constitution of Maine, the Legislature respectfully requests the Justices of the Supreme Judicial Court to provide to the Legislature the Justices’ opinion on the following question of law:
Question: Does the method of arriving at a plurality of votes cast through the use of ranked-choice voting, as amended by L.D. 1666, in which a person’s vote is not determined until the final round of tabulation and in which the candidate with the highest continuing ranking on the most ballots after the final round of tabulation is determined to have received a plurality of votes cast, conform with the provisions of the Constitution of Maine, Article IV, Part First, Section 5; Article IV, Part Second, Section 4 and Section 5; and Article V, Part First, Section 3?
Comes from the Senate, READ and PASSED.
_________________________________